London
SE1 9EQ
Director Name | Adrian Barclay Caroen |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Jonathan Shaw |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2008(26 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Robert Thomas Tickler Essex |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Graeme Richard Harris |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(29 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Matthew John Gilmore |
---|---|
Status | Current |
Appointed | 19 April 2012(29 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr James Dix |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2016(34 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Jeremy White |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Ms Mariel Brown |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Director Of Futures |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mrs Nicole Sherrick |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Director, Client Services |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Matthew Tidnam |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Ian Whatley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(35 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Richard William Seymour |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 16 May 2017) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr David Hilary Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Headfoldswood Farm Loxwood West Sussex RH14 0ST |
Director Name | David Fred Fisher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 February 2012) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Nicholas Charles Talbot |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 May 2011) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Russell Lloyd |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Prof James Woudhuysen |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 2001) |
Role | Forecaster |
Correspondence Address | 25 Keswick Road London SW15 2JA |
Secretary Name | Mr Russell Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Woodwarde Road London SE22 8UR |
Director Name | Dir John Williamson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 68 Durlston Road Kingston Upon Thames Surrey KT2 5RU |
Director Name | Mr Kevin McCullagh |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(20 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 508 Union Wharf 23 Wenlock Road London N1 7TD |
Director Name | Mr Bryan Guy Wilsher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Jane Elizabeth Latham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 July 2008) |
Role | Operations Director |
Correspondence Address | 31 Tivoli Road London N8 8RE |
Director Name | Mr Charles Wilson Hoult |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(25 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | Sefton End Farthing Green Lane Stoke Poges SL2 4JQ |
Director Name | Mr Edward James Hardy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(25 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridge End Churt Road, Churt Farnham Surrey GU10 2QU |
Secretary Name | Ali Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(25 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 9 Caxton Road London SW19 8SJ |
Director Name | Mr Neil Hirst |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Edward Charles Hebblethwaite |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(25 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mrs Julie Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 November 2011) |
Role | Company Director |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mr Iain Barrie Johnston |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Mrs Saskia Hillechien Marcelle Frewer |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 March 2010(27 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Secretary Name | Mr Paul Bruford |
---|---|
Status | Resigned |
Appointed | 23 November 2011(29 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 April 2012) |
Role | Company Director |
Correspondence Address | 2 Silver Birch Court Shadoxhurst Ashford Kent TN26 1NR |
Director Name | Mr Matthew Steven Harrison |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(35 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 September 2018) |
Role | Director Of Strategy |
Country of Residence | England |
Correspondence Address | 30 Park Street London SE1 9EQ |
Director Name | Ms Kate Askey |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2019) |
Role | Director, Hr And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park Street London SE1 9EQ |
Website | www.seymourpowell.com |
---|---|
Email address | [email protected] |
Telephone | 020 73816433 |
Telephone region | London |
Registered Address | 30 Park Street London SE1 9EQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,843,510 |
Gross Profit | £7,366,248 |
Net Worth | £1,395,190 |
Cash | £478,911 |
Current Liabilities | £1,900,109 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
26 September 2007 | Delivered on: 16 October 2007 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
14 July 2006 | Delivered on: 20 July 2006 Persons entitled: Barclays 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: F/H 327 lillie road fulham london t/nos 297255, ngl 448874, ln 5296 and 316327. Outstanding |
2 June 2005 | Delivered on: 10 June 2005 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. Outstanding |
18 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays 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: F/H 327 327A 329 and 339 lillie road london t/n 297255 NGL448874 LN5296 and 316327. Outstanding |
18 July 2011 | Delivered on: 26 July 2011 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 September 2007 | Delivered on: 15 October 2007 Satisfied on: 30 March 2010 Persons entitled: Vss Mezzanine Partners, L.P. (Security Trustee) Classification: Deed of accession and charge 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 |
3 June 2005 | Delivered on: 9 June 2005 Satisfied on: 10 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £1,300,000.00 and all other monies due or to become due. Particulars: All that f/h property k/a 327 lillie road fulham london t/n 297255 NGL448874 LN5296 316327. Fully Satisfied |
18 January 2002 | Delivered on: 24 January 2002 Satisfied on: 21 June 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) together will all income derived from and rights attaching to the same. See the mortgage charge document for full details. Fully Satisfied |
18 January 2002 | Delivered on: 24 January 2002 Satisfied on: 21 June 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: F/Hold - 327,327A and 329 lillie rd,fulham; t/nos ngl 448874,ln 5296,297255 and 316327. 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 June 1990 | Delivered on: 13 June 1990 Satisfied on: 21 June 2007 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
9 November 2020 | Confirmation statement made on 18 October 2020 with updates (6 pages) |
---|---|
8 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
29 April 2020 | Termination of appointment of Kate Askey as a director on 29 October 2019 (1 page) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
18 July 2019 | Resolutions
|
10 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
4 July 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
23 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
5 September 2018 | Termination of appointment of Matthew Steven Harrison as a director on 5 September 2018 (1 page) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
20 October 2017 | Confirmation statement made on 18 October 2017 with updates (5 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Resolutions
|
6 October 2017 | Appointment of Ms Mariel Brown as a director on 21 September 2017 (2 pages) |
6 October 2017 | Appointment of Ms Mariel Brown as a director on 21 September 2017 (2 pages) |
6 October 2017 | Appointment of Ms Kate Askey as a director on 21 September 2017 (2 pages) |
6 October 2017 | Appointment of Ms Kate Askey as a director on 21 September 2017 (2 pages) |
6 October 2017 | Appointment of Mrs Nicole Sherrick as a director on 21 September 2017 (2 pages) |
6 October 2017 | Satisfaction of charge 7 in full (1 page) |
6 October 2017 | Satisfaction of charge 11 in full (1 page) |
6 October 2017 | Satisfaction of charge 7 in full (1 page) |
6 October 2017 | Satisfaction of charge 11 in full (1 page) |
6 October 2017 | Appointment of Mrs Nicole Sherrick as a director on 21 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Jeremy White as a director on 21 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Jeremy White as a director on 21 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Ian Whatley as a director on 21 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Ian Whatley as a director on 21 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Matthew Tidnam as a director on 21 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Matthew Tidnam as a director on 21 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Matthew Steven Harrison as a director on 21 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Matthew Steven Harrison as a director on 21 September 2017 (2 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 May 2017 | Termination of appointment of Richard William Seymour as a director on 16 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Richard William Seymour as a director on 16 May 2017 (1 page) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
24 June 2016 | Appointment of Mr James Dix as a director on 31 May 2016 (2 pages) |
24 June 2016 | Termination of appointment of Neil Hirst as a director on 17 June 2016 (1 page) |
24 June 2016 | Appointment of Mr James Dix as a director on 31 May 2016 (2 pages) |
24 June 2016 | Termination of appointment of Neil Hirst as a director on 17 June 2016 (1 page) |
20 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
20 June 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 January 2016 | Termination of appointment of Edward Hebblethwaite as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Russell Lloyd as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Edward Hebblethwaite as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Russell Lloyd as a director on 31 December 2015 (1 page) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
30 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
16 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
15 August 2013 | Auditor's resignation (1 page) |
15 August 2013 | Auditor's resignation (1 page) |
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
18 October 2012 | Director's details changed for Adrian Barclay Caroen on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Adrian Barclay Caroen on 18 October 2012 (2 pages) |
18 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
20 June 2012 | Resolutions
|
23 May 2012 | Termination of appointment of Paul Bruford as a secretary (1 page) |
23 May 2012 | Appointment of Matthew John Gilmore as a secretary (1 page) |
23 May 2012 | Appointment of Matthew John Gilmore as a secretary (1 page) |
23 May 2012 | Termination of appointment of Paul Bruford as a secretary (1 page) |
12 March 2012 | Termination of appointment of David Fisher as a director (1 page) |
12 March 2012 | Termination of appointment of David Fisher as a director (1 page) |
12 December 2011 | Resolutions
|
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Statement of company's objects (2 pages) |
12 December 2011 | Resolutions
|
25 November 2011 | Appointment of Mr Paul Bruford as a secretary (2 pages) |
25 November 2011 | Appointment of Mr Paul Bruford as a secretary (2 pages) |
25 November 2011 | Termination of appointment of Julie Fawcett as a secretary (1 page) |
25 November 2011 | Termination of appointment of Julie Fawcett as a secretary (1 page) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 July 2011 | Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
26 July 2011 | Appointment of Mr Robert Thomas Tickler Essex as a director (3 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 July 2011 | Termination of appointment of Bryan Wilsher as a director (2 pages) |
21 July 2011 | Termination of appointment of Iain Johnston as a director (2 pages) |
21 July 2011 | Appointment of Mr Graeme Richard Harris as a director (3 pages) |
21 July 2011 | Termination of appointment of Iain Johnston as a director (2 pages) |
21 July 2011 | Appointment of Mr Graeme Richard Harris as a director (3 pages) |
21 July 2011 | Termination of appointment of Bryan Wilsher as a director (2 pages) |
2 June 2011 | Termination of appointment of Nicholas Talbot as a director (1 page) |
2 June 2011 | Termination of appointment of Nicholas Talbot as a director (1 page) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
22 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Director's details changed for Richard William Seymour on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Richard William Seymour on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Russell Lloyd on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Nicholas Charles Talbot on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Edward Hebblethwaite on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Neil Hirst on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Edward Hebblethwaite on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for David Hilary Powell on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Neil Hirst on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Neil Hirst on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Russell Lloyd on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Edward Hebblethwaite on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for David Fred Fisher on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Iain Barrie Johnston on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for David Hilary Powell on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for David Fred Fisher on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Nicholas Charles Talbot on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Richard William Seymour on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for David Fred Fisher on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Nicholas Charles Talbot on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for David Hilary Powell on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Russell Lloyd on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Bryan Guy Wilsher on 1 January 2010 (2 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
4 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 May 2010 | Termination of appointment of Saskia Frewer as a director (1 page) |
28 May 2010 | Termination of appointment of Saskia Frewer as a director (1 page) |
21 April 2010 | Appointment of Ms Saskia Frewer as a director (2 pages) |
21 April 2010 | Appointment of Ms Saskia Frewer as a director (2 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 November 2009 | Director's details changed for Adrian Barclay Caroen on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Adrian Barclay Caroen on 26 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Shaw on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Edward Hebblethwaite on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Nicholas Charles Talbot on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Edward Hebblethwaite on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard William Seymour on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mrs Julie Fawcett on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Adrian Barclay Caroen on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Russell Lloyd on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David Fred Fisher on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Neil Hirst on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Richard William Seymour on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
17 November 2009 | Director's details changed for David Hilary Powell on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Russell Lloyd on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David Hilary Powell on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mrs Julie Fawcett on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Adrian Barclay Caroen on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (9 pages) |
17 November 2009 | Director's details changed for Nicholas Charles Talbot on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David Fred Fisher on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Jonathan Shaw on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Neil Hirst on 17 November 2009 (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from crown reach 147A grosvenor road london SW1V 3JY (1 page) |
10 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 May 2009 | Director appointed mr neil hirst (1 page) |
12 May 2009 | Director appointed mr neil hirst (1 page) |
12 May 2009 | Director appointed mr ed hebblethwaite (1 page) |
12 May 2009 | Director appointed mr ed hebblethwaite (1 page) |
8 December 2008 | Director appointed mr jonathan shaw (1 page) |
8 December 2008 | Director appointed mr jonathan shaw (1 page) |
27 October 2008 | Director appointed mr iain barrie johnston (1 page) |
27 October 2008 | Director appointed mr iain barrie johnston (1 page) |
20 October 2008 | Return made up to 18/10/08; full list of members (6 pages) |
20 October 2008 | Return made up to 18/10/08; full list of members (6 pages) |
4 August 2008 | Appointment terminated director jane latham (1 page) |
4 August 2008 | Appointment terminated director jane latham (1 page) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
15 July 2008 | Appointment terminated secretary ali gray (1 page) |
15 July 2008 | Secretary appointed mrs julie fawcett (1 page) |
15 July 2008 | Appointment terminated secretary ali gray (1 page) |
15 July 2008 | Secretary appointed mrs julie fawcett (1 page) |
19 May 2008 | Appointment terminated director charles hoult (1 page) |
19 May 2008 | Appointment terminated director charles hoult (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
9 November 2007 | Return made up to 18/10/07; full list of members (12 pages) |
9 November 2007 | Return made up to 18/10/07; full list of members (12 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
16 October 2007 | Particulars of mortgage/charge (9 pages) |
16 October 2007 | Particulars of mortgage/charge (9 pages) |
15 October 2007 | Particulars of mortgage/charge (8 pages) |
15 October 2007 | Particulars of mortgage/charge (8 pages) |
3 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
3 October 2007 | Declaration of assistance for shares acquisition (14 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Ad 05/09/07--------- £ si [email protected]=235 £ ic 1054/1289 (2 pages) |
19 September 2007 | Ad 05/09/07--------- £ si [email protected]=235 £ ic 1054/1289 (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 327 lillie road london SW6 7NR (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 327 lillie road london SW6 7NR (1 page) |
17 September 2007 | Director resigned (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2006 | Return made up to 18/10/06; full list of members
|
11 December 2006 | Return made up to 18/10/06; full list of members
|
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Return made up to 18/10/05; full list of members
|
23 November 2005 | Return made up to 18/10/05; full list of members
|
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 June 2005 | Particulars of mortgage/charge (9 pages) |
10 June 2005 | Particulars of mortgage/charge (9 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Director resigned (2 pages) |
9 December 2004 | Director resigned (2 pages) |
9 December 2004 | Return made up to 18/10/04; full list of members (10 pages) |
9 December 2004 | Return made up to 18/10/04; full list of members (10 pages) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
19 November 2003 | Return made up to 18/10/03; full list of members
|
19 November 2003 | Return made up to 18/10/03; full list of members
|
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
4 November 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
15 November 2002 | Return made up to 18/10/02; full list of members
|
15 November 2002 | Return made up to 18/10/02; full list of members
|
26 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: the chapel archel road london W14 9QH (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: the chapel archel road london W14 9QH (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Memorandum and Articles of Association (7 pages) |
8 February 2002 | Resolutions
|
8 February 2002 | Memorandum and Articles of Association (7 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Return made up to 18/10/01; full list of members
|
8 November 2001 | Return made up to 18/10/01; full list of members
|
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
21 December 2000 | Resolutions
|
21 December 2000 | S-div conve 01/12/00 (1 page) |
21 December 2000 | Memorandum and Articles of Association (11 pages) |
21 December 2000 | Memorandum and Articles of Association (11 pages) |
21 December 2000 | S-div conve 01/12/00 (1 page) |
21 December 2000 | Resolutions
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 October 2000 | Return made up to 18/10/00; full list of members
|
24 October 2000 | Return made up to 18/10/00; full list of members
|
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New secretary appointed;new director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
1 November 1999 | Return made up to 18/10/99; no change of members (4 pages) |
1 November 1999 | Return made up to 18/10/99; no change of members (4 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
10 December 1998 | Return made up to 18/10/98; no change of members (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
27 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 18/10/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 November 1996 | Div 05/11/96 (1 page) |
8 November 1996 | Resolutions
|
8 November 1996 | Div 05/11/96 (1 page) |
8 November 1996 | Ad 05/11/96--------- £ si 54@1=54 £ ic 1000/1054 (2 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
8 November 1996 | Ad 05/11/96--------- £ si 54@1=54 £ ic 1000/1054 (2 pages) |
13 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
13 October 1996 | Return made up to 18/10/96; no change of members (4 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 October 1995 | Return made up to 18/10/95; no change of members (8 pages) |
24 October 1995 | Return made up to 18/10/95; no change of members (8 pages) |
29 September 1993 | Accounts for a small company made up to 31 December 1992 (10 pages) |
29 September 1993 | Accounts for a small company made up to 31 December 1992 (10 pages) |
17 September 1992 | New secretary appointed (2 pages) |
17 September 1992 | New secretary appointed (2 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
6 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
15 November 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
15 November 1991 | Accounts for a small company made up to 31 December 1990 (5 pages) |
7 November 1991 | Return made up to 18/10/91; full list of members (7 pages) |
7 November 1991 | Return made up to 18/10/91; full list of members (7 pages) |
22 August 1991 | £ nc 100/100000 26/07/91 (1 page) |
22 August 1991 | Ad 26/07/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 August 1991 | Resolutions
|
22 August 1991 | Ad 26/07/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 August 1991 | Resolutions
|
22 August 1991 | £ nc 100/100000 26/07/91 (1 page) |
10 October 1990 | Return made up to 18/10/90; full list of members (4 pages) |
10 October 1990 | Return made up to 18/10/90; full list of members (4 pages) |
10 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
10 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
13 June 1990 | Particulars of mortgage/charge (3 pages) |
13 June 1990 | Particulars of mortgage/charge (3 pages) |
23 August 1986 | Director resigned (1 page) |
23 August 1986 | Director resigned (1 page) |
20 February 1984 | Company name changed\certificate issued on 20/02/84 (2 pages) |
20 February 1984 | Company name changed\certificate issued on 20/02/84 (2 pages) |
11 March 1983 | Secretary resigned (1 page) |
11 March 1983 | Secretary resigned (1 page) |
15 September 1982 | Allotment of shares (2 pages) |
15 September 1982 | Allotment of shares (2 pages) |
16 June 1982 | Dir / sec appoint / resign (4 pages) |
16 June 1982 | Dir / sec appoint / resign (4 pages) |
1 June 1982 | Incorporation (15 pages) |
1 June 1982 | Incorporation (15 pages) |