141-149 Knightsbridge
London
SW1X 7QT
Secretary Name | Mr Meenaz Pravin Mehta |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2000(15 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Mg Director |
Country of Residence | England |
Correspondence Address | 59 Park Mansions 141-149 Knightsbridge London SW1X 7QT |
Director Name | Julian Iain Michael Forest Brown |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 September 1994) |
Role | Broker |
Correspondence Address | 1 Holt Drive Wickham Bishops Witham Essex CM8 3JR |
Director Name | Walter August Imthurn |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 November 2003) |
Role | Broker |
Correspondence Address | 5 South Park Mews London SW6 3AY |
Director Name | Hon Charles Evelyn Cecil |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 1998) |
Role | Broker |
Correspondence Address | 183 Sussex Gardens London W2 2RH |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Melody Road Wandsworth London SW18 2QW |
Director Name | Helmuth Heeb |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 01 September 1995(10 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 29 Ranelagh House Elystan Place London SW3 3LD |
Director Name | Mr Pravin Chandra Shantilal Mehta |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 03 November 2021) |
Role | Ceo Director |
Country of Residence | Portugal |
Correspondence Address | Rua Dr. Mario Charua Lote 41 10 Dt Alto Dealges 1495-169 Alges Portugal |
Director Name | William Roger Hugh |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2009) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brooklands House Alconbury Huntingdon Cambridgeshire PE17 5HA |
Director Name | John Anthony De Havilland |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2002) |
Role | Retired |
Correspondence Address | Cottesloe Lodge Bisley Camp Brookwood Woking Surrey GU24 0NY |
Secretary Name | Mr Meenaz Pravin Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1998(12 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 September 1998) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Park Mansions 141-149 Knightsbridge London SW1X 7QT |
Director Name | Derek Joseph Willis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2000) |
Role | Accountant |
Correspondence Address | Cliffs Cottage Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ |
Secretary Name | Derek Joseph Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2000) |
Role | Accountant |
Correspondence Address | Cliffs Cottage Norsted Lane Pratts Bottom Orpington Kent BR6 7PQ |
Director Name | Lord Meghnad Jagdishchandra Desai |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 606 Collingwood House Dolphin Square London SW1V 3LX |
Director Name | Joun Michael Galbraith |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2002) |
Role | Investment Banker |
Correspondence Address | Handley Green House Handley Green Ingatestone Essex CM4 0QB |
Director Name | John Robert Tidman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2004) |
Role | Investment Banker |
Correspondence Address | The Grange High Wych Sawbridgeworth Hertfordshire CM21 0JB |
Director Name | Peter Manfred Tisch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1999(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 February 2003) |
Role | Investment Banker |
Correspondence Address | The Grange High Wych Sawbridgeworth CM21 0JB |
Director Name | Mr Jeffrey George Alexander Platt |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 July 2014) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Florey Gardens Aylesbury Buckinghamshire HP20 1RW |
Website | www.jordans.co.uk |
---|
Registered Address | 55 Third Floor Blandford Street London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
568.8k at £1 | Hythe Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Meenaz Mehta & Pravin Mehta 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400,390 |
Cash | £165,988 |
Current Liabilities | £234,187 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
1 July 2010 | Delivered on: 2 July 2010 Satisfied on: 18 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 337 city road, london. Fully Satisfied |
---|---|
19 July 1996 | Delivered on: 31 July 1996 Satisfied on: 18 January 2011 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Supplement to collateral agreement governing pledges of additional cash collateral by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee referred to in section 4(a) of the collateral agreement. Particulars: All of the company's right, title and interest in and to the accounts 12 000 1X 000 yyy/97128. See the mortgage charge document for full details. Fully Satisfied |
3 December 1991 | Delivered on: 6 December 1991 Satisfied on: 18 January 2011 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Supplement governing pledges of cash deposits Secured details: All monies due or to become due from the company to the chargee as referred to in section 4(a) of the collateral agreement. Particulars: All the borrower's right,title and interest in the account opened by morgan guaranty on its books,credit balance under the collateral agreement dated 27.1.86. a/c no.97128/7. See 395 for details. Fully Satisfied |
12 March 1986 | Delivered on: 25 March 1986 Satisfied on: 28 February 1998 Persons entitled: Westpac Banking Corporation Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and the agreement. Particulars: Eurobonds purchased by the company all sums deposited or to be deposited in an account called "spedley pwt limited - cash deposit account" with westpac banking corporation. Fully Satisfied |
27 January 1986 | Delivered on: 7 February 1986 Satisfied on: 18 January 2011 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All "collateral" including in particular cash and securities clearance accounts opened in connection with the euro-clear system by the brussels office of morgan guaranty on its books in the name of the company. See doc M23 for details. Fully Satisfied |
3 October 2000 | Delivered on: 17 October 2000 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 337 city road london EC1 t/no: 66053 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
6 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
20 March 2020 | Registered office address changed from 27 Gloucester Place London W1U 8HU England to 55 Third Floor Blandford Street London W1U 7HW on 20 March 2020 (1 page) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
22 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
10 May 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
4 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
4 November 2016 | Full accounts made up to 30 June 2016 (15 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
22 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
11 July 2016 | Registered office address changed from Hythe House 337 City Road London EC1V 1LJ to 27 Gloucester Place London W1U 8HU on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Hythe House 337 City Road London EC1V 1LJ to 27 Gloucester Place London W1U 8HU on 11 July 2016 (1 page) |
6 June 2016 | Satisfaction of charge 5 in full (1 page) |
6 June 2016 | Satisfaction of charge 5 in full (1 page) |
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
22 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
22 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
14 July 2015 | Termination of appointment of Jeffrey George Alexander Platt as a director on 2 July 2014 (1 page) |
14 July 2015 | Termination of appointment of Jeffrey George Alexander Platt as a director on 2 July 2014 (1 page) |
14 July 2015 | Termination of appointment of Jeffrey George Alexander Platt as a director on 2 July 2014 (1 page) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
19 November 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
19 November 2014 | Accounts for a small company made up to 30 June 2014 (8 pages) |
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
16 October 2013 | Full accounts made up to 30 June 2013 (24 pages) |
16 October 2013 | Full accounts made up to 30 June 2013 (24 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
17 September 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
21 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
4 November 2011 | Company name changed hythe securities LIMITED\certificate issued on 04/11/11
|
4 November 2011 | Company name changed hythe securities LIMITED\certificate issued on 04/11/11
|
5 October 2011 | Full accounts made up to 30 June 2011 (17 pages) |
5 October 2011 | Full accounts made up to 30 June 2011 (17 pages) |
10 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
4 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 March 2010 | Director's details changed for Pravin Chandra Shantilal Mehta on 10 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Jeffrey George Alexander Platt on 10 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Meenaz Pravin Mehta on 10 January 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Meenaz Pravin Mehta on 10 January 2010 (1 page) |
3 March 2010 | Secretary's details changed for Mr Meenaz Pravin Mehta on 10 January 2010 (1 page) |
3 March 2010 | Director's details changed for Meenaz Pravin Mehta on 10 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Pravin Chandra Shantilal Mehta on 10 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Jeffrey George Alexander Platt on 10 January 2010 (2 pages) |
30 September 2009 | Full accounts made up to 30 June 2009 (19 pages) |
30 September 2009 | Full accounts made up to 30 June 2009 (19 pages) |
1 September 2009 | Appointment terminate, director william roger hugh logged form (1 page) |
1 September 2009 | Appointment terminate, director meghnad jagdishchandra desai logged form (1 page) |
1 September 2009 | Appointment terminate, director william roger hugh logged form (1 page) |
1 September 2009 | Appointment terminate, director meghnad jagdishchandra desai logged form (1 page) |
30 June 2009 | Appointment terminated director jagdishchandra desai (1 page) |
30 June 2009 | Appointment terminated director william hugh (1 page) |
30 June 2009 | Appointment terminated director william hugh (1 page) |
30 June 2009 | Appointment terminated director jagdishchandra desai (1 page) |
10 March 2009 | Return made up to 10/01/09; full list of members (5 pages) |
10 March 2009 | Return made up to 10/01/09; full list of members (5 pages) |
14 October 2008 | Full accounts made up to 30 June 2008 (20 pages) |
14 October 2008 | Full accounts made up to 30 June 2008 (20 pages) |
11 February 2008 | Full accounts made up to 30 June 2007 (20 pages) |
11 February 2008 | Full accounts made up to 30 June 2007 (20 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 10/01/08; full list of members (3 pages) |
8 February 2008 | Director's particulars changed (1 page) |
21 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
21 April 2007 | Full accounts made up to 30 June 2006 (20 pages) |
16 February 2007 | Return made up to 10/01/07; full list of members
|
16 February 2007 | Return made up to 10/01/07; full list of members
|
13 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
13 January 2006 | Return made up to 10/01/06; full list of members (8 pages) |
25 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
25 October 2005 | Full accounts made up to 30 June 2005 (19 pages) |
23 March 2005 | Return made up to 22/01/05; full list of members (8 pages) |
23 March 2005 | Return made up to 22/01/05; full list of members (8 pages) |
6 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
6 October 2004 | Full accounts made up to 30 June 2004 (18 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
29 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
29 January 2004 | Return made up to 22/01/04; full list of members (9 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
3 October 2003 | Full accounts made up to 30 June 2003 (18 pages) |
3 October 2003 | Full accounts made up to 30 June 2003 (18 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
28 January 2003 | Return made up to 22/01/03; full list of members (10 pages) |
28 January 2003 | Return made up to 22/01/03; full list of members (10 pages) |
6 October 2002 | Full accounts made up to 30 June 2002 (18 pages) |
6 October 2002 | Full accounts made up to 30 June 2002 (18 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
19 March 2002 | Return made up to 22/01/02; full list of members
|
19 March 2002 | Return made up to 22/01/02; full list of members
|
8 February 2002 | Ad 28/01/02--------- £ si 21500@1 (2 pages) |
8 February 2002 | Ad 28/01/02--------- £ si 21500@1 (2 pages) |
30 January 2002 | Ad 28/01/02--------- £ si 26220@1=26220 £ ic 728970/755190 (2 pages) |
30 January 2002 | Ad 28/01/02--------- £ si 26220@1=26220 £ ic 728970/755190 (2 pages) |
24 January 2002 | Ad 02/10/00--------- £ si 121951@1 (2 pages) |
24 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
24 January 2002 | Full accounts made up to 30 June 2001 (16 pages) |
24 January 2002 | Ad 02/10/00--------- £ si 121951@1 (2 pages) |
24 January 2002 | Ad 25/10/01--------- £ si 40000@1=40000 £ ic 688970/728970 (2 pages) |
24 January 2002 | Ad 25/10/01--------- £ si 40000@1=40000 £ ic 688970/728970 (2 pages) |
24 January 2002 | Ad 27/09/01--------- £ si 35485@1=35485 £ ic 653485/688970 (2 pages) |
24 January 2002 | Ad 27/09/01--------- £ si 35485@1=35485 £ ic 653485/688970 (2 pages) |
6 November 2001 | Ad 25/10/01--------- £ si 40000@1=40000 £ ic 613485/653485 (2 pages) |
6 November 2001 | Ad 25/10/01--------- £ si 40000@1=40000 £ ic 613485/653485 (2 pages) |
26 October 2001 | Ad 27/09/01--------- £ si 35485@1=35485 £ ic 578000/613485 (2 pages) |
26 October 2001 | Ad 27/09/01--------- £ si 35485@1=35485 £ ic 578000/613485 (2 pages) |
13 February 2001 | Return made up to 22/01/01; full list of members
|
13 February 2001 | Return made up to 22/01/01; full list of members
|
25 January 2001 | Ad 02/10/00--------- £ si 121951@1=121951 £ ic 328000/449951 (2 pages) |
25 January 2001 | Ad 02/10/00--------- £ si 121951@1=121951 £ ic 328000/449951 (2 pages) |
19 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
19 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: hythe house 337 city road london EC1V 1LJ (1 page) |
1 December 2000 | New secretary appointed (2 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: hythe house 337 city road london EC1V 1LJ (1 page) |
1 December 2000 | New secretary appointed (2 pages) |
8 November 2000 | Registered office changed on 08/11/00 from: 19/20 garlick hill london EC4V 2AL (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 19/20 garlick hill london EC4V 2AL (1 page) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
7 November 2000 | Secretary resigned;director resigned (1 page) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
6 February 2000 | Return made up to 23/01/00; full list of members (9 pages) |
6 February 2000 | Return made up to 23/01/00; full list of members (9 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
1 November 1999 | Full accounts made up to 30 June 1999 (15 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 23/01/99; full list of members
|
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New secretary appointed;new director appointed (2 pages) |
23 February 1999 | Return made up to 23/01/99; full list of members
|
18 February 1999 | Resolutions
|
18 February 1999 | Certificate of reduction of issued capital (1 page) |
18 February 1999 | Resolutions
|
18 February 1999 | Certificate of reduction of issued capital (1 page) |
8 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
8 October 1998 | Full accounts made up to 30 June 1998 (15 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | New director appointed (1 page) |
22 September 1998 | New secretary appointed;new director appointed (2 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1998 | Return made up to 23/01/98; full list of members
|
25 January 1998 | Return made up to 23/01/98; full list of members
|
16 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
16 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
12 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
12 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
11 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
11 October 1996 | Full accounts made up to 30 June 1996 (14 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Auditor's resignation (2 pages) |
10 April 1996 | Auditor's resignation (2 pages) |
22 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
22 February 1996 | Return made up to 23/01/96; no change of members (4 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
12 October 1995 | Full accounts made up to 30 June 1995 (11 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
6 March 1990 | Resolutions
|
6 March 1990 | Resolutions
|
2 May 1989 | Company name changed spedley pwt LIMITED\certificate issued on 03/05/89 (2 pages) |
2 May 1989 | Company name changed spedley pwt LIMITED\certificate issued on 03/05/89 (2 pages) |
15 November 1985 | Company name changed\certificate issued on 15/11/85 (2 pages) |
15 November 1985 | Company name changed\certificate issued on 15/11/85 (2 pages) |
7 August 1985 | Incorporation (17 pages) |
7 August 1985 | Incorporation (17 pages) |