Company NameHoodless Brennan Holdings Limited
Company StatusActive
Company Number01595447
CategoryPrivate Limited Company
Incorporation Date4 November 1981(42 years, 6 months ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Patrick Brennan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(9 years, 11 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Timothy James Chandler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(13 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Stephen Harold Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(27 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Secretary NameStephen Harold Greenwood
NationalityBritish
StatusCurrent
Appointed29 September 2011(29 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Geoffrey Alan Hoodless
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(31 years, 1 month after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMr Geoffrey Alan Hoodless
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Spinney 3 Carlton Close
Horsell
Woking
Surrey
GU21 4HH
Director NameMr Jonathan Francis Graham Wort
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 1995)
RoleManager
Correspondence Address58 Ravenscourt Road
London
W6 0UG
Secretary NameMr Jonathan Francis Graham Wort
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressOctober House
Wedmans Lane
Rotherwick
Hampshire
RG27 9BS
Director NameSean Michael Blackwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(13 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressFlat 3 Bartholomew House
Richmond Drive
Woodford Green
Essex
IG8 8RP
Secretary NameMr Geoffrey Alan Hoodless
NationalityBritish
StatusResigned
Appointed01 October 1996(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1998)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressLong Spinney 3 Carlton Close
Horsell
Woking
Surrey
GU21 4HH
Secretary NameSean Michael Blackwell
NationalityBritish
StatusResigned
Appointed18 May 1998(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(18 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 May 2008)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Director NameStephen Harold Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(19 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2005)
RoleChief Executive
Correspondence AddressOxcroft
Gracious Street Selborne
Alton
Hampshire
GU34 3JE
Secretary NameStephen Harold Greenwood
NationalityBritish
StatusResigned
Appointed11 January 2001(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2004)
RoleFinance Director
Correspondence AddressOxcroft
Gracious Street Selborne
Alton
Hampshire
GU34 3JE
Director NameJohn Francis Standen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2001(19 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressThe Blue House
Thorley Street
Bishops Stortford
Hertfordshire
CM23 4AL
Director NameNigel Francis Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(19 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 October 2007)
RoleCompany Director
Correspondence AddressLangara Vigo Road
Fairseat
Sevenoaks
Kent
TN15 7LT
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(22 years, 10 months after company formation)
Appointment Duration7 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameAnthony Richard Malkin
NationalityBritish
StatusResigned
Appointed17 September 2004(22 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address18 Penwortham Road
London
SW16 6RE
Director NameMr Peter Robin Teichman Derville
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(23 years, 11 months after company formation)
Appointment Duration5 years (resigned 18 October 2010)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr George McGrady
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2010)
RoleAccountant
Correspondence Address60 Hardwick Road
Wellingborough
Northamptonshire
NN8 5AD
Secretary NameMr George McGrady
NationalityBritish
StatusResigned
Appointed30 June 2008(26 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2010)
RoleAccountant
Correspondence Address60 Hardwick Road
Wellingborough
Northamptonshire
NN8 5AD
Director NameMr Karl Alexander Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(27 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 November 2010)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameAndrew Piers Baker
NationalityBritish
StatusResigned
Appointed05 February 2010(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2011)
RoleCompany Director
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8m at £0.001Corsiom (Trustees) LTD
7.50%
Ordinary
8m at £0.001Susanna Hoodless
7.50%
Ordinary
6m at £0.001Trustee Of Hoodless Brennan Employee Benefit Trust Sub Trust No 7
5.64%
Ordinary
-OTHER
5.27%
-
4.3m at £0.001Geoffrey Alan Hoodless
4.00%
Ordinary
3.2m at £0.001Kim Lesley Brennan
3.01%
Ordinary
2.7m at £0.001Hoodless Brennan PLC Ebt Sub Trust 2
2.50%
Ordinary
2.7m at £0.001Hoodless Brennan PLC Ebt Sub Trust 3
2.50%
Ordinary
2.7m at £0.001Hoodless Brennan PLC Ebt Sub Trust 4
2.50%
Ordinary
2.2m at £0.001Stephen Harold Greenwood
2.03%
Ordinary
20.2m at £0.001Sean Michael Blackwell
19.00%
Ordinary
20.2m at £0.001Timothy James Chandler
19.00%
Ordinary
12.2m at £0.001Mr John Patrick Brennan
11.47%
Ordinary
1.3m at £0.001Hoodless Brennan PLC Ebt Sub Trust 5
1.23%
Ordinary
1.1m at £0.001Michele Susan Smith
1.01%
Ordinary
1.1m at £0.001Nigel Francis Smith
1.01%
Ordinary
1m at £0.001Justin Michael Brennan
0.96%
Ordinary
1m at £0.001Louise Ellen Brennan
0.96%
Ordinary
1m at £0.001Lucy Charlotte Brennan
0.96%
Ordinary
1m at £0.001Nathan Daniel Brennan
0.96%
Ordinary
1m at £0.001Verity Jane Brennan
0.96%
Ordinary

Financials

Year2014
Net Worth£641,238
Cash£16,238

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

31 July 2001Delivered on: 9 August 2001
Satisfied on: 28 March 2015
Persons entitled: Hsbc Bank PLC

Classification: 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
23 May 1995Delivered on: 1 June 1995
Satisfied on: 6 August 2002
Persons entitled: Barclays Bank PLC

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

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
9 April 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 May 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
8 March 2018Director's details changed for Mr Stephen Harold Greenwood on 1 March 2018 (2 pages)
7 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
7 March 2018Director's details changed for Mr John Patrick Brennan on 1 March 2018 (2 pages)
7 March 2018Director's details changed for Mr Stephen Harold Greenwood on 1 March 2018 (2 pages)
7 March 2018Director's details changed for Mr Timothy James Chandler on 1 March 2018 (2 pages)
7 March 2018Secretary's details changed for Stephen Harold Greenwood on 1 March 2018 (1 page)
7 March 2018Director's details changed for Mr Stephen Harold Greenwood on 1 March 2018 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (7 pages)
16 August 2016Register inspection address has been changed from 131 Finsbury Pavement London EC2A 1NT England to C/O Ansty Bond 1 Charterhouse Mews London EC1M 6BB (1 page)
16 August 2016Registered office address changed from Adams & Remers 32 Duke Street London SW1Y 6DF to C/O Ansty Bond 1 Charterhouse Mews London EC1M 6BB on 16 August 2016 (1 page)
16 August 2016Register inspection address has been changed from 131 Finsbury Pavement London EC2A 1NT England to C/O Ansty Bond 1 Charterhouse Mews London EC1M 6BB (1 page)
16 August 2016Registered office address changed from Adams & Remers 32 Duke Street London SW1Y 6DF to C/O Ansty Bond 1 Charterhouse Mews London EC1M 6BB on 16 August 2016 (1 page)
9 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 106,348
(12 pages)
9 May 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 106,348
(12 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 106,348
(12 pages)
15 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 106,348
(12 pages)
28 March 2015Satisfaction of charge 2 in full (4 pages)
28 March 2015Satisfaction of charge 2 in full (4 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
21 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 106,348
(12 pages)
21 May 2014Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW (1 page)
21 May 2014Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW (1 page)
21 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 106,348
(12 pages)
8 January 2014Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 131 Finsbury Pavement London EC2A 1NT on 8 January 2014 (2 pages)
5 August 2013Accounts made up to 31 December 2012 (20 pages)
5 August 2013Accounts made up to 31 December 2012 (20 pages)
10 April 2013Director's details changed for Mr Geoffrey Alan Hoodless on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Mr Geoffrey Alan Hoodless on 1 March 2013 (2 pages)
10 April 2013Director's details changed for Mr Geoffrey Alan Hoodless on 1 March 2013 (2 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (13 pages)
5 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (13 pages)
12 February 2013Re-registration of Memorandum and Articles (77 pages)
12 February 2013Re-registration from a public company to a private limited company (2 pages)
12 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 February 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 February 2013Re-registration from a public company to a private limited company (2 pages)
12 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 2013Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 2013Re-registration of Memorandum and Articles (77 pages)
17 January 2013Appointment of Mr Geoffrey Alan Hoodless as a director (3 pages)
17 January 2013Appointment of Mr Geoffrey Alan Hoodless as a director (3 pages)
3 July 2012Accounts made up to 31 December 2011 (31 pages)
3 July 2012Accounts made up to 31 December 2011 (31 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (12 pages)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (12 pages)
23 February 2012Termination of appointment of Andrew Baker as a secretary (2 pages)
23 February 2012Termination of appointment of Andrew Baker as a secretary (2 pages)
23 February 2012Appointment of Stephen Harold Greenwood as a secretary (3 pages)
23 February 2012Appointment of Stephen Harold Greenwood as a secretary (3 pages)
20 October 2011Termination of appointment of Andrew Baker as a director (2 pages)
20 October 2011Termination of appointment of Andrew Baker as a director (2 pages)
13 October 2011Director's details changed for Stephen Harold Greenwood on 1 November 2010 (2 pages)
13 October 2011Director's details changed for Stephen Harold Greenwood on 1 November 2010 (2 pages)
13 October 2011Director's details changed for Stephen Harold Greenwood on 1 November 2010 (2 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(93 pages)
12 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(93 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (34 pages)
12 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (13 pages)
12 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (13 pages)
25 March 2011Director's details changed for Mr Andrew Piers Baker on 24 February 2011 (2 pages)
25 March 2011Director's details changed for Mr Andrew Piers Baker on 24 February 2011 (2 pages)
1 December 2010Director's details changed for Stephen Harold Greenwood on 4 November 2010 (3 pages)
1 December 2010Director's details changed for Stephen Harold Greenwood on 4 November 2010 (3 pages)
1 December 2010Director's details changed for Stephen Harold Greenwood on 4 November 2010 (3 pages)
8 November 2010Termination of appointment of Karl Hughes as a director (2 pages)
8 November 2010Termination of appointment of Karl Hughes as a director (2 pages)
26 October 2010Termination of appointment of Peter Derville as a director (2 pages)
26 October 2010Termination of appointment of Peter Derville as a director (2 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (22 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (22 pages)
18 March 2010Register(s) moved to registered inspection location (2 pages)
18 March 2010Register(s) moved to registered inspection location (2 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Mr Andrew Piers Baker on 16 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Andrew Piers Baker on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Timothy James Chandler on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Karl Alexander Hughes on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Patrick Brennan on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr John Patrick Brennan on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Peter Robin Teichman Derville on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Stephen Harold Greenwood on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Peter Robin Teichman Derville on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Karl Alexander Hughes on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Timothy James Chandler on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Stephen Harold Greenwood on 16 February 2010 (2 pages)
23 February 2010Appointment of Andrew Piers Baker as a secretary (3 pages)
23 February 2010Appointment of Andrew Piers Baker as a secretary (3 pages)
16 February 2010Registered office address changed from 40 Marsh Wall Docklands London E14 9TP on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of George Mcgrady as a director (2 pages)
16 February 2010Termination of appointment of George Mcgrady as a secretary (2 pages)
16 February 2010Termination of appointment of George Mcgrady as a secretary (2 pages)
16 February 2010Termination of appointment of George Mcgrady as a director (2 pages)
16 February 2010Registered office address changed from 40 Marsh Wall Docklands London E14 9TP on 16 February 2010 (2 pages)
12 August 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
12 August 2009Group of companies' accounts made up to 31 December 2008 (34 pages)
28 May 2009Return made up to 25/02/09; full list of members (18 pages)
28 May 2009Return made up to 25/02/09; full list of members (18 pages)
15 May 2009Director's change of particulars / timothy chandler / 01/01/2009 (1 page)
15 May 2009Director's change of particulars / timothy chandler / 01/01/2009 (1 page)
14 May 2009Appointment terminated director geoffrey hoodless (1 page)
14 May 2009Appointment terminated director geoffrey hoodless (1 page)
14 May 2009Director appointed stephen harold greenwood (2 pages)
14 May 2009Director appointed karl alexander hughes (2 pages)
14 May 2009Director appointed karl alexander hughes (2 pages)
14 May 2009Director appointed stephen harold greenwood (2 pages)
16 January 2009Memorandum and Articles of Association (78 pages)
16 January 2009Memorandum and Articles of Association (78 pages)
9 January 2009Company name changed hbbc PLC\certificate issued on 09/01/09 (2 pages)
9 January 2009Company name changed hbbc PLC\certificate issued on 09/01/09 (2 pages)
6 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 September 2008Appointment terminated secretary anthony malkin (1 page)
29 September 2008Appointment terminated secretary anthony malkin (1 page)
14 July 2008Appointment terminated director sean blackwell (1 page)
14 July 2008Director and secretary appointed george mcgrady (2 pages)
14 July 2008Director and secretary appointed george mcgrady (2 pages)
14 July 2008Appointment terminated director sean blackwell (1 page)
14 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
14 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
2 May 2008Appointment terminated director clive chapman (1 page)
2 May 2008Appointment terminated director clive chapman (1 page)
20 March 2008Return made up to 25/02/08; full list of members (19 pages)
20 March 2008Return made up to 25/02/08; full list of members (19 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(82 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
23 May 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
23 May 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
11 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 February 2007Return made up to 25/02/07; full list of members (7 pages)
28 February 2007Return made up to 25/02/07; full list of members (7 pages)
16 August 2006Interim accounts made up to 30 June 2006 (6 pages)
16 August 2006Interim accounts made up to 30 June 2006 (6 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
1 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
3 March 2006Return made up to 25/02/06; full list of members (5 pages)
3 March 2006Return made up to 25/02/06; full list of members (5 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
5 December 2005Registered office changed on 05/12/05 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
5 December 2005Registered office changed on 05/12/05 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
26 April 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
26 April 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
31 March 2005Return made up to 25/02/05; full list of members (5 pages)
31 March 2005Return made up to 25/02/05; full list of members (5 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
10 June 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
29 April 2004Return made up to 25/02/04; full list of members (10 pages)
29 April 2004Return made up to 25/02/04; full list of members (10 pages)
5 February 2004Auditor's resignation (1 page)
5 February 2004Auditor's resignation (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
4 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
26 April 2003Return made up to 25/02/03; full list of members (10 pages)
26 April 2003Return made up to 25/02/03; full list of members (10 pages)
16 October 2002Director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Return made up to 25/02/02; full list of members (10 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Return made up to 25/02/02; full list of members (10 pages)
15 April 2002Director's particulars changed (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 April 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
2 April 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001S-div 08/03/01 (1 page)
14 August 2001Secretary's particulars changed;director's particulars changed (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary's particulars changed;director's particulars changed (1 page)
14 August 2001S-div 08/03/01 (1 page)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
29 May 2001Return made up to 25/02/01; full list of members (9 pages)
29 May 2001Location of register of members (1 page)
29 May 2001Location of register of members (1 page)
29 May 2001Return made up to 25/02/01; full list of members (9 pages)
10 April 2001Full group accounts made up to 31 December 2000 (19 pages)
10 April 2001Full group accounts made up to 31 December 2000 (19 pages)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (3 pages)
22 March 2001Director's particulars changed (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001New secretary appointed;new director appointed (3 pages)
22 March 2001New secretary appointed;new director appointed (3 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director's particulars changed (1 page)
22 March 2001Secretary resigned (1 page)
22 March 2001Director's particulars changed (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
11 October 2000New director appointed (3 pages)
11 October 2000New director appointed (3 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Return made up to 25/02/00; full list of members (10 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Return made up to 25/02/00; full list of members (10 pages)
18 May 2000£ ic 145498/106348 02/06/99 £ sr 39150@1=39150 (1 page)
18 May 2000£ ic 145498/106348 02/06/99 £ sr 39150@1=39150 (1 page)
16 May 2000Memorandum and Articles of Association (9 pages)
16 May 2000Memorandum and Articles of Association (9 pages)
11 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 May 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
11 May 2000£ nc 500000/406500 02/06/99 (1 page)
11 May 2000£ nc 500000/406500 02/06/99 (1 page)
15 April 2000Full group accounts made up to 31 December 1999 (21 pages)
15 April 2000Full group accounts made up to 31 December 1999 (21 pages)
10 June 1999Particulars of contract relating to shares (3 pages)
10 June 1999Ad 02/06/99--------- £ si 96680@1=96680 £ ic 48818/145498 (2 pages)
10 June 1999Ad 02/06/99--------- £ si 96680@1=96680 £ ic 48818/145498 (2 pages)
10 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 June 1999£ nc 56500/500000 02/06/99 (1 page)
10 June 1999£ nc 150000/56500 02/06/99 (1 page)
10 June 1999Particulars of contract relating to shares (3 pages)
10 June 1999£ nc 150000/56500 02/06/99 (1 page)
10 June 1999£ nc 56500/500000 02/06/99 (1 page)
7 June 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 June 1999Application for reregistration from private to PLC (1 page)
7 June 1999Auditor's report (1 page)
7 June 1999Re-registration of Memorandum and Articles (8 pages)
7 June 1999Auditor's statement (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 June 1999Auditor's statement (1 page)
7 June 1999Auditor's report (1 page)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1999Declaration on reregistration from private to PLC (1 page)
7 June 1999Balance Sheet (1 page)
7 June 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
7 June 1999Application for reregistration from private to PLC (1 page)
7 June 1999Balance Sheet (1 page)
7 June 1999Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 June 1999Declaration on reregistration from private to PLC (1 page)
7 June 1999Re-registration of Memorandum and Articles (8 pages)
29 March 1999Full group accounts made up to 31 December 1998 (19 pages)
29 March 1999Full group accounts made up to 31 December 1998 (19 pages)
17 March 1999Return made up to 25/02/99; full list of members (8 pages)
17 March 1999Return made up to 25/02/99; full list of members (8 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Director's particulars changed (1 page)
7 April 1998Full group accounts made up to 31 December 1997 (19 pages)
7 April 1998Full group accounts made up to 31 December 1997 (19 pages)
3 March 1998Return made up to 14/11/97; full list of members (8 pages)
3 March 1998Return made up to 25/02/98; full list of members (8 pages)
3 March 1998Return made up to 25/02/98; full list of members (8 pages)
3 March 1998Return made up to 14/11/97; full list of members (8 pages)
20 February 1998Director's particulars changed (1 page)
20 February 1998Director's particulars changed (1 page)
17 February 1998Return made up to 14/11/96; full list of members (11 pages)
17 February 1998Return made up to 14/11/96; full list of members (11 pages)
19 May 1997Full group accounts made up to 31 December 1996 (18 pages)
19 May 1997Full group accounts made up to 31 December 1996 (18 pages)
18 March 1997Location of register of members (1 page)
18 March 1997Location of register of members (1 page)
12 March 1997£ ic 53118/48818 08/05/96 £ sr 4300@1=4300 (1 page)
12 March 1997£ ic 53118/48818 08/05/96 £ sr 4300@1=4300 (1 page)
20 February 1997Ad 07/02/97--------- £ si 2@1=2 £ ic 53116/53118 (2 pages)
20 February 1997Ad 07/02/97--------- £ si 2@1=2 £ ic 53116/53118 (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997New secretary appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Secretary resigned (1 page)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
8 July 1996Auditor's resignation (1 page)
8 July 1996Auditor's resignation (1 page)
18 June 1996Registered office changed on 18/06/96 from: 3 union place worthing west sussex BN11 1LG (1 page)
18 June 1996Registered office changed on 18/06/96 from: 3 union place worthing west sussex BN11 1LG (1 page)
2 April 1996Accounts made up to 31 December 1995 (21 pages)
2 April 1996Accounts made up to 31 December 1995 (21 pages)
2 April 1996Full group accounts made up to 31 December 1995 (21 pages)
2 April 1996Full group accounts made up to 31 December 1995 (21 pages)
12 March 1996Memorandum and Articles of Association (8 pages)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1996£ nc 100000/150000 24/11/95 (1 page)
12 March 1996£ nc 100000/150000 24/11/95 (1 page)
12 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 March 1996Memorandum and Articles of Association (8 pages)
11 December 1995Ad 04/12/95--------- £ si 966@1=966 £ ic 52150/53116 (2 pages)
11 December 1995Ad 04/12/95--------- £ si 966@1=966 £ ic 52150/53116 (2 pages)
30 November 1995Ad 27/11/95--------- £ si 4350@1=4350 £ ic 47800/52150 (2 pages)
30 November 1995Ad 27/11/95--------- £ si 4350@1=4350 £ ic 47800/52150 (2 pages)
29 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
24 February 1995Memorandum and Articles of Association (8 pages)
24 February 1995Memorandum and Articles of Association (8 pages)
19 January 1995Company name changed hoodless brennan & associates li mited\certificate issued on 20/01/95 (2 pages)
19 January 1995Company name changed hoodless brennan & associates li mited\certificate issued on 20/01/95 (2 pages)
10 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
10 February 1994Conso 23/12/93 (1 page)
10 February 1994Conso 23/12/93 (1 page)
27 November 1991Return made up to 30/09/91; full list of members (7 pages)
27 November 1991Return made up to 30/09/91; full list of members (7 pages)
17 November 1988Location of register of members (1 page)
17 November 1988Location of register of members (1 page)
25 August 1988Wd 28/07/88 ad 07/07/88--------- £ si 38000@1=38000 (2 pages)
25 August 1988Wd 28/07/88 ad 07/07/88--------- £ si 38000@1=38000 (2 pages)
19 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1988£ nc 50000/100000 (1 page)
19 August 1988£ nc 50000/100000 (1 page)
19 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 May 1988Particulars of contract relating to shares (3 pages)
11 May 1988Particulars of contract relating to shares (3 pages)
5 February 1988Share capital (2 pages)
5 February 1988Share capital (2 pages)
10 December 1987Company name changed hoodless brennan and associates LIMITED\certificate issued on 11/12/87 (2 pages)
10 December 1987Company name changed hoodless brennan and associates LIMITED\certificate issued on 11/12/87 (2 pages)
15 April 1987Share capital (2 pages)
15 April 1987Share capital (2 pages)
22 December 1986Allotment of shares (3 pages)
22 December 1986Allotment of shares (3 pages)
1 November 1986Company name changed geoffrey hoodless & associates l imited\certificate issued on 01/11/86 (2 pages)
1 November 1986Company name changed geoffrey hoodless & associates l imited\certificate issued on 01/11/86 (2 pages)
8 August 1985Allotment of shares (2 pages)
8 August 1985Allotment of shares (2 pages)
23 November 1984Allotment of shares (2 pages)
23 November 1984Allotment of shares (2 pages)
12 March 1984Increase in nominal capital (1 page)
12 March 1984Increase in nominal capital (1 page)
31 August 1982Allotment of shares (2 pages)
31 August 1982Allotment of shares (2 pages)
4 November 1981Incorporation (15 pages)
4 November 1981Incorporation (15 pages)