London
W1T 4TJ
Secretary Name | Ashish Shah |
---|---|
Status | Closed |
Appointed | 21 November 2011(33 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(35 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 April 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr John Douglas Hamilton Beckett |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 March 1996) |
Role | Semi-Retired Consultantant |
Correspondence Address | Littlewick Lodge Littlewick Green Maidenhead Berks SL6 3QU |
Director Name | Mr Alexander Higson |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 March 1996) |
Role | Executive Recruitment |
Correspondence Address | 21 Straightsmouth London SE10 9LB |
Director Name | Mr William Alexander Wells Essex |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 March 1996) |
Role | Magazine Editor |
Correspondence Address | Potash Cottage Strethall Saffron Walden Essex CB11 4XJ |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Rylett Road London W12 9SS |
Director Name | Mr Norman Arthur Essex |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 March 2003) |
Role | Company Director |
Correspondence Address | Elm Green Farm Danbury Chelmsford Essex CM3 4DW |
Director Name | Mr Charles Edward Oliver Essex |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 1996) |
Role | Sales Representative |
Correspondence Address | Elm Green Farm Danbury Chelmsford Essex CM3 4DW |
Secretary Name | Mr Charles Stuart Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(12 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr Charles Stuart Alexander |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2004) |
Role | Chartered Accountant |
Correspondence Address | 24 Waveney Close London E1W 2JL |
Director Name | Mr Robert Edward Fowler |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Foord Road Lenham Maidstone Kent ME17 2QN |
Director Name | Anthony Michael Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 9 Culverden Down Tunbridge Wells Kent TN4 9SB |
Director Name | Mr James Henry Cubbon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(17 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Hammer Lane, Grayshott Hindhead Surrey GU26 6JD |
Director Name | Christopher Charles Cahn |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 August 2002) |
Role | Company Director |
Correspondence Address | 39 Anchorage Point Cuba Street London E14 8NF |
Director Name | Mr Patrick Charles Bell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coles Barn Belchamp Otten Sudbury Suffolk CO10 7BG |
Director Name | Mr John Robert Penn |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 September 1999(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Willows Wellington Hill Loughton Essex IG10 4AH |
Director Name | William Elliott Whitehorn |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dents Road London SW11 6JA |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Allerton Road London N16 5UF |
Director Name | Richard Geoffrey Saysell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | 43 Manor Avenue Brockley London SE4 1PE |
Director Name | Nigel Duncan Stern |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(24 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 October 2004) |
Role | Company Director |
Correspondence Address | Flat 3, 27 Adolphus Road London N4 2AT |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Director Name | Mr Arthur Jeremy Barritt Middleton |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corbar Hall Corbar Road Buxton SK17 6TF |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Director Name | Mr Roger George Parry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 April 2010) |
Role | Exec Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 27 Edwardes Square London W8 6HH |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Website | msqpartners.com |
---|---|
Telephone | 020 30266611 |
Telephone region | London |
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20.2m at £0.2 | Msq Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,151,000 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Share pledge agreement Secured details: All monies due or to become due from the company formerly k/a coutts holdings limited, the borrower or other obligors and their subsidiaries to the chargee and future pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing share in the nominal amount of 25,000 euro in the pledged company being citigate group holdings gmbh as well as any and all other shares in the pledged company which the pledgor may acquire in the future by contribution or otherwise and the security collateral. See the mortgage charge document for full details. Fully Satisfied |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Share pledge agreement Secured details: All monies due or to become due from the company formerly k/a coutts holdings limited, the borrower or other obligors and their subsidiaries to the chargee and future pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing share in the nominal amount of 25,000 euro in the pledged company being citigate gmbh as well as any and all other shares in the pledged company which the pledgor may acquire in the future by contribution or otherwise and the security collateral. See the mortgage charge document for full details. Fully Satisfied |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Share pledge agreement Secured details: All monies due or to become due from the company formerly k/a coutts holdings limited, the borrower or other obligors and their subsidiaries to the chargee and future pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing share in the aggregate nominal amount of 20,000 euro in the pledged company being hoffmann schalt werbeagentur gmbh as well as any and all other shares in the pledged company which the pledgor may acquire in the future by contribution or otherwise and the security collateral. See the mortgage charge document for full details. Fully Satisfied |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Pledge agreement Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest in and to its pledged stock and a senior, first priority lien in all of the pledgor's right, title and interest in the collateral. See the mortgage charge document for full details. Fully Satisfied |
4 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Share pledge Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares and related rights and any additional shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
9 November 2005 | Delivered on: 17 November 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Security Trustee) Classification: Cession and pledge in security Secured details: All monies due or to become due from the company formerly k/a coutts holdings limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the shares and ceded rights. See the mortgage charge document for full details. Fully Satisfied |
15 October 2004 | Delivered on: 22 October 2004 Satisfied on: 13 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 September 2013 | Delivered on: 4 October 2013 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 September 2012 | Delivered on: 19 September 2012 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Hong kong law share charge Secured details: All monies due or to become due from each obligor to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets meaning the shares and derivative assets and includes all rights benefits and sums now or in the future accruing as a result of or in connection with any of the shares or the derivative assets see image for full details. Fully Satisfied |
6 February 2012 | Delivered on: 23 February 2012 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 February 2012 | Delivered on: 17 February 2012 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: New york law stock pledge agreement Secured details: All monies due or to become due from the company and the other obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the pledged shares and additional collateral and any certificates and instruments see image for full details. Fully Satisfied |
6 February 2012 | Delivered on: 14 February 2012 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The "Security Trustee") Classification: Share charge Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All interest in the existing shares, any additional shares, any derived assets and any dividends see image for full details. Fully Satisfied |
8 December 2011 | Delivered on: 20 December 2011 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 January 2006 | Delivered on: 1 February 2006 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(As Security Trustee) Classification: Share mortgage Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the securities being the original securities and additional securities including dividends,. See the mortgage charge document for full details. Fully Satisfied |
16 January 2006 | Delivered on: 1 February 2006 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (As Security Trustee) Classification: Share charge Secured details: All monies due or to become due from any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's interest in the shares being 100 ordinary shares of £1.00 each in the company and related rights,. See the mortgage charge document for full details. Fully Satisfied |
15 February 1984 | Delivered on: 7 March 1984 Satisfied on: 20 April 1989 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: L/H property known as bakery premises forming part of the borough of chelmsford's widford industrial estate at robyohns road chelmsford and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Nvm Private Equity Limited Classification: A registered charge Outstanding |
16 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture. Outstanding |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
22 November 2017 | Full accounts made up to 28 February 2017 (20 pages) |
22 November 2017 | Full accounts made up to 28 February 2017 (20 pages) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 February 2017 | Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
20 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 February 2017 | Register inspection address has been changed from 10 Rathbone Place London W1T 1HP England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA (1 page) |
17 February 2017 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
17 February 2017 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
17 February 2017 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
17 February 2017 | Register(s) moved to registered office address C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ (1 page) |
3 November 2016 | Full accounts made up to 29 February 2016 (21 pages) |
3 November 2016 | Full accounts made up to 29 February 2016 (21 pages) |
22 September 2016 | Statement of capital on 22 September 2016
|
22 September 2016 | Resolutions
|
22 September 2016 | Solvency Statement dated 21/09/16 (1 page) |
22 September 2016 | Statement of capital on 22 September 2016
|
22 September 2016 | Statement by Directors (1 page) |
22 September 2016 | Solvency Statement dated 21/09/16 (1 page) |
22 September 2016 | Statement by Directors (1 page) |
24 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 September 2015 | Full accounts made up to 28 February 2015 (15 pages) |
17 September 2015 | Full accounts made up to 28 February 2015 (15 pages) |
6 February 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Register(s) moved to registered inspection location 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Register inspection address has been changed to 10 Rathbone Place London W1T 1HP (1 page) |
6 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
31 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (29 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
31 October 2014 | Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Memorandum and Articles of Association (12 pages) |
18 September 2014 | Resolutions
|
18 September 2014 | Memorandum and Articles of Association (12 pages) |
2 September 2014 | Satisfaction of charge 15 in full (4 pages) |
2 September 2014 | Satisfaction of charge 13 in full (4 pages) |
2 September 2014 | Satisfaction of charge 013829120017 in full (4 pages) |
2 September 2014 | Satisfaction of charge 16 in full (4 pages) |
2 September 2014 | Satisfaction of charge 12 in full (4 pages) |
2 September 2014 | Satisfaction of charge 13 in full (4 pages) |
2 September 2014 | Satisfaction of charge 14 in full (4 pages) |
2 September 2014 | Satisfaction of charge 16 in full (4 pages) |
2 September 2014 | Satisfaction of charge 12 in full (4 pages) |
2 September 2014 | Satisfaction of charge 14 in full (4 pages) |
2 September 2014 | Satisfaction of charge 15 in full (4 pages) |
2 September 2014 | Satisfaction of charge 013829120017 in full (4 pages) |
13 August 2014 | Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from C/O Msq Partners Limited 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
21 July 2014 | Registration of charge 013829120019, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge 013829120019, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge 013829120018, created on 16 July 2014 (55 pages) |
18 July 2014 | Registration of charge 013829120018, created on 16 July 2014 (55 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
19 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages) |
19 December 2013 | Audit exemption subsidiary accounts made up to 28 February 2013 (14 pages) |
22 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages) |
22 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
22 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
22 November 2013 | Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages) |
22 November 2013 | Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page) |
22 November 2013 | Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (27 pages) |
4 October 2013 | Registration of charge 013829120017 (17 pages) |
4 October 2013 | Registration of charge 013829120017 (17 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (16 pages) |
27 November 2012 | Full accounts made up to 29 February 2012 (16 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
4 April 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 4 April 2012 (1 page) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 15
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 15
|
17 February 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Resolutions
|
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 12 (13 pages) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (14 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (14 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
22 July 2010 | Full accounts made up to 28 February 2010 (17 pages) |
22 July 2010 | Full accounts made up to 28 February 2010 (17 pages) |
19 May 2010 | Termination of appointment of Roger Parry as a director (1 page) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Termination of appointment of Roger Parry as a director (1 page) |
11 January 2010 | Appointment of Mr Peter David Reid as a director (2 pages) |
11 January 2010 | Appointment of Mr Peter David Reid as a director (2 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (18 pages) |
20 December 2009 | Full accounts made up to 28 February 2009 (18 pages) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
1 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 1 December 2009 (1 page) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (17 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (17 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
16 April 2008 | Ad 29/02/08\gbp si [email protected]=1360000\gbp ic 2683722/4043722\ (2 pages) |
16 April 2008 | Ad 29/02/08\gbp si [email protected]=1360000\gbp ic 2683722/4043722\ (2 pages) |
15 April 2008 | Gbp nc 3200000/4200000\29/02/08 (2 pages) |
15 April 2008 | Gbp nc 3200000/4200000\29/02/08 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
14 March 2008 | Director appointed roger george parry (6 pages) |
14 March 2008 | Director appointed roger george parry (6 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (18 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (18 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
3 May 2007 | Location of register of members (1 page) |
3 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 January 2007 | Full accounts made up to 28 February 2006 (21 pages) |
6 January 2007 | Full accounts made up to 28 February 2006 (21 pages) |
17 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
17 May 2006 | Location of register of members (1 page) |
1 February 2006 | Particulars of mortgage/charge (6 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (7 pages) |
1 February 2006 | Particulars of mortgage/charge (6 pages) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
18 January 2006 | Accounting reference date extended from 31/10/05 to 28/02/06 (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (16 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (16 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (8 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (11 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
24 November 2005 | Declaration of assistance for shares acquisition (10 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (4 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (13 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2005 | Particulars of mortgage/charge (11 pages) |
11 November 2005 | Company name changed coutts holdings LIMITED\certificate issued on 11/11/05 (2 pages) |
11 November 2005 | Company name changed coutts holdings LIMITED\certificate issued on 11/11/05 (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
26 May 2005 | Full accounts made up to 31 October 2004 (20 pages) |
26 May 2005 | Full accounts made up to 31 October 2004 (20 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (48 pages) |
19 May 2005 | Return made up to 20/04/05; full list of members (48 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Resolutions
|
29 December 2004 | Resolutions
|
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2004 | Declaration of assistance for shares acquisition (6 pages) |
14 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Application for reregistration from PLC to private (1 page) |
14 December 2004 | Application for reregistration from PLC to private (1 page) |
14 December 2004 | Resolutions
|
14 December 2004 | Re-registration of Memorandum and Articles (11 pages) |
14 December 2004 | Re-registration of Memorandum and Articles (11 pages) |
14 December 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: cobar hall cobar road buxton derbyshire SK27 6TF (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: violet road london E3 3QL (1 page) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: violet road london E3 3QL (1 page) |
28 October 2004 | New director appointed (2 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Director's particulars changed (1 page) |
26 May 2004 | Group of companies' accounts made up to 27 December 2003 (51 pages) |
26 May 2004 | Group of companies' accounts made up to 27 December 2003 (51 pages) |
17 May 2004 | Director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Resolutions
|
4 May 2004 | Company name changed C.A. coutts holdings PLC\certificate issued on 04/05/04 (3 pages) |
4 May 2004 | Company name changed C.A. coutts holdings PLC\certificate issued on 04/05/04 (3 pages) |
4 May 2004 | Return made up to 20/04/04; bulk list available separately (11 pages) |
4 May 2004 | Return made up to 20/04/04; bulk list available separately (11 pages) |
2 May 2003 | Return made up to 20/04/03; bulk list available separately (11 pages) |
2 May 2003 | Return made up to 20/04/03; bulk list available separately (11 pages) |
24 April 2003 | Group of companies' accounts made up to 28 December 2002 (53 pages) |
24 April 2003 | Group of companies' accounts made up to 28 December 2002 (53 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
11 June 2002 | Group of companies' accounts made up to 29 December 2001 (53 pages) |
11 June 2002 | Group of companies' accounts made up to 29 December 2001 (53 pages) |
3 May 2002 | Return made up to 20/04/02; bulk list available separately (9 pages) |
3 May 2002 | Return made up to 20/04/02; bulk list available separately (9 pages) |
31 July 2001 | Ad 04/07/01--------- £ si [email protected]=1980 £ ic 2562675/2564655 (2 pages) |
31 July 2001 | Ad 04/07/01--------- £ si [email protected]=1980 £ ic 2562675/2564655 (2 pages) |
20 July 2001 | Group of companies' accounts made up to 30 December 2000 (51 pages) |
20 July 2001 | Group of companies' accounts made up to 30 December 2000 (51 pages) |
5 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
19 June 2001 | Statement of affairs (79 pages) |
19 June 2001 | Ad 17/09/99--------- £ si [email protected] (2 pages) |
19 June 2001 | Statement of affairs (79 pages) |
19 June 2001 | Ad 17/09/99--------- £ si [email protected] (2 pages) |
9 May 2001 | Return made up to 20/04/01; bulk list available separately
|
9 May 2001 | Return made up to 20/04/01; bulk list available separately
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
22 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director's particulars changed (1 page) |
16 August 2000 | Return made up to 20/04/00; bulk list available separately
|
16 August 2000 | Return made up to 20/04/00; bulk list available separately
|
16 May 2000 | Auditor's resignation (1 page) |
16 May 2000 | Auditor's resignation (1 page) |
3 May 2000 | Full group accounts made up to 1 January 2000 (51 pages) |
3 May 2000 | Full group accounts made up to 1 January 2000 (51 pages) |
3 May 2000 | Full group accounts made up to 1 January 2000 (51 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
3 June 1999 | Ad 24/05/99--------- £ si [email protected]=11000 £ ic 2381568/2392568 (2 pages) |
3 June 1999 | Ad 24/05/99--------- £ si [email protected]=11000 £ ic 2381568/2392568 (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
30 April 1999 | Return made up to 20/04/99; bulk list available separately (9 pages) |
30 April 1999 | Return made up to 20/04/99; bulk list available separately (9 pages) |
30 March 1999 | Full group accounts made up to 2 January 1999 (45 pages) |
30 March 1999 | Full group accounts made up to 2 January 1999 (45 pages) |
30 March 1999 | Full group accounts made up to 2 January 1999 (45 pages) |
14 May 1998 | Return made up to 20/04/98; bulk list available separately
|
14 May 1998 | Full group accounts made up to 27 December 1997 (38 pages) |
14 May 1998 | Full group accounts made up to 27 December 1997 (38 pages) |
14 May 1998 | Return made up to 20/04/98; bulk list available separately
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
17 April 1998 | Ad 14/04/98--------- £ si [email protected]=28489 £ ic 2353079/2381568 (2 pages) |
17 April 1998 | Ad 14/04/98--------- £ si [email protected]=28489 £ ic 2353079/2381568 (2 pages) |
3 November 1997 | Ad 09/10/97--------- £ si [email protected]=227794 £ ic 2125285/2353079 (6 pages) |
3 November 1997 | Ad 09/10/97--------- £ si [email protected]=227794 £ ic 2125285/2353079 (6 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
9 May 1997 | Full group accounts made up to 28 December 1996 (40 pages) |
9 May 1997 | Return made up to 20/04/97; bulk list available separately
|
9 May 1997 | Full group accounts made up to 28 December 1996 (40 pages) |
9 May 1997 | Return made up to 20/04/97; bulk list available separately
|
27 August 1996 | Director's particulars changed (1 page) |
27 August 1996 | Director's particulars changed (1 page) |
9 May 1996 | Return made up to 20/04/96; full list of members (8 pages) |
9 May 1996 | Full group accounts made up to 30 December 1995 (24 pages) |
9 May 1996 | Full group accounts made up to 30 December 1995 (24 pages) |
9 May 1996 | Return made up to 20/04/96; full list of members (8 pages) |
8 May 1996 | Prospectus (47 pages) |
8 May 1996 | Prospectus (47 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
22 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Ad 10/04/96--------- £ si [email protected]=290800 £ ic 581600/872400 (2 pages) |
14 April 1996 | Registered office changed on 14/04/96 from: elm green farm elm green lane danbury chelmsford, essex CM3 4DW (1 page) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | S-div 10/04/96 (1 page) |
14 April 1996 | Registered office changed on 14/04/96 from: elm green farm elm green lane danbury chelmsford, essex CM3 4DW (1 page) |
14 April 1996 | £ nc 600000/2900000 10/04/96 (1 page) |
14 April 1996 | £ nc 600000/2900000 10/04/96 (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | S-div 10/04/96 (1 page) |
14 April 1996 | Ad 10/04/96--------- £ si [email protected]=290800 £ ic 581600/872400 (2 pages) |
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
12 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Resolutions
|
11 April 1996 | Declaration on reregistration from private to PLC (1 page) |
11 April 1996 | Application for reregistration from private to PLC (1 page) |
11 April 1996 | Balance Sheet (3 pages) |
11 April 1996 | Auditor's statement (1 page) |
11 April 1996 | Resolutions
|
11 April 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 April 1996 | Balance Sheet (3 pages) |
11 April 1996 | Re-registration of Memorandum and Articles (63 pages) |
11 April 1996 | Auditor's report (1 page) |
11 April 1996 | Re-registration of Memorandum and Articles (63 pages) |
11 April 1996 | Auditor's statement (1 page) |
11 April 1996 | Application for reregistration from private to PLC (1 page) |
11 April 1996 | Declaration on reregistration from private to PLC (1 page) |
11 April 1996 | Auditor's report (1 page) |
11 April 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 April 1996 | Resolutions
|
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
19 March 1996 | Director resigned (1 page) |
26 September 1995 | Ad 22/09/95--------- premium £ si 41600@1=41600 £ ic 540000/581600 (2 pages) |
26 September 1995 | Ad 22/09/95--------- premium £ si 41600@1=41600 £ ic 540000/581600 (2 pages) |
7 September 1995 | Ad 01/09/95--------- £ si 90000@1=90000 £ ic 450000/540000 (2 pages) |
7 September 1995 | Ad 01/09/95--------- £ si 90000@1=90000 £ ic 450000/540000 (2 pages) |
30 April 1995 | Particulars of contract relating to shares (4 pages) |
30 April 1995 | Ad 01/01/95--------- £ si 61000@1 (2 pages) |
30 April 1995 | Particulars of contract relating to shares (4 pages) |
30 April 1995 | Ad 01/01/95--------- £ si 61000@1 (2 pages) |
21 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
21 April 1995 | Return made up to 20/04/95; full list of members (8 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
9 August 1978 | Incorporation (17 pages) |
9 August 1978 | Incorporation (17 pages) |
9 August 1978 | Certificate of incorporation (1 page) |
9 August 1978 | Certificate of incorporation (1 page) |