London
W1W 7RT
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2022(37 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 19 March 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60w Great Portland Street London W1W 7RT |
Secretary Name | Mr Mark John Sanford |
---|---|
Status | Closed |
Appointed | 30 April 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 March 2024) |
Role | Company Director |
Correspondence Address | 60w Great Portland Street London W1W 7RT |
Director Name | Ms Adele Biss |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Elsworthy Road London NW3 3DS |
Director Name | Mr Roger Oliver Davies |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 10 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elsworthy Road London NW3 3DS |
Secretary Name | Mr Mervyn John Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | The Old Mill Park Road Shepton Mallet Somerset BA4 5BS |
Secretary Name | Mr Stephen Michael Ruben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pickhurst Green Bromley BR2 7QT |
Director Name | Mr Nicholas Ian Coward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Old Ford Road London E3 5TA |
Director Name | Christopher John Lever |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(21 years, 1 month after company formation) |
Appointment Duration | 3 weeks (resigned 01 December 2005) |
Role | Finance Director |
Correspondence Address | Flat 504 25 Dorset Square London NW1 6QG |
Director Name | Mr Ian Philip Day |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5b Bury Lane Codicote Hitchin Hertfordshire SG4 8XX |
Director Name | Mr Sacha Shisheer Deshmukh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 262d Finchley Road London NW3 7AA |
Director Name | Mr Peter John Scott |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(22 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Pelham Crescent South Kensington London Middlesex SW7 2NP |
Director Name | Mr Gavin Richard Devine |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Grosvenor Road London W4 4EG |
Director Name | Mr Stephen Michael Ruben |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Pickhurst Green Bromley BR2 7QT |
Director Name | Jane Alison Howard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 121 Ridgway Wimbledon Village London SW19 4RE |
Director Name | Miss Deborah Jane Lewis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Elthiron Road London SW6 4BP |
Director Name | Mr Christopher Wynne Matthews |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawksfold Stables Hawksfold Lane West Fernhurst West Sussex GU27 3NT |
Director Name | Mr Tim Payton |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 181 Harringay Road London N15 3HP |
Director Name | Mr Michael David John Birtwistle |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 November 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1D 7RT |
Director Name | Mr Peter Jonathan Harris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Mr Peter Harris |
---|---|
Status | Resigned |
Appointed | 30 April 2010(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2010) |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Miss Susanna Ewing |
---|---|
Status | Resigned |
Appointed | 21 December 2010(26 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 December 2012) |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Andrew Darsie Nicolls |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2011) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Common London W5 3TR |
Director Name | Mr Andrew Gavin Jaques |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2011) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 15 Langthorne Street London SW6 6JT |
Director Name | Antonia Gay Collins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2011) |
Role | Financial Pr |
Country of Residence | United Kingdom |
Correspondence Address | South Cadbury House South Cadbury Yeovil Somerset BA22 7HA |
Director Name | Sir Brian Geoffrey Bender |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(26 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Rosendale Road London SE21 8HE |
Director Name | Mr Ashley Graham Martin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Miss Mary Louise Cole |
---|---|
Status | Resigned |
Appointed | 19 March 2013(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 March 2022) |
Role | Company Director |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Ms Deborah Klein |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Director Name | Mr James Kenneth Rojas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2016(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Engine 60 Great Portland Street London W1W 7RT |
Director Name | Collin Roy Abert |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2018(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2022) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 676 N Michigan Ave Ste 3900 Chicago 60611 |
Director Name | Paul Jason Caine |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2018(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 229 West 43rd Street Floor 8 New York Ny 10036 |
Director Name | Lawrence Jeffrey Diamond |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2018(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 229 West 43rd Street Floor 8 New York Ny 10036 |
Director Name | Mr James Nicholas Peter Moffatt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(34 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 60 Great Portland Street London W1W 7RT |
Secretary Name | Emma Louise Wood |
---|---|
Status | Resigned |
Appointed | 08 March 2022(37 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 April 2022) |
Role | Company Director |
Correspondence Address | 60w Great Portland Street London W1W 7RT |
Website | mhpc.com |
---|---|
Telephone | 020 31288100 |
Telephone region | London |
Registered Address | 60w Great Portland Street London W1W 7RT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
200 at £0.01 | Engine Group LTD 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
26 July 2013 | Delivered on: 31 July 2013 Satisfied on: 9 September 2014 Persons entitled: Incap Finance B.V. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
22 April 2013 | Delivered on: 29 April 2013 Satisfied on: 9 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
20 May 2011 | Delivered on: 4 June 2011 Satisfied on: 9 September 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
5 March 2008 | Delivered on: 7 March 2008 Satisfied on: 9 September 2014 Persons entitled: Governor and Company of the Bank of Ireland (The Security Trustee) Classification: Deed of accession Secured details: All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
11 November 2005 | Delivered on: 25 November 2005 Satisfied on: 11 March 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 March 1985 | Delivered on: 19 April 1985 Satisfied on: 16 November 2005 Persons entitled: Adele Sophie Biss Classification: Lease security assignemnt & charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.3.85. Particulars: All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M9). Fully Satisfied |
29 March 1985 | Delivered on: 19 April 1985 Satisfied on: 16 November 2005 Persons entitled: Adele Sophie Biss Classification: Lease security assignment & charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.3.85. Particulars: All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M8). Fully Satisfied |
29 March 1985 | Delivered on: 19 April 1985 Satisfied on: 16 November 2005 Persons entitled: Adele Sophie Biss Classification: Lease security assignment & charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement & a lease agreement both dated 29.03.85. Particulars: All rights title benefit and interest of the company in & to a lease agreement dated 29.3.85. all the equipment & goods and the proceeds thereof (see doc M7). Fully Satisfied |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
8 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 May 2016 | Appointment of Mr James Kenneth Rojas as a director on 11 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Ashley Graham Martin as a director on 31 March 2016 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 January 2015 | Termination of appointment of Peter John Scott as a director on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mrs Deborah Klein as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mrs Deborah Klein as a director on 5 January 2015 (2 pages) |
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 | Termination of appointment of Peter John Scott as a director on 5 January 2015 (1 page) |
26 November 2014 | Section 519 (2 pages) |
9 September 2014 | Satisfaction of charge 6 in full (4 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
29 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
29 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
29 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (48 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
31 July 2013 | Registration of charge 018559440008 (60 pages) |
30 April 2013 | Appointment of Miss Mary Louise Cole as a secretary (1 page) |
29 April 2013 | Registration of charge 018559440007 (6 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Termination of appointment of Susanna Ewing as a secretary (1 page) |
5 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
24 August 2012 | Termination of appointment of Peter Harris as a director (1 page) |
9 July 2012 | Appointment of Mr Ashley Graham Martin as a director (2 pages) |
9 July 2012 | Appointment of Mr Ashley Graham Martin as a director (2 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Termination of appointment of Michael Birtwistle as a director (1 page) |
8 November 2011 | Termination of appointment of Brian Bender as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
16 September 2011 | Termination of appointment of Andrew Nicolls as a director (1 page) |
4 August 2011 | Termination of appointment of Antonia Collins as a director (1 page) |
4 August 2011 | Termination of appointment of Andrew Jaques as a director (1 page) |
4 August 2011 | Termination of appointment of Gavin Devine as a director (1 page) |
4 August 2011 | Termination of appointment of Sacha Deshmukh as a director (1 page) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
26 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
9 February 2011 | Termination of appointment of Peter Harris as a secretary (1 page) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 January 2011 | Appointment of Andrew Darsie Nicolls as a director (3 pages) |
21 January 2011 | Appointment of Antonio Gay Collins as a director (3 pages) |
20 January 2011 | Appointment of Andrew Gavin Jaques as a director (3 pages) |
17 January 2011 | Appointment of Sir Brian Geoffrey Bender as a director (3 pages) |
22 December 2010 | Company name changed mandate communications LIMITED\certificate issued on 22/12/10
|
21 December 2010 | Termination of appointment of Christopher Matthews as a director (1 page) |
21 December 2010 | Termination of appointment of Stephen Ruben as a director (1 page) |
21 December 2010 | Appointment of Miss Susanna Ewing as a secretary (1 page) |
21 December 2010 | Termination of appointment of Stephen Ruben as a secretary (1 page) |
25 October 2010 | Director's details changed for Mr Peter John Scott on 22 October 2010 (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
25 May 2010 | Appointment of Mr Peter Jonathan Harris as a director (2 pages) |
25 May 2010 | Appointment of Mr Peter Harris as a secretary (1 page) |
25 May 2010 | Termination of appointment of Ian Day as a director (1 page) |
8 February 2010 | Director's details changed for Mr Gavin Richard Devine on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 February 2010 | Director's details changed for Mr Gavin Richard Devine on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen Michael Ruben on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen Michael Ruben on 8 February 2010 (2 pages) |
3 February 2010 | Auditor's resignation (1 page) |
27 January 2010 | Termination of appointment of Jane Howard as a director (1 page) |
23 November 2009 | Termination of appointment of Deborah Lewis as a director (1 page) |
23 November 2009 | Appointment of Mr Michael David John Birtwistle as a director (3 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 January 2009 | Location of register of members (1 page) |
22 December 2008 | Appointment terminated director tim payton (1 page) |
16 September 2008 | Full accounts made up to 31 December 2007 (18 pages) |
6 June 2008 | Director appointed christopher wynne matthews (2 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 5 golden square london W1F 9BS (1 page) |
29 May 2008 | Director appointed tim payton (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 March 2008 | Declaration of assistance for shares acquisition (78 pages) |
12 March 2008 | Resolutions
|
7 March 2008 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
1 February 2008 | New director appointed (2 pages) |
1 February 2008 | New director appointed (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 November 2007 | Memorandum and Articles of Association (14 pages) |
21 November 2007 | Company name changed a s biss and company LIMITED\certificate issued on 21/11/07 (2 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 July 2007 | Director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
27 January 2007 | Return made up to 31/12/06; no change of members
|
16 November 2006 | New director appointed (1 page) |
6 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 July 2006 | Director resigned (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: the old mill park road shepton mallet somerset BA4 5BS (1 page) |
10 February 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members
|
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
4 January 2006 | Auditor's resignation (1 page) |
3 January 2006 | Resolutions
|
28 November 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 November 2005 | Particulars of mortgage/charge (7 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Auditors resignation re s 394 (1 page) |
7 October 2005 | Full accounts made up to 31 March 2005 (17 pages) |
18 July 2005 | New director appointed (2 pages) |
13 June 2005 | S-div 06/06/05 (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Company name changed emborough LIMITED\certificate issued on 01/04/04 (2 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
16 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 August 1988 | Company name changed emborough leasing LIMITED\certificate issued on 19/08/88 (2 pages) |
19 April 1985 | Particulars of mortgage/charge (9 pages) |
16 October 1984 | Incorporation (17 pages) |