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, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Roy Maurice Levine |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2004) |
Role | Business Consultant |
Correspondence Address | 3 Falcon Lodge Oak Hill Park London NW3 7LD |
Director Name | Mr Eric Grant Levine |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Business Consultant |
Correspondence Address | 50 Park Court Chandos Way London Nw11 |
Director Name | Mr George Frederick Douglas Palmer |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1992) |
Role | Business Consultants |
Correspondence Address | 27 West Heath Gardens London NW3 7TR |
Director Name | Mr George Frederick Douglas Palmer |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 1992) |
Role | Business Consultants |
Correspondence Address | 27 West Heath Gardens London NW3 7TR |
Secretary Name | Mr Eric Grant Levine |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 05 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 50 Park Court Chandos Way London Nw11 |
Director Name | Neil Durden-Smith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 28 Hillway Highgate London N6 6HH |
Director Name | Peter Benton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 February 1996) |
Role | Company Director |
Correspondence Address | Northgate House Highgate Hill London N6 5HD |
Secretary Name | Roy Maurice Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 June 2001) |
Role | Business Consultant |
Correspondence Address | 3 Falcon Lodge Oak Hill Park London NW3 7LD |
Director Name | Roland Eugene Gaston Magnin |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 1997(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 December 2002) |
Role | Business Consultant |
Correspondence Address | 6 St Johns Villas Kensington Green London W8 5UQ |
Director Name | Ashley Robert Nield |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2002) |
Role | Public Relations Executive |
Correspondence Address | 50 Lower Mortlake Road Richmond Surrey TW9 2LW |
Director Name | Mr Kevin Hugh Thomas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2002) |
Role | Finance Director |
Correspondence Address | 5 Thorington Close Great Notley Braintree Essex CM77 7XE |
Secretary Name | David Sydney Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | 15 Montford Mews Hazlemere High Wycombe Buckinghamshire HP15 7FR |
Director Name | Mr Nigel Hugh Dickie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 November 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Lodge 2 Saint Marys Road Leatherhead Surrey KT22 8EU |
Director Name | Jennie Flower |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Stanley Hill Amersham Buckinghamshire HP7 9HL |
Director Name | Philip Frederick Culver Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Secretary Name | Philip Frederick Culver Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 September 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradfield Cottage Bradfield Willand Cullompton Devon EX15 2RA |
Director Name | Mr Colin Michael Harding |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2007) |
Role | PR Executive |
Country of Residence | England |
Correspondence Address | 2 Shaw Park Wellington Chase Crowthorne Berkshire RG45 7QL |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 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 |
Director Name | Mr Crispin David Slee |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill House Court Off Fosters Booth Road Pattishall Towcester Northamptonshire NN12 8JN |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(19 years, 11 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 | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(21 years, 1 month 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, 3 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 | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2014) |
Role | Group Finance Director |
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, 2 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 | 31 December 2014(29 years, 10 months 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 |
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, 4 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 |
---|
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 | Over 30 other UK companies use this postal address |
216 at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and 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 standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 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 standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 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 for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 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 standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 27 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and 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 for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off 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 su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency. Fully Satisfied |
18 May 2004 | Delivered on: 21 May 2004 Satisfied on: 9 August 2007 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 October 1995 | Delivered on: 25 October 1995 Satisfied on: 21 April 2001 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 24 October 1995 Satisfied on: 21 April 2001 Persons entitled: Hsbc Investment Bank Limited Classification: Charge over securities Secured details: All monies due or to become due from the company to the chargee. Particulars: Portfolio of securities (stocks,shares,bonds etc) held under an investment management agreement with james capel £ co.limited. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (4 pages) |
26 November 2018 | Solvency Statement dated 21/11/18 (1 page) |
26 November 2018 | Statement of capital on 26 November 2018
|
26 November 2018 | Resolutions
|
26 November 2018 | Statement by Directors (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
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) |
5 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
5 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
5 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
5 August 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 5 August 2016 (1 page) |
5 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
19 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 August 2015 | Satisfaction of charge 5 in full (1 page) |
27 August 2015 | Satisfaction of charge 5 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) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 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) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 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) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 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 (3 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
18 October 2007 | New director appointed (4 pages) |
18 October 2007 | New director appointed (4 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
5 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 05/10/06; 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 secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
18 January 2006 | Director's particulars changed (1 page) |
10 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
21 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
22 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
14 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
9 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
9 January 2004 | Full accounts made up to 31 December 2002 (13 pages) |
29 December 2003 | Return made up to 05/10/03; full list of members (8 pages) |
29 December 2003 | Return made up to 05/10/03; full list of members (8 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
4 July 2003 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2003 | Full accounts made up to 31 December 2001 (15 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Return made up to 05/10/02; full list of members (9 pages) |
26 November 2002 | New secretary appointed (1 page) |
26 November 2002 | Return made up to 05/10/02; full list of members (9 pages) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | Secretary resigned;director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New secretary appointed (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
9 November 2001 | New secretary appointed;new director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
2 November 2001 | Return made up to 05/10/01; full list of members
|
2 November 2001 | Return made up to 05/10/01; full list of members
|
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
27 October 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
27 October 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 4 hampstead gate 1A frognal london NW3 6AL (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: 4 hampstead gate 1A frognal london NW3 6AL (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New secretary appointed (2 pages) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2001 | Return made up to 05/10/00; full list of members
|
20 April 2001 | Return made up to 05/10/00; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 March 2000 | Return made up to 05/10/99; full list of members
|
21 March 2000 | Return made up to 05/10/99; full list of members
|
16 March 2000 | Ad 15/06/99--------- £ si 36@1=36 £ ic 120180/120216 (2 pages) |
16 March 2000 | Ad 15/06/99--------- £ si 36@1=36 £ ic 120180/120216 (2 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 October 1998 | Return made up to 05/10/98; no change of members
|
14 October 1998 | Return made up to 05/10/98; no change of members
|
23 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 1 heath street hampstead london NW3 6TP (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 1 heath street hampstead london NW3 6TP (1 page) |
8 December 1997 | Return made up to 05/10/97; full list of members
|
8 December 1997 | Return made up to 05/10/97; full list of members
|
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
24 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
24 April 1997 | Full accounts made up to 31 May 1996 (13 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 December 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
31 December 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
17 December 1996 | Return made up to 05/10/96; change of members (6 pages) |
17 December 1996 | Return made up to 05/10/96; change of members (6 pages) |
18 October 1996 | Ad 01/10/96--------- £ si 120000@1=120000 £ ic 180/120180 (2 pages) |
18 October 1996 | Ad 01/10/96--------- £ si 120000@1=120000 £ ic 180/120180 (2 pages) |
24 September 1996 | Ad 30/04/96--------- £ si 2@1=2 £ ic 178/180 (2 pages) |
24 September 1996 | Ad 30/04/96--------- £ si 2@1=2 £ ic 178/180 (2 pages) |
18 August 1996 | Resolutions
|
18 August 1996 | Nc inc already adjusted 02/07/96 (1 page) |
18 August 1996 | Nc inc already adjusted 02/07/96 (1 page) |
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
18 August 1996 | Resolutions
|
2 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Secretary resigned;director resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | Secretary resigned;director resigned (1 page) |
1 July 1996 | Return made up to 05/10/95; no change of members (4 pages) |
1 July 1996 | Return made up to 05/10/95; no change of members (4 pages) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | New director appointed (4 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |
24 October 1995 | Particulars of mortgage/charge (4 pages) |