London
SW7 3TD
Director Name | Mr Manish Patel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2016(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Current |
Appointed | 11 May 2016(31 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Veh Ken Choo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 January 2017(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Patrick Charles Mullins |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1993) |
Role | Manager |
Correspondence Address | 7 Farm End Northwood Middlesex HA6 2SN |
Director Name | Brian Page Johnston |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 2 Tarrant Gardens Hartley Wintney Basingstoke Hampshire RG27 8NE |
Director Name | Robert James Griffiths |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 1 Snelsmore Barns Snelsmore Newbury Berkshire RG14 3BU |
Secretary Name | Mr Jeffrey Gaines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Highfield Lodge Heckfield Hampshire RG27 0LD |
Director Name | Mr Jeffrey Gaines |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(9 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 31 December 1993) |
Role | CS |
Correspondence Address | Highfield Lodge Heckfield Hampshire RG27 0LD |
Director Name | Nicholas Ronald Lancaster |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eaton Mews South London SW1W 9HP |
Director Name | David Haddon Jaggar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Penfold Way Steyning West Sussex BN44 3PG |
Director Name | David George Evans |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stable Courtyard Chelwood Vachery Millbrook Hill East Sussex TN22 3HR |
Director Name | Mr Trevor Charles Martin Dodwell |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Secretary Name | Mr Trevor Charles Martin Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gillyflower House Polstead Colchester Essex CO6 5AR |
Secretary Name | Juliet Mary Dodwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 December 1999) |
Role | Company Director |
Correspondence Address | 4 Slate Cottages High Lane Sheering Bishops Stortford Hertfordshire CM22 7NT |
Secretary Name | Tracy Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | 219a Saint Margarets Road Twickenham Middlesex TW1 1LU |
Secretary Name | James David Seton Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | 87 Goodhart Way West Wickham Kent BR4 0ET |
Director Name | Barry Charles Albert Green |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 April 2006) |
Role | Operations Director |
Correspondence Address | 35 Burgh Street London N1 8HG |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(22 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 Blunts Wood Road Haywards Heath West Sussex RH16 1NB |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(26 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop Pilgrims Lane Chaldon Caterham Surrey CR3 5BH |
Director Name | Mr Joseph Andrew Doyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Timothy John Kearns |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(30 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Mohammad Kashani-Akhavan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Website | hpps.co.uk |
---|
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.9m at £0.1 | H.r. Owen PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,712,000 |
Gross Profit | £2,589,000 |
Net Worth | -£13,260,000 |
Cash | £1,000 |
Current Liabilities | £14,195,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 27 December 2023 (3 months ago) |
---|---|
Next Return Due | 10 January 2025 (9 months, 2 weeks from now) |
1 February 1988 | Delivered on: 2 February 1988 Satisfied on: 6 July 1994 Persons entitled: Bmw Finance (GB) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 14/12/87 and this charge. Particulars: 1) all the companys present & future stock of used motor vehicles of whatsoever nature & all the company's right title & interest therein. 2) all moneys payable under any insurances in respect of the above. 3) all debts owing to the company in respect of the above 4) & all proceeds of sale of the motor vehicles. 5) all goods given in exchange for the motor vehicles. Fully Satisfied |
---|---|
23 December 1987 | Delivered on: 7 January 1988 Satisfied on: 24 April 2012 Persons entitled: Bmw Finance (GB) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the co. (Please see form 395 for full details). Fully Satisfied |
25 November 1986 | Delivered on: 26 November 1986 Satisfied on: 6 February 1993 Persons entitled: Lloyds Bowmaker Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee not exceeding £150,000 under the terms of a facility letter dated 19/8/86. Particulars: All the company's present and future stock of used motor vehicles (for full details see doc). Fully Satisfied |
5 November 1986 | Delivered on: 12 November 1986 Satisfied on: 24 April 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 142 & 144 holland park avenue, kensington london W11. Fully Satisfied |
20 October 1986 | Delivered on: 24 October 1986 Satisfied on: 28 June 2008 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 1 hogarth industrial estate, 39 and 40 hythe road, hammersmith t/n ngl 515032. Fully Satisfied |
15 October 1986 | Delivered on: 20 October 1986 Satisfied on: 26 January 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
1 May 1985 | Delivered on: 10 May 1985 Satisfied on: 18 January 1990 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock in trade, pre-payments work-in-progress and investments. 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 |
6 March 1985 | Delivered on: 13 March 1985 Satisfied on: 31 March 1988 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to holland park limited by bmw (GB) limited in respect of refunds of monies paid by or by the direction of holland park limited to bmw (GB) limited by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
3 February 1994 | Delivered on: 8 February 1994 Satisfied on: 24 April 2012 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
12 November 1992 | Delivered on: 13 November 1992 Satisfied on: 6 July 1994 Persons entitled: Bmw Finance (GB) Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future stock of used motor vehicles of whatsoever nature and all the company's right title and intereest therein all monies from time to time payable under any insurances in respect of motor vehicles andall goods given in exchange for the motor vehicles. Fully Satisfied |
6 March 1985 | Delivered on: 11 March 1985 Satisfied on: 4 December 1986 Persons entitled: Williams & Glyn's Bank PLC. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present & future including goodwill bookdebts uncalled capital fixtures fixe d plant and machinery. Fully Satisfied |
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 June 2007 | Delivered on: 12 June 2007 Persons entitled: Brixton Nominee West Cross, Brentford 1 Limited and Brixton Nominee West Cross, Brentford 2LIMITED Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. Outstanding |
29 December 2020 | Confirmation statement made on 27 December 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Full accounts made up to 30 June 2019 (24 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
5 February 2019 | Full accounts made up to 30 April 2018 (24 pages) |
7 January 2019 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
3 October 2018 | Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (24 pages) |
27 December 2017 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (24 pages) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Full accounts made up to 30 April 2015 (21 pages) |
13 August 2015 | Full accounts made up to 30 April 2015 (21 pages) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
30 March 2015 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
16 February 2015 | Termination of appointment of Tim Kearns as a director on 13 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Tim Kearns as a director on 13 February 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 October 2014 | Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Tim Kearns as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
31 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
2 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
8 October 2010 | Appointment of Andrew John Duncan as a director (3 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
27 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
27 May 2010 | Termination of appointment of Nicholas Lancaster as a director (1 page) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 4 March 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
15 December 2009 | Termination of appointment of David Evans as a director (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 September 2007 | Director's particulars changed (1 page) |
23 September 2007 | Director's particulars changed (1 page) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
4 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 October 2004 | Director's particulars changed (1 page) |
18 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 July 2003 | Director's particulars changed (1 page) |
16 July 2003 | Director's particulars changed (1 page) |
24 February 2003 | Auditor's resignation (2 pages) |
24 February 2003 | Auditor's resignation (2 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | Secretary resigned (1 page) |
21 January 2001 | New secretary appointed (2 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (20 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | New secretary appointed (2 pages) |
19 December 1999 | Secretary resigned (1 page) |
19 December 1999 | Secretary resigned (1 page) |
27 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
7 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (17 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members
|
7 January 1998 | Return made up to 31/12/97; full list of members
|
16 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
2 May 1997 | Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director's particulars changed (1 page) |
23 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
8 February 1996 | Secretary's particulars changed (2 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
10 May 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
2 May 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 January 1995 | Return made up to 31/12/94; full list of members
|
15 January 1995 | Return made up to 31/12/94; full list of members
|
20 December 1994 | Registered office changed on 20/12/94 from: 142-144 holland park avenue kensington london W11 4UE (1 page) |
20 December 1994 | Registered office changed on 20/12/94 from: 142-144 holland park avenue kensington london W11 4UE (1 page) |
7 June 1994 | Return made up to 31/12/93; change of members (11 pages) |
7 June 1994 | Return made up to 31/12/93; change of members (11 pages) |
8 February 1994 | Particulars of mortgage/charge (3 pages) |
8 February 1994 | Particulars of mortgage/charge (3 pages) |
6 February 1994 | New director appointed (4 pages) |
6 February 1994 | New director appointed (4 pages) |
16 January 1994 | Director resigned;new director appointed (3 pages) |
16 January 1994 | Director resigned;new director appointed (3 pages) |
12 January 1994 | Registered office changed on 12/01/94 from: park house horton road west drayton middlesex UB7 8JD (1 page) |
12 January 1994 | Resolutions
|
12 January 1994 | Registered office changed on 12/01/94 from: park house horton road west drayton middlesex UB7 8JD (1 page) |
12 January 1994 | Resolutions
|
9 January 1994 | New director appointed (2 pages) |
9 January 1994 | New director appointed (2 pages) |
11 March 1993 | Return made up to 31/12/92; change of members
|
11 March 1993 | Return made up to 31/12/92; change of members
|
7 January 1988 | Particulars of mortgage/charge (3 pages) |
7 January 1988 | Particulars of mortgage/charge (3 pages) |
23 December 1987 | Resolutions
|
23 December 1987 | Resolutions
|
12 November 1986 | Particulars of mortgage/charge (3 pages) |
12 November 1986 | Particulars of mortgage/charge (3 pages) |
24 October 1986 | Particulars of mortgage/charge (3 pages) |
24 October 1986 | Particulars of mortgage/charge (3 pages) |