Company NameRushmore Associates Limited
Company StatusActive
Company Number01762534
CategoryPrivate Limited Company
Incorporation Date19 October 1983(40 years, 6 months ago)
Previous NameHendaheath Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMs Elizabeth Mary Hithersay
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(38 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleAssociate General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH
Secretary NameElizabeth Hithersay
StatusCurrent
Appointed15 March 2022(38 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address10 Canada Square
Canary Wharf
London
E14 5LH
Director NameMrs Kate Isabel Wallace
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleAccounting Executive Director
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Ryan Weelson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2023(39 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks
RoleAssistant Emea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMrs Helen Marian Rushmore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 03 February 2015)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Director NameMr Peter Henry Rushmore
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 03 February 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameMr Peter Henry Rushmore
NationalityBritish
StatusResigned
Appointed29 June 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 8 months (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland
Director NameMs Jaspal Kaur Chahal
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(31 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2016)
RoleSvp And General Counsel
Country of ResidenceEngland
Correspondence AddressThe Capitol Building 3rd Floor
Oldbury
Bracknell
Berkshire
RG12 8FZ
Director NameMr Simon Dunlop
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(31 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2016)
RoleVp, Head Of Finance, Emea
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building 3rd Floor
Oldbury
Bracknell
Berkshire
RG12 8FZ
Director NameMr Steen Lomholt-Thomsen
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed03 February 2015(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2016)
RoleSvp, Emea Sales & Customer Care
Country of ResidenceDenmark
Correspondence AddressThe Capitol Building 3rd Floor
Oldbury
Bracknell
Berkshire
RG12 8FZ
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(33 years after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Capitol Building 3rd Floor
Oldbury
Bracknell
Berkshire
RG12 8FZ
Director NameMrs Kathryn Ann Owen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(33 years after company formation)
Appointment Duration6 years, 10 months (resigned 16 August 2023)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(38 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2022)
RoleEmea Controller
Country of ResidenceEngland
Correspondence Address20 Canada Square
Canary Wharf
London
E14 5LH

Contact

Websiterushmorereviews.com

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Ihs Global Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,136,927
Cash£3,950,586
Current Liabilities£2,896,643

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

30 April 2010Delivered 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 1998Delivered 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

Filing History

15 November 2023Full accounts made up to 31 December 2022 (21 pages)
21 August 2023Appointment of Mr Ryan Weelson as a director on 17 August 2023 (2 pages)
16 August 2023Termination of appointment of Kathryn Ann Owen as a director on 16 August 2023 (1 page)
4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
21 October 2022Full accounts made up to 30 November 2021 (22 pages)
2 August 2022Termination of appointment of Kevin Wise as a director on 29 July 2022 (1 page)
2 August 2022Appointment of Mrs Kate Isabel Wallace as a director on 29 July 2022 (2 pages)
18 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 March 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
28 March 2022Previous accounting period shortened from 31 December 2021 to 30 November 2021 (1 page)
24 March 2022Memorandum and Articles of Association (34 pages)
24 March 2022Statement of company's objects (2 pages)
24 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 March 2022Appointment of Elizabeth Hithersay as a secretary on 15 March 2022 (2 pages)
17 March 2022Appointment of Elizabeth Hithersay as a director on 15 March 2022 (2 pages)
17 March 2022Appointment of Mr Kevin Wise as a director on 15 March 2022 (2 pages)
16 March 2022Registered 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 2022Termination of appointment of Christopher Guy Mcloughlin as a director on 15 March 2022 (1 page)
16 March 2022Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
2 December 2021Full accounts made up to 30 November 2020 (21 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 30 November 2019 (21 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 30 November 2018 (15 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 30 November 2017 (15 pages)
9 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
6 September 2017Full accounts made up to 30 November 2016 (15 pages)
6 September 2017Full accounts made up to 30 November 2016 (15 pages)
25 July 2017Notification of Ihs Global Limited as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
25 July 2017Notification of Ihs Global Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Ihs Global Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
9 January 2017Termination of appointment of Steen Lomholt-Thomsen as a director on 20 December 2016 (1 page)
9 January 2017Termination of appointment of Steen Lomholt-Thomsen as a director on 20 December 2016 (1 page)
26 October 2016Termination of appointment of Simon Dunlop as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Simon Dunlop as a director on 14 October 2016 (1 page)
26 October 2016Appointment of Mrs Kathryn Ann Owen as a director on 14 October 2016 (2 pages)
26 October 2016Termination of appointment of Jaspal Kaur Chahal as a director on 14 October 2016 (1 page)
26 October 2016Appointment of Mr Christopher Mcloughlin as a director on 14 October 2016 (2 pages)
26 October 2016Termination of appointment of Jaspal Kaur Chahal as a director on 14 October 2016 (1 page)
26 October 2016Appointment of Mrs Kathryn Ann Owen as a director on 14 October 2016 (2 pages)
26 October 2016Appointment of Mr Christopher Mcloughlin as a director on 14 October 2016 (2 pages)
6 September 2016Full accounts made up to 30 November 2015 (13 pages)
6 September 2016Full accounts made up to 30 November 2015 (13 pages)
11 July 2016Director's details changed for Mr Simon Dunlop on 21 March 2016 (2 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
11 July 2016Director's details changed for Mr Steen Lomholt-Thomsen on 21 March 2016 (2 pages)
11 July 2016Register 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 2016Director's details changed for Mrs Jaspal Kaur Chahal on 21 March 2016 (2 pages)
11 July 2016Register 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 2016Director's details changed for Mr Steen Lomholt-Thomsen on 21 March 2016 (2 pages)
11 July 2016Director's details changed for Mr Simon Dunlop on 21 March 2016 (2 pages)
11 July 2016Director's details changed for Mrs Jaspal Kaur Chahal on 21 March 2016 (2 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2
(7 pages)
21 March 2016Registered 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 2016Registered 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 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(6 pages)
6 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(6 pages)
23 April 2015Register(s) moved to registered inspection location Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB (2 pages)
23 April 2015Register inspection address has been changed to Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB (2 pages)
23 April 2015Register(s) moved to registered inspection location Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB (2 pages)
23 April 2015Register inspection address has been changed to Viewpoint One Willoughby Road Bracknell Berkshire RG12 8FB (2 pages)
16 April 2015Registered 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 2015Registered 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 2015Appointment of Mr Simon Dunlop as a director on 3 February 2015 (2 pages)
9 March 2015Termination of appointment of Peter Henry Rushmore as a director on 3 February 2015 (1 page)
9 March 2015Appointment of Mrs Jaspal Kaur Chahal as a director on 3 February 2015 (2 pages)
9 March 2015Termination of appointment of Helen Marian Rushmore as a director on 3 February 2015 (1 page)
9 March 2015Termination of appointment of Peter Henry Rushmore as a secretary on 2 March 2015 (1 page)
9 March 2015Termination of appointment of a secretary (1 page)
9 March 2015Termination of appointment of Peter Henry Rushmore as a secretary on 2 March 2015 (1 page)
9 March 2015Termination of appointment of Helen Marian Rushmore as a director on 3 February 2015 (1 page)
9 March 2015Appointment of Mr Steen Lomholt-Thomsen as a director on 3 February 2015 (2 pages)
9 March 2015Termination of appointment of Peter Henry Rushmore as a secretary on 2 March 2015 (1 page)
9 March 2015Appointment of Mr Simon Dunlop as a director on 3 February 2015 (2 pages)
9 March 2015Termination of appointment of Peter Henry Rushmore as a director on 3 February 2015 (1 page)
9 March 2015Termination of appointment of Helen Marian Rushmore as a director on 3 February 2015 (1 page)
9 March 2015Termination of appointment of Peter Henry Rushmore as a director on 3 February 2015 (1 page)
9 March 2015Appointment of Mr Steen Lomholt-Thomsen as a director on 3 February 2015 (2 pages)
9 March 2015Appointment of Mr Simon Dunlop as a director on 3 February 2015 (2 pages)
9 March 2015Termination of appointment of a secretary (1 page)
9 March 2015Appointment of Mr Steen Lomholt-Thomsen as a director on 3 February 2015 (2 pages)
9 March 2015Appointment of Mrs Jaspal Kaur Chahal as a director on 3 February 2015 (2 pages)
9 March 2015Appointment of Mrs Jaspal Kaur Chahal as a director on 3 February 2015 (2 pages)
5 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 April 2014Satisfaction of charge 2 in full (4 pages)
30 April 2014Satisfaction of charge 2 in full (4 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 May 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
10 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
11 May 2012Secretary's details changed for Mr Peter Henry Rushmore on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Mr Peter Henry Rushmore on 11 May 2012 (2 pages)
30 April 2012Registered office address changed from 4/6 West Terrace Redcar Cleveland TS10 3BX on 30 April 2012 (1 page)
30 April 2012Director's details changed for Mr Peter Henry Rushmore on 30 April 2012 (2 pages)
30 April 2012Registered office address changed from 4/6 West Terrace Redcar Cleveland TS10 3BX on 30 April 2012 (1 page)
30 April 2012Director's details changed for Mr Peter Henry Rushmore on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mrs Helen Marian Rushmore on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Mrs Helen Marian Rushmore on 30 April 2012 (2 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
3 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2008Registered office changed on 06/08/2008 from 4 west terrace redcar cleveland TS10 3BX (1 page)
6 August 2008Registered office changed on 06/08/2008 from 4 west terrace redcar cleveland TS10 3BX (1 page)
6 August 2008Return made up to 29/06/08; full list of members (4 pages)
6 August 2008Return made up to 29/06/08; full list of members (4 pages)
5 August 2008Director's change of particulars / helen rushmore / 30/06/2007 (1 page)
5 August 2008Director's change of particulars / helen rushmore / 30/06/2007 (1 page)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 August 2007Return made up to 29/06/07; full list of members (2 pages)
22 August 2007Return made up to 29/06/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
31 August 2006Return made up to 29/06/06; full list of members (2 pages)
31 August 2006Return made up to 29/06/06; full list of members (2 pages)
11 August 2005Return made up to 29/06/05; full list of members (2 pages)
11 August 2005Return made up to 29/06/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 September 2004Return made up to 29/06/04; full list of members (7 pages)
1 September 2004Return made up to 29/06/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
22 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
16 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
16 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 July 2003Return made up to 29/06/03; full list of members (7 pages)
11 July 2003Return made up to 29/06/03; full list of members (7 pages)
19 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
19 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 July 2002Return made up to 29/06/02; full list of members (8 pages)
8 July 2002Return made up to 29/06/02; full list of members (8 pages)
29 June 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
13 March 2001Registered office changed on 13/03/01 from: suite 14 cookson house river drive south shields tyne and wear NE33 1TL (1 page)
13 March 2001Registered office changed on 13/03/01 from: suite 14 cookson house river drive south shields tyne and wear NE33 1TL (1 page)
6 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
6 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
14 August 2000Return made up to 29/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Return made up to 29/06/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Return made up to 29/06/99; full list of members (6 pages)
13 July 1999Return made up to 29/06/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
10 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
26 July 1998Return made up to 29/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/07/98
(4 pages)
26 July 1998Return made up to 29/06/98; no change of members
  • 363(287) ‐ Registered office changed on 26/07/98
(4 pages)
14 January 1998Particulars of mortgage/charge (7 pages)
14 January 1998Particulars of mortgage/charge (7 pages)
9 July 1997Return made up to 29/06/97; no change of members (4 pages)
9 July 1997Return made up to 29/06/97; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 June 1997Accounts for a small company made up to 30 November 1996 (6 pages)
23 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
23 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 August 1996Registered 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 1996Registered 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 1996Return made up to 29/06/96; full list of members (6 pages)
11 July 1996Return made up to 29/06/96; full list of members (6 pages)
3 July 1995Return made up to 29/06/95; no change of members (4 pages)
3 July 1995Return made up to 29/06/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (5 pages)
19 April 1995Accounts for a small company made up to 30 November 1994 (5 pages)
17 June 1993Memorandum and Articles of Association (11 pages)
17 June 1993Memorandum and Articles of Association (11 pages)
7 January 1993Company name changed hendaheath LIMITED\certificate issued on 08/01/93 (2 pages)
7 January 1993Company name changed hendaheath LIMITED\certificate issued on 08/01/93 (2 pages)
21 November 1986Return made up to 14/03/86; full list of members (4 pages)
21 November 1986Return made up to 14/03/86; full list of members (4 pages)
7 December 1983New secretary appointed (2 pages)
7 December 1983New secretary appointed (2 pages)
19 October 1983Incorporation (15 pages)
19 October 1983Incorporation (15 pages)
19 October 1983Certificate of incorporation (1 page)
19 October 1983Certificate of incorporation (1 page)