London
W1F 7JS
Director Name | Mr John Henry James Lewis |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Director Name | Peter Hugh Moore |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Director Name | Robert John Garvin MacDonald |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2006(22 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Director Name | Mr Dugald James Garvin MacDonald |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(37 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Great Marlborough Street London W1F 7JS |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 March 2021(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Prof John Andre Arnold |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years after company formation) |
Appointment Duration | 6 months (resigned 11 December 1991) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 3 Green Meadows Marple Cheshire SK6 6QF |
Director Name | Mr Lawrence Barry Barnett |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 08 May 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Hartley Road Altrincham Cheshire WA14 4AZ |
Director Name | Robert Holt |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years after company formation) |
Appointment Duration | 6 months (resigned 11 December 1991) |
Role | Company Director |
Correspondence Address | 12 Belsize Close St Albans Hertfordshire AL4 9YD |
Director Name | Mr Ian William Currie |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years after company formation) |
Appointment Duration | 6 months (resigned 11 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crabtree House Hillhouse Lane Brindle Lancashire PR6 8NR |
Director Name | John Dudley Storr Harrop |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years after company formation) |
Appointment Duration | 6 months (resigned 11 December 1991) |
Role | Company Director |
Correspondence Address | 34 Broomfield Lane Hale Altrincham Cheshire WA15 9AU |
Secretary Name | Iain Nigel Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Ridley Farm Ridley Tarporley Cheshire CW6 9SB |
Director Name | Alan Edward Greenough |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 14 Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Mr Richard Elliot Michael Lee |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(8 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broad Lane Farm 30 Broad Lane Hale Altrincham Cheshire WA15 0DE |
Director Name | Mr Peter John Hearn |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(9 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 January 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 94 Cinnabar Wharf 28 Wapping High Street London E1 |
Director Name | Mr John Richard Ashford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(9 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Woodend Birthwaite Road Windermere Cumbria LA23 1DF |
Director Name | Mr Christopher Incledon Heayberd |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 24 January 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barnfield Wood Road Beckenham Kent BR3 6SR |
Director Name | Mr John William Greenhalgh |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 June 2000) |
Role | Company Director |
Correspondence Address | 27 Sussex Gardens Highgate London N6 4LY |
Secretary Name | Mr Christopher Incledon Heayberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 24 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Barnfield Wood Road Beckenham Kent BR3 6SR |
Director Name | Mr David Charles Coubrough |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(12 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 January 2006) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Riverstone House 2 Westfield Road Oakley Bedfordshire MK43 7SU |
Secretary Name | Richard Elliot Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 29 Eastdowns Road Bowdon Altrincham Cheshire WA14 2LG |
Secretary Name | Douglas William Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Deramore Ham Lane Elstead Godalming Surrey GU8 6HG |
Director Name | Mr Simon James Murphy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(21 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 February 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Norman Cottage Norman Hill Terling Essex CM3 2QF |
Director Name | Mrs Donka Emilova Zaneva-Todorinski |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 27 October 2015(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Secretary Name | Mrs Donka Emilova Zaneva-Todorinski |
---|---|
Status | Resigned |
Appointed | 27 October 2015(32 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 2 Harewood Place London W1S 1BX |
Website | prime-people.co.uk |
---|
Registered Address | 50 Great Marlborough Street London W1F 7JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £16,647,000 |
Gross Profit | £10,222,000 |
Net Worth | £3,705,000 |
Cash | £1,009,000 |
Current Liabilities | £2,142,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (1 month, 4 weeks from now) |
29 June 2017 | Delivered on: 3 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
31 January 2017 | Delivered on: 1 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 January 2006 | Delivered on: 24 January 2006 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 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 |
17 May 1994 | Delivered on: 24 May 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture 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. See the mortgage charge document for full details. Outstanding |
10 July 1992 | Delivered on: 29 July 1992 Satisfied on: 29 June 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inc heritable property & assets in scotland. 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 |
16 March 1990 | Delivered on: 3 April 1990 Satisfied on: 29 April 1992 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 |
15 November 1991 | Delivered on: 29 November 1991 Satisfied on: 29 April 1992 Persons entitled: National Westminster Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage debenture dated 16TH march 1990. Particulars: All additions accessories replacements & renewals (for full details refer to doc 395 ref M51). Fully Satisfied |
1 November 2023 | Second filing to change the details of Robert John Garvin Macdonald as a person with significant control (8 pages) |
---|---|
1 November 2023 | Second filing to change the details of Peter Hugh Moore as a person with significant control (8 pages) |
12 October 2023 | Cessation of Robert John Garvin Macdonald as a person with significant control on 2 December 2022 (1 page) |
22 September 2023 | Resolutions
|
16 August 2023 | Group of companies' accounts made up to 31 March 2023 (51 pages) |
5 July 2023 | Confirmation statement made on 14 June 2023 with updates (9 pages) |
8 March 2023 | Statement by Directors (2 pages) |
8 March 2023 | Resolutions
|
8 March 2023 | Statement of capital on 8 March 2023
|
8 March 2023 | Solvency Statement dated 23/02/23 (2 pages) |
23 December 2022 | Director's details changed for Mr Robert John Garvin Macdonald on 20 December 2022 (2 pages) |
23 December 2022 | Director's details changed for Mr Peter Hugh Moore on 20 December 2022 (2 pages) |
23 December 2022 | Director's details changed for Mr Christopher Incledon Heayberd on 20 December 2022 (2 pages) |
23 December 2022 | Director's details changed for Mr John Henry James Lewis on 20 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from 2 Harewood Place London W1S 1BX United Kingdom to 50 Great Marlborough Street London W1F 7JS on 19 December 2022 (1 page) |
17 November 2022 | Resolutions
|
24 September 2022 | Resolutions
|
8 September 2022 | Statement of capital following an allotment of shares on 5 September 2022
|
9 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2022 | Resolutions
|
9 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2022 | Memorandum and Articles of Association (23 pages) |
9 August 2022 | Change of share class name or designation (2 pages) |
4 August 2022 | Change of details for Mr Robert John Garvin Macdonald as a person with significant control on 19 July 2022
|
4 August 2022 | Change of details for Mr Robert John Garvin Macdonald as a person with significant control on 24 January 2022 (2 pages) |
4 August 2022 | Change of details for Mr Peter Hugh Moore as a person with significant control on 24 January 2022 (2 pages) |
4 August 2022 | Change of details for Mr Peter Hugh Moore as a person with significant control on 19 July 2022
|
2 August 2022 | Group of companies' accounts made up to 31 March 2022 (56 pages) |
21 June 2022 | Confirmation statement made on 14 June 2022 with updates (8 pages) |
29 March 2022 | Cancellation of shares. Statement of capital on 24 January 2022
|
18 March 2022 | Purchase of own shares. (3 pages) |
16 March 2022 | Purchase of own shares. (3 pages) |
25 February 2022 | Re-registration from a public company to a private limited company (1 page) |
25 February 2022 | Re-registration of Memorandum and Articles (18 pages) |
25 February 2022 | Resolutions
|
25 February 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 January 2022 | Resolutions
|
24 October 2021 | Memorandum and Articles of Association (40 pages) |
24 October 2021 | Resolutions
|
20 September 2021 | Resolutions
|
9 September 2021 | Group of companies' accounts made up to 31 March 2021 (75 pages) |
19 July 2021 | Notification of Dugald James Garvin Macdonald as a person with significant control on 1 April 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
19 July 2021 | Cessation of Donka Emilova Zaneva-Todorinski as a person with significant control on 31 March 2021 (1 page) |
14 July 2021 | Sale or transfer of treasury shares. Treasury capital:
|
14 July 2021 | Sale or transfer of treasury shares. Treasury capital:
|
2 June 2021 | Secretary's details changed for Chadwick Corporate Secretary Limited on 28 May 2021 (1 page) |
13 April 2021 | Appointment of Mr Dugald James Garvin Macdonald as a director on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Chadwick Corporate Secretary Limited as a secretary on 30 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of Donka Emilova Zaneva-Todorinski as a secretary on 31 March 2021 (1 page) |
6 April 2021 | Termination of appointment of Donka Emilova Zaneva-Todorinski as a director on 31 March 2021 (1 page) |
20 January 2021 | Group of companies' accounts made up to 31 March 2020 (74 pages) |
26 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
14 April 2020 | Termination of appointment of Simon James Murphy as a director on 3 February 2020 (1 page) |
22 January 2020 | Reduction of iss capital and minute (oc) (3 pages) |
22 January 2020 | Statement of capital on 22 January 2020
|
22 January 2020 | Certificate of reduction of issued capital and share premium (1 page) |
20 January 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
10 January 2020 | Resolutions
|
8 August 2019 | Group of companies' accounts made up to 31 March 2019 (70 pages) |
28 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
10 July 2018 | Group of companies' accounts made up to 31 March 2018 (69 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
23 May 2018 | Satisfaction of charge 017298870007 in full (1 page) |
14 February 2018 | Satisfaction of charge 4 in full (1 page) |
14 February 2018 | Satisfaction of charge 5 in full (1 page) |
11 July 2017 | Group of companies' accounts made up to 31 March 2017 (59 pages) |
11 July 2017 | Group of companies' accounts made up to 31 March 2017 (59 pages) |
3 July 2017 | Registration of charge 017298870007, created on 29 June 2017 (13 pages) |
3 July 2017 | Registration of charge 017298870007, created on 29 June 2017 (13 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (25 pages) |
26 June 2017 | Notification of Donka Emilova Zaneva-Todorinski as a person with significant control on 6 July 2016 (2 pages) |
26 June 2017 | Notification of Robert John Garvin Macdonald as a person with significant control on 6 July 2016 (2 pages) |
26 June 2017 | Notification of Robert John Garvin Macdonald as a person with significant control on 6 July 2016 (2 pages) |
26 June 2017 | Notification of Donka Emilova Zaneva-Todorinski as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Robert John Garvin Macdonald as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Peter Hugh Moore as a person with significant control on 6 July 2016 (2 pages) |
26 June 2017 | Notification of Peter Hugh Moore as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Peter Hugh Moore as a person with significant control on 6 July 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 14 June 2017 with updates (25 pages) |
26 June 2017 | Notification of Donka Emilova Zaneva-Todorinski as a person with significant control on 6 July 2016 (2 pages) |
1 February 2017 | Registration of charge 017298870006, created on 31 January 2017 (23 pages) |
1 February 2017 | Registration of charge 017298870006, created on 31 January 2017 (23 pages) |
3 October 2016 | Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016 (2 pages) |
3 October 2016 | Director's details changed for Mrs Donka Emilova Zaneva-Todorinski on 3 October 2016 (2 pages) |
10 August 2016 | Annual return made up to 14 June 2016 with bulk list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 14 June 2016 with bulk list of shareholders Statement of capital on 2016-08-10
|
28 July 2016 | Group of companies' accounts made up to 31 March 2016 (60 pages) |
28 July 2016 | Group of companies' accounts made up to 31 March 2016 (60 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 23 February 2016
|
9 December 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
6 November 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorinski as a secretary on 27 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page) |
6 November 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorinski as a secretary on 27 October 2015 (2 pages) |
6 November 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 27 October 2015 (2 pages) |
6 November 2015 | Termination of appointment of Christopher Incledon Heayberd as a secretary on 27 October 2015 (1 page) |
6 November 2015 | Appointment of Mrs Donka Emilova Zaneva-Todorinski as a director on 27 October 2015 (2 pages) |
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
5 August 2015 | Director's details changed for Peter Hugh Moore on 22 September 2014 (3 pages) |
5 August 2015 | Director's details changed for Mr Robert John Garvin Macdonald on 11 July 2014 (3 pages) |
5 August 2015 | Annual return made up to 14 June 2015 with bulk list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 14 June 2015 with bulk list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Director's details changed for Peter Hugh Moore on 22 September 2014 (3 pages) |
5 August 2015 | Director's details changed for Mr Robert John Garvin Macdonald on 11 July 2014 (3 pages) |
29 July 2015 | Director's details changed for Peter Hugh Moore on 22 September 2014 (2 pages) |
29 July 2015 | Director's details changed for Peter Hugh Moore on 22 September 2014 (2 pages) |
29 July 2015 | Director's details changed for Mr Robert John Garvin Macdonald on 11 July 2014 (2 pages) |
29 July 2015 | Director's details changed for Mr Robert John Garvin Macdonald on 11 July 2014 (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
7 April 2015 | Statement of capital following an allotment of shares on 19 February 2015
|
23 July 2014 | Annual return made up to 14 June 2014 with bulk list of shareholders (18 pages) |
23 July 2014 | Annual return made up to 14 June 2014 with bulk list of shareholders (18 pages) |
17 July 2014 | Statement of capital on 17 July 2014
|
17 July 2014 | Certificate of reduction of share premium (1 page) |
17 July 2014 | Statement of capital on 17 July 2014
|
17 July 2014 | Reduction of iss capital and minute (oc) (7 pages) |
17 July 2014 | Reduction of iss capital and minute (oc) (7 pages) |
17 July 2014 | Certificate of reduction of share premium (1 page) |
14 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
14 July 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
23 June 2014 | Resolutions
|
23 June 2014 | Statement of company's objects (2 pages) |
23 June 2014 | Memorandum and Articles of Association (44 pages) |
23 June 2014 | Statement of company's objects (2 pages) |
23 June 2014 | Memorandum and Articles of Association (44 pages) |
23 June 2014 | Resolutions
|
20 June 2014 | Group of companies' accounts made up to 31 March 2014 (57 pages) |
20 June 2014 | Group of companies' accounts made up to 31 March 2014 (57 pages) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (58 pages) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (58 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with bulk list of shareholders
|
8 July 2013 | Annual return made up to 14 June 2013 with bulk list of shareholders
|
19 June 2013 | Director's details changed for Peter Hugh Moore on 20 August 2012 (2 pages) |
19 June 2013 | Director's details changed for Peter Hugh Moore on 20 August 2012 (2 pages) |
20 March 2013 | Registered office address changed from 40a Dover Street London W15 4NW on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 40a Dover Street London W15 4NW on 20 March 2013 (1 page) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (62 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (62 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with bulk list of shareholders (17 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with bulk list of shareholders (17 pages) |
27 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
27 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
10 October 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
6 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
6 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
6 October 2011 | Purchase of own shares. Shares purchased into treasury:
|
21 June 2011 | Annual return made up to 14 June 2011 with bulk list of shareholders (18 pages) |
21 June 2011 | Annual return made up to 14 June 2011 with bulk list of shareholders (18 pages) |
17 June 2011 | Group of companies' accounts made up to 31 March 2011 (62 pages) |
17 June 2011 | Group of companies' accounts made up to 31 March 2011 (62 pages) |
13 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2011 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
9 September 2010 | Purchase of own shares. Shares purchased into treasury:
|
28 July 2010 | Purchase of own shares. (3 pages) |
28 July 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with bulk list of shareholders (14 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with bulk list of shareholders (14 pages) |
24 June 2010 | Group of companies' accounts made up to 31 March 2010 (60 pages) |
24 June 2010 | Group of companies' accounts made up to 31 March 2010 (60 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
18 August 2009 | Gbp ic 1202900/1194150\15/07/09\gbp sr [email protected]=8750\ (1 page) |
18 August 2009 | Gbp ic 1202900/1194150\15/07/09\gbp sr [email protected]=8750\ (1 page) |
16 July 2009 | Resolutions
|
16 July 2009 | S-div (1 page) |
16 July 2009 | S-div (1 page) |
16 July 2009 | Resolutions
|
7 July 2009 | Group of companies' accounts made up to 31 March 2009 (59 pages) |
7 July 2009 | Group of companies' accounts made up to 31 March 2009 (59 pages) |
30 June 2009 | Return made up to 14/06/09; bulk list available separately (7 pages) |
30 June 2009 | Return made up to 14/06/09; bulk list available separately (7 pages) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of register of members (1 page) |
6 August 2008 | Group of companies' accounts made up to 31 March 2008 (57 pages) |
6 August 2008 | Group of companies' accounts made up to 31 March 2008 (57 pages) |
21 July 2008 | Return made up to 14/06/08; bulk list available separately (9 pages) |
21 July 2008 | Return made up to 14/06/08; bulk list available separately (9 pages) |
23 September 2007 | Group of companies' accounts made up to 31 March 2007 (55 pages) |
23 September 2007 | Group of companies' accounts made up to 31 March 2007 (55 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Resolutions
|
22 June 2007 | Return made up to 14/06/07; bulk list available separately (9 pages) |
22 June 2007 | Return made up to 14/06/07; bulk list available separately (9 pages) |
25 August 2006 | Group of companies' accounts made up to 31 March 2006 (54 pages) |
25 August 2006 | Group of companies' accounts made up to 31 March 2006 (54 pages) |
30 June 2006 | Return made up to 14/06/06; bulk list available separately
|
30 June 2006 | Return made up to 14/06/06; bulk list available separately
|
30 March 2006 | Nc inc already adjusted 03/01/06 (2 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
30 March 2006 | Nc inc already adjusted 03/01/06 (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
1 March 2006 | Ad 03/01/06--------- £ si [email protected]=715559 £ ic 368466/1084025 (4 pages) |
1 March 2006 | Statement of affairs (106 pages) |
1 March 2006 | Ad 03/01/06--------- £ si [email protected]=715559 £ ic 368466/1084025 (4 pages) |
1 March 2006 | Statement of affairs (106 pages) |
10 February 2006 | Registered office changed on 10/02/06 from: 7 breams buildings london EC4A 1DT (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: 7 breams buildings london EC4A 1DT (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Conso 03/01/06 (1 page) |
8 February 2006 | Ad 30/12/05--------- £ si [email protected] £ ic 368466/368466 (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Conso 03/01/06 (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Ad 30/12/05--------- £ si [email protected] £ ic 368466/368466 (2 pages) |
8 February 2006 | Director resigned (1 page) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
20 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 November 2005 | Auditor's resignation (1 page) |
14 November 2005 | Auditor's resignation (1 page) |
7 July 2005 | Return made up to 14/06/05; bulk list available separately (9 pages) |
7 July 2005 | Return made up to 14/06/05; bulk list available separately (9 pages) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
11 April 2005 | Group of companies' accounts made up to 31 December 2004 (43 pages) |
11 April 2005 | Group of companies' accounts made up to 31 December 2004 (43 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: 5 breams buildings london EC4A 1DY (1 page) |
30 December 2004 | Registered office changed on 30/12/04 from: 5 breams buildings london EC4A 1DY (1 page) |
7 July 2004 | Return made up to 14/06/04; bulk list available separately (9 pages) |
7 July 2004 | Return made up to 14/06/04; bulk list available separately (9 pages) |
11 June 2004 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
11 June 2004 | Group of companies' accounts made up to 31 December 2003 (44 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
2 July 2003 | Return made up to 14/06/03; bulk list available separately
|
2 July 2003 | Return made up to 14/06/03; bulk list available separately
|
1 June 2003 | Ad 05/05/03--------- £ si [email protected]=10000 £ ic 363467/373467 (2 pages) |
1 June 2003 | Ad 05/05/03--------- £ si [email protected]=10000 £ ic 363467/373467 (2 pages) |
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
8 May 2003 | Group of companies' accounts made up to 31 December 2002 (40 pages) |
29 June 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
29 June 2002 | Group of companies' accounts made up to 31 December 2001 (41 pages) |
21 June 2002 | Return made up to 14/06/02; bulk list available separately (9 pages) |
21 June 2002 | Return made up to 14/06/02; bulk list available separately (9 pages) |
25 June 2001 | Return made up to 14/06/01; bulk list available separately
|
25 June 2001 | Return made up to 14/06/01; bulk list available separately
|
30 April 2001 | Full group accounts made up to 31 December 2000 (43 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (43 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
10 July 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
10 July 2000 | Full group accounts made up to 31 December 1999 (29 pages) |
5 July 2000 | Return made up to 14/06/00; bulk list available separately (8 pages) |
5 July 2000 | Return made up to 14/06/00; bulk list available separately (8 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
2 July 1999 | Return made up to 14/06/99; bulk list available separately
|
2 July 1999 | Return made up to 14/06/99; bulk list available separately
|
25 May 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (31 pages) |
2 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
2 July 1998 | Full group accounts made up to 31 December 1997 (31 pages) |
29 June 1998 | Return made up to 14/06/98; bulk list available separately
|
29 June 1998 | Return made up to 14/06/98; bulk list available separately
|
16 January 1998 | Registered office changed on 16/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: butlers wharf 36 shad thames london SE1 2YE (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
25 June 1997 | Return made up to 14/06/97; bulk list available separately (5 pages) |
25 June 1997 | Return made up to 14/06/97; bulk list available separately (5 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
19 May 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
26 June 1996 | Return made up to 14/06/96; bulk list available separately
|
26 June 1996 | Return made up to 14/06/96; bulk list available separately
|
2 August 1995 | Ad 12/06/95--------- £ si [email protected] (16 pages) |
2 August 1995 | Ad 12/06/95--------- £ si [email protected] (16 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
7 July 1995 | Red shr prem acc cnc cap red res (4 pages) |
7 July 1995 | Red shr prem acc cnc cap red res (4 pages) |
7 July 1995 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
7 July 1995 | Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page) |
21 June 1995 | £ ic 1622667/50133 08/06/95 £ sr [email protected]=620000 £ sr [email protected]=952534 (1 page) |
21 June 1995 | Conso s-div 22/05/95 (1 page) |
21 June 1995 | Conso s-div 22/05/95 (1 page) |
21 June 1995 | £ ic 1622667/50133 08/06/95 £ sr [email protected]=620000 £ sr [email protected]=952534 (1 page) |
15 June 1995 | Nc inc already adjusted 22/05/95 (1 page) |
15 June 1995 | Resolutions
|
15 June 1995 | Nc inc already adjusted 22/05/95 (1 page) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
15 June 1995 | Ad 22/05/95--------- £ si [email protected] £ ic 1622667/1622667 (2 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Ad 22/05/95--------- £ si [email protected] £ ic 1622667/1622667 (2 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
1 June 1995 | Full group accounts made up to 31 October 1994 (28 pages) |
1 June 1995 | Full group accounts made up to 31 October 1994 (28 pages) |
27 April 1995 | Listing of particulars (78 pages) |
27 April 1995 | Listing of particulars (78 pages) |
1 June 1994 | Full group accounts made up to 31 October 1993 (32 pages) |
1 June 1994 | Full group accounts made up to 31 October 1993 (32 pages) |
1 July 1993 | Full group accounts made up to 31 October 1992 (33 pages) |
1 July 1993 | Full group accounts made up to 31 October 1992 (33 pages) |
25 June 1993 | Memorandum and Articles of Association (40 pages) |
25 June 1993 | Resolutions
|
25 June 1993 | Resolutions
|
25 June 1993 | Memorandum and Articles of Association (40 pages) |
19 October 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
19 October 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
11 June 1992 | Company name changed asb group PLC\certificate issued on 09/06/92 (4 pages) |
11 June 1992 | Company name changed asb group PLC\certificate issued on 09/06/92 (4 pages) |
6 January 1992 | Company name changed asb barnett kinnings PLC\certificate issued on 06/01/92 (2 pages) |
6 January 1992 | Company name changed asb barnett kinnings PLC\certificate issued on 06/01/92 (2 pages) |
22 August 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
22 August 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
24 January 1991 | Ad 28/12/90--------- £ si [email protected]=40000 £ ic 107500/147500 (2 pages) |
24 January 1991 | Ad 28/12/90--------- £ si [email protected]=40000 £ ic 107500/147500 (2 pages) |
6 August 1990 | Full accounts made up to 31 December 1989 (23 pages) |
6 August 1990 | Full accounts made up to 31 December 1989 (23 pages) |
6 July 1990 | Ad 29/05/90--------- £ si [email protected]=57500 £ ic 50000/107500 (2 pages) |
6 July 1990 | Ad 29/05/90--------- £ si [email protected]=57500 £ ic 50000/107500 (2 pages) |
17 August 1989 | Full accounts made up to 31 December 1988 (24 pages) |
17 August 1989 | Full accounts made up to 31 December 1988 (24 pages) |
22 July 1988 | Prospectus (29 pages) |
22 July 1988 | Prospectus (29 pages) |
22 April 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 April 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
20 April 1988 | Full accounts made up to 31 December 1987 (14 pages) |
20 April 1988 | Full accounts made up to 31 December 1987 (14 pages) |
15 April 1988 | R7 - old public rereg as public (1 page) |
14 April 1988 | Alter mem and arts (39 pages) |
26 October 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
26 October 1987 | Accounts for a small company made up to 31 December 1986 (3 pages) |
9 February 1984 | Company name changed\certificate issued on 09/02/84 (2 pages) |
9 February 1984 | Company name changed\certificate issued on 09/02/84 (2 pages) |
7 June 1983 | Incorporation (19 pages) |
7 June 1983 | Certificate of incorporation (2 pages) |
7 June 1983 | Certificate of incorporation (2 pages) |