Company NameEcovis Wingrave Yeats UK Limited
Company StatusActive
Company Number01514025
CategoryPrivate Limited Company
Incorporation Date26 August 1980(43 years, 8 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Felix Robert McCann
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed02 May 2003(22 years, 8 months after company formation)
Appointment Duration21 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Gerard Camillus Collins
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed25 September 2011(31 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Stuart James Hinds
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(37 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMs Ruth Anne Potter
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(43 years, 3 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMrs Jessica Maria Teague
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(43 years, 3 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Ben Russell Smith
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(43 years, 3 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMrs Katherine Emma Barekati
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(43 years, 3 months after company formation)
Appointment Duration5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NamePhilip Killingworth Hedges
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(10 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Director NameMr Christopher Crozier Jenkins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(10 years, 4 months after company formation)
Appointment Duration24 years, 2 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
Secretary NameMr Christopher Crozier Jenkins
NationalityBritish
StatusResigned
Appointed29 December 1990(10 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParker's Green Cottage
Wood End
Ardeley
Hertfordshire
SG2 7AZ
Director NameSimon Dennis Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(13 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address23 Westmoreland Road
London
SW13 9RZ
Director NameDavid John Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2001)
RoleTax Consultant
Correspondence Address4 Richborough Road
London
NW2 3LU
Director NameMr Giles Langley Bates
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(18 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 February 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Drakefield Road
London
SW17 8RP
Director NameMr Trevor Ian Roberts
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(18 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Honey Hill
Emberton
Olney
Buckinghamshire
MK46 5LT
Director NameMr Clive Stephen Sanford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(21 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address46 Chiddingfold
London
N12 7EY
Director NameMr Julian Mark Handley Potts
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(22 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeatherdale
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ES
Director NameMr David John Miles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(34 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ

Contact

Websitewingrave.co.uk
Telephone020 74952244
Telephone regionLondon

Location

Registered Address3rd Floor Waverley House
7-12 Noel Street
London
W1F 8GQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

62.8k at £1Ecovis Wingrave Yeats LLP
89.30%
Ordinary
7.5k at £1Felix Robert Mccann
10.70%
Ordinary

Financials

Year2014
Net Worth£349,908
Cash£3,186
Current Liabilities£1,358,913

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

8 April 2015Delivered on: 14 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 April 2005Delivered on: 7 April 2005
Satisfied on: 2 March 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
7 April 1998Delivered on: 11 April 1998
Satisfied on: 30 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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 August 1994Delivered on: 15 September 1994
Satisfied on: 18 July 1998
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 January 2024Director's details changed for Mr Gerard Camillus Collins on 1 December 2023 (2 pages)
8 January 2024Confirmation statement made on 29 December 2023 with updates (5 pages)
4 December 2023Appointment of Mr Ben Russell Smith as a director on 30 November 2023 (2 pages)
4 December 2023Appointment of Ms Ruth Anne Potter as a director on 30 November 2023 (2 pages)
4 December 2023Appointment of Mrs Katherine Emma Barekati as a director on 30 November 2023 (2 pages)
4 December 2023Appointment of Mrs Jessica Maria Teague as a director on 30 November 2023 (2 pages)
8 April 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
3 January 2023Director's details changed for Gerard Camillus Collins on 1 December 2022 (2 pages)
3 January 2023Confirmation statement made on 29 December 2022 with updates (4 pages)
7 April 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
12 January 2021Director's details changed for Mr Stuart James Hinds on 11 January 2021 (2 pages)
12 January 2021Change of details for Ecovis Wingrave Yeats Llp as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021 (1 page)
4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
31 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
29 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
26 July 2018Termination of appointment of David John Miles as a director on 30 June 2018 (1 page)
4 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
26 January 2018Appointment of Mr Stuart James Hinds as a director on 25 January 2018 (2 pages)
26 January 2018Appointment of Mr Stuart James Hinds as a director on 25 January 2018 (2 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Director's details changed for Mr David John Miles on 13 December 2016 (2 pages)
11 January 2017Director's details changed for Mr David John Miles on 13 December 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Satisfaction of charge 3 in full (1 page)
2 March 2016Satisfaction of charge 3 in full (1 page)
4 January 2016Director's details changed for Gerard Camillus Collins on 1 November 2015 (2 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 70,367
(4 pages)
4 January 2016Director's details changed for Gerard Camillus Collins on 1 November 2015 (2 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 70,367
(4 pages)
13 May 2015Termination of appointment of Philip Killingworth Hedges as a director on 30 April 2015 (1 page)
13 May 2015Termination of appointment of Philip Killingworth Hedges as a director on 30 April 2015 (1 page)
14 April 2015Registration of charge 015140250004, created on 8 April 2015 (26 pages)
14 April 2015Registration of charge 015140250004, created on 8 April 2015 (26 pages)
14 April 2015Registration of charge 015140250004, created on 8 April 2015 (26 pages)
13 April 2015Termination of appointment of Christopher Crozier Jenkins as a director on 17 March 2015 (1 page)
13 April 2015Termination of appointment of Christopher Crozier Jenkins as a director on 17 March 2015 (1 page)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 70,367
(6 pages)
30 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 70,367
(6 pages)
24 December 2014Company name changed wingrave yeats LIMITED\certificate issued on 24/12/14
  • RES15 ‐ Change company name resolution on 2014-10-22
(5 pages)
24 December 2014Company name changed wingrave yeats LIMITED\certificate issued on 24/12/14
  • RES15 ‐ Change company name resolution on 2014-10-22
(5 pages)
24 December 2014Change of name notice (2 pages)
24 December 2014Change of name notice (2 pages)
15 October 2014Appointment of Mr David John Miles as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr David John Miles as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr David John Miles as a director on 1 October 2014 (2 pages)
12 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2014Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 70,367
(4 pages)
12 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2014Purchase of own shares. (3 pages)
12 June 2014Purchase of own shares. (3 pages)
12 June 2014Cancellation of shares. Statement of capital on 28 May 2014
  • GBP 70,367
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders (4 pages)
21 October 2013Director's details changed for Mr Christopher Crozier Jenkins on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Christopher Crozier Jenkins on 21 October 2013 (2 pages)
25 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
29 September 2011Appointment of Gerard Camillus Collins as a director (2 pages)
29 September 2011Appointment of Gerard Camillus Collins as a director (2 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 January 2011Registered office address changed from 65 Duke Street London W1K 5AJ United Kingdom on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 65 Duke Street London W1K 5AJ United Kingdom on 17 January 2011 (1 page)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 103,203
(3 pages)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 103,203
(3 pages)
3 November 2010Purchase of own shares. (3 pages)
3 November 2010Cancellation of shares. Statement of capital on 3 November 2010
  • GBP 103,203
(3 pages)
3 November 2010Purchase of own shares. (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
1 November 2009Director's details changed for Mr Christopher Crozier Jenkins on 27 October 2009 (2 pages)
1 November 2009Director's details changed for Mr Christopher Crozier Jenkins on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Felix Robert Mccann on 27 October 2009 (2 pages)
29 October 2009Director's details changed for Felix Robert Mccann on 27 October 2009 (2 pages)
28 October 2009Termination of appointment of Christopher Jenkins as a secretary (1 page)
28 October 2009Termination of appointment of Christopher Jenkins as a secretary (1 page)
28 October 2009Director's details changed for Mr Philip Killingworth Hedges on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Philip Killingworth Hedges on 27 October 2009 (2 pages)
22 July 2009Gbp ic 187061/151156\15/06/09\gbp sr 35905@1=35905\ (2 pages)
22 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 July 2009Gbp ic 187061/151156\15/06/09\gbp sr 35905@1=35905\ (2 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 March 2009Appointment terminated director giles bates (1 page)
2 March 2009Appointment terminated director giles bates (1 page)
9 February 2009Return made up to 29/12/08; full list of members (5 pages)
9 February 2009Return made up to 29/12/08; full list of members (5 pages)
28 January 2009Director's change of particulars / felix mccann / 28/12/2008 (1 page)
28 January 2009Director's change of particulars / felix mccann / 28/12/2008 (1 page)
9 September 2008Appointment terminated director trevor roberts (1 page)
9 September 2008Appointment terminated director trevor roberts (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 March 2008Director's change of particulars / trevor roberts / 01/01/2008 (1 page)
17 March 2008Director's change of particulars / trevor roberts / 01/01/2008 (1 page)
4 March 2008Registered office changed on 04/03/2008 from 65 duke street london W1M 6AJ (1 page)
4 March 2008Registered office changed on 04/03/2008 from 65 duke street london W1M 6AJ (1 page)
22 January 2008Return made up to 29/12/07; full list of members (4 pages)
22 January 2008Return made up to 29/12/07; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 March 2007Return made up to 29/12/06; full list of members (4 pages)
9 March 2007Return made up to 29/12/06; full list of members (4 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
28 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
28 September 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
31 January 2006Return made up to 29/12/05; full list of members (10 pages)
31 January 2006Return made up to 29/12/05; full list of members (10 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
30 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
30 March 2005Return made up to 29/12/04; full list of members (8 pages)
30 March 2005Ad 25/11/04--------- £ si 7531@1 (2 pages)
30 March 2005Return made up to 29/12/04; full list of members (8 pages)
30 March 2005Ad 25/11/04--------- £ si 7531@1 (2 pages)
22 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 December 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
20 January 2004Director's particulars changed (1 page)
20 January 2004Return made up to 29/12/03; full list of members (9 pages)
20 January 2004Return made up to 29/12/03; full list of members (9 pages)
20 January 2004Director's particulars changed (1 page)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
24 December 2003Secretary's particulars changed;director's particulars changed (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
1 August 2003Full accounts made up to 31 December 2002 (18 pages)
1 August 2003Full accounts made up to 31 December 2002 (18 pages)
15 July 2003New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
10 January 2003Return made up to 29/12/02; full list of members (7 pages)
2 November 2002Ad 31/05/02--------- £ si 577@1=577 £ ic 161000/161577 (2 pages)
2 November 2002Ad 31/05/02--------- £ si 577@1=577 £ ic 161000/161577 (2 pages)
2 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2002Ad 31/05/02--------- £ si 17953@1=17953 £ ic 161577/179530 (2 pages)
2 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2002Particulars of contract relating to shares (4 pages)
2 November 2002Ad 31/05/02--------- £ si 17953@1=17953 £ ic 161577/179530 (2 pages)
2 November 2002Particulars of contract relating to shares (4 pages)
14 October 2002New director appointed (3 pages)
14 October 2002New director appointed (3 pages)
24 May 2002Full accounts made up to 31 December 2001 (15 pages)
24 May 2002Full accounts made up to 31 December 2001 (15 pages)
26 January 2002Return made up to 29/12/01; full list of members (8 pages)
26 January 2002Return made up to 29/12/01; full list of members (8 pages)
9 November 2001Memorandum and Articles of Association (9 pages)
9 November 2001Memorandum and Articles of Association (9 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
26 January 2001Return made up to 29/12/00; full list of members (8 pages)
26 January 2001Return made up to 29/12/00; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
10 February 2000Director's particulars changed (1 page)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
31 January 2000Ad 22/12/99--------- £ si 20000@1=20000 £ ic 83000/103000 (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Ad 22/12/99--------- £ si 20000@1=20000 £ ic 83000/103000 (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Ad 29/12/99--------- £ si 8000@1=8000 £ ic 103000/111000 (2 pages)
31 January 2000Ad 29/12/99--------- £ si 8000@1=8000 £ ic 103000/111000 (2 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Return made up to 29/12/98; full list of members; amend (8 pages)
28 April 1999Return made up to 29/12/98; full list of members; amend (8 pages)
15 April 1999Ad 30/12/98--------- £ si 8000@1=8000 £ ic 75000/83000 (2 pages)
15 April 1999Ad 30/12/98--------- £ si 8000@1=8000 £ ic 75000/83000 (2 pages)
31 March 1999Director's particulars changed (1 page)
31 March 1999Director's particulars changed (1 page)
8 March 1999New director appointed (3 pages)
8 March 1999New director appointed (3 pages)
8 February 1999Return made up to 29/12/98; full list of members (8 pages)
8 February 1999Return made up to 29/12/98; full list of members (8 pages)
13 July 1998Full accounts made up to 31 December 1997 (14 pages)
13 July 1998Full accounts made up to 31 December 1997 (14 pages)
18 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1998Particulars of contract relating to shares (4 pages)
18 April 1998Ad 31/12/97--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages)
18 April 1998Nc inc already adjusted 23/12/97 (1 page)
18 April 1998Ad 31/12/97--------- £ si 50000@1=50000 £ ic 75000/125000 (2 pages)
18 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1998Nc inc already adjusted 23/12/97 (1 page)
18 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 April 1998Particulars of contract relating to shares (4 pages)
11 April 1998Particulars of mortgage/charge (5 pages)
11 April 1998Particulars of mortgage/charge (5 pages)
17 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1997Ad 31/12/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
8 October 1997Full accounts made up to 31 December 1996 (14 pages)
8 October 1997Ad 31/12/96--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
8 October 1997Full accounts made up to 31 December 1996 (14 pages)
11 March 1997Return made up to 29/12/96; full list of members (8 pages)
11 March 1997Return made up to 29/12/96; full list of members (8 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
10 June 1996Particulars of contract relating to shares (4 pages)
10 June 1996Particulars of contract relating to shares (4 pages)
10 June 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
10 June 1996Ad 31/12/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
10 June 1996Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
10 June 1996Ad 31/12/95--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
27 February 1996Return made up to 29/12/95; no change of members (7 pages)
27 February 1996Return made up to 29/12/95; no change of members (7 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 February 1991Company name changed c j p h LIMITED\certificate issued on 22/02/91 (2 pages)
21 February 1991Company name changed c j p h LIMITED\certificate issued on 22/02/91 (2 pages)
26 August 1980Certificate of incorporation (1 page)
26 August 1980Certificate of incorporation (1 page)