London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(32 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Ian Alan Walter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | Mr John Francis Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Ewelme Oxfordshire OX10 6HP |
Director Name | Stephen James Crowther |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1994) |
Role | Marketing Director |
Correspondence Address | 33 Repton Way Croxley Green Rickmansworth Hertfordshire WD3 3PN |
Director Name | Nicholas Hall |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1992) |
Role | Account Director |
Correspondence Address | 10 Lewis Close Harefield Uxbridge Middlesex UB9 6RD |
Secretary Name | Helen Patricia Scott |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 1991(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 15 Peacock Walk Abbots Langley Hertfordshire WD5 0GP |
Director Name | Miss Fiona MacDonald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 83 West Street Harrow On The Hill Middlesex HA1 3EL |
Director Name | Mr Darren Francis Charles Foley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 August 1994) |
Role | Company Director |
Correspondence Address | 2 Wilton Place Harrow Middlesex HA1 2HJ |
Director Name | William Saunders |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 33 Woodberry Avenue North Harrow Middlesex HA2 6BE |
Director Name | Ms Jayne Ellen Heaford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 13 February 1998) |
Role | Marketing Director |
Correspondence Address | 17 Beechworth 179 Willesden Lane Brondesbury Park London NW6 7YZ |
Director Name | Roger Charles Johnson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2002) |
Role | Marketing Consultants |
Country of Residence | United Kingdom |
Correspondence Address | September Cottage Spurgrove Lane Frieth Henley On Thames Oxfordshire RG9 6PB |
Director Name | Gerard Michael Holmes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloverdale Spinfield Lane Forty Green Marlow Bucks SL7 2JW |
Director Name | Stephen James Crowther |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 83 West Street Harrow Middlesex HA1 3EL |
Director Name | Helen Patricia Scott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1999(15 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 March 2000) |
Role | Accountant |
Correspondence Address | 15 Peacock Walk Abbots Langley Hertfordshire WD5 0GP |
Director Name | Mrs Fiona Elizabeth Ann Shepherd |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 June 2000) |
Role | Sales Director |
Correspondence Address | 5 Highfield Chalfont St Giles Buckinghamshire HP8 4HA |
Director Name | Mr Emyr Wyn Jones |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(16 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | Corners Cottage Westhorpe Little Marlow Buckinghamshire SL7 3RQ |
Secretary Name | Mr Ian Alan Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(16 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 August 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | Mr Michael Barry Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Oak Tree Drive Lane End High Wycombe Buckinghamshire HP14 3EH |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Martin Noel Copus |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2002) |
Role | Company Director |
Correspondence Address | 4 Bockmer End Cottage Marlow Buckinghamshire SL7 2HL |
Director Name | Rob Webb |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2002) |
Role | Managing Director |
Correspondence Address | 65 Church Road Nailstone Warwickshire CV13 0QH |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(17 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(27 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(30 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(31 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London Wall London EC2M 5SY |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
13k at £0.1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £667,070 |
Gross Profit | £393,829 |
Net Worth | £289,900 |
Cash | £159,652 |
Current Liabilities | £7,740,978 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 October 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1990 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1986 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
---|---|
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
7 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
29 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
11 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
25 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
7 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
7 July 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
27 August 2015 | Satisfaction of charge 14 in full (2 pages) |
27 August 2015 | Satisfaction of charge 13 in full (2 pages) |
27 August 2015 | Satisfaction of charge 12 in full (2 pages) |
27 August 2015 | Satisfaction of charge 13 in full (2 pages) |
27 August 2015 | Satisfaction of charge 15 in full (2 pages) |
27 August 2015 | Satisfaction of charge 15 in full (2 pages) |
27 August 2015 | Satisfaction of charge 14 in full (2 pages) |
27 August 2015 | Satisfaction of charge 16 in full (2 pages) |
27 August 2015 | Satisfaction of charge 12 in full (2 pages) |
27 August 2015 | Satisfaction of charge 16 in full (2 pages) |
25 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
25 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
27 July 2015 | Satisfaction of charge 18 in full (5 pages) |
27 July 2015 | Satisfaction of charge 18 in full (5 pages) |
3 July 2015 | Registered 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 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
3 July 2015 | Registered 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 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
3 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered 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 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 June 2014 | Satisfaction of charge 17 in full (5 pages) |
19 June 2014 | Satisfaction of charge 17 in full (5 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
5 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
31 March 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (21 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
31 March 2010 | Termination of appointment of Roger Selman as a director (1 page) |
31 March 2010 | Termination of appointment of Roger Selman as a director (1 page) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
22 May 2009 | Duplicate mortgage certificatecharge no:13 (5 pages) |
22 May 2009 | Duplicate mortgage certificatecharge no:13 (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
11 October 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
31 May 2007 | Return made up to 29/05/07; full list of members (3 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
3 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (21 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
11 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
11 July 2005 | Return made up to 29/05/05; full list of members (7 pages) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
23 March 2005 | Secretary resigned;director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
6 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
6 July 2004 | Return made up to 29/05/04; full list of members (7 pages) |
8 June 2004 | Full accounts made up to 31 December 2002 (19 pages) |
8 June 2004 | Full accounts made up to 31 December 2002 (19 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (18 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (18 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | New director appointed (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | New secretary appointed (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 June 2002 | Return made up to 29/05/02; full list of members
|
18 June 2002 | Return made up to 29/05/02; full list of members
|
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
7 August 2001 | Return made up to 29/05/01; full list of members
|
7 August 2001 | Return made up to 29/05/01; full list of members
|
1 August 2001 | Registered office changed on 01/08/01 from: the powerhouse 87 west street harrow on the hill middlesex HA1 3EL (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: the powerhouse 87 west street harrow on the hill middlesex HA1 3EL (1 page) |
28 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 29/05/00; full list of members
|
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Return made up to 29/05/00; full list of members
|
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
14 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
30 June 1999 | Return made up to 29/05/99; no change of members
|
30 June 1999 | Return made up to 29/05/99; no change of members
|
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
15 July 1998 | Return made up to 29/05/98; full list of members
|
15 July 1998 | Return made up to 29/05/98; full list of members
|
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
27 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
27 June 1997 | Return made up to 29/05/97; no change of members (6 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (13 pages) |
28 June 1996 | Return made up to 29/05/96; no change of members (6 pages) |
28 June 1996 | Return made up to 29/05/96; no change of members (6 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | New director appointed (2 pages) |
1 July 1995 | Company name changed holmes & marchant enskat LIMITED\certificate issued on 03/07/95 (2 pages) |
1 July 1995 | Company name changed holmes & marchant enskat LIMITED\certificate issued on 03/07/95 (2 pages) |
21 June 1995 | Director resigned (2 pages) |
21 June 1995 | Director resigned (2 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (16 pages) |
18 April 1994 | Full accounts made up to 30 September 1993 (16 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (13 pages) |
18 April 1993 | Full accounts made up to 30 September 1992 (13 pages) |
21 April 1992 | Full accounts made up to 30 September 1991 (14 pages) |
21 April 1992 | Full accounts made up to 30 September 1991 (14 pages) |
16 June 1991 | Full accounts made up to 30 September 1990 (15 pages) |
16 June 1991 | Full accounts made up to 30 September 1990 (15 pages) |
17 April 1990 | Full accounts made up to 30 September 1989 (17 pages) |
17 April 1990 | Resolutions
|
17 April 1990 | Resolutions
|
17 April 1990 | Resolutions
|
17 April 1990 | Full accounts made up to 30 September 1989 (17 pages) |
6 July 1989 | Full accounts made up to 30 September 1988 (17 pages) |
6 July 1989 | Full accounts made up to 30 September 1988 (17 pages) |
12 August 1988 | Full accounts made up to 30 September 1987 (19 pages) |
12 August 1988 | Full accounts made up to 30 September 1987 (19 pages) |
13 January 1988 | Accounts made up to 31 December 1986 (12 pages) |
13 January 1988 | Accounts made up to 31 December 1986 (12 pages) |
3 November 1987 | Resolutions
|
3 November 1987 | Resolutions
|
22 October 1987 | Memorandum and Articles of Association (12 pages) |
22 October 1987 | Memorandum and Articles of Association (12 pages) |
19 October 1987 | Wd 09/10/87 ad 24/09/87--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages) |
19 October 1987 | Wd 09/10/87 ad 24/09/87--------- £ si [email protected]=300 £ ic 1000/1300 (2 pages) |