Company NameAlternate Resources Limited
Company StatusDissolved
Company Number01447391
CategoryPrivate Limited Company
Incorporation Date7 September 1979(44 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameAlternate Resources Plc

Business Activity

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

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(32 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(37 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameLeonard Charles Denham
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressDowns Hollow Burford Road
Chipping Norton
Oxfordshire
OX7 5XB
Director NameJames Anthony Lodge
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 1994)
RoleCompany Director
Correspondence Address1 Thornage Close
Warden Hills
Luton
Bedfordshire
LU2 7AT
Director NameDavid John Wilson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameJohn Michael Burt
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 1994)
RoleProduction Controller
Correspondence Address16 Beechwood Avenue
St Albans
Hertfordshire
AL1 4YA
Secretary NameDavid John Wilson
NationalityBritish
StatusResigned
Appointed10 April 1991(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 22 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Chaucer Drive
Aylesbury
Buckinghamshire
HP21 7LH
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameIan Henry Leonard Cullingham
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(14 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 April 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Secretary NameIan Henry Leonard Cullingham
NationalityBritish
StatusResigned
Appointed22 April 1994(14 years, 7 months after company formation)
Appointment Duration7 years (resigned 30 April 2001)
RoleAccountant
Correspondence Address52 Lower Cippenham Lane
Slough
Berkshire
SL1 5DF
Director NameJulie Needle
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 August 1994)
RoleMarketing Consultant
Correspondence AddressBonnybrook Risborough Road
Little Kimble
Aylesbury
Buckinghamshire
HP17 0UE
Director NameRobert John Coldrick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 2000)
RoleCompany Director
Correspondence Address26 Great Northern Road
Dunstable
Bedfordshire
LU5 4BP
Director NameRichard John Booton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressAlveston Cottage
Henton
Chinnor
Oxfordshire
OX9 4AE
Director NameGerard Michael Holmes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloverdale Spinfield Lane
Forty Green
Marlow
Bucks
SL7 2JW
Director NameStephen William Locke
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 06 December 2000)
RoleProduction Director
Correspondence Address4 Beverley Road
Stevenage
Hertfordshire
SG1 4PR
Director NameVictoria Margaret Morris
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 July 2003)
RoleSales Director
Correspondence Address25 Montrose Way
Thame
Oxfordshire
OX9 3XH
Director NameMartin Noel Copus
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2002)
RoleExecutive Director
Correspondence Address4 Bockmer End Cottage
Marlow
Buckinghamshire
SL7 2HL
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed30 April 2001(21 years, 8 months after company formation)
Appointment Duration5 months (resigned 01 October 2001)
RoleAccountant
Correspondence Address18 The Pines
Penn
High Wycombe
Buckinghamshire
HP10 8BZ
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(22 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(22 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(23 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed18 September 2002(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(26 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(26 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(26 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(31 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(35 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed13 June 2015(35 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(35 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY

Contact

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

Location

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

Shareholders

50k at £1Huntsworth Investments LTD
100.00%
Ordinary

Accounts

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

Charges

18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Huntsworth PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and 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. See the mortgage charge document for full details.
Fully Satisfied
31 July 1990Delivered on: 8 August 1990
Satisfied on: 26 October 2000
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
1 September 1987Delivered on: 8 September 1987
Satisfied on: 13 October 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
25 May 1983Delivered on: 10 June 1983
Satisfied on: 13 October 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining number 1 hazelbury crescent luton county of bedford title no bd 20636 and/or the proceeds of sale thereof.
Fully Satisfied
30 July 1982Delivered on: 3 August 1982
Satisfied on: 14 July 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 sarum road, luton bedfordshire title no: bd 54671.
Fully Satisfied
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied
23 July 1982Delivered on: 28 July 1982
Satisfied on: 13 October 1990
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts present & future. Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
4 September 1981Delivered on: 7 September 1981
Satisfied on: 14 July 1987
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: 7, sarum road, luton. Title no - bd 54671.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 April 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 October 2009Delivered on: 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 September 2008Delivered on: 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 July 2007Delivered on: 10 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

22 November 2017Satisfaction of charge 20 in full (2 pages)
22 November 2017Satisfaction of charge 17 in full (2 pages)
22 November 2017Satisfaction of charge 18 in full (2 pages)
22 November 2017Satisfaction of charge 19 in full (2 pages)
22 November 2017Satisfaction of charge 16 in full (2 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
4 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
4 November 2016Appointment of Mr Neil Garth Jones as a director on 3 November 2016 (2 pages)
4 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 14 October 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 50,000
(3 pages)
19 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
17 August 2015Termination of appointment of Rebecca Adele Horne as a director on 1 July 2015 (1 page)
17 August 2015Termination of appointment of Rebecca Adele Horne as a director on 1 July 2015 (1 page)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
27 July 2015Satisfaction of charge 22 in full (5 pages)
29 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
22 April 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
22 April 2015Appointment of Mrs Alison Jane Clarke as a director on 31 December 2014 (2 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 50,000
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 June 2014Satisfaction of charge 21 in full (5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 50,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 18 (3 pages)
1 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 20 (3 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 21 (6 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 19 (8 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 17 (4 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 June 2008Return made up to 20/03/08; full list of members (3 pages)
9 September 2007Full accounts made up to 31 December 2006 (9 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006Full accounts made up to 31 December 2005 (8 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (4 pages)
22 March 2006Return made up to 20/03/06; full list of members (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (8 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Return made up to 20/03/05; full list of members (7 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (18 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
25 May 2004Full accounts made up to 31 December 2002 (19 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
5 April 2004Return made up to 20/03/04; full list of members (7 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (3 pages)
2 May 2003Return made up to 20/03/03; full list of members (7 pages)
6 November 2002Director resigned (1 page)
6 November 2002New secretary appointed (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New director appointed (2 pages)
20 September 2002Memorandum and Articles of Association (12 pages)
20 September 2002Application for reregistration from PLC to private (1 page)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2002Certificate of re-registration from Public Limited Company to Private (1 page)
4 August 2002Full accounts made up to 31 December 2001 (18 pages)
18 June 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
3 September 2001Full accounts made up to 31 December 2000 (17 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned;director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
2 April 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
9 January 2001Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
9 January 2001Registered office changed on 09/01/01 from: hawk house peregrine park gomm road high wycombe buckinghamshire HP13 7DL (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
20 November 2000Auditor's resignation (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
16 April 2000Return made up to 20/03/00; full list of members (8 pages)
14 March 2000Full accounts made up to 30 September 1999 (14 pages)
9 April 1999Return made up to 20/03/99; full list of members (8 pages)
22 March 1999Full accounts made up to 30 September 1998 (14 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
21 September 1998Auditor's resignation (1 page)
23 February 1998Full accounts made up to 30 September 1997 (14 pages)
16 May 1997Return made up to 20/03/97; no change of members (6 pages)
16 April 1997Full accounts made up to 30 September 1996 (13 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
23 April 1996Return made up to 20/03/96; full list of members (6 pages)
13 April 1996Full accounts made up to 30 September 1995 (13 pages)
3 April 1995Return made up to 20/03/95; no change of members (6 pages)
29 March 1995Full accounts made up to 30 September 1994 (13 pages)
7 September 1979Certificate of incorporation (1 page)