Two Crown Business Park Station Road, Old Dalby
Melton Mowbray
LE14 3NQ
Director Name | Mr Benjamin Eugene Erwin |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 September 2020(38 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 1 Florence Way Uxbridge UB8 2LS |
Director Name | Mr Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(41 years, 8 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Florence Way Uxbridge UB8 2LS |
Director Name | Ms Stefica Divkovic |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 March 2024(42 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Florence Way Uxbridge UB8 2LS |
Director Name | Mr Kenneth William Wirdnam |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(9 years, 12 months after company formation) |
Appointment Duration | 17 years (resigned 28 November 2008) |
Role | Electrical Wholesaler |
Correspondence Address | 37 Elmhurst Drive South Woodford London E18 1BP |
Director Name | Mrs Patricia Hawkins Wirdnam |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1994) |
Role | Company Director |
Correspondence Address | 37 Elmhurst Drive South Woodford London E18 1BP |
Secretary Name | Mrs Patricia Hawkins Wirdnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 August 1994) |
Role | Company Director |
Correspondence Address | 37 Elmhurst Drive South Woodford London E18 1BP |
Director Name | Mrs Clare Frances Plumb |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1994(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1996) |
Role | Secretary |
Correspondence Address | 41 Primrose Road South Woodford London E18 1DD |
Secretary Name | Mrs Clare Frances Plumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1994(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1996) |
Role | Secretary |
Correspondence Address | 41 Primrose Road South Woodford London E18 1DD |
Secretary Name | Mr Martin Hawthorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 February 2007) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | "Greenacres" 1 Gaddesby Lane Frisby On The Wreake Melton Mowbray Leicestershire LE14 2PA |
Secretary Name | Lyn Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2007(25 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Unit 2 North End Building Two Crown Business Park Station Road, Old Dalby Melton Mowbray LE14 3NQ |
Director Name | Mr Simon Wood |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 North End Building Two Crown Business Park Station Road Old Dalby Melton Mowbray Leics LE14 3NQ |
Director Name | Mr Allan Moloney |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2 North End Building Two Crown Business Park Station Road Old Dalby Melton Mowbray Leics LE14 3NQ |
Director Name | Mr Neil McGann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 North End Building Two Crown Business Park Station Road Old Dalby Melton Mowbray Leics LE14 3NQ |
Director Name | Mr Peter John Harding |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 North End Building Two Crown Business Park Station Road Old Dalby Melton Mowbray Leics LE14 3NQ |
Director Name | Mr Patrick Charles Hill |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242-243 Gresham Road Slough Berkshire SL1 4PH |
Director Name | Mr Joseph Michael McIlwain |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2017(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5100 N. River Road, Suite 300 Schiller Park Illinois 60176 |
Director Name | Mr Nicholas Owen Rudge |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(38 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Florence Way Uxbridge UB8 2LS |
Director Name | Smart (Group) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2013(31 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2017) |
Correspondence Address | 30 Maiden Lane London WC2E 7JS |
Website | hawthorns.uk.com |
---|
Registered Address | 1 Florence Way Uxbridge UB8 2LS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
20k at £1 | Martin Hawthorn 75.00% Ordinary A |
---|---|
1.3k at £1 | Neil Mcgann 5.00% Ordinary C |
1.3k at £1 | Peter Harding 5.00% Ordinary B |
4k at £1 | Smart Group LTD 15.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £14,412,085 |
Gross Profit | £6,450,726 |
Net Worth | £4,085,392 |
Cash | £863,585 |
Current Liabilities | £4,047,732 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
8 October 2007 | Delivered on: 11 October 2007 Satisfied on: 20 July 2010 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 |
---|---|
7 May 2002 | Delivered on: 17 May 2002 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2A crown business park old dalby leicestershire t/no: LT314891. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 May 2002 | Delivered on: 17 May 2002 Satisfied on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 crown business park old dalby lane old dalby leicestershire t/no: LT314891. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 December 2000 | Delivered on: 13 December 2000 Satisfied on: 19 April 2008 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 |
25 February 2000 | Delivered on: 3 March 2000 Satisfied on: 7 May 2004 Persons entitled: Norwich & Peterborough Classification: Mortgage Secured details: £71,250 due or to become due from the company to the chargee. Particulars: The f/h property k/a unit 2A crown business park old dalby melton mowbray. Fully Satisfied |
27 September 1999 | Delivered on: 8 October 1999 Satisfied on: 31 January 2003 Persons entitled: Abro Properties Limited Classification: Charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee. Particulars: The property known as unit 2 at crown business park old dalbu melton mowray, leicestershire. Fully Satisfied |
25 August 1999 | Delivered on: 8 September 1999 Satisfied on: 4 January 2002 Persons entitled: Midland 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: The property k/a 1 sceptre road (north end building 2) crown business park, old dalby, melton mowbray leicestershire. T/no. Lt 189917.. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 August 1999 | Delivered on: 8 September 1999 Satisfied on: 31 January 2003 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 1 sceptre road (north end building 2) crown business park, old dalby leicestershire. Together with all buildings erections fixtures, fittings, and fixed plant & machinery and materials for the time being thereon or to be erected thereon, the goodwill of the business and the benefits of any licences. Fully Satisfied |
23 June 1997 | Delivered on: 27 June 1997 Satisfied on: 31 January 2003 Persons entitled: Midland 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 |
17 November 2016 | Delivered on: 25 November 2016 Persons entitled: Paragon Bank Technology Finance Limited Classification: A registered charge Outstanding |
4 May 2010 | Delivered on: 7 May 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. Outstanding |
29 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
---|---|
14 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
22 September 2020 | Appointment of Mr Benjamin Eugene Erwin as a director on 22 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Joseph Michael Mcilwain as a director on 22 September 2020 (1 page) |
13 December 2019 | Termination of appointment of Patrick Charles Hill as a director on 13 December 2019 (1 page) |
13 December 2019 | Appointment of Mr Nicholas Owen Rudge as a director on 13 December 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
13 December 2018 | Confirmation statement made on 1 December 2018 with updates (4 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (28 pages) |
24 August 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
24 August 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
2 February 2018 | Register(s) moved to registered office address Unit 2 North End Building Two Crown Business Park Station Road Old Dalby Melton Mowbray Leics LE14 3NQ (1 page) |
21 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
15 November 2017 | Full accounts made up to 30 June 2017 (25 pages) |
15 November 2017 | Full accounts made up to 30 June 2017 (25 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
4 October 2017 | Appointment of Mr Patrick Charles Hill as a director on 2 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Simon Wood as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Peter John Harding as a director on 2 October 2017 (1 page) |
4 October 2017 | Cessation of Martin Hawthorn as a person with significant control on 2 October 2017 (1 page) |
4 October 2017 | Cessation of Martin Hawthorn as a person with significant control on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Smart (Group) Ltd as a director on 2 October 2017 (1 page) |
4 October 2017 | Notification of Avc Live Limited as a person with significant control on 2 October 2017 (2 pages) |
4 October 2017 | Notification of Avc Live Limited as a person with significant control on 2 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Joseph Michael Mcilwain as a director on 2 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Peter John Harding as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Simon Wood as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Smart (Group) Ltd as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Allan Moloney as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Allan Moloney as a director on 2 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Patrick Charles Hill as a director on 2 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Peter John Harding as a director on 2 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Joseph Michael Mcilwain as a director on 2 October 2017 (2 pages) |
4 October 2017 | Termination of appointment of Allan Moloney as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Peter John Harding as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Allan Moloney as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Neil Mcgann as a director on 2 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Neil Mcgann as a director on 2 October 2017 (1 page) |
21 July 2017 | Satisfaction of charge 016023150011 in full (1 page) |
21 July 2017 | Satisfaction of charge 016023150011 in full (1 page) |
11 January 2017 | Accounts for a medium company made up to 30 June 2016 (29 pages) |
11 January 2017 | Accounts for a medium company made up to 30 June 2016 (29 pages) |
29 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
25 November 2016 | Registration of charge 016023150011, created on 17 November 2016 (13 pages) |
25 November 2016 | Registration of charge 016023150011, created on 17 November 2016 (13 pages) |
24 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
9 November 2015 | Accounts for a medium company made up to 30 June 2015 (23 pages) |
9 November 2015 | Accounts for a medium company made up to 30 June 2015 (23 pages) |
19 March 2015 | Accounts for a medium company made up to 30 June 2014 (23 pages) |
19 March 2015 | Accounts for a medium company made up to 30 June 2014 (23 pages) |
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
5 November 2013 | Director's details changed for Quantum Leap Events Ltd on 7 March 2013 (1 page) |
5 November 2013 | Director's details changed for Quantum Leap Events Ltd on 7 March 2013 (1 page) |
5 November 2013 | Director's details changed for Quantum Leap Events Ltd on 7 March 2013 (1 page) |
22 October 2013 | Accounts for a medium company made up to 30 June 2013 (23 pages) |
22 October 2013 | Accounts for a medium company made up to 30 June 2013 (23 pages) |
4 April 2013 | Appointment of Mr Peter Harding as a director (2 pages) |
4 April 2013 | Appointment of Mr Neil Mcgann as a director (2 pages) |
4 April 2013 | Appointment of Mr Allan Moloney as a director (2 pages) |
4 April 2013 | Appointment of Mr Simon Wood as a director (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Appointment of Mr Neil Mcgann as a director (2 pages) |
4 April 2013 | Appointment of Mr Simon Wood as a director (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Appointment of Mr Peter Harding as a director (2 pages) |
4 April 2013 | Appointment of Mr Allan Moloney as a director (2 pages) |
28 March 2013 | Appointment of Quantum Leap Events Ltd as a director (2 pages) |
28 March 2013 | Termination of appointment of Lyn Hastings as a secretary (1 page) |
28 March 2013 | Termination of appointment of Lyn Hastings as a secretary (1 page) |
28 March 2013 | Appointment of Quantum Leap Events Ltd as a director (2 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
22 March 2013 | Resolutions
|
22 March 2013 | Statement of company's objects (2 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
22 March 2013 | Resolutions
|
22 March 2013 | Change of share class name or designation (2 pages) |
22 March 2013 | Change of share class name or designation (2 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
22 March 2013 | Statement of company's objects (2 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
6 December 2012 | Accounts for a medium company made up to 30 June 2012 (21 pages) |
5 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
29 December 2011 | Accounts for a medium company made up to 30 June 2011 (20 pages) |
3 November 2011 | Director's details changed for Mr Martin Hawthorn on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Lyn Hastings on 3 November 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Lyn Hastings on 3 November 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Martin Hawthorn on 3 November 2011 (2 pages) |
3 November 2011 | Register inspection address has been changed (1 page) |
3 November 2011 | Register inspection address has been changed (1 page) |
3 November 2011 | Director's details changed for Mr Martin Hawthorn on 3 November 2011 (2 pages) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Secretary's details changed for Lyn Hastings on 3 November 2011 (2 pages) |
13 January 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
13 January 2011 | Accounts for a medium company made up to 30 June 2010 (20 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Secretary's details changed for Lyn Hastings on 20 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Lyn Hastings on 20 September 2010 (2 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
1 April 2010 | Accounts for a medium company made up to 30 June 2009 (20 pages) |
7 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for Martin Hawthorn on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Martin Hawthorn on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Martin Hawthorn on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
22 April 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
22 April 2009 | Accounts for a medium company made up to 30 June 2008 (22 pages) |
16 December 2008 | Appointment terminated director kenneth wirdnam (1 page) |
16 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
16 December 2008 | Appointment terminated director kenneth wirdnam (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
26 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
14 December 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
14 December 2007 | Accounts for a medium company made up to 30 June 2007 (18 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 February 2007 | Secretary resigned (1 page) |
26 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
21 September 2006 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
21 September 2006 | Accounts for a medium company made up to 30 June 2006 (18 pages) |
20 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
20 January 2006 | Return made up to 01/12/05; full list of members (3 pages) |
2 November 2005 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
2 November 2005 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
9 December 2004 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
9 December 2004 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
31 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
23 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
23 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
9 January 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Resolutions
|
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
19 October 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
14 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
11 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 01/12/99; full list of members (6 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 40 pate road leicester road industrial estate melton mowbray leicestershire LE13 0RG (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 40 pate road leicester road industrial estate melton mowbray leicestershire LE13 0RG (1 page) |
4 February 1999 | Return made up to 01/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 01/12/98; no change of members (4 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
9 November 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
6 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
6 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
21 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
21 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 01/12/96; full list of members
|
24 January 1997 | Return made up to 01/12/96; full list of members
|
24 December 1996 | Ad 18/10/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
24 December 1996 | Ad 18/10/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
24 December 1996 | £ nc 1000/50000 18/10/96 (1 page) |
24 December 1996 | Resolutions
|
24 December 1996 | £ nc 1000/50000 18/10/96 (1 page) |
25 September 1996 | Company name changed raxcrest theatrical LIMITED\certificate issued on 26/09/96 (2 pages) |
25 September 1996 | Company name changed raxcrest theatrical LIMITED\certificate issued on 26/09/96 (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 144 high street epping essex CM16 4AS (1 page) |
23 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 144 high street epping essex CM16 4AS (1 page) |
23 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1996 | New secretary appointed;new director appointed (2 pages) |
21 July 1996 | New secretary appointed;new director appointed (2 pages) |
21 July 1996 | Full accounts made up to 30 June 1996 (9 pages) |
21 July 1996 | Full accounts made up to 30 June 1996 (9 pages) |
21 July 1996 | Secretary resigned;director resigned (1 page) |
21 July 1996 | Secretary resigned;director resigned (1 page) |
9 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
30 April 1995 | Registered office changed on 30/04/95 from: 141, high street, epping, essex. CM16 4BD. (1 page) |
30 April 1995 | Registered office changed on 30/04/95 from: 141, high street, epping, essex. CM16 4BD. (1 page) |
24 January 1995 | Auditor's resignation (1 page) |
24 January 1995 | Auditor's resignation (1 page) |
22 November 1994 | Return made up to 01/12/94; no change of members (4 pages) |
22 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 November 1994 | Return made up to 01/12/94; no change of members (4 pages) |
22 November 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1993 | Return made up to 01/12/93; full list of members (5 pages) |
6 December 1993 | Return made up to 01/12/93; full list of members (5 pages) |
27 November 1992 | Return made up to 01/12/92; no change of members (5 pages) |
27 November 1992 | Return made up to 01/12/92; no change of members (5 pages) |
22 July 1992 | Return made up to 01/12/91; no change of members (5 pages) |
22 July 1992 | Return made up to 01/12/91; no change of members (5 pages) |
9 February 1991 | Return made up to 18/11/90; full list of members (4 pages) |
9 February 1991 | Return made up to 18/11/90; full list of members (4 pages) |
8 January 1990 | Return made up to 01/12/89; full list of members (5 pages) |
8 January 1990 | Return made up to 01/12/89; full list of members (5 pages) |
23 January 1989 | Return made up to 01/12/88; full list of members (5 pages) |
23 January 1989 | Return made up to 01/12/88; full list of members (5 pages) |
1 December 1987 | Return made up to 11/11/87; full list of members (4 pages) |
1 December 1987 | Return made up to 11/11/87; full list of members (4 pages) |
11 October 1986 | Return made up to 22/09/86; full list of members (4 pages) |
11 October 1986 | Return made up to 22/09/86; full list of members (4 pages) |
4 October 1985 | Dir / sec appoint / resign (1 page) |
4 October 1985 | Secretary resigned (1 page) |
4 October 1985 | Annual return made up to 17/09/85 (4 pages) |
4 October 1985 | Secretary resigned (1 page) |
4 October 1985 | Annual return made up to 17/09/85 (4 pages) |
4 October 1985 | Dir / sec appoint / resign (1 page) |
24 December 1984 | Annual return made up to 21/09/84 (7 pages) |
24 December 1984 | Annual return made up to 21/09/84 (7 pages) |
15 February 1984 | Annual return made up to 14/07/82 (4 pages) |
15 February 1984 | Annual return made up to 14/07/82 (4 pages) |
14 February 1984 | Annual return made up to 23/09/83 (4 pages) |
14 February 1984 | Annual return made up to 23/09/83 (4 pages) |
6 January 1982 | Allotment of shares (2 pages) |
6 January 1982 | Allotment of shares (2 pages) |