London
W1U 1QY
Director Name | Miss Theresa Keating |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2015(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Paul Andrew Hayes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2020(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Cedric Robert Wilson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 1 Riplingham Road Kirkella Hull East Yorkshire HU10 7TS |
Director Name | Mr David John Atkinson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Park Beverley North Humberside HU17 7BS |
Director Name | Paul Atkinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 July 2001) |
Role | Company Director |
Correspondence Address | 4 Saunders Lane Walkington Beverley North Humberside HU17 8TQ |
Director Name | Trevor James Tellett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Midsummer Moon Cross End Wavendon Milton Keynes Buckinghamshire MK17 8AQ |
Director Name | Keith Rushby |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bankside Close Upper Poppleton Yorkshire York YO2 6OH |
Director Name | John Dick |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | Kirkgate Lodge Sawdon Scarborough North Yorkshire YO13 9DU |
Director Name | Terence Edward Elsom |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | Summerhill Kemp Road Swanland Hull HU14 3LY |
Director Name | Stephen Philip Green |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 December 1993) |
Role | Company Director |
Correspondence Address | Field House Westfield Lane Preston Hull East Yorkshire HU12 8TL |
Director Name | John David Randall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 February 1999) |
Role | Company Director |
Correspondence Address | 335 The Hyde Edgware Road Colindale London NW9 6TD |
Director Name | John Joseph O'Connell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 December 1994) |
Role | Company Director |
Correspondence Address | 15 High View Pinner Middlesex HA5 3NZ |
Director Name | Derek Simpson Hunt |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 20 January 1997) |
Role | Company Chairman |
Correspondence Address | Hunters Oak Asheridge Chesham Buckinghamshire HP5 2UV |
Secretary Name | Hamish Noel Michael Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 June 2000) |
Role | Company Director |
Correspondence Address | Widmere Cottage Pheasants Hambleden On Thames Oxfordshire RG9 6NH |
Director Name | William Joseph Whelan |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 August 1998) |
Role | Company Director |
Correspondence Address | Stourton Pillars Mill Road Crowle South Humberside DN17 4LN |
Director Name | Victor Walter Stiff |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | Harford House Old Road, Holme On Spalding Moor York North Yorkshire YO43 4AD |
Director Name | Michael James Daley |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 9 The Burrows Cuddington Northwich Cheshire CW8 2UG |
Director Name | John Michael Hancock |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 16 March 1999(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 October 2005) |
Role | Company Director |
Correspondence Address | Mfi Furniture Group Plc 333 The Hyde, Edgeware Road London NW9 6TD |
Secretary Name | Gerard Maxwell Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 September 2007) |
Role | Company Director |
Correspondence Address | 39 Clonmel Road London SW6 5BL |
Director Name | Mr Matthew Ingle |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Gordon MacDonald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2004) |
Role | Company Director |
Correspondence Address | 2 Magnolia Dene Hazlemere High Wycombe Buckinghamshire HP15 7QE |
Director Name | Mark Horgan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 2005) |
Role | Company Director |
Correspondence Address | 6 Linden Avenue Maidenhead Berkshire SL6 6HB |
Director Name | Mr Martin Keith Clifford-King |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Eghams Wood Road Beaconsfield Buckinghamshire HP9 1JU |
Director Name | James McManus |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 September 2015) |
Role | Company Director |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Stephen Anthony Walker |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(18 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 4660 Jefferson Township Place Marietta Georgia Ga 30066 Foreign |
Director Name | Tim Nealon |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 2002(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 April 2005) |
Role | Logistics Director |
Correspondence Address | 1 Nightingale Lane St Albans Hertfordshire AL1 1DX |
Secretary Name | Maade Okai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 September 2004) |
Role | Chartered Secretary |
Correspondence Address | 3a Gainsborough Road Finchley London N12 8AA |
Director Name | Mr Mark Philip William Robson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(21 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 26 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Gerard Maxwell Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 December 2008) |
Role | Company Director |
Correspondence Address | 39 Clonmel Road London SW6 5BL |
Secretary Name | Caroline Frances Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Gareth Hopkins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2020) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Ms Kirsty Rowena Homer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2020(37 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2022) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square London W1H 6LT |
Website | howdenjoinery.co.uk |
---|
Registered Address | 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.4m at £1 | Howden Joinery Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £49,211,000 |
Net Worth | -£18,372,000 |
Cash | £48,000 |
Current Liabilities | £117,377,000 |
Latest Accounts | 24 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
25 June 2014 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2019 | Delivered on: 4 March 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
27 February 2019 | Delivered on: 4 March 2019 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
4 January 2018 | Delivered 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 1999 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 |
3 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
4 December 2023 | Change of details for Howden Joinery Holdings Limited as a person with significant control on 24 November 2023 (2 pages) |
4 December 2023 | Director's details changed for Mr Paul Andrew Hayes on 24 November 2023 (2 pages) |
24 November 2023 | Registered 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 2023 | Full accounts made up to 24 December 2022 (47 pages) |
11 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Kirsty Rowena Homer as a director on 31 December 2022 (1 page) |
26 September 2022 | Satisfaction of charge 6 in full (2 pages) |
26 September 2022 | Satisfaction of charge 017673860011 in full (1 page) |
26 September 2022 | Satisfaction of charge 017673860012 in full (1 page) |
26 September 2022 | Satisfaction of charge 8 in full (1 page) |
26 September 2022 | Satisfaction of charge 7 in full (2 pages) |
26 May 2022 | Full accounts made up to 25 December 2021 (42 pages) |
7 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 26 December 2020 (43 pages) |
7 January 2021 | Appointment of Ms Kirsty Rowena Homer as a director on 27 December 2020 (2 pages) |
7 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Mark Philip William Robson as a director on 26 December 2020 (1 page) |
4 January 2021 | Appointment of Mr Paul Andrew Hayes as a director on 27 December 2020 (2 pages) |
28 September 2020 | Full accounts made up to 28 December 2019 (37 pages) |
27 April 2020 | Termination of appointment of Gareth Hopkins as a director on 24 April 2020 (1 page) |
10 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
4 October 2019 | Satisfaction of charge 017673860010 in full (1 page) |
16 May 2019 | Full accounts made up to 29 December 2018 (36 pages) |
4 March 2019 | Registration of charge 017673860012, created on 27 February 2019 (106 pages) |
4 March 2019 | Registration of charge 017673860011, created on 27 February 2019 (129 pages) |
13 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 30 December 2017 (35 pages) |
3 April 2018 | Termination of appointment of Matthew Ingle as a director on 2 April 2018 (1 page) |
12 February 2018 | Satisfaction of charge 017673860009 in full (1 page) |
18 January 2018 | Director's details changed for Miss Theresa Keating on 16 January 2018 (2 pages) |
5 January 2018 | Registration of charge 017673860010, created on 4 January 2018 (46 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 24 December 2016 (38 pages) |
26 September 2017 | Full accounts made up to 24 December 2016 (38 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
1 April 2016 | Full accounts made up to 26 December 2015 (22 pages) |
1 April 2016 | Full accounts made up to 26 December 2015 (22 pages) |
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
24 November 2015 | Appointment of Theresa Keating as a director on 8 September 2015 (2 pages) |
24 November 2015 | Appointment of Theresa Keating as a director on 8 September 2015 (2 pages) |
24 November 2015 | Appointment of Theresa Keating as a director on 8 September 2015 (2 pages) |
20 November 2015 | Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages) |
20 November 2015 | Termination of appointment of James Mcmanus as a director on 8 September 2015 (1 page) |
20 November 2015 | Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages) |
20 November 2015 | Termination of appointment of James Mcmanus as a director on 8 September 2015 (1 page) |
20 November 2015 | Termination of appointment of James Mcmanus as a director on 8 September 2015 (1 page) |
20 November 2015 | Appointment of Gareth Hopkins as a director on 8 September 2015 (2 pages) |
21 April 2015 | Full accounts made up to 27 December 2014 (21 pages) |
21 April 2015 | Full accounts made up to 27 December 2014 (21 pages) |
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
10 July 2014 | Registration of charge 017673860009, created on 25 June 2014 (43 pages) |
10 July 2014 | Registration of charge 017673860009, created on 25 June 2014 (43 pages) |
4 June 2014 | Appointment of Mr Forbes Mcnaughton as a secretary (2 pages) |
4 June 2014 | Termination of appointment of Caroline Bishop as a secretary (1 page) |
4 June 2014 | Termination of appointment of Caroline Bishop as a secretary (1 page) |
4 June 2014 | Appointment of Mr Forbes Mcnaughton as a secretary (2 pages) |
25 April 2014 | Full accounts made up to 28 December 2013 (21 pages) |
25 April 2014 | Full accounts made up to 28 December 2013 (21 pages) |
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
3 October 2013 | Resolutions
|
3 October 2013 | Resolutions
|
19 April 2013 | Full accounts made up to 29 December 2012 (21 pages) |
19 April 2013 | Full accounts made up to 29 December 2012 (21 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 19 November 2012 (1 page) |
24 August 2012 | Register(s) moved to registered office address (2 pages) |
24 August 2012 | Register(s) moved to registered office address (2 pages) |
21 March 2012 | Full accounts made up to 24 December 2011 (25 pages) |
21 March 2012 | Full accounts made up to 24 December 2011 (25 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Full accounts made up to 25 December 2010 (29 pages) |
13 April 2011 | Full accounts made up to 25 December 2010 (29 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Change of name notice (2 pages) |
15 September 2010 | Company name changed galiform corporate services LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed galiform corporate services LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Change of name notice (2 pages) |
17 May 2010 | Full accounts made up to 26 December 2009 (29 pages) |
17 May 2010 | Full accounts made up to 26 December 2009 (29 pages) |
14 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for James Mcmanus on 1 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mr Matthew Ingle on 1 October 2009 (3 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Mr Matthew Ingle on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Director's details changed for James Mcmanus on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for James Mcmanus on 1 October 2009 (3 pages) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Director's details changed for Mr Matthew Ingle on 1 October 2009 (3 pages) |
29 October 2009 | Director's details changed for Mark Philip William Robson on 1 October 2009 (3 pages) |
29 October 2009 | Secretary's details changed for Caroline Frances Bishop on 1 October 2009 (3 pages) |
11 July 2009 | Duplicate mortgage certificatecharge no:8 (7 pages) |
11 July 2009 | Duplicate mortgage certificatecharge no:8 (7 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
7 May 2009 | Full accounts made up to 27 December 2008 (31 pages) |
7 May 2009 | Full accounts made up to 27 December 2008 (31 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
9 January 2009 | Appointment terminated director gerard hughes (1 page) |
9 January 2009 | Appointment terminated director gerard hughes (1 page) |
1 November 2008 | Full accounts made up to 29 December 2007 (38 pages) |
1 November 2008 | Full accounts made up to 29 December 2007 (38 pages) |
18 September 2008 | Resolutions
|
18 September 2008 | Resolutions
|
27 June 2008 | Secretary's change of particulars / caroline bishop / 23/06/2008 (1 page) |
27 June 2008 | Secretary's change of particulars / caroline bishop / 23/06/2008 (1 page) |
11 June 2008 | Full accounts made up to 30 December 2006 (18 pages) |
11 June 2008 | Full accounts made up to 30 December 2006 (18 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 30/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 30/12/07; full list of members (6 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
22 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
22 February 2007 | Full accounts made up to 31 December 2005 (19 pages) |
1 February 2007 | Resolutions
|
1 February 2007 | Resolutions
|
25 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
25 January 2007 | Return made up to 30/12/06; full list of members (6 pages) |
23 October 2006 | Company name changed mfi uk LIMITED\certificate issued on 23/10/06 (2 pages) |
23 October 2006 | Company name changed mfi uk LIMITED\certificate issued on 23/10/06 (2 pages) |
10 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
10 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
10 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
10 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: southon house 333 the hyde edgware road colindale london NW9 6TD (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: southon house 333 the hyde edgware road colindale london NW9 6TD (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
25 February 2006 | Particulars of mortgage/charge (44 pages) |
25 February 2006 | Particulars of mortgage/charge (44 pages) |
21 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
21 February 2006 | Particulars of mortgage/charge (11 pages) |
21 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
21 February 2006 | Particulars of mortgage/charge (11 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 June 2005 | Full accounts made up to 31 December 2004 (19 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
30 October 2004 | Full accounts made up to 27 December 2003 (18 pages) |
30 October 2004 | Full accounts made up to 27 December 2003 (18 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 30/12/03; full list of members (11 pages) |
27 January 2004 | Return made up to 30/12/03; full list of members (11 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 28 December 2002 (16 pages) |
6 January 2003 | Return made up to 30/12/02; full list of members (11 pages) |
6 January 2003 | Return made up to 30/12/02; full list of members (11 pages) |
22 October 2002 | Full accounts made up to 29 December 2001 (16 pages) |
22 October 2002 | Full accounts made up to 29 December 2001 (16 pages) |
26 September 2002 | New secretary appointed (1 page) |
26 September 2002 | New secretary appointed (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
28 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
28 January 2002 | Return made up to 30/12/01; full list of members (8 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (4 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (4 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
16 July 2001 | Full accounts made up to 30 December 2000 (17 pages) |
16 July 2001 | Full accounts made up to 30 December 2000 (17 pages) |
20 June 2001 | Memorandum and Articles of Association (9 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Resolutions
|
20 June 2001 | Memorandum and Articles of Association (9 pages) |
12 June 2001 | Company name changed hygena LIMITED\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed hygena LIMITED\certificate issued on 12/06/01 (2 pages) |
28 February 2001 | Return made up to 30/12/00; full list of members
|
28 February 2001 | Return made up to 30/12/00; full list of members
|
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 1 January 2000 (21 pages) |
20 July 2000 | Full accounts made up to 1 January 2000 (21 pages) |
20 July 2000 | Full accounts made up to 1 January 2000 (21 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | New secretary appointed (2 pages) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2000 | Return made up to 30/12/99; full list of members
|
31 January 2000 | Return made up to 30/12/99; full list of members
|
13 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
13 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
5 November 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1999 | Full accounts made up to 24 April 1999 (21 pages) |
20 October 1999 | Full accounts made up to 24 April 1999 (21 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Return made up to 30/12/98; full list of members (8 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Return made up to 30/12/98; full list of members (8 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 25 April 1998 (21 pages) |
1 March 1999 | Full accounts made up to 25 April 1998 (21 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
2 March 1998 | Director's particulars changed (2 pages) |
2 March 1998 | Return made up to 30/12/97; full list of members (9 pages) |
2 March 1998 | Director's particulars changed (2 pages) |
2 March 1998 | Return made up to 30/12/97; full list of members (9 pages) |
27 February 1998 | Full accounts made up to 26 April 1997 (21 pages) |
27 February 1998 | Full accounts made up to 26 April 1997 (21 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
22 April 1997 | Auditor's resignation (1 page) |
22 April 1997 | Auditor's resignation (1 page) |
28 February 1997 | Full accounts made up to 27 April 1996 (23 pages) |
28 February 1997 | Full accounts made up to 27 April 1996 (23 pages) |
10 February 1997 | Return made up to 30/12/96; full list of members
|
10 February 1997 | Return made up to 30/12/96; full list of members
|
5 February 1997 | Director resigned (1 page) |
5 February 1997 | Director resigned (1 page) |
9 February 1996 | Return made up to 30/12/95; no change of members (6 pages) |
9 February 1996 | Return made up to 30/12/95; no change of members (6 pages) |
16 January 1996 | Full accounts made up to 29 April 1995 (23 pages) |
16 January 1996 | Full accounts made up to 29 April 1995 (23 pages) |
28 June 1995 | New director appointed (4 pages) |
28 June 1995 | New director appointed (4 pages) |
20 February 1995 | Return made up to 30/12/94; full list of members (10 pages) |
20 February 1995 | Return made up to 30/12/94; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (160 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
25 October 1994 | Full accounts made up to 30 April 1994 (23 pages) |
25 October 1994 | Full accounts made up to 30 April 1994 (23 pages) |
31 October 1993 | Full accounts made up to 24 April 1993 (24 pages) |
31 October 1993 | Full accounts made up to 24 April 1993 (24 pages) |
29 September 1992 | Resolutions
|
29 September 1992 | Resolutions
|
13 July 1992 | Full accounts made up to 25 April 1992 (22 pages) |
13 July 1992 | Full accounts made up to 25 April 1992 (22 pages) |
12 October 1990 | Full accounts made up to 28 April 1990 (18 pages) |
12 October 1990 | Full accounts made up to 28 April 1990 (18 pages) |
24 January 1989 | Registered office changed on 24/01/89 from: southon house 333 the hyde edgware rd., Colindale london nw 96T (1 page) |
24 January 1989 | Registered office changed on 24/01/89 from: southon house 333 the hyde edgware rd., Colindale london nw 96T (1 page) |
29 June 1988 | Registered office changed on 29/06/88 from: thorpe road howden humberside north (1 page) |
29 June 1988 | Registered office changed on 29/06/88 from: thorpe road howden humberside north (1 page) |
28 February 1988 | Memorandum and Articles of Association (11 pages) |
28 February 1988 | Memorandum and Articles of Association (11 pages) |
4 March 1985 | Company name changed\certificate issued on 04/03/85 (3 pages) |
4 March 1985 | Company name changed\certificate issued on 04/03/85 (3 pages) |
4 January 1983 | Certificate of incorporation (1 page) |
4 January 1983 | Certificate of incorporation (1 page) |