Canary Wharf
London
E14 5LH
Secretary Name | Elizabeth Hithersay |
---|---|
Status | Current |
Appointed | 15 March 2022(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 10 Canada Square Canary Wharf London E14 5LH |
Director Name | Mrs Kate Isabel Wallace |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accounting Executive Director |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Ryan Weelson |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2023(39 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Assistant Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mrs Helen Marian Rushmore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 03 February 2015) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mr Peter Henry Rushmore |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 03 February 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albyn Terrace Aberdeen AB10 1YP Scotland |
Secretary Name | Mr Peter Henry Rushmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(7 years, 8 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Albyn Terrace Aberdeen Aberdeenshire AB10 1YP Scotland |
Director Name | Ms Jaspal Kaur Chahal |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2016) |
Role | Svp And General Counsel |
Country of Residence | England |
Correspondence Address | The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ |
Director Name | Mr Simon Dunlop |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 October 2016) |
Role | Vp, Head Of Finance, Emea |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ |
Director Name | Mr Steen Lomholt-Thomsen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 February 2015(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 2016) |
Role | Svp, Emea Sales & Customer Care |
Country of Residence | Denmark |
Correspondence Address | The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(33 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ |
Director Name | Mrs Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(33 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 August 2023) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Kevin Wise |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(38 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 July 2022) |
Role | Emea Controller |
Country of Residence | England |
Correspondence Address | 20 Canada Square Canary Wharf London E14 5LH |
Website | rushmorereviews.com |
---|
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Ihs Global Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,136,927 |
Cash | £3,950,586 |
Current Liabilities | £2,896,643 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
30 April 2010 | Delivered on: 6 May 2010 Satisfied on: 30 April 2014 Persons entitled: Mrs Timothy Andrew Paul Stapenhurst Mrs Patricia Mary Stepenhurst (Together Being the Creditors) Classification: Debenture Secured details: All monies due or to become due from the company to the creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
9 January 1998 | Delivered on: 14 January 1998 Satisfied on: 26 November 2008 Persons entitled: Clydesdale Bank Public Limited Company 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 |
15 November 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
21 August 2023 | Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages) |
16 August 2023 | Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page) |
4 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
21 October 2022 | Full accounts made up to 30 November 2021 (22 pages) |
2 August 2022 | Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page) |
2 August 2022 | Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
30 March 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
28 March 2022 | Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page) |
24 March 2022 | Memorandum and Articles of Association (34 pages) |
24 March 2022 | Statement of company's objects (2 pages) |
24 March 2022 | Resolutions
|
17 March 2022 | Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages) |
16 March 2022 | Registered office address changed from The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ England to 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 16 March 2022 (1 page) |
16 March 2022 | Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page) |
16 March 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
2 December 2021 | Full accounts made up to 30 November 2020 (21 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
3 December 2020 | Full accounts made up to 30 November 2019 (21 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 30 November 2018 (15 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 30 November 2017 (15 pages) |
9 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 30 November 2016 (15 pages) |
6 September 2017 | Full accounts made up to 30 November 2016 (15 pages) |
25 July 2017 | Notification of Ihs Global Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of Ihs Global Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Ihs Global Limited as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
9 January 2017 | Termination of appointment of Steen Lomholt-Thomsen as a director on 20 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Steen Lomholt-Thomsen as a director on 20 December 2016 (1 page) |
26 October 2016 | Termination of appointment of Simon Dunlop as a director on 14 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Simon Dunlop as a director on 14 October 2016 (1 page) |
26 October 2016 | Appointment of Mrs Kathryn Ann Owen as a director on 14 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Jaspal Kaur Chahal as a director on 14 October 2016 (1 page) |
26 October 2016 | Appointment of Mr Christopher Mcloughlin as a director on 14 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Jaspal Kaur Chahal as a director on 14 October 2016 (1 page) |
26 October 2016 | Appointment of Mrs Kathryn Ann Owen as a director on 14 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Christopher Mcloughlin as a director on 14 October 2016 (2 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (13 pages) |
6 September 2016 | Full accounts made up to 30 November 2015 (13 pages) |
11 July 2016 | Director's details changed for Mr Simon Dunlop on 21 March 2016 (2 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Director's details changed for Mr Steen Lomholt-Thomsen on 21 March 2016 (2 pages) |
11 July 2016 | Register inspection address has been changed from Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB to C/O Ihs Global Limited the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ (1 page) |
11 July 2016 | Director's details changed for Mrs Jaspal Kaur Chahal on 21 March 2016 (2 pages) |
11 July 2016 | Register inspection address has been changed from Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB to C/O Ihs Global Limited the Capitol Building Oldbury Bracknell Berkshire RG12 8FZ (1 page) |
11 July 2016 | Director's details changed for Mr Steen Lomholt-Thomsen on 21 March 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Simon Dunlop on 21 March 2016 (2 pages) |
11 July 2016 | Director's details changed for Mrs Jaspal Kaur Chahal on 21 March 2016 (2 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
21 March 2016 | Registered office address changed from Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB to The Capitol Building Oldbury 3rd Floor Bracknell Berkshire RG12 8FZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB to The Capitol Building Oldbury 3rd Floor Bracknell Berkshire RG12 8FZ on 21 March 2016 (1 page) |
6 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 April 2015 | Register(s) moved to registered inspection location Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB (2 pages) |
23 April 2015 | Register inspection address has been changed to Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB (2 pages) |
23 April 2015 | Register(s) moved to registered inspection location Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB (2 pages) |
23 April 2015 | Register inspection address has been changed to Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB (2 pages) |
16 April 2015 | Registered office address changed from Plas Isaf Llanelian Colwyn Bay Clwyd LL29 8YY to Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Plas Isaf Llanelian Colwyn Bay Clwyd LL29 8YY to Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB on 16 April 2015 (1 page) |
9 March 2015 | Appointment of Mr Simon Dunlop as a director on 3 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Peter Henry Rushmore as a director on 3 February 2015 (1 page) |
9 March 2015 | Appointment of Mrs Jaspal Kaur Chahal as a director on 3 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Helen Marian Rushmore as a director on 3 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Peter Henry Rushmore as a secretary on 2 March 2015 (1 page) |
9 March 2015 | Termination of appointment of a secretary (1 page) |
9 March 2015 | Termination of appointment of Peter Henry Rushmore as a secretary on 2 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Helen Marian Rushmore as a director on 3 February 2015 (1 page) |
9 March 2015 | Appointment of Mr Steen Lomholt-Thomsen as a director on 3 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Peter Henry Rushmore as a secretary on 2 March 2015 (1 page) |
9 March 2015 | Appointment of Mr Simon Dunlop as a director on 3 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Peter Henry Rushmore as a director on 3 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Helen Marian Rushmore as a director on 3 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Peter Henry Rushmore as a director on 3 February 2015 (1 page) |
9 March 2015 | Appointment of Mr Steen Lomholt-Thomsen as a director on 3 February 2015 (2 pages) |
9 March 2015 | Appointment of Mr Simon Dunlop as a director on 3 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of a secretary (1 page) |
9 March 2015 | Appointment of Mr Steen Lomholt-Thomsen as a director on 3 February 2015 (2 pages) |
9 March 2015 | Appointment of Mrs Jaspal Kaur Chahal as a director on 3 February 2015 (2 pages) |
9 March 2015 | Appointment of Mrs Jaspal Kaur Chahal as a director on 3 February 2015 (2 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 April 2014 | Satisfaction of charge 2 in full (4 pages) |
30 April 2014 | Satisfaction of charge 2 in full (4 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
10 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Secretary's details changed for Mr Peter Henry Rushmore on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Mr Peter Henry Rushmore on 11 May 2012 (2 pages) |
30 April 2012 | Registered office address changed from 4/6 West Terrace Redcar Cleveland TS10 3BX on 30 April 2012 (1 page) |
30 April 2012 | Director's details changed for Mr Peter Henry Rushmore on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from 4/6 West Terrace Redcar Cleveland TS10 3BX on 30 April 2012 (1 page) |
30 April 2012 | Director's details changed for Mr Peter Henry Rushmore on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mrs Helen Marian Rushmore on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Mrs Helen Marian Rushmore on 30 April 2012 (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
6 May 2010 | Particulars of a mortgage or charge / charge no: 2
|
6 May 2010 | Particulars of a mortgage or charge / charge no: 2
|
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 4 west terrace redcar cleveland TS10 3BX (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from 4 west terrace redcar cleveland TS10 3BX (1 page) |
6 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 29/06/08; full list of members (4 pages) |
5 August 2008 | Director's change of particulars / helen rushmore / 30/06/2007 (1 page) |
5 August 2008 | Director's change of particulars / helen rushmore / 30/06/2007 (1 page) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
22 August 2007 | Return made up to 29/06/07; full list of members (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
31 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
31 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
11 August 2005 | Return made up to 29/06/05; full list of members (2 pages) |
11 August 2005 | Return made up to 29/06/05; full list of members (2 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 September 2004 | Return made up to 29/06/04; full list of members (7 pages) |
1 September 2004 | Return made up to 29/06/04; full list of members (7 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
8 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 29/06/02; full list of members (8 pages) |
29 June 2001 | Return made up to 29/06/01; full list of members
|
29 June 2001 | Return made up to 29/06/01; full list of members
|
18 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
18 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: suite 14 cookson house river drive south shields tyne and wear NE33 1TL (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: suite 14 cookson house river drive south shields tyne and wear NE33 1TL (1 page) |
6 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 August 2000 | Return made up to 29/06/00; no change of members
|
14 August 2000 | Return made up to 29/06/00; no change of members
|
13 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
10 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
18 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
18 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
26 July 1998 | Return made up to 29/06/98; no change of members
|
26 July 1998 | Return made up to 29/06/98; no change of members
|
14 January 1998 | Particulars of mortgage/charge (7 pages) |
14 January 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
9 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
9 June 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
9 June 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
23 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
23 September 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
19 August 1996 | Registered office changed on 19/08/96 from: c/o austin elliott & co 75 king street south shields tyne & wear NE33 1DP (1 page) |
19 August 1996 | Registered office changed on 19/08/96 from: c/o austin elliott & co 75 king street south shields tyne & wear NE33 1DP (1 page) |
11 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
3 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
3 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
19 April 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
17 June 1993 | Memorandum and Articles of Association (11 pages) |
17 June 1993 | Memorandum and Articles of Association (11 pages) |
7 January 1993 | Company name changed hendaheath LIMITED\certificate issued on 08/01/93 (2 pages) |
7 January 1993 | Company name changed hendaheath LIMITED\certificate issued on 08/01/93 (2 pages) |
21 November 1986 | Return made up to 14/03/86; full list of members (4 pages) |
21 November 1986 | Return made up to 14/03/86; full list of members (4 pages) |
7 December 1983 | New secretary appointed (2 pages) |
7 December 1983 | New secretary appointed (2 pages) |
19 October 1983 | Incorporation (15 pages) |
19 October 1983 | Incorporation (15 pages) |
19 October 1983 | Certificate of incorporation (1 page) |
19 October 1983 | Certificate of incorporation (1 page) |