Company NameHunting Investments Limited
Company StatusActive
Company Number01513217
CategoryPrivate Limited Company
Incorporation Date19 August 1980(43 years, 8 months ago)
Previous NamesIntercede Twenty-Five Limited and Hunting Gibson Industrial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Richard Lindsay Hunting
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Gordon Robert Hunting
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Richard Hugh Hunting
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleChairman & Director
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameRupert Alexander Hunting
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2001(21 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Secretary NameMr Cormac John Peter Gilmore
NationalityIrish
StatusCurrent
Appointed28 June 2002(21 years, 10 months after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Hamish Hew Dalrymple
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(32 years after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Lindsay John Trevorrow Hunting
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(32 years after company formation)
Appointment Duration11 years, 8 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Thomas Matthew Mitchley
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(34 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameMr Lindsay Clive Shalto Hunting
Date of BirthDecember 1990 (Born 33 years ago)
NationalitySouth African
StatusCurrent
Appointed16 August 2019(39 years after company formation)
Appointment Duration4 years, 8 months
RoleFarmer
Country of ResidenceSouth Africa
Correspondence Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Director NameIsobel Marjorie Hannay Hunting
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 December 2002)
RoleCompany Director
Correspondence AddressWinkfield Cottage
Highfield Road
West Byfleet
Surrey
KT14 6QX
Director NameMr Lindsay Clive Hunting
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 July 2000)
RoleCompany Director
Correspondence AddressApril Cottage Alderbourne
Fulmer
Slough
Berkshire
SL3 6JB
Director NameMr Peter Eric Lindsay Hunting
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 April 1998)
RoleBusinessman
Correspondence AddressWeedon Hill Farmhouse
Hyde Heath
Amersham
Buckinghamshire
HP6 5RH
Director NameMr Roy Ernest Treacher
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressCobbetts Burnt Oak Road
High Hurstwood
Uckfield
East Sussex
TN22 4AE
Secretary NameMrs Ruth Fisher
NationalityBritish
StatusResigned
Appointed31 July 1992(11 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameLinda Mary Hannay Mitchley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(18 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 01 May 2015)
RoleHousewife
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitehunting.plc.uk

Location

Registered Address5th Floor 30 Panton Street
London
SW1Y 4AJ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

490.5k at £1Cpmh No 2
7.08%
Cumulative Preference
447.7k at £1Gordon Robert Hunting
6.46%
Cumulative Preference
381.6k at £1Executors Of Lch No 2
5.50%
Cumulative Preference
369.3k at £1Rosemary Margaret Hunting
5.33%
Cumulative Preference
356.2k at £1Executors Of Rhh No 2
5.14%
Cumulative Preference
317.5k at £1Caroline Anne Dalrymple
4.58%
Cumulative Preference
276.2k at £1Slaley Investments LTD
3.98%
Ordinary
270k at £1Rhh 1990 Trust
3.90%
Cumulative Preference
225k at £1Executors Of Lch G-child
3.25%
Cumulative Preference
225k at £1Executors Of Rhh G-ch
3.25%
Cumulative Preference
-OTHER
23.58%
-
181.8k at £1Executors Of Rhh No 2
2.62%
Ordinary
177.7k at £1Richard Hugh Hunting
2.56%
Cumulative Preference
163.5k at £1Cpmh No 2
2.36%
Ordinary
140.3k at £1Executors Of Lch 1984
2.02%
Cumulative Preference
828.5k at £1Slaley Investments LTD
11.95%
Cumulative Preference
127.2k at £1Executors Of Lch No 2
1.83%
Ordinary
84.5k at £1Cpmh G-children
1.22%
Cumulative Preference
84.6k at £1Gordon Robert Hunting
1.22%
Ordinary
75k at £1Executors Of Lch G-child
1.08%
Ordinary
75k at £1Executors Of Rhh G-ch
1.08%
Ordinary

Financials

Year2014
Turnover£1,956,108
Net Worth£18,217,479
Cash£547,712
Current Liabilities£16,897

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Charges

16 December 2004Delivered 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 1995Delivered 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 1989Delivered 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

Filing History

12 October 2023Total exemption full accounts made up to 31 December 2022 (24 pages)
13 July 2023Confirmation statement made on 9 May 2023 with updates (13 pages)
5 October 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
18 July 2022Confirmation statement made on 8 July 2022 with updates (12 pages)
24 June 2022Director's details changed for Mr David Richard Lindsay Hunting on 24 June 2022 (2 pages)
24 June 2022Director's details changed for Mr Richard Hugh Hunting on 24 June 2022 (2 pages)
24 June 2022Director's details changed for Rupert Alexander Hunting on 24 June 2022 (2 pages)
24 June 2022Secretary's details changed for Mr Cormac John Peter Gilmore on 24 June 2022 (1 page)
24 June 2022Registered 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 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
20 July 2021Confirmation statement made on 8 July 2021 with updates (12 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
13 August 2020Confirmation statement made on 8 July 2020 with updates (12 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
16 August 2019Appointment of Mr Lindsay Clive Shalto Hunting as a director on 16 August 2019 (2 pages)
15 August 2019Confirmation statement made on 5 August 2019 with updates (11 pages)
15 August 2019Director's details changed for Rupert Alexander Hunting on 15 August 2019 (2 pages)
22 August 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
15 August 2018Director's details changed for Mr Richard Hugh Hunting on 15 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Gordon Robert Hunting on 15 August 2018 (2 pages)
15 August 2018Director's details changed for Mr David Richard Lindsay Hunting on 15 August 2018 (2 pages)
15 August 2018Confirmation statement made on 5 August 2018 with updates (11 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
23 August 2017Confirmation statement made on 5 August 2017 with updates (12 pages)
23 August 2017Confirmation statement made on 5 August 2017 with updates (12 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
12 October 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (4 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 September 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
4 September 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,931,404
(14 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 6,931,404
(14 pages)
18 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Thomas Mitchley
(5 pages)
18 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Thomas Mitchley
(5 pages)
5 May 2015Termination of appointment of Linda Mary Hannay Mitchley as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Thomas Matthew Mitchley as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/06/2015
(3 pages)
5 May 2015Termination of appointment of Linda Mary Hannay Mitchley as a director on 1 May 2015 (1 page)
5 May 2015Termination of appointment of Linda Mary Hannay Mitchley as a director on 1 May 2015 (1 page)
5 May 2015Appointment of Thomas Matthew Mitchley as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/06/2015
(3 pages)
5 May 2015Appointment of Thomas Matthew Mitchley as a director on 1 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 18/06/2015
(3 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6,931,404
(12 pages)
7 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6,931,404
(12 pages)
6 August 2014Director's details changed for Mr David Richard Lindsay Hunting on 16 December 2013 (2 pages)
6 August 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
6 August 2014Director's details changed for Mr Richard Hugh Hunting on 16 December 2013 (2 pages)
6 August 2014Director's details changed for Linda Mary Hannay Mitchley on 16 December 2013 (2 pages)
6 August 2014Director's details changed for Linda Mary Hannay Mitchley on 16 December 2013 (2 pages)
6 August 2014Director's details changed for Rupert Alexander Hunting on 16 December 2013 (2 pages)
6 August 2014Director's details changed for Mr David Richard Lindsay Hunting on 16 December 2013 (2 pages)
6 August 2014Director's details changed for Rupert Alexander Hunting on 16 December 2013 (2 pages)
5 August 2014Secretary's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (1 page)
5 August 2014Director's details changed for Lindsay John Trevorrow Hunting on 16 December 2013 (2 pages)
5 August 2014Director's details changed for Mr Gordon Robert Hunting on 16 December 2013 (2 pages)
5 August 2014Director's details changed for Mr Hamish Hew Dalrymple on 16 December 2013 (2 pages)
5 August 2014Director's details changed for Mr Hamish Hew Dalrymple on 16 December 2013 (2 pages)
5 August 2014Director's details changed for Mr Gordon Robert Hunting on 16 December 2013 (2 pages)
5 August 2014Director's details changed for Lindsay John Trevorrow Hunting on 16 December 2013 (2 pages)
5 August 2014Secretary's details changed for Mr Cormac John Peter Gilmore on 16 December 2013 (1 page)
23 December 2013Registered office address changed from 5 Hannover Square London W1S 1HQ England on 23 December 2013 (1 page)
23 December 2013Registered office address changed from 5 Hannover Square London W1S 1HQ England on 23 December 2013 (1 page)
16 December 2013Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 3 Cockspur Street London SW1Y 5BQ on 16 December 2013 (1 page)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(12 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(12 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (17 pages)
26 October 2012Appointment of Lindsay John Trevorrow Hunting as a director (2 pages)
26 October 2012Appointment of Hamish Hew Dalrymple as a director (2 pages)
26 October 2012Appointment of Lindsay John Trevorrow Hunting as a director (2 pages)
26 October 2012Appointment of Hamish Hew Dalrymple as a director (2 pages)
22 August 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
22 August 2012Group of companies' accounts made up to 31 December 2011 (17 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (10 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (10 pages)
8 August 2012Director's details changed for Mr Richard Hugh Hunting on 23 July 2012 (2 pages)
8 August 2012Director's details changed for Mr Richard Hugh Hunting on 23 July 2012 (2 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
5 October 2011Group of companies' accounts made up to 31 December 2010 (16 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (11 pages)
16 June 2011Secretary's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr David Richard Lindsay Hunting on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Rupert Alexander Hunting on 16 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Cormac John Peter Gilmore on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Gordon Robert Hunting on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Linda Mary Hannay Mitchley on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr David Richard Lindsay Hunting on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Rupert Alexander Hunting on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Gordon Robert Hunting on 16 June 2011 (2 pages)
16 June 2011Director's details changed for Linda Mary Hannay Mitchley on 16 June 2011 (2 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
25 September 2010Group of companies' accounts made up to 31 December 2009 (16 pages)
22 September 2010Director's details changed for Linda Mary Hannay Mitchley on 25 August 2010 (2 pages)
22 September 2010Director's details changed for Linda Mary Hannay Mitchley on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr David Richard Lindsay Hunting on 25 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Richard Hugh Hunting on 31 August 2010 (2 pages)
1 September 2010Director's details changed for Mr David Richard Lindsay Hunting on 25 August 2010 (2 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (14 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
28 August 2009Return made up to 31/07/09; full list of members (28 pages)
28 August 2009Return made up to 31/07/09; full list of members (28 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (14 pages)
22 August 2008Return made up to 31/07/08; full list of members (28 pages)
22 August 2008Return made up to 31/07/08; full list of members (28 pages)
1 September 2007Return made up to 31/07/07; no change of members (8 pages)
1 September 2007Return made up to 31/07/07; no change of members (8 pages)
31 August 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
31 August 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
1 September 2006Return made up to 31/07/06; full list of members (12 pages)
1 September 2006Return made up to 31/07/06; full list of members (12 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (13 pages)
31 August 2005Return made up to 31/07/05; full list of members (12 pages)
31 August 2005Return made up to 31/07/05; full list of members (12 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
20 December 2004Particulars of mortgage/charge (3 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
27 October 2004Group of companies' accounts made up to 31 December 2003 (13 pages)
23 September 2004Return made up to 31/07/04; full list of members (13 pages)
23 September 2004Return made up to 31/07/04; full list of members (13 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
19 September 2003Return made up to 31/07/03; full list of members (10 pages)
19 September 2003Return made up to 31/07/03; full list of members (10 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
8 May 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
11 April 2003Auditor's resignation (2 pages)
11 April 2003Auditor's resignation (2 pages)
22 August 2002Return made up to 31/07/02; full list of members (10 pages)
22 August 2002Return made up to 31/07/02; full list of members (10 pages)
24 July 2002Full accounts made up to 31 December 2001 (14 pages)
24 July 2002Full accounts made up to 31 December 2001 (14 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
29 August 2001Return made up to 31/07/01; full list of members (8 pages)
29 August 2001Return made up to 31/07/01; full list of members (8 pages)
13 March 2001Full group accounts made up to 31 December 2000 (14 pages)
13 March 2001Full group accounts made up to 31 December 2000 (14 pages)
22 August 2000Return made up to 31/07/00; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Return made up to 31/07/00; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 August 2000Full group accounts made up to 31 December 1999 (14 pages)
21 August 2000Full group accounts made up to 31 December 1999 (14 pages)
10 August 1999Return made up to 31/07/99; change of members (8 pages)
10 August 1999Return made up to 31/07/99; change of members (8 pages)
4 May 1999Full group accounts made up to 31 December 1998 (14 pages)
4 May 1999Full group accounts made up to 31 December 1998 (14 pages)
28 April 1999Auditor's resignation (1 page)
28 April 1999Auditor's resignation (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
4 August 1998Return made up to 31/07/98; full list of members (8 pages)
4 August 1998Return made up to 31/07/98; full list of members (8 pages)
8 May 1998Full group accounts made up to 31 December 1997 (13 pages)
8 May 1998Full group accounts made up to 31 December 1997 (13 pages)
15 August 1997Return made up to 31/07/97; change of members (9 pages)
15 August 1997Return made up to 31/07/97; change of members (9 pages)
25 March 1997Full group accounts made up to 31 December 1996 (14 pages)
25 March 1997Full group accounts made up to 31 December 1996 (14 pages)
14 August 1996Return made up to 31/07/96; change of members (9 pages)
14 August 1996Return made up to 31/07/96; change of members (9 pages)
26 April 1996Full accounts made up to 31 December 1995 (13 pages)
26 April 1996Full accounts made up to 31 December 1995 (13 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Particulars of mortgage/charge (4 pages)
30 August 1995Return made up to 31/07/95; full list of members (24 pages)
30 August 1995Return made up to 31/07/95; full list of members (24 pages)
21 April 1995Full group accounts made up to 31 December 1994 (14 pages)
21 April 1995Full group accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
19 August 1994Return made up to 31/07/94; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 June 1994Full accounts made up to 31 December 1993 (14 pages)
18 August 1993Return made up to 31/07/93; change of members (12 pages)
6 May 1993Full group accounts made up to 31 December 1992 (12 pages)
18 October 1992Secretary's particulars changed (2 pages)
25 August 1992Return made up to 31/07/92; full list of members (17 pages)
14 May 1992Director resigned (2 pages)
26 March 1992Full group accounts made up to 31 December 1991 (10 pages)
26 March 1992Full group accounts made up to 31 December 1991 (10 pages)
21 August 1991Full group accounts made up to 31 December 1990 (12 pages)
19 August 1991Return made up to 31/07/91; change of members (18 pages)
19 November 1990Full group accounts made up to 31 December 1989 (14 pages)
12 September 1990Registered office changed on 12/09/90 from: 8TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page)
5 September 1990Return made up to 31/07/90; full list of members (13 pages)
30 July 1990Secretary resigned;new secretary appointed (2 pages)
11 September 1989Full accounts made up to 31 December 1988 (11 pages)
11 September 1989Return made up to 10/08/89; full list of members (16 pages)
10 August 1989Secretary resigned;new secretary appointed (2 pages)
10 August 1989Secretary resigned;new secretary appointed (2 pages)
25 July 1989Particulars of mortgage/charge (3 pages)
26 April 1989Director resigned;new director appointed (4 pages)
3 January 1989Return made up to 26/08/88; full list of members (13 pages)
3 January 1989Director resigned;new director appointed (4 pages)
3 January 1989Full accounts made up to 31 December 1987 (10 pages)
2 December 1987Return made up to 14/08/87; full list of members (14 pages)
2 December 1987Full accounts made up to 31 December 1986 (10 pages)
9 February 1987Return made up to 07/08/86; full list of members (18 pages)
30 October 1986Full accounts made up to 31 December 1985 (11 pages)
30 October 1986Full accounts made up to 31 December 1985 (11 pages)
31 October 1985Memorandum and Articles of Association (24 pages)
31 October 1985Memorandum and Articles of Association (24 pages)
23 May 1985Company name changed\certificate issued on 23/05/85 (2 pages)
23 May 1985Company name changed\certificate issued on 23/05/85 (2 pages)
19 August 1980Certificate of incorporation (1 page)
19 August 1980Certificate of incorporation (1 page)