London
SW1Y 4AJ
Director Name | Mr Gordon Robert Hunting |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(11 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Richard Hugh Hunting |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1992(11 years, 11 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Chairman & Director |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Rupert Alexander Hunting |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2001(21 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Secretary Name | Mr Cormac John Peter Gilmore |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 28 June 2002(21 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Hamish Hew Dalrymple |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(32 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Lindsay John Trevorrow Hunting |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(32 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Thomas Matthew Mitchley |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2015(34 years, 8 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Mr Lindsay Clive Shalto Hunting |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | South African |
Status | Current |
Appointed | 16 August 2019(39 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Farmer |
Country of Residence | South Africa |
Correspondence Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
Director Name | Isobel Marjorie Hannay Hunting |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 December 2002) |
Role | Company Director |
Correspondence Address | Winkfield Cottage Highfield Road West Byfleet Surrey KT14 6QX |
Director Name | Mr Lindsay Clive Hunting |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | April Cottage Alderbourne Fulmer Slough Berkshire SL3 6JB |
Director Name | Mr Peter Eric Lindsay Hunting |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1998) |
Role | Businessman |
Correspondence Address | Weedon Hill Farmhouse Hyde Heath Amersham Buckinghamshire HP6 5RH |
Director Name | Mr Roy Ernest Treacher |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | Cobbetts Burnt Oak Road High Hurstwood Uckfield East Sussex TN22 4AE |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 June 2002) |
Role | Company Director |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Linda Mary Hannay Mitchley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 May 2015) |
Role | Housewife |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | hunting.plc.uk |
---|
Registered Address | 5th Floor 30 Panton Street London SW1Y 4AJ |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
490.5k at £1 | Cpmh No 2 7.08% Cumulative Preference |
---|---|
447.7k at £1 | Gordon Robert Hunting 6.46% Cumulative Preference |
381.6k at £1 | Executors Of Lch No 2 5.50% Cumulative Preference |
369.3k at £1 | Rosemary Margaret Hunting 5.33% Cumulative Preference |
356.2k at £1 | Executors Of Rhh No 2 5.14% Cumulative Preference |
317.5k at £1 | Caroline Anne Dalrymple 4.58% Cumulative Preference |
276.2k at £1 | Slaley Investments LTD 3.98% Ordinary |
270k at £1 | Rhh 1990 Trust 3.90% Cumulative Preference |
225k at £1 | Executors Of Lch G-child 3.25% Cumulative Preference |
225k at £1 | Executors Of Rhh G-ch 3.25% Cumulative Preference |
- | OTHER 23.58% - |
181.8k at £1 | Executors Of Rhh No 2 2.62% Ordinary |
177.7k at £1 | Richard Hugh Hunting 2.56% Cumulative Preference |
163.5k at £1 | Cpmh No 2 2.36% Ordinary |
140.3k at £1 | Executors Of Lch 1984 2.02% Cumulative Preference |
828.5k at £1 | Slaley Investments LTD 11.95% Cumulative Preference |
127.2k at £1 | Executors Of Lch No 2 1.83% Ordinary |
84.5k at £1 | Cpmh G-children 1.22% Cumulative Preference |
84.6k at £1 | Gordon Robert Hunting 1.22% Ordinary |
75k at £1 | Executors Of Lch G-child 1.08% Ordinary |
75k at £1 | Executors Of Rhh G-ch 1.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,956,108 |
Net Worth | £18,217,479 |
Cash | £547,712 |
Current Liabilities | £16,897 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 4 days from now) |
16 December 2004 | Delivered on: 20 December 2004 Persons entitled: Bear Sterns International Limited Classification: Standard terms & conditions Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies investments an contractual or proprietary rights or interests in any such investments or other property and all the income of any kind whatsoever. Outstanding |
---|---|
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 19 August 2010 Persons entitled: Hill Samuel Bank Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company with the bank. See the mortgage charge document for full details. Fully Satisfied |
7 July 1989 | Delivered on: 25 July 1989 Satisfied on: 16 September 1995 Persons entitled: Sverska Handels Banker Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All shares stocks bonds debentures certificates of deposit & other securities of any kind whatsoever & all benefits rights & entitlements arising times & from or attaching thereto. Fully Satisfied |
12 October 2023 | Total exemption full accounts made up to 31 December 2022 (24 pages) |
---|---|
13 July 2023 | Confirmation statement made on 9 May 2023 with updates (13 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
18 July 2022 | Confirmation statement made on 8 July 2022 with updates (12 pages) |
24 June 2022 | Director's details changed for Mr David Richard Lindsay Hunting on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr Richard Hugh Hunting on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Rupert Alexander Hunting on 24 June 2022 (2 pages) |
24 June 2022 | Secretary's details changed for Mr Cormac John Peter Gilmore on 24 June 2022 (1 page) |
24 June 2022 | Registered office address changed from 5 Hanover Square London W1S 1HQ to 5th Floor 30 Panton Street London SW1Y 4AJ on 24 June 2022 (1 page) |
16 September 2021 | Total exemption full accounts made up to 31 December 2020 (23 pages) |
20 July 2021 | Confirmation statement made on 8 July 2021 with updates (12 pages) |
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
13 August 2020 | Confirmation statement made on 8 July 2020 with updates (12 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
16 August 2019 | Appointment of Mr Lindsay Clive Shalto Hunting as a director on 16 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 5 August 2019 with updates (11 pages) |
15 August 2019 | Director's details changed for Rupert Alexander Hunting on 15 August 2019 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (21 pages) |
15 August 2018 | Director's details changed for Mr Richard Hugh Hunting on 15 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Gordon Robert Hunting on 15 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr David Richard Lindsay Hunting on 15 August 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 5 August 2018 with updates (11 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with updates (12 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with updates (12 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (4 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Resolutions
|
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
18 June 2015 | Second filing of AP01 previously delivered to Companies House
|
18 June 2015 | Second filing of AP01 previously delivered to Companies House
|
5 May 2015 | Termination of appointment of Linda Mary Hannay Mitchley as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Thomas Matthew Mitchley as a director on 1 May 2015
|
5 May 2015 | Termination of appointment of Linda Mary Hannay Mitchley as a director on 1 May 2015 (1 page) |
5 May 2015 | Termination of appointment of Linda Mary Hannay Mitchley as a director on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Thomas Matthew Mitchley as a director on 1 May 2015
|
5 May 2015 | Appointment of Thomas Matthew Mitchley as a director on 1 May 2015
|
5 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
5 September 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
6 August 2014 | Director's details changed for Mr David Richard Lindsay Hunting on 16 December 2013 (2 pages) |
6 August 2014 | Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages) |
6 August 2014 | Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages) |
6 August 2014 | Director's details changed for Linda Mary Hannay Mitchley on 16 December 2013 (2 pages) |
6 August 2014 | Director's details changed for Linda Mary Hannay Mitchley on 16 December 2013 (2 pages) |
6 August 2014 | Director's details changed for Rupert Alexander Hunting on 16 December 2013 (2 pages) |
6 August 2014 | Director's details changed for Mr David Richard Lindsay Hunting on 16 December 2013 (2 pages) |
6 August 2014 | Director's details changed for Rupert Alexander Hunting on 16 December 2013 (2 pages) |
5 August 2014 | Secretary's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (1 page) |
5 August 2014 | Director's details changed for Lindsay John Trevorrow Hunting on 16 December 2013 (2 pages) |
5 August 2014 | Director's details changed for Mr Gordon Robert Hunting on 16 December 2013 (2 pages) |
5 August 2014 | Director's details changed for Mr Hamish Hew Dalrymple on 16 December 2013 (2 pages) |
5 August 2014 | Director's details changed for Mr Hamish Hew Dalrymple on 16 December 2013 (2 pages) |
5 August 2014 | Director's details changed for Mr Gordon Robert Hunting on 16 December 2013 (2 pages) |
5 August 2014 | Director's details changed for Lindsay John Trevorrow Hunting on 16 December 2013 (2 pages) |
5 August 2014 | Secretary's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 5 Hannover Square London W1S 1HQ England on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from 5 Hannover Square London W1S 1HQ England on 23 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013 (1 page) |
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
26 October 2012 | Appointment of Lindsay John Trevorrow Hunting as a director (2 pages) |
26 October 2012 | Appointment of Hamish Hew Dalrymple as a director (2 pages) |
26 October 2012 | Appointment of Lindsay John Trevorrow Hunting as a director (2 pages) |
26 October 2012 | Appointment of Hamish Hew Dalrymple as a director (2 pages) |
22 August 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
22 August 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (10 pages) |
8 August 2012 | Director's details changed for Mr Richard Hugh Hunting on 23 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Richard Hugh Hunting on 23 July 2012 (2 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (11 pages) |
16 June 2011 | Secretary's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr David Richard Lindsay Hunting on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Rupert Alexander Hunting on 16 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Gordon Robert Hunting on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Linda Mary Hannay Mitchley on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr David Richard Lindsay Hunting on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Rupert Alexander Hunting on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Gordon Robert Hunting on 16 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Linda Mary Hannay Mitchley on 16 June 2011 (2 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Group of companies' accounts made up to 31 December 2009 (16 pages) |
22 September 2010 | Director's details changed for Linda Mary Hannay Mitchley on 25 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Linda Mary Hannay Mitchley on 25 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr David Richard Lindsay Hunting on 25 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr David Richard Lindsay Hunting on 25 August 2010 (2 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
8 September 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
8 September 2009 | Group of companies' accounts made up to 31 December 2008 (17 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (28 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (28 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Group of companies' accounts made up to 31 December 2007 (14 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (28 pages) |
22 August 2008 | Return made up to 31/07/08; full list of members (28 pages) |
1 September 2007 | Return made up to 31/07/07; no change of members (8 pages) |
1 September 2007 | Return made up to 31/07/07; no change of members (8 pages) |
31 August 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
31 August 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (13 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (12 pages) |
1 September 2006 | Return made up to 31/07/06; full list of members (12 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Group of companies' accounts made up to 31 December 2004 (13 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (12 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (12 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
23 September 2004 | Return made up to 31/07/04; full list of members (13 pages) |
23 September 2004 | Return made up to 31/07/04; full list of members (13 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
19 September 2003 | Return made up to 31/07/03; full list of members (10 pages) |
19 September 2003 | Return made up to 31/07/03; full list of members (10 pages) |
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
11 April 2003 | Auditor's resignation (2 pages) |
11 April 2003 | Auditor's resignation (2 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (10 pages) |
22 August 2002 | Return made up to 31/07/02; full list of members (10 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New secretary appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members (8 pages) |
13 March 2001 | Full group accounts made up to 31 December 2000 (14 pages) |
13 March 2001 | Full group accounts made up to 31 December 2000 (14 pages) |
22 August 2000 | Return made up to 31/07/00; no change of members
|
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Return made up to 31/07/00; no change of members
|
21 August 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
21 August 2000 | Full group accounts made up to 31 December 1999 (14 pages) |
10 August 1999 | Return made up to 31/07/99; change of members (8 pages) |
10 August 1999 | Return made up to 31/07/99; change of members (8 pages) |
4 May 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
4 May 1999 | Full group accounts made up to 31 December 1998 (14 pages) |
28 April 1999 | Auditor's resignation (1 page) |
28 April 1999 | Auditor's resignation (1 page) |
15 January 1999 | New director appointed (2 pages) |
15 January 1999 | New director appointed (2 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
4 August 1998 | Return made up to 31/07/98; full list of members (8 pages) |
8 May 1998 | Full group accounts made up to 31 December 1997 (13 pages) |
8 May 1998 | Full group accounts made up to 31 December 1997 (13 pages) |
15 August 1997 | Return made up to 31/07/97; change of members (9 pages) |
15 August 1997 | Return made up to 31/07/97; change of members (9 pages) |
25 March 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
25 March 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
14 August 1996 | Return made up to 31/07/96; change of members (9 pages) |
14 August 1996 | Return made up to 31/07/96; change of members (9 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Director resigned (2 pages) |
8 September 1995 | Director resigned (2 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Return made up to 31/07/95; full list of members (24 pages) |
30 August 1995 | Return made up to 31/07/95; full list of members (24 pages) |
21 April 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
21 April 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
19 August 1994 | Return made up to 31/07/94; change of members
|
29 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
18 August 1993 | Return made up to 31/07/93; change of members (12 pages) |
6 May 1993 | Full group accounts made up to 31 December 1992 (12 pages) |
18 October 1992 | Secretary's particulars changed (2 pages) |
25 August 1992 | Return made up to 31/07/92; full list of members (17 pages) |
14 May 1992 | Director resigned (2 pages) |
26 March 1992 | Full group accounts made up to 31 December 1991 (10 pages) |
26 March 1992 | Full group accounts made up to 31 December 1991 (10 pages) |
21 August 1991 | Full group accounts made up to 31 December 1990 (12 pages) |
19 August 1991 | Return made up to 31/07/91; change of members (18 pages) |
19 November 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
12 September 1990 | Registered office changed on 12/09/90 from: 8TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page) |
5 September 1990 | Return made up to 31/07/90; full list of members (13 pages) |
30 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
11 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
11 September 1989 | Return made up to 10/08/89; full list of members (16 pages) |
10 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
25 July 1989 | Particulars of mortgage/charge (3 pages) |
26 April 1989 | Director resigned;new director appointed (4 pages) |
3 January 1989 | Return made up to 26/08/88; full list of members (13 pages) |
3 January 1989 | Director resigned;new director appointed (4 pages) |
3 January 1989 | Full accounts made up to 31 December 1987 (10 pages) |
2 December 1987 | Return made up to 14/08/87; full list of members (14 pages) |
2 December 1987 | Full accounts made up to 31 December 1986 (10 pages) |
9 February 1987 | Return made up to 07/08/86; full list of members (18 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (11 pages) |
31 October 1985 | Memorandum and Articles of Association (24 pages) |
31 October 1985 | Memorandum and Articles of Association (24 pages) |
23 May 1985 | Company name changed\certificate issued on 23/05/85 (2 pages) |
23 May 1985 | Company name changed\certificate issued on 23/05/85 (2 pages) |
19 August 1980 | Certificate of incorporation (1 page) |
19 August 1980 | Certificate of incorporation (1 page) |