London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Jack Torr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Crackington Tape Lane Hurst Reading Berks RG10 0DP |
Director Name | George Saville |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 11 Oakwood Berkhamsted Hertfordshire HP4 3NQ |
Director Name | Leonard Charles Denham |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Downs Hollow Burford Road Chipping Norton Oxfordshire OX7 5XB |
Secretary Name | David John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Chaucer Drive Aylesbury Buckinghamshire HP21 7LH |
Director Name | Mrs Gill Laura Markham |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holywell Lodge Kingswood Avenue Penn High Wycombe Buckinghamshire HP10 8DR |
Director Name | Mr Ian Alan Walter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Holly Tree Close Ley Hill Chesham Buckinghamshire HP5 3QT |
Director Name | Richard John Booton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1995) |
Role | Account Director |
Correspondence Address | Alveston Cottage Henton Chinnor Oxfordshire OX9 4AE |
Director Name | Mr John Francis Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hill House Ewelme Oxfordshire OX10 6HP |
Director Name | Christopher Roose |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 May 1997) |
Role | Creative Director |
Correspondence Address | 32 Denman Road London SE15 5NP |
Director Name | David Sydney Lawson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Ian Henry Leonard Cullingham |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(15 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | 52 Lower Cippenham Lane Slough Berkshire SL1 5DF |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Baroness Julia Frances Cumberlege |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(26 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2014(30 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 14 June 2015(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(30 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
3 at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 May 2004 | Delivered on: 21 May 2004 Satisfied on: 28 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them. Fully Satisfied |
---|---|
12 July 1990 | Delivered on: 20 July 1990 Satisfied on: 26 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 September 2000 | Delivered on: 3 October 2000 Persons entitled: Huntsworth PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Outstanding |
18 September 2000 | Delivered on: 3 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2019 | Application to strike the company off the register (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Satisfaction of charge 3 in full (1 page) |
5 November 2018 | Satisfaction of charge 2 in full (2 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 July 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 7 July 2016 (1 page) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Satisfaction of charge 4 in full (1 page) |
28 August 2015 | Satisfaction of charge 4 in full (1 page) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
13 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
13 July 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
13 July 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 14 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
28 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 28 June 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 30 December 2014 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 30 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
28 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
25 February 2013 | Director's details changed for Sally-Ann Patricia Withey on 22 February 2013 (2 pages) |
25 February 2013 | Director's details changed for Sally-Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (13 pages) |
15 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (13 pages) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 July 2010 | Termination of appointment of Julia Cumberlege as a director (1 page) |
23 July 2010 | Termination of appointment of Julia Cumberlege as a director (1 page) |
14 July 2010 | Director's details changed for Baroness Julia Frances Cumberlege on 1 October 2009 (3 pages) |
14 July 2010 | Director's details changed for Baroness Julia Frances Cumberlege on 1 October 2009 (3 pages) |
14 July 2010 | Director's details changed for Baroness Julia Frances Cumberlege on 1 October 2009 (3 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (15 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
26 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New director appointed (4 pages) |
12 April 2006 | New secretary appointed (2 pages) |
2 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
2 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
17 February 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
9 March 2004 | New director appointed (3 pages) |
9 March 2004 | New director appointed (3 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (9 pages) |
21 July 2003 | Return made up to 10/06/03; no change of members (7 pages) |
21 July 2003 | Return made up to 10/06/03; no change of members (7 pages) |
12 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
12 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
11 October 2002 | New secretary appointed;new director appointed (1 page) |
18 June 2002 | Return made up to 10/06/02; full list of members
|
18 June 2002 | Return made up to 10/06/02; full list of members
|
31 December 2001 | Resolutions
|
31 December 2001 | Resolutions
|
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 December 2001 | Ad 31/10/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Secretary resigned;director resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 10/06/01; full list of members
|
7 August 2001 | Return made up to 10/06/01; full list of members
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: hawk house peregrine business park high wycombe buckinghamshire HP13 7DL (1 page) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 January 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
17 January 2001 | Registered office changed on 17/01/01 from: hawk house peregrine business park high wycombe buckinghamshire HP13 7DL (1 page) |
17 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
20 November 2000 | Auditor's resignation (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (14 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
18 July 2000 | Return made up to 10/06/00; full list of members
|
18 July 2000 | Return made up to 10/06/00; full list of members
|
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | New secretary appointed;new director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
14 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
14 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 June 1999 | Return made up to 10/06/99; full list of members
|
21 June 1999 | Return made up to 10/06/99; full list of members
|
6 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
6 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
24 June 1998 | Return made up to 10/06/98; no change of members
|
24 June 1998 | Return made up to 10/06/98; no change of members
|
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 April 1998 | Full accounts made up to 30 September 1997 (14 pages) |
17 June 1997 | Return made up to 10/06/97; no change of members (6 pages) |
17 June 1997 | Return made up to 10/06/97; no change of members (6 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
16 April 1997 | Full accounts made up to 30 September 1996 (14 pages) |
3 July 1996 | Return made up to 10/06/96; full list of members (8 pages) |
3 July 1996 | Return made up to 10/06/96; full list of members (8 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
28 June 1995 | Return made up to 10/06/95; no change of members (6 pages) |
28 June 1995 | Return made up to 10/06/95; no change of members (6 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |
29 March 1995 | Full accounts made up to 30 September 1994 (15 pages) |