Company NameHolmes & Marchant Communications Limited
Company StatusDissolved
Company Number01766310
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(28 years, 3 months after company formation)
Appointment Duration12 years (closed 20 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(32 years, 8 months after company formation)
Appointment Duration7 years, 7 months (closed 20 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Ian Alan Walter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 August 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameMr John Francis Holmes
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill House
Ewelme
Oxfordshire
OX10 6HP
Director NameStephen James Crowther
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1994)
RoleMarketing Director
Correspondence Address33 Repton Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3PN
Director NameNicholas Hall
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleAccount Director
Correspondence Address10 Lewis Close
Harefield
Uxbridge
Middlesex
UB9 6RD
Secretary NameHelen Patricia Scott
NationalityIrish
StatusResigned
Appointed29 May 1991(7 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address15 Peacock Walk
Abbots Langley
Hertfordshire
WD5 0GP
Director NameMiss Fiona MacDonald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address83 West Street
Harrow On The Hill
Middlesex
HA1 3EL
Director NameMr Darren Francis Charles Foley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address2 Wilton Place
Harrow
Middlesex
HA1 2HJ
Director NameWilliam Saunders
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address33 Woodberry Avenue
North Harrow
Middlesex
HA2 6BE
Director NameMs Jayne Ellen Heaford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 February 1998)
RoleMarketing Director
Correspondence Address17 Beechworth
179 Willesden Lane Brondesbury Park
London
NW6 7YZ
Director NameRoger Charles Johnson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(11 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2002)
RoleMarketing Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Cottage Spurgrove Lane
Frieth
Henley On Thames
Oxfordshire
RG9 6PB
Director NameGerard Michael Holmes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(11 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloverdale Spinfield Lane
Forty Green
Marlow
Bucks
SL7 2JW
Director NameStephen James Crowther
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address83 West Street
Harrow
Middlesex
HA1 3EL
Director NameHelen Patricia Scott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1999(15 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 2000)
RoleAccountant
Correspondence Address15 Peacock Walk
Abbots Langley
Hertfordshire
WD5 0GP
Director NameMrs Fiona Elizabeth Ann Shepherd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2000)
RoleSales Director
Correspondence Address5 Highfield
Chalfont St Giles
Buckinghamshire
HP8 4HA
Director NameMr Emyr Wyn Jones
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(16 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 August 2000)
RoleCompany Director
Correspondence AddressCorners Cottage Westhorpe
Little Marlow
Buckinghamshire
SL7 3RQ
Secretary NameMr Ian Alan Walter
NationalityBritish
StatusResigned
Appointed24 March 2000(16 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 August 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Holly Tree Close
Ley Hill
Chesham
Buckinghamshire
HP5 3QT
Director NameMr Michael Barry Watson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(16 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Oak Tree Drive
Lane End
High Wycombe
Buckinghamshire
HP14 3EH
Secretary NameDavid Sydney Lawson
NationalityBritish
StatusResigned
Appointed15 August 2000(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2001)
RoleCompany Director
Correspondence Address15 Montford Mews
Hazlemere
High Wycombe
Buckinghamshire
HP15 7FR
Director NameMartin Noel Copus
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 2002)
RoleCompany Director
Correspondence Address4 Bockmer End Cottage
Marlow
Buckinghamshire
SL7 2HL
Director NameRob Webb
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2002)
RoleManaging Director
Correspondence Address65 Church Road
Nailstone
Warwickshire
CV13 0QH
Director NamePhilip Frederick Culver Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(17 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Secretary NamePhilip Frederick Culver Evans
NationalityBritish
StatusResigned
Appointed01 October 2001(17 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradfield Cottage
Bradfield Willand
Cullompton
Devon
EX15 2RA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(18 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed18 September 2002(18 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMr Adam George Roland Hatfield
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJeremy Mark White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(21 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(22 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(22 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(27 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(30 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(31 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London Wall
London
EC2M 5SY

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

13k at £0.1Huntsworth Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£667,070
Gross Profit£393,829
Net Worth£289,900
Cash£159,652
Current Liabilities£7,740,978

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
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: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
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: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
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: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Huntsworth PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets.
Fully Satisfied
18 September 2000Delivered on: 3 October 2000
Satisfied on: 22 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Composite guarantee and 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
13 July 1990Delivered on: 20 July 1990
Satisfied on: 26 October 2000
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
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied
19 April 2010Delivered on: 22 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
6 April 2010Delivered on: 7 April 2010
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 October 2009Delivered on: 7 November 2009
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 September 2008Delivered on: 11 October 2008
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
Fully Satisfied
27 July 2007Delivered on: 10 August 2007
Satisfied on: 27 August 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
13 August 1986Delivered on: 19 August 1986
Satisfied on: 11 October 1990
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All intellectual property rights.. 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
19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
7 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
7 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
7 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
11 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
25 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
25 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages)
25 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
7 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,300
(6 pages)
7 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,300
(6 pages)
7 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
7 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page)
7 July 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
7 July 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (24 pages)
2 October 2015Full accounts made up to 31 December 2014 (24 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
27 August 2015Satisfaction of charge 14 in full (2 pages)
27 August 2015Satisfaction of charge 13 in full (2 pages)
27 August 2015Satisfaction of charge 12 in full (2 pages)
27 August 2015Satisfaction of charge 13 in full (2 pages)
27 August 2015Satisfaction of charge 15 in full (2 pages)
27 August 2015Satisfaction of charge 15 in full (2 pages)
27 August 2015Satisfaction of charge 14 in full (2 pages)
27 August 2015Satisfaction of charge 16 in full (2 pages)
27 August 2015Satisfaction of charge 12 in full (2 pages)
27 August 2015Satisfaction of charge 16 in full (2 pages)
25 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
25 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
27 July 2015Satisfaction of charge 18 in full (5 pages)
27 July 2015Satisfaction of charge 18 in full (5 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
3 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,300
(3 pages)
3 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
3 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,300
(3 pages)
3 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
7 July 2014Full accounts made up to 31 December 2013 (20 pages)
19 June 2014Satisfaction of charge 17 in full (5 pages)
19 June 2014Satisfaction of charge 17 in full (5 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,300
(4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,300
(4 pages)
5 July 2013Full accounts made up to 31 December 2012 (20 pages)
5 July 2013Full accounts made up to 31 December 2012 (20 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
2 July 2012Full accounts made up to 31 December 2011 (22 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
15 July 2011Full accounts made up to 31 December 2010 (23 pages)
15 July 2011Full accounts made up to 31 December 2010 (23 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
12 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 16 (3 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
27 September 2010Full accounts made up to 31 December 2009 (21 pages)
27 September 2010Full accounts made up to 31 December 2009 (21 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 15 (8 pages)
31 March 2010Termination of appointment of Roger Selman as a director (1 page)
31 March 2010Termination of appointment of Roger Selman as a director (1 page)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 14 (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (20 pages)
3 September 2009Full accounts made up to 31 December 2008 (20 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
22 May 2009Duplicate mortgage certificatecharge no:13 (5 pages)
22 May 2009Duplicate mortgage certificatecharge no:13 (5 pages)
15 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
13 August 2008Full accounts made up to 31 December 2007 (20 pages)
13 August 2008Full accounts made up to 31 December 2007 (20 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
29 May 2008Return made up to 29/05/08; full list of members (4 pages)
9 September 2007Full accounts made up to 31 December 2006 (24 pages)
9 September 2007Full accounts made up to 31 December 2006 (24 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Return made up to 29/05/07; full list of members (3 pages)
31 May 2007Return made up to 29/05/07; full list of members (3 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
30 May 2006Return made up to 29/05/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New director appointed (4 pages)
12 April 2006New director appointed (4 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
3 January 2006Full accounts made up to 31 December 2004 (21 pages)
3 January 2006Full accounts made up to 31 December 2004 (21 pages)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
11 July 2005Return made up to 29/05/05; full list of members (7 pages)
11 July 2005Return made up to 29/05/05; full list of members (7 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Secretary resigned;director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
6 July 2004Return made up to 29/05/04; full list of members (7 pages)
6 July 2004Return made up to 29/05/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 December 2002 (19 pages)
8 June 2004Full accounts made up to 31 December 2002 (19 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
4 July 2003Full accounts made up to 31 December 2001 (18 pages)
4 July 2003Full accounts made up to 31 December 2001 (18 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
16 June 2003Return made up to 29/05/03; full list of members (7 pages)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002New secretary appointed (1 page)
6 November 2002Secretary resigned;director resigned (1 page)
6 November 2002Director resigned (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
18 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
9 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
2 November 2001Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
7 August 2001Return made up to 29/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2001Return made up to 29/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 August 2001Registered office changed on 01/08/01 from: the powerhouse 87 west street harrow on the hill middlesex HA1 3EL (1 page)
1 August 2001Registered office changed on 01/08/01 from: the powerhouse 87 west street harrow on the hill middlesex HA1 3EL (1 page)
28 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
20 November 2000Auditor's resignation (1 page)
20 November 2000Auditor's resignation (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
26 October 2000Declaration of satisfaction of mortgage/charge (1 page)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
3 October 2000Particulars of mortgage/charge (14 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Return made up to 29/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Secretary resigned (1 page)
27 June 2000Return made up to 29/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
14 March 2000Full accounts made up to 30 September 1999 (14 pages)
14 March 2000Full accounts made up to 30 September 1999 (14 pages)
30 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
6 April 1999Full accounts made up to 30 September 1998 (14 pages)
6 April 1999Full accounts made up to 30 September 1998 (14 pages)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
15 July 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 July 1998Return made up to 29/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
14 April 1998Full accounts made up to 30 September 1997 (14 pages)
27 June 1997Return made up to 29/05/97; no change of members (6 pages)
27 June 1997Return made up to 29/05/97; no change of members (6 pages)
16 April 1997Full accounts made up to 30 September 1996 (13 pages)
16 April 1997Full accounts made up to 30 September 1996 (13 pages)
28 June 1996Return made up to 29/05/96; no change of members (6 pages)
28 June 1996Return made up to 29/05/96; no change of members (6 pages)
21 May 1996Full accounts made up to 30 September 1995 (14 pages)
21 May 1996Full accounts made up to 30 September 1995 (14 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New director appointed (2 pages)
1 July 1995Company name changed holmes & marchant enskat LIMITED\certificate issued on 03/07/95 (2 pages)
1 July 1995Company name changed holmes & marchant enskat LIMITED\certificate issued on 03/07/95 (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
29 March 1995Full accounts made up to 30 September 1994 (14 pages)
29 March 1995Full accounts made up to 30 September 1994 (14 pages)
18 April 1994Full accounts made up to 30 September 1993 (16 pages)
18 April 1994Full accounts made up to 30 September 1993 (16 pages)
18 April 1993Full accounts made up to 30 September 1992 (13 pages)
18 April 1993Full accounts made up to 30 September 1992 (13 pages)
21 April 1992Full accounts made up to 30 September 1991 (14 pages)
21 April 1992Full accounts made up to 30 September 1991 (14 pages)
16 June 1991Full accounts made up to 30 September 1990 (15 pages)
16 June 1991Full accounts made up to 30 September 1990 (15 pages)
17 April 1990Full accounts made up to 30 September 1989 (17 pages)
17 April 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
17 April 1990Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
17 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 April 1990Full accounts made up to 30 September 1989 (17 pages)
6 July 1989Full accounts made up to 30 September 1988 (17 pages)
6 July 1989Full accounts made up to 30 September 1988 (17 pages)
12 August 1988Full accounts made up to 30 September 1987 (19 pages)
12 August 1988Full accounts made up to 30 September 1987 (19 pages)
13 January 1988Accounts made up to 31 December 1986 (12 pages)
13 January 1988Accounts made up to 31 December 1986 (12 pages)
3 November 1987Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
3 November 1987Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
22 October 1987Memorandum and Articles of Association (12 pages)
22 October 1987Memorandum and Articles of Association (12 pages)
19 October 1987Wd 09/10/87 ad 24/09/87--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages)
19 October 1987Wd 09/10/87 ad 24/09/87--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages)