Company NameHowden Joinery Corporate Services Limited
DirectorsTheresa Keating and Paul Andrew Hayes
Company StatusActive
Company Number01767386
CategoryPrivate Limited Company
Incorporation Date4 November 1983(40 years, 6 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Forbes McNaughton
StatusCurrent
Appointed30 May 2014(30 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMiss Theresa Keating
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(31 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Paul Andrew Hayes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2020(37 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameCedric Robert Wilson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 05 April 2006)
RoleCompany Director
Correspondence Address1 Riplingham Road
Kirkella
Hull
East Yorkshire
HU10 7TS
Director NameMr David John Atkinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Manor Park
Beverley
North Humberside
HU17 7BS
Director NamePaul Atkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 2001)
RoleCompany Director
Correspondence Address4 Saunders Lane
Walkington
Beverley
North Humberside
HU17 8TQ
Director NameTrevor James Tellett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressMidsummer Moon Cross End
Wavendon
Milton Keynes
Buckinghamshire
MK17 8AQ
Director NameKeith Rushby
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Bankside Close
Upper Poppleton Yorkshire
York
YO2 6OH
Director NameJohn Dick
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 December 1993)
RoleCompany Director
Correspondence AddressKirkgate Lodge
Sawdon
Scarborough
North Yorkshire
YO13 9DU
Director NameTerence Edward Elsom
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 May 1998)
RoleCompany Director
Correspondence AddressSummerhill
Kemp Road Swanland
Hull
HU14 3LY
Director NameStephen Philip Green
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 December 1993)
RoleCompany Director
Correspondence AddressField House
Westfield Lane Preston
Hull
East Yorkshire
HU12 8TL
Director NameJohn David Randall
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 February 1999)
RoleCompany Director
Correspondence Address335 The Hyde Edgware Road
Colindale
London
NW9 6TD
Director NameJohn Joseph O'Connell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address15 High View
Pinner
Middlesex
HA5 3NZ
Director NameDerek Simpson Hunt
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration4 years (resigned 20 January 1997)
RoleCompany Chairman
Correspondence AddressHunters Oak
Asheridge
Chesham
Buckinghamshire
HP5 2UV
Secretary NameHamish Noel Michael Thomson
NationalityBritish
StatusResigned
Appointed30 December 1992(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 12 June 2000)
RoleCompany Director
Correspondence AddressWidmere Cottage
Pheasants
Hambleden On Thames
Oxfordshire
RG9 6NH
Director NameWilliam Joseph Whelan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 1998)
RoleCompany Director
Correspondence AddressStourton Pillars Mill Road
Crowle
South Humberside
DN17 4LN
Director NameVictor Walter Stiff
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2000)
RoleCompany Director
Correspondence AddressHarford House
Old Road, Holme On Spalding Moor
York
North Yorkshire
YO43 4AD
Director NameMichael James Daley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address9 The Burrows
Cuddington
Northwich
Cheshire
CW8 2UG
Director NameJohn Michael Hancock
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican,British
StatusResigned
Appointed16 March 1999(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 October 2005)
RoleCompany Director
Correspondence AddressMfi Furniture Group Plc
333 The Hyde, Edgeware Road
London
NW9 6TD
Secretary NameGerard Maxwell Hughes
NationalityBritish
StatusResigned
Appointed12 June 2000(16 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 September 2007)
RoleCompany Director
Correspondence Address39 Clonmel Road
London
SW6 5BL
Director NameMr Matthew Ingle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(17 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameGordon MacDonald
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2004)
RoleCompany Director
Correspondence Address2 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMark Horgan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address6 Linden Avenue
Maidenhead
Berkshire
SL6 6HB
Director NameMr Martin Keith Clifford-King
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Eghams Wood Road
Beaconsfield
Buckinghamshire
HP9 1JU
Director NameJames McManus
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(17 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 08 September 2015)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameStephen Anthony Walker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address4660 Jefferson Township Place
Marietta
Georgia
Ga 30066
Foreign
Director NameTim Nealon
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 2002(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2005)
RoleLogistics Director
Correspondence Address1 Nightingale Lane
St Albans
Hertfordshire
AL1 1DX
Secretary NameMaade Okai
NationalityBritish
StatusResigned
Appointed04 September 2002(18 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 September 2004)
RoleChartered Secretary
Correspondence Address3a Gainsborough Road
Finchley
London
N12 8AA
Director NameMr Mark Philip William Robson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(21 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 26 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameGerard Maxwell Hughes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 December 2008)
RoleCompany Director
Correspondence Address39 Clonmel Road
London
SW6 5BL
Secretary NameCaroline Frances Bishop
NationalityBritish
StatusResigned
Appointed10 September 2007(23 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Gareth Hopkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2015(31 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 April 2020)
RoleHR Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMs Kirsty Rowena Homer
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2020(37 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2022)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT

Contact

Websitehowdenjoinery.co.uk

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.4m at £1Howden Joinery Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£49,211,000
Net Worth-£18,372,000
Cash£48,000
Current Liabilities£117,377,000

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 4 weeks ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

25 June 2014Delivered on: 10 July 2014
Persons entitled: Wells Fargo Bank Northwest, National Association Not in Its Individual Capacity but Soleley as Owner Trustee on Behalf of Lloyds Bank Leasing (No. 6) Limited

Classification: A registered charge
Outstanding
2 July 2009Delivered on: 9 July 2009
Persons entitled: Burdale Financial Limited

Classification: Supplemental fixed charge
Secured details: All monies due or to become from each obligor to any of the finance parties on any account whatsoever.
Particulars: Fixed and floating charge over all benefits, claims and returns of premiums in respect of the insurances, the blocked accounts, book debts and all assets see image for full details.
Outstanding
17 February 2006Delivered on: 25 February 2006
Persons entitled: Burdale Financial Limited (In Its Capacity as Security Trustee for the Pension Trustees)

Classification: Deed of debenture
Secured details: All monies due or to become due from mfi UK limited and howden joinery limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the howdens shares being the issued share capital in howdens specified as belonging to orchardlight and all other stocks shares or securities the mortgaged properties being f/h land and buildings at the hyde edgware road london t/nos MX376998 NGL455590 f/h thorpe road howden t/nos HS263751 HS121975 and f/h unit 2 atlantic street altrincham broadheath t/no GM372952 (for details of further properties charged please refer to the form 395) and each floating charge property and all its other assets and undertaking. See the mortgage charge document for full details.
Outstanding
17 February 2006Delivered on: 21 February 2006
Persons entitled: Burndale Financial Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H southon house 333 the hyde edgware road london t/no mx 376998 and ngl 455590, f/h thorpe road howden t/nos hs 263751 and hs 121975 and f/h unit 2 atlantic street altrincham street altrincham broadheath t/no gm 372952. for details of further properties charged please refer to deed. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 February 2019Delivered on: 4 March 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
27 February 2019Delivered on: 4 March 2019
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
4 January 2018Delivered on: 5 January 2018
Persons entitled: Bank of Utah

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
26 October 1999Delivered on: 5 November 1999
Satisfied on: 13 April 2000
Persons entitled: National Westminster Bank PLC,as Security Trustee for the Finance Parties (As Defined)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 May 1991Delivered on: 7 June 1991
Satisfied on: 26 October 1999
Persons entitled: The Law Debenture Trust Cororation PLC

Classification: First legal mortgage
Secured details: All monies due from mfi furniture group limited to the charge as security agent (acting as trustee for the beneficiaries named on the attached schedule to the form 395 under the terms of a facility agreement and a loan agreement both dated 13/11/87 and an any account whatsoever.
Particulars: L/H property being land at lockhead close, preston farm industrial estate, stockton-on-tees, cleveland and all buildings & fixtures see form 395 for full details.
Fully Satisfied
16 November 1987Delivered on: 30 November 1987
Satisfied on: 25 August 1992
Persons entitled: The Law Debenture Trust Corporation Plcntinuation Sheet to the Form 395 (See Rider 3)as Trustee or the Beneficiaries Listed on the Co

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from maxirace limited to the law debenture trust corporation PLC as security agent acting as trustee for the 27 beneficiaries named on the attached schedule under the terms of a facility agreement & a loan agreement both dated 13/11/87 & on any other account whatsoever.
Particulars: (Please see form no M243/ dee 1/cf for full details).. 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
2 September 1987Delivered on: 12 September 1987
Satisfied on: 26 October 1999
Persons entitled: The Royal Bank of Canada

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The company's whole right title and interest, present and future, in and to the company's account with the royal bank of canada (see doc M39 s for full details).
Fully Satisfied
4 March 1985Delivered on: 25 March 1985
Satisfied on: 26 October 1999
Persons entitled: Samuel Montagu & Co LTD

Classification: Deed of charge
Secured details: £1,000,000 due from the company to samuel montagu & co limited.
Particulars: Cash deposit at £1,000,000 at samuel montagu & co LTD.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
4 December 2023Change of details for Howden Joinery Holdings Limited as a person with significant control on 24 November 2023 (2 pages)
4 December 2023Director's details changed for Mr Paul Andrew Hayes on 24 November 2023 (2 pages)
24 November 2023Registered office address changed from 40 Portman Square London W1H 6LT to 105 Wigmore Street London W1U 1QY on 24 November 2023 (1 page)
25 August 2023Full accounts made up to 24 December 2022 (47 pages)
11 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
3 January 2023Termination of appointment of Kirsty Rowena Homer as a director on 31 December 2022 (1 page)
26 September 2022Satisfaction of charge 6 in full (2 pages)
26 September 2022Satisfaction of charge 017673860011 in full (1 page)
26 September 2022Satisfaction of charge 017673860012 in full (1 page)
26 September 2022Satisfaction of charge 8 in full (1 page)
26 September 2022Satisfaction of charge 7 in full (2 pages)
26 May 2022Full accounts made up to 25 December 2021 (42 pages)
7 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 26 December 2020 (43 pages)
7 January 2021Appointment of Ms Kirsty Rowena Homer as a director on 27 December 2020 (2 pages)
7 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
4 January 2021Termination of appointment of Mark Philip William Robson as a director on 26 December 2020 (1 page)
4 January 2021Appointment of Mr Paul Andrew Hayes as a director on 27 December 2020 (2 pages)
28 September 2020Full accounts made up to 28 December 2019 (37 pages)
27 April 2020Termination of appointment of Gareth Hopkins as a director on 24 April 2020 (1 page)
10 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
4 October 2019Satisfaction of charge 017673860010 in full (1 page)
16 May 2019Full accounts made up to 29 December 2018 (36 pages)
4 March 2019Registration of charge 017673860012, created on 27 February 2019 (106 pages)
4 March 2019Registration of charge 017673860011, created on 27 February 2019 (129 pages)
13 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 30 December 2017 (35 pages)
3 April 2018Termination of appointment of Matthew Ingle as a director on 2 April 2018 (1 page)
12 February 2018Satisfaction of charge 017673860009 in full (1 page)
18 January 2018Director's details changed for Miss Theresa Keating on 16 January 2018 (2 pages)
5 January 2018Registration of charge 017673860010, created on 4 January 2018 (46 pages)
3 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 24 December 2016 (38 pages)
26 September 2017Full accounts made up to 24 December 2016 (38 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 April 2016Full accounts made up to 26 December 2015 (22 pages)
1 April 2016Full accounts made up to 26 December 2015 (22 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,357,978
(5 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 12,357,978
(5 pages)
24 November 2015Appointment of Theresa Keating as a director on 8 September 2015 (2 pages)
24 November 2015Appointment of Theresa Keating as a director on 8 September 2015 (2 pages)
24 November 2015Appointment of Theresa Keating as a director on 8 September 2015 (2 pages)
20 November 2015Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages)
20 November 2015Termination of appointment of James Mcmanus as a director on 8 September 2015 (1 page)
20 November 2015Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages)
20 November 2015Termination of appointment of James Mcmanus as a director on 8 September 2015 (1 page)
20 November 2015Termination of appointment of James Mcmanus as a director on 8 September 2015 (1 page)
20 November 2015Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages)
21 April 2015Full accounts made up to 27 December 2014 (21 pages)
21 April 2015Full accounts made up to 27 December 2014 (21 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 12,357,978
(4 pages)
31 December 2014Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 12,357,978
(4 pages)
10 July 2014Registration of charge 017673860009, created on 25 June 2014 (43 pages)
10 July 2014Registration of charge 017673860009, created on 25 June 2014 (43 pages)
4 June 2014Appointment of Mr Forbes Mcnaughton as a secretary (2 pages)
4 June 2014Termination of appointment of Caroline Bishop as a secretary (1 page)
4 June 2014Termination of appointment of Caroline Bishop as a secretary (1 page)
4 June 2014Appointment of Mr Forbes Mcnaughton as a secretary (2 pages)
25 April 2014Full accounts made up to 28 December 2013 (21 pages)
25 April 2014Full accounts made up to 28 December 2013 (21 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 12,357,978
(4 pages)
31 December 2013Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 12,357,978
(4 pages)
3 October 2013Resolutions
  • RES13 ‐ Docs approved re section 175(5)(a) comp act, co business 23/09/2013
(1 page)
3 October 2013Resolutions
  • RES13 ‐ Docs approved re section 175(5)(a) comp act, co business 23/09/2013
(1 page)
19 April 2013Full accounts made up to 29 December 2012 (21 pages)
19 April 2013Full accounts made up to 29 December 2012 (21 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
19 November 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 November 2012 (1 page)
24 August 2012Register(s) moved to registered office address (2 pages)
24 August 2012Register(s) moved to registered office address (2 pages)
21 March 2012Full accounts made up to 24 December 2011 (25 pages)
21 March 2012Full accounts made up to 24 December 2011 (25 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
13 April 2011Full accounts made up to 25 December 2010 (29 pages)
13 April 2011Full accounts made up to 25 December 2010 (29 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
15 September 2010Change of name notice (2 pages)
15 September 2010Company name changed galiform corporate services LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(3 pages)
15 September 2010Company name changed galiform corporate services LIMITED\certificate issued on 15/09/10
  • RES15 ‐ Change company name resolution on 2010-09-14
(3 pages)
15 September 2010Change of name notice (2 pages)
17 May 2010Full accounts made up to 26 December 2009 (29 pages)
17 May 2010Full accounts made up to 26 December 2009 (29 pages)
14 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for James Mcmanus on 1 October 2009 (3 pages)
29 October 2009Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mr Matthew Ingle on 1 October 2009 (3 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Mr Matthew Ingle on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages)
29 October 2009Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Director's details changed for James Mcmanus on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages)
29 October 2009Director's details changed for James Mcmanus on 1 October 2009 (3 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Director's details changed for Mr Matthew Ingle on 1 October 2009 (3 pages)
29 October 2009Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages)
29 October 2009Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages)
11 July 2009Duplicate mortgage certificatecharge no:8 (7 pages)
11 July 2009Duplicate mortgage certificatecharge no:8 (7 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 May 2009Full accounts made up to 27 December 2008 (31 pages)
7 May 2009Full accounts made up to 27 December 2008 (31 pages)
22 January 2009Return made up to 30/12/08; full list of members (4 pages)
22 January 2009Return made up to 30/12/08; full list of members (4 pages)
9 January 2009Appointment terminated director gerard hughes (1 page)
9 January 2009Appointment terminated director gerard hughes (1 page)
1 November 2008Full accounts made up to 29 December 2007 (38 pages)
1 November 2008Full accounts made up to 29 December 2007 (38 pages)
18 September 2008Resolutions
  • RES13 ‐ Auth any conflict of interest 10/09/2008
(2 pages)
18 September 2008Resolutions
  • RES13 ‐ Auth any conflict of interest 10/09/2008
(2 pages)
27 June 2008Secretary's change of particulars / caroline bishop / 23/06/2008 (1 page)
27 June 2008Secretary's change of particulars / caroline bishop / 23/06/2008 (1 page)
11 June 2008Full accounts made up to 30 December 2006 (18 pages)
11 June 2008Full accounts made up to 30 December 2006 (18 pages)
10 January 2008Director's particulars changed (1 page)
10 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 30/12/07; full list of members (6 pages)
9 January 2008Return made up to 30/12/07; full list of members (6 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
22 February 2007Full accounts made up to 31 December 2005 (19 pages)
22 February 2007Full accounts made up to 31 December 2005 (19 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 January 2007Return made up to 30/12/06; full list of members (6 pages)
25 January 2007Return made up to 30/12/06; full list of members (6 pages)
23 October 2006Company name changed mfi uk LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed mfi uk LIMITED\certificate issued on 23/10/06 (2 pages)
10 October 2006Declaration of mortgage charge released/ceased (2 pages)
10 October 2006Declaration of mortgage charge released/ceased (2 pages)
10 October 2006Declaration of mortgage charge released/ceased (2 pages)
10 October 2006Declaration of mortgage charge released/ceased (2 pages)
1 September 2006Registered office changed on 01/09/06 from: southon house 333 the hyde edgware road colindale london NW9 6TD (1 page)
1 September 2006Registered office changed on 01/09/06 from: southon house 333 the hyde edgware road colindale london NW9 6TD (1 page)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
25 February 2006Particulars of mortgage/charge (44 pages)
25 February 2006Particulars of mortgage/charge (44 pages)
21 February 2006Return made up to 30/12/05; full list of members (7 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
21 February 2006Return made up to 30/12/05; full list of members (7 pages)
21 February 2006Particulars of mortgage/charge (11 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
25 June 2005Full accounts made up to 31 December 2004 (19 pages)
25 June 2005Full accounts made up to 31 December 2004 (19 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
15 June 2005Director's particulars changed (1 page)
15 June 2005Director's particulars changed (1 page)
25 January 2005Return made up to 30/12/04; full list of members (8 pages)
25 January 2005Return made up to 30/12/04; full list of members (8 pages)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
30 October 2004Full accounts made up to 27 December 2003 (18 pages)
30 October 2004Full accounts made up to 27 December 2003 (18 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
27 January 2004Return made up to 30/12/03; full list of members (11 pages)
27 January 2004Return made up to 30/12/03; full list of members (11 pages)
4 November 2003Full accounts made up to 28 December 2002 (16 pages)
4 November 2003Full accounts made up to 28 December 2002 (16 pages)
6 January 2003Return made up to 30/12/02; full list of members (11 pages)
6 January 2003Return made up to 30/12/02; full list of members (11 pages)
22 October 2002Full accounts made up to 29 December 2001 (16 pages)
22 October 2002Full accounts made up to 29 December 2001 (16 pages)
26 September 2002New secretary appointed (1 page)
26 September 2002New secretary appointed (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
28 January 2002Return made up to 30/12/01; full list of members (8 pages)
28 January 2002Return made up to 30/12/01; full list of members (8 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (4 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (4 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
16 July 2001Full accounts made up to 30 December 2000 (17 pages)
16 July 2001Full accounts made up to 30 December 2000 (17 pages)
20 June 2001Memorandum and Articles of Association (9 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 June 2001Memorandum and Articles of Association (9 pages)
12 June 2001Company name changed hygena LIMITED\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed hygena LIMITED\certificate issued on 12/06/01 (2 pages)
28 February 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
28 February 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
(7 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
20 July 2000Full accounts made up to 1 January 2000 (21 pages)
20 July 2000Full accounts made up to 1 January 2000 (21 pages)
20 July 2000Full accounts made up to 1 January 2000 (21 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000New secretary appointed (2 pages)
27 June 2000Secretary resigned (1 page)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director's particulars changed (1 page)
27 June 2000New secretary appointed (2 pages)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
13 April 2000Declaration of satisfaction of mortgage/charge (1 page)
31 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/00
(8 pages)
31 January 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/00
(8 pages)
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
13 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
5 November 1999Particulars of mortgage/charge (7 pages)
5 November 1999Particulars of mortgage/charge (7 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
20 October 1999Full accounts made up to 24 April 1999 (21 pages)
20 October 1999Full accounts made up to 24 April 1999 (21 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Return made up to 30/12/98; full list of members (8 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Return made up to 30/12/98; full list of members (8 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
1 March 1999Full accounts made up to 25 April 1998 (21 pages)
1 March 1999Full accounts made up to 25 April 1998 (21 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
2 March 1998Director's particulars changed (2 pages)
2 March 1998Return made up to 30/12/97; full list of members (9 pages)
2 March 1998Director's particulars changed (2 pages)
2 March 1998Return made up to 30/12/97; full list of members (9 pages)
27 February 1998Full accounts made up to 26 April 1997 (21 pages)
27 February 1998Full accounts made up to 26 April 1997 (21 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
22 April 1997Auditor's resignation (1 page)
22 April 1997Auditor's resignation (1 page)
28 February 1997Full accounts made up to 27 April 1996 (23 pages)
28 February 1997Full accounts made up to 27 April 1996 (23 pages)
10 February 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
9 February 1996Return made up to 30/12/95; no change of members (6 pages)
9 February 1996Return made up to 30/12/95; no change of members (6 pages)
16 January 1996Full accounts made up to 29 April 1995 (23 pages)
16 January 1996Full accounts made up to 29 April 1995 (23 pages)
28 June 1995New director appointed (4 pages)
28 June 1995New director appointed (4 pages)
20 February 1995Return made up to 30/12/94; full list of members (10 pages)
20 February 1995Return made up to 30/12/94; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (160 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
25 October 1994Full accounts made up to 30 April 1994 (23 pages)
25 October 1994Full accounts made up to 30 April 1994 (23 pages)
31 October 1993Full accounts made up to 24 April 1993 (24 pages)
31 October 1993Full accounts made up to 24 April 1993 (24 pages)
29 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 July 1992Full accounts made up to 25 April 1992 (22 pages)
13 July 1992Full accounts made up to 25 April 1992 (22 pages)
12 October 1990Full accounts made up to 28 April 1990 (18 pages)
12 October 1990Full accounts made up to 28 April 1990 (18 pages)
24 January 1989Registered office changed on 24/01/89 from: southon house 333 the hyde edgware rd., Colindale london nw 96T (1 page)
24 January 1989Registered office changed on 24/01/89 from: southon house 333 the hyde edgware rd., Colindale london nw 96T (1 page)
29 June 1988Registered office changed on 29/06/88 from: thorpe road howden humberside north (1 page)
29 June 1988Registered office changed on 29/06/88 from: thorpe road howden humberside north (1 page)
28 February 1988Memorandum and Articles of Association (11 pages)
28 February 1988Memorandum and Articles of Association (11 pages)
4 March 1985Company name changed\certificate issued on 04/03/85 (3 pages)
4 March 1985Company name changed\certificate issued on 04/03/85 (3 pages)
4 January 1983Certificate of incorporation (1 page)
4 January 1983Certificate of incorporation (1 page)