Company NameSenior King Communications Group Limited
DirectorsPeter Charles Clark and David Conrad Sitwell
Company StatusActive
Company Number01643845
CategoryPrivate Limited Company
Incorporation Date16 June 1982(41 years, 10 months ago)
Previous NameMichael K. Howard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(22 years after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(22 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed16 June 2004(22 years after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameHoward Walters
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(10 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Director NameBruce Millar
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(10 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 October 2003)
RoleAccount Executive
Correspondence Address60 Wick Avenue
Wheathamstead
Hertfordshire
AL4 8QA
Director NameJon Michael Hill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(10 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House Farm 8 Apsley End Road
Shillington
Hitchin
Hertfordshire
SG5 3LX
Director NameRobert Hill
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(10 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2004)
RoleBranch Manager
Correspondence Address116 Lynmouth Crescent
Furzton
Milton Keynes
MK4 1LQ
Secretary NameHoward Walters
NationalityBritish
StatusResigned
Appointed15 February 1993(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Wood Lane
South Heath
Buckinghamshire
HP16 0RB
Director NameGrahame Senior
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(17 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 June 2004)
RoleCompany Director
Correspondence AddressGreenways
Grove Road
Tring
Hertfordshire
HP23 8PB
Director NameDavid Alan Buck
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence Address12 Coleford Road
Wandsworth
London
SW18 1AD
Director NameAndrew Brian Hall
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2004)
RoleProduction Director
Correspondence Address134 Baldwins Lane
Croxley Green
Hertfordshire
WD3 3LJ
Director NameJason Triandafyllou
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2000(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address50 Fursby Avenue
London
N3 1PP
Director NameMartin Geoffrey Roberts
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2004)
RoleMedia Director
Country of ResidenceEngland
Correspondence AddressUpton Bickley Road
Bromley
BR1 2NF
Director NameAnthony James Martin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(18 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressGround Floor Flat 91 All Farthing Lane
Wandsworth
London
SW18 2AT
Director NameLinda May Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(18 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2004)
RoleCompany Director
Correspondence AddressStonelea Cherry Tree Lane
Great Houghton
Northampton
Northamptonshire
NN4 7AT
Director NameMr Michael Bugsgang
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2004)
RolePR Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Partridge Road
Hampton
Middlesex
TW12 3SB
Director NameMr Jeremy Simon Aspinall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(18 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2004)
RoleBoard Account Director
Country of ResidenceUnited Kingdom
Correspondence Address505 High Road
Harrow Weald
Middlesex
HA3 6HL
Secretary NameAnthony James Martin
NationalityBritish
StatusResigned
Appointed31 December 2000(18 years, 6 months after company formation)
Appointment Duration9 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressGround Floor Flat 91 All Farthing Lane
Wandsworth
London
SW18 2AT
Secretary NameVictoria Strugnell Green
NationalityBritish
StatusResigned
Appointed28 September 2001(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address24 South Studio
Gainsborough Studios 1 Poole Street
London
N1 5EE
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(22 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2013)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

272.5k at £1Accord Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,624
Current Liabilities£310,636

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 2 weeks from now)

Charges

13 July 2004Delivered on: 16 July 2004
Persons entitled: The Royal Bank of Scotland 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
2 February 2004Delivered on: 5 February 2004
Satisfied on: 28 July 2004
Persons entitled: National Westminster 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
2 July 1999Delivered on: 14 July 1999
Satisfied on: 28 July 2004
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: .. 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
2 July 1999Delivered on: 14 July 1999
Satisfied on: 28 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £200000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 7818858 and earmarked or designated by reference to the company.
Fully Satisfied
20 September 1982Delivered on: 30 September 1982
Satisfied on: 8 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. (See doc M8).
Fully Satisfied

Filing History

14 July 2023Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 14 July 2023 (1 page)
23 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
22 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
17 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
20 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Registered office address changed from 1250 High Road London N20 0PB to 189 Shaftesbury Avenue London WC2H 8JR on 29 November 2018 (1 page)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 272,526
(5 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 272,526
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 272,526
(5 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 272,526
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 272,526
(5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 272,526
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
8 May 2013Termination of appointment of Robert Walton as a director (1 page)
8 May 2013Registered office address changed from 100 High Street London N14 6EQ on 8 May 2013 (1 page)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
18 March 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
4 August 2010Full accounts made up to 31 December 2009 (12 pages)
4 August 2010Full accounts made up to 31 December 2009 (12 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Full accounts made up to 31 December 2007 (13 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
19 February 2008Return made up to 15/02/08; full list of members (2 pages)
12 December 2007Auditor's resignation (1 page)
12 December 2007Auditor's resignation (1 page)
21 October 2007Full accounts made up to 31 March 2007 (14 pages)
21 October 2007Full accounts made up to 31 March 2007 (14 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
26 February 2007Return made up to 15/02/07; full list of members (2 pages)
26 February 2007Return made up to 15/02/07; full list of members (2 pages)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Full accounts made up to 31 March 2006 (17 pages)
1 August 2006Full accounts made up to 31 March 2006 (17 pages)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
3 August 2005Full accounts made up to 31 March 2005 (19 pages)
3 August 2005Full accounts made up to 31 March 2005 (19 pages)
22 February 2005Return made up to 15/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 2005Return made up to 15/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Memorandum and Articles of Association (6 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Director resigned (17 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 August 2004Memorandum and Articles of Association (6 pages)
3 August 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 August 2004Director resigned (17 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
3 August 2004Declaration of assistance for shares acquisition (14 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
12 July 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Ad 16/06/04--------- £ si 22526@1=22526 £ ic 250000/272526 (4 pages)
1 July 2004Auditor's resignation (1 page)
1 July 2004Auditor's resignation (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Registered office changed on 01/07/04 from: 14-15 carlisle street london W1D 3BS (1 page)
1 July 2004Director resigned (1 page)
1 July 2004New secretary appointed;new director appointed (3 pages)
1 July 2004New director appointed (3 pages)
1 July 2004Registered office changed on 01/07/04 from: 14-15 carlisle street london W1D 3BS (1 page)
1 July 2004New secretary appointed;new director appointed (3 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (3 pages)
1 July 2004Ad 16/06/04--------- £ si 22526@1=22526 £ ic 250000/272526 (4 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (3 pages)
19 May 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
19 May 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
28 February 2004Return made up to 15/02/04; full list of members (11 pages)
28 February 2004Return made up to 15/02/04; full list of members (11 pages)
16 February 2004Resolutions
  • RES13 ‐ Approve share aquisitio 02/02/04
(1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Resolutions
  • RES13 ‐ Approve share aquisitio 02/02/04
(1 page)
5 February 2004Particulars of mortgage/charge (7 pages)
5 February 2004Particulars of mortgage/charge (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
14 April 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
14 April 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
11 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2002Secretary's particulars changed (1 page)
20 December 2002Secretary's particulars changed (1 page)
11 September 2002Nc inc already adjusted 12/08/02 (1 page)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2002Nc inc already adjusted 12/08/02 (1 page)
29 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
29 June 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
28 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed (2 pages)
16 June 2001Ad 28/03/01--------- £ si 124200@1=124200 £ ic 43000/167200 (2 pages)
16 June 2001Ad 28/03/01--------- £ si 82800@1=82800 £ ic 167200/250000 (2 pages)
16 June 2001Ad 28/03/01--------- £ si 124200@1=124200 £ ic 43000/167200 (2 pages)
16 June 2001Ad 28/03/01--------- £ si 82800@1=82800 £ ic 167200/250000 (2 pages)
6 June 2001Particulars of contract relating to shares (3 pages)
6 June 2001Particulars of contract relating to shares (3 pages)
6 June 2001Ad 28/03/01--------- £ si 23000@1=23000 £ ic 20000/43000 (2 pages)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2001Ad 28/03/01--------- £ si 23000@1=23000 £ ic 20000/43000 (2 pages)
6 June 2001Nc inc already adjusted 28/03/01 (1 page)
6 June 2001Nc inc already adjusted 28/03/01 (1 page)
6 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2001Full group accounts made up to 31 December 2000 (29 pages)
23 May 2001Full group accounts made up to 31 December 2000 (29 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
8 November 2000Company name changed michael K. howard LIMITED\certificate issued on 09/11/00 (2 pages)
8 November 2000Company name changed michael K. howard LIMITED\certificate issued on 09/11/00 (2 pages)
6 November 2000Registered office changed on 06/11/00 from: 433 luton road harpenden herts AL5 3QE (1 page)
6 November 2000Registered office changed on 06/11/00 from: 433 luton road harpenden herts AL5 3QE (1 page)
16 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
16 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
21 February 2000Return made up to 15/02/00; full list of members (9 pages)
21 February 2000Return made up to 15/02/00; full list of members (9 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 30 June 1999 (18 pages)
26 October 1999Full accounts made up to 30 June 1999 (18 pages)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
19 February 1999Return made up to 15/02/99; full list of members (7 pages)
19 February 1999Return made up to 15/02/99; full list of members (7 pages)
20 October 1998Full accounts made up to 30 June 1998 (17 pages)
20 October 1998Full accounts made up to 30 June 1998 (17 pages)
12 March 1998Return made up to 15/02/98; full list of members (7 pages)
12 March 1998Return made up to 15/02/98; full list of members (7 pages)
11 November 1997Full accounts made up to 30 June 1997 (18 pages)
11 November 1997Full accounts made up to 30 June 1997 (18 pages)
4 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 1996Full accounts made up to 30 June 1996 (13 pages)
19 November 1996Full accounts made up to 30 June 1996 (13 pages)
27 November 1995Full accounts made up to 30 June 1995 (11 pages)
27 November 1995Full accounts made up to 30 June 1995 (11 pages)
9 February 1994Full accounts made up to 30 June 1993 (12 pages)
9 February 1994Full accounts made up to 30 June 1993 (12 pages)
24 February 1993Return made up to 15/02/93; full list of members (7 pages)
24 February 1993Return made up to 15/02/93; full list of members (7 pages)
16 December 1992Full accounts made up to 30 June 1992 (9 pages)
16 December 1992Full accounts made up to 30 June 1992 (9 pages)
18 February 1992Ad 23/01/92--------- £ si 4900@1=4900 £ ic 15100/20000 (2 pages)
18 February 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
18 February 1992Particulars of contract relating to shares (4 pages)
18 February 1992Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
18 February 1992Ad 23/01/92--------- £ si 4900@1=4900 £ ic 15100/20000 (2 pages)
18 February 1992Particulars of contract relating to shares (4 pages)
13 June 1989Return made up to 17/02/89; full list of members (8 pages)
13 June 1989Return made up to 17/02/89; full list of members (8 pages)
23 May 1987Return made up to 09/04/87; full list of members (8 pages)
23 May 1987Return made up to 09/04/87; full list of members (8 pages)
19 March 1986Annual return made up to 30/12/83 (4 pages)
19 March 1986Annual return made up to 30/12/83 (4 pages)
30 September 1982Particulars of mortgage/charge (3 pages)
30 September 1982Particulars of mortgage/charge (3 pages)
16 June 1982Incorporation (19 pages)
16 June 1982Incorporation (19 pages)