London
EC1Y 4AG
Director Name | Ms Aleksandra Didymiotis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 28 May 2021(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 January 2023) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 55 Kimber Road London SW18 4NX |
Director Name | Marilyn Anselm |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 December 2002) |
Role | Co Director |
Correspondence Address | Eastley House Wantage Road Brightwalton Newbury Berkshire RG16 0DE |
Director Name | Yoram Anselm |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 December 2002) |
Role | Co Director |
Correspondence Address | Eastley House Brightwalton Newbury Berkshire RG16 0DE |
Secretary Name | Marilyn Anselm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Eastley House Wantage Road Brightwalton Newbury Berkshire RG16 0DE |
Director Name | Mr Philip James Saunders |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vale Close London W9 1RR |
Director Name | Mr Aharon Ronnie Anselm |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(11 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | 45 Crooked Usage Finchley London N3 3EU |
Director Name | Anthony John Darcy Corlett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1994(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 October 1997) |
Role | Corporate Financier |
Correspondence Address | Silton House Silton Gillingham Dorset SP8 5PR |
Director Name | Aimie Anselm |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 18 Godfrey Street London SW3 3TA |
Director Name | Kate Anselm |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 8 West Ilsey West Ilsey Newbury Berkshire RG20 7AR |
Secretary Name | Aimie Anselm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 18 Godfrey Street London SW3 3TA |
Director Name | Rohitkumar Laxmidas Karia |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2002) |
Role | Accountant |
Correspondence Address | 32 Westleigh Gardens Edgware Middlesex HA8 5RW |
Director Name | Mr Nicolas Michael Samuel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge House Kelston Road Bath BA1 3QH |
Secretary Name | Rohitkumar Laxmidas Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 32 Westleigh Gardens Edgware Middlesex HA8 5RW |
Director Name | Mr Stephen Kane |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 23 December 2002) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Waterstock House Waterstock Oxfordshire OX33 1JT |
Director Name | Karl Henry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2008) |
Role | Designer |
Correspondence Address | Flat 4 9 Hogarth Road London SW5 0QH |
Director Name | Mr Michael Spearing |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(21 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2010) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Mr Nicolas Michael Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge House Kelston Road Bath BA1 3QH |
Director Name | Mr Michael Patrick Mayo Trotman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Stradella Road London SE24 9HA |
Director Name | Nicola Joy Dulieu |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Nicola Joy Dulieu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Sycamore Way Chelmsford Essex CM2 9LZ |
Director Name | Mr Christopher James Easteal |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 October 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Copt Hall Little Wigborough Colchester Essex CO5 7RD |
Secretary Name | Christopher James Easteal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | Copt Hall Little Wigborough Colchester Essex CO5 7RD |
Director Name | Simon Luscombe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Secretary Name | Simon Luscombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(29 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 December 2016) |
Role | Company Director |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Mrs Helen Alison Williamson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Welbeck Street London W1G 0AY |
Director Name | Ms Margaret Eve Lustman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(33 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mehul Tank |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Ms Anastasia Fadeeva |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Ms Catherine Ann Lambert |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2019(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 May 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 55 Kimber Road London SW18 4NX |
Website | peaceandquiet.com |
---|
Registered Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Inhoco 2756 LTD 100.00% Ordinary |
---|
Latest Accounts | 27 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 December 1999 | Delivered on: 7 December 1999 Satisfied on: 10 January 2003 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture and any indebtedness or other liabilities due or to become due from the company to the chargee or by any administrative receiver or by any delegate or sub-delegate appointed by the chargee pursuant to the debenture. Particulars: (Including trade fixtures). 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 |
---|---|
1 May 1995 | Delivered on: 10 May 1995 Satisfied on: 8 December 2004 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or hobbs limited 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 |
1 May 1995 | Delivered on: 9 May 1995 Satisfied on: 10 January 2003 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 |
23 April 1991 | Delivered on: 24 April 1991 Satisfied on: 10 January 2003 Persons entitled: Midland Bank PLC Classification: Deed of covenants Secured details: All monies due or to become due from the company to the chargee on account current under the terms of this deed. Particulars: All policies and contract of insurances in respect of vessel "diamond" all freights hires and other monies please see 395 for full details. Fully Satisfied |
23 April 1991 | Delivered on: 24 April 1991 Satisfied on: 10 January 2003 Persons entitled: Midland Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on account current in relation to a deed of covenants dated 23-4-91. Particulars: 32 64TH shares of the vessel "diamond" pss number A12538 please see 395 for full details. Fully Satisfied |
26 February 1986 | Delivered on: 12 March 1986 Satisfied on: 20 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hobbs limited to the chargee on any account whatsoever. Particulars: Ground floor and basement 9 hampstead high st, london borough of camden. Fully Satisfied |
26 February 1986 | Delivered on: 12 March 1986 Satisfied on: 20 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hobbs limited to the chargee on any account whatsoever. Particulars: 15 hampstead high st, london borough of camden. Fully Satisfied |
26 February 1986 | Delivered on: 12 March 1986 Satisfied on: 20 September 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or hobbs limited to the chargee on any account whatsoever. Particulars: Ground floor and basement, 47 south molton st,london borough of the city of westminster. Fully Satisfied |
10 December 2004 | Delivered on: 21 December 2004 Satisfied on: 24 May 2011 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee on Behalf of the Secured Parties(The "Security Trustee") Classification: Pledge over quota of hobbs di inghilterra S.R.L. Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) and all monies due or to become due from the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking pledge over the quota of hobbs di inghilterra S.R.L. and the related rights. See the mortgage charge document for full details. Fully Satisfied |
10 December 2004 | Delivered on: 21 December 2004 Satisfied on: 24 May 2011 Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee on Behalf of the Secured Parties(The "Security Trustee") Classification: Pledge over quota of tomaificio aurora S.R.L. Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) and all monies due or to become due from the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First ranking pledge over the quota of tomaificio aurora S.R.L. and the related rights. See the mortgage charge document for full details. Fully Satisfied |
6 December 2004 | Delivered on: 11 December 2004 Satisfied on: 24 May 2011 Persons entitled: Barclays Bank PLC Classification: Debenture deed of accession to a debenture dated 2 november 2004 Secured details: All present and future obligations and liabilities due or to become due from any member of the group to the chargee (as security trustee for the secured parties) (in such capacity the "security trustee") or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 December 2002 | Delivered on: 3 January 2003 Satisfied on: 8 December 2004 Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) Classification: Debenture 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: 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 |
27 April 1984 | Delivered on: 11 May 1984 Satisfied on: 9 January 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - 84 kings road, london SW3. Fully Satisfied |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
14 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 March 2019 (3 pages) |
2 December 2019 | Appointment of Ms Catherine Ann Lambert as a director on 1 December 2019 (2 pages) |
2 December 2019 | Termination of appointment of Anastasia Fadeeva as a director on 1 December 2019 (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
7 January 2019 | Termination of appointment of Margaret Eve Lustman as a director on 2 January 2019 (1 page) |
7 January 2019 | Appointment of James Justin Hampshire as a director on 2 January 2019 (2 pages) |
7 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
24 October 2018 | Director's details changed for Ms Anastasia Fadeeva on 22 October 2018 (2 pages) |
6 April 2018 | Appointment of Ms Anastasia Fadeeva as a director on 6 April 2018 (2 pages) |
6 April 2018 | Termination of appointment of Mehul Tank as a director on 31 March 2018 (1 page) |
17 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
22 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
22 December 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
6 November 2017 | Accounts for a dormant company made up to 28 January 2017 (5 pages) |
6 November 2017 | Accounts for a dormant company made up to 28 January 2017 (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Appointment of Mehul Tank as a director on 30 November 2016 (2 pages) |
19 January 2017 | Appointment of Mehul Tank as a director on 30 November 2016 (2 pages) |
16 January 2017 | Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page) |
9 November 2016 | Accounts for a dormant company made up to 30 January 2016 (5 pages) |
9 November 2016 | Accounts for a dormant company made up to 30 January 2016 (5 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
6 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages) |
23 December 2014 | Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 25 January 2014 (5 pages) |
25 September 2014 | Accounts for a dormant company made up to 25 January 2014 (5 pages) |
28 April 2014 | Termination of appointment of Nicola Dulieu as a director (1 page) |
28 April 2014 | Termination of appointment of Nicola Dulieu as a director (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
13 November 2013 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
13 November 2013 | Termination of appointment of Loraine Woodhouse as a director (1 page) |
12 November 2013 | Appointment of Mrs Helen Alison Williamson as a director (2 pages) |
12 November 2013 | Appointment of Mrs Helen Alison Williamson as a director (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (5 pages) |
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 28 January 2012 (8 pages) |
27 September 2012 | Accounts for a dormant company made up to 28 January 2012 (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Current accounting period shortened from 21 May 2012 to 31 January 2012 (1 page) |
11 November 2011 | Current accounting period shortened from 21 May 2012 to 31 January 2012 (1 page) |
28 October 2011 | Full accounts made up to 21 May 2011 (13 pages) |
28 October 2011 | Full accounts made up to 21 May 2011 (13 pages) |
16 June 2011 | Previous accounting period extended from 30 January 2011 to 21 May 2011 (1 page) |
16 June 2011 | Previous accounting period extended from 30 January 2011 to 21 May 2011 (1 page) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 May 2011 | Statement of capital on 17 May 2011
|
17 May 2011 | Solvency statement dated 17/05/11 (1 page) |
17 May 2011 | Statement of capital on 17 May 2011
|
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
17 May 2011 | Statement by directors (1 page) |
17 May 2011 | Statement by directors (1 page) |
17 May 2011 | Solvency statement dated 17/05/11 (1 page) |
3 May 2011 | Resolutions
|
3 May 2011 | Resolutions
|
3 May 2011 | Statement of company's objects (2 pages) |
3 May 2011 | Statement of company's objects (2 pages) |
23 February 2011 | Appointment of Loraine Woodhouse as a director (3 pages) |
23 February 2011 | Appointment of Loraine Woodhouse as a director (3 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 January 2011 | Termination of appointment of Michael Spearing as a director (1 page) |
26 January 2011 | Termination of appointment of Michael Spearing as a director (1 page) |
18 November 2010 | Appointment of Simon Luscombe as a director (3 pages) |
18 November 2010 | Appointment of Simon Luscombe as a director (3 pages) |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Michael Spearing on 8 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Christopher Easteal as a secretary (1 page) |
15 November 2010 | Termination of appointment of Christopher Easteal as a director (1 page) |
15 November 2010 | Termination of appointment of Christopher Easteal as a director (1 page) |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages) |
15 November 2010 | Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages) |
15 November 2010 | Termination of appointment of Christopher Easteal as a secretary (1 page) |
12 November 2010 | Appointment of Simon Luscombe as a secretary (3 pages) |
12 November 2010 | Appointment of Simon Luscombe as a secretary (3 pages) |
1 November 2010 | Full accounts made up to 30 January 2010 (13 pages) |
1 November 2010 | Full accounts made up to 30 January 2010 (13 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
30 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Michael Spearing on 1 November 2009 (2 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 October 2008 | Director's change of particulars / nicola dulieu / 01/08/2008 (1 page) |
29 October 2008 | Director's change of particulars / nicola dulieu / 01/08/2008 (1 page) |
26 August 2008 | Appointment terminated director nicolas samuel (1 page) |
26 August 2008 | Appointment terminated director nicolas samuel (1 page) |
26 August 2008 | Appointment terminated secretary nicola dulieu (1 page) |
26 August 2008 | Appointment terminated secretary nicola dulieu (1 page) |
21 August 2008 | Secretary appointed christopher james easteal (2 pages) |
21 August 2008 | Secretary appointed christopher james easteal (2 pages) |
28 April 2008 | Full accounts made up to 26 January 2008 (12 pages) |
28 April 2008 | Full accounts made up to 26 January 2008 (12 pages) |
11 March 2008 | Appointment terminated director karl henry (1 page) |
11 March 2008 | Appointment terminated director karl henry (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 June 2007 | Full accounts made up to 27 January 2007 (13 pages) |
15 June 2007 | Full accounts made up to 27 January 2007 (13 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Full accounts made up to 28 January 2006 (13 pages) |
28 September 2006 | Full accounts made up to 28 January 2006 (13 pages) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
18 October 2005 | Full accounts made up to 29 January 2005 (13 pages) |
18 October 2005 | Full accounts made up to 29 January 2005 (13 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
21 December 2004 | Particulars of mortgage/charge (11 pages) |
21 December 2004 | Particulars of mortgage/charge (11 pages) |
21 December 2004 | Particulars of mortgage/charge (11 pages) |
21 December 2004 | Particulars of mortgage/charge (11 pages) |
13 December 2004 | Declaration of assistance for shares acquisition (26 pages) |
13 December 2004 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2004 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2004 | Declaration of assistance for shares acquisition (26 pages) |
13 December 2004 | Declaration of assistance for shares acquisition (26 pages) |
13 December 2004 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2004 | Declaration of assistance for shares acquisition (26 pages) |
13 December 2004 | Resolutions
|
13 December 2004 | Resolutions
|
13 December 2004 | Declaration of assistance for shares acquisition (25 pages) |
11 December 2004 | Particulars of mortgage/charge (23 pages) |
11 December 2004 | Particulars of mortgage/charge (23 pages) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (13 pages) |
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 February 2004 | Location of register of members (1 page) |
13 February 2004 | Resolutions
|
13 February 2004 | Location of register of members (1 page) |
1 February 2004 | New director appointed (3 pages) |
1 February 2004 | New director appointed (3 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page) |
2 December 2003 | Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page) |
14 November 2003 | Auditor's resignation (1 page) |
14 November 2003 | Auditor's resignation (1 page) |
8 October 2003 | Group of companies' accounts made up to 25 January 2003 (25 pages) |
8 October 2003 | Group of companies' accounts made up to 25 January 2003 (25 pages) |
15 August 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 August 2003 | Return made up to 31/12/02; full list of members (8 pages) |
15 August 2003 | Location of register of members (1 page) |
15 August 2003 | Location of register of members (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page) |
19 February 2003 | New secretary appointed (1 page) |
19 February 2003 | New secretary appointed (1 page) |
17 February 2003 | Nc inc already adjusted 23/12/02 (1 page) |
17 February 2003 | Nc inc already adjusted 23/12/02 (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
3 February 2003 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
3 February 2003 | Group of companies' accounts made up to 31 January 2002 (23 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Ad 23/12/02--------- £ si 1194@1=1194 £ ic 208546/209740 (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Ad 23/12/02--------- £ si 1194@1=1194 £ ic 208546/209740 (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
15 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2003 | Declaration of assistance for shares acquisition (10 pages) |
15 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 January 2003 | Resolutions
|
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2003 | Particulars of mortgage/charge (19 pages) |
3 January 2003 | Particulars of mortgage/charge (19 pages) |
3 December 2002 | Delivery ext'd 3 mth 30/01/02 (1 page) |
3 December 2002 | Delivery ext'd 3 mth 30/01/02 (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 December 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
6 December 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
29 January 2001 | Full group accounts made up to 31 January 2000 (21 pages) |
29 January 2001 | Full group accounts made up to 31 January 2000 (21 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
4 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 April 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 December 1999 | Particulars of mortgage/charge (5 pages) |
7 December 1999 | Particulars of mortgage/charge (5 pages) |
29 October 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
29 October 1999 | Full group accounts made up to 31 January 1999 (21 pages) |
25 January 1999 | Return made up to 31/12/98; no change of members
|
25 January 1999 | Return made up to 31/12/98; no change of members
|
20 November 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
20 November 1998 | Full group accounts made up to 31 January 1998 (21 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
19 May 1998 | Full group accounts made up to 31 January 1997 (22 pages) |
19 May 1998 | Full group accounts made up to 31 January 1997 (22 pages) |
2 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 October 1997 | Auditor's resignation (1 page) |
28 October 1997 | Auditor's resignation (1 page) |
18 July 1997 | Conve 01/07/97 (1 page) |
18 July 1997 | £ ic 1208546/208546 01/07/97 £ sr 1000000@1=1000000 (1 page) |
18 July 1997 | Conve 01/07/97 (1 page) |
18 July 1997 | £ ic 1208546/208546 01/07/97 £ sr 1000000@1=1000000 (1 page) |
10 July 1997 | £ ic 1258900/1208546 01/07/97 £ sr 50354@1=50354 (1 page) |
10 July 1997 | £ ic 1258900/1208546 01/07/97 £ sr 50354@1=50354 (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
5 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
5 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
3 December 1996 | Full group accounts made up to 31 January 1996 (27 pages) |
3 December 1996 | Full group accounts made up to 31 January 1996 (27 pages) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Full group accounts made up to 31 January 1995 (27 pages) |
27 March 1996 | Full group accounts made up to 31 January 1995 (27 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
9 May 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | New director appointed (4 pages) |
29 March 1995 | New director appointed (4 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
22 September 1994 | Memorandum and Articles of Association (17 pages) |
22 September 1994 | Resolutions
|
22 September 1994 | Memorandum and Articles of Association (17 pages) |
22 September 1994 | Resolutions
|
23 September 1992 | Full group accounts made up to 31 January 1992 (20 pages) |
23 September 1992 | Full group accounts made up to 31 January 1992 (20 pages) |
17 October 1991 | Company name changed hobbs LIMITED\certificate issued on 17/10/91 (2 pages) |
17 October 1991 | Company name changed hobbs LIMITED\certificate issued on 17/10/91 (2 pages) |
22 February 1991 | Full group accounts made up to 31 January 1990 (18 pages) |
22 February 1991 | Full group accounts made up to 31 January 1990 (18 pages) |
31 January 1991 | Company name changed peace & quiet LIMITED\certificate issued on 01/02/91 (2 pages) |
31 January 1991 | Company name changed peace & quiet LIMITED\certificate issued on 01/02/91 (2 pages) |
5 October 1981 | Company name changed\certificate issued on 05/10/81 (2 pages) |
5 October 1981 | Company name changed\certificate issued on 05/10/81 (2 pages) |
31 July 1981 | Incorporation (18 pages) |
31 July 1981 | Certificate of incorporation (1 page) |
31 July 1981 | Certificate of incorporation (1 page) |
31 July 1981 | Incorporation (18 pages) |