Company NameAx Markets Limited
DirectorMeenaz Pravin Mehta
Company StatusActive
Company Number01936728
CategoryPrivate Limited Company
Incorporation Date7 August 1985(38 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Meenaz Pravin Mehta
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1998(12 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Park Mansions
141-149 Knightsbridge
London
SW1X 7QT
Secretary NameMr Meenaz Pravin Mehta
NationalityBritish
StatusCurrent
Appointed15 September 2000(15 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleMg Director
Country of ResidenceEngland
Correspondence Address59 Park Mansions
141-149 Knightsbridge
London
SW1X 7QT
Director NameJulian Iain Michael Forest Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 1994)
RoleBroker
Correspondence Address1 Holt Drive
Wickham Bishops
Witham
Essex
CM8 3JR
Director NameWalter August Imthurn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 November 2003)
RoleBroker
Correspondence Address5 South Park Mews
London
SW6 3AY
Director NameHon Charles Evelyn Cecil
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 1998)
RoleBroker
Correspondence Address183 Sussex Gardens
London
W2 2RH
Secretary NameMr Paul Williams
NationalityBritish
StatusResigned
Appointed23 January 1992(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Melody Road
Wandsworth
London
SW18 2QW
Director NameHelmuth Heeb
Date of BirthJuly 1956 (Born 67 years ago)
NationalityLiechtenstein
StatusResigned
Appointed01 September 1995(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 1998)
RoleCompany Director
Correspondence Address29 Ranelagh House
Elystan Place
London
SW3 3LD
Director NameMr Pravin Chandra Shantilal Mehta
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(12 years, 7 months after company formation)
Appointment Duration23 years, 8 months (resigned 03 November 2021)
RoleCeo Director
Country of ResidencePortugal
Correspondence AddressRua Dr. Mario Charua
Lote 41 10 Dt
Alto Dealges
1495-169 Alges
Portugal
Director NameWilliam Roger Hugh
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(12 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2009)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brooklands House
Alconbury
Huntingdon
Cambridgeshire
PE17 5HA
Director NameJohn Anthony De Havilland
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 October 2002)
RoleRetired
Correspondence AddressCottesloe Lodge
Bisley Camp Brookwood
Woking
Surrey
GU24 0NY
Secretary NameMr Meenaz Pravin Mehta
NationalityBritish
StatusResigned
Appointed05 March 1998(12 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Park Mansions
141-149 Knightsbridge
London
SW1X 7QT
Director NameDerek Joseph Willis
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2000)
RoleAccountant
Correspondence AddressCliffs Cottage Norsted Lane
Pratts Bottom
Orpington
Kent
BR6 7PQ
Secretary NameDerek Joseph Willis
NationalityBritish
StatusResigned
Appointed25 September 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 2000)
RoleAccountant
Correspondence AddressCliffs Cottage Norsted Lane
Pratts Bottom
Orpington
Kent
BR6 7PQ
Director NameLord Meghnad Jagdishchandra Desai
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2009)
RoleCompany Director
Correspondence Address606 Collingwood House
Dolphin Square
London
SW1V 3LX
Director NameJoun Michael Galbraith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2002)
RoleInvestment Banker
Correspondence AddressHandley Green House
Handley Green
Ingatestone
Essex
CM4 0QB
Director NameJohn Robert Tidman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(14 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2004)
RoleInvestment Banker
Correspondence AddressThe Grange
High Wych
Sawbridgeworth
Hertfordshire
CM21 0JB
Director NamePeter Manfred Tisch
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1999(14 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2003)
RoleInvestment Banker
Correspondence AddressThe Grange
High Wych
Sawbridgeworth
CM21 0JB
Director NameMr Jeffrey George Alexander Platt
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(16 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 July 2014)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address23 Florey Gardens
Aylesbury
Buckinghamshire
HP20 1RW

Contact

Websitewww.jordans.co.uk

Location

Registered Address55 Third Floor
Blandford Street
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

568.8k at £1Hythe Investments LTD
100.00%
Ordinary
1 at £1Meenaz Mehta & Pravin Mehta
0.00%
Ordinary

Financials

Year2014
Net Worth£400,390
Cash£165,988
Current Liabilities£234,187

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Charges

1 July 2010Delivered 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 1996Delivered 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 1991Delivered 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 1986Delivered 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 1986Delivered 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 2000Delivered 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

Filing History

22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
6 July 2020Full accounts made up to 31 December 2019 (17 pages)
20 March 2020Registered 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 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
22 August 2019Full accounts made up to 31 December 2018 (21 pages)
22 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
23 April 2018Full accounts made up to 31 December 2017 (20 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
10 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
10 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
4 November 2016Full accounts made up to 30 June 2016 (15 pages)
4 November 2016Full accounts made up to 30 June 2016 (15 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
11 July 2016Registered 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 2016Registered 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 2016Satisfaction of charge 5 in full (1 page)
6 June 2016Satisfaction of charge 5 in full (1 page)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 629,557
(5 pages)
4 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 629,557
(5 pages)
22 February 2016Full accounts made up to 30 June 2015 (13 pages)
22 February 2016Full accounts made up to 30 June 2015 (13 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 568,836
(5 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 568,836
(5 pages)
14 July 2015Termination of appointment of Jeffrey George Alexander Platt as a director on 2 July 2014 (1 page)
14 July 2015Termination of appointment of Jeffrey George Alexander Platt as a director on 2 July 2014 (1 page)
14 July 2015Termination of appointment of Jeffrey George Alexander Platt as a director on 2 July 2014 (1 page)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 568,836
(6 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 568,836
(6 pages)
19 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
19 November 2014Accounts for a small company made up to 30 June 2014 (8 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 568,836
(6 pages)
21 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 568,836
(6 pages)
16 October 2013Full accounts made up to 30 June 2013 (24 pages)
16 October 2013Full accounts made up to 30 June 2013 (24 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
17 September 2012Accounts for a small company made up to 30 June 2012 (7 pages)
17 September 2012Accounts for a small company made up to 30 June 2012 (7 pages)
21 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
21 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
4 November 2011Company name changed hythe securities LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Company name changed hythe securities LIMITED\certificate issued on 04/11/11
  • RES15 ‐ Change company name resolution on 2011-11-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 October 2011Full accounts made up to 30 June 2011 (17 pages)
5 October 2011Full accounts made up to 30 June 2011 (17 pages)
10 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2010Full accounts made up to 30 June 2010 (19 pages)
4 October 2010Full accounts made up to 30 June 2010 (19 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 March 2010Director's details changed for Pravin Chandra Shantilal Mehta on 10 January 2010 (2 pages)
3 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jeffrey George Alexander Platt on 10 January 2010 (2 pages)
3 March 2010Director's details changed for Meenaz Pravin Mehta on 10 January 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Meenaz Pravin Mehta on 10 January 2010 (1 page)
3 March 2010Secretary's details changed for Mr Meenaz Pravin Mehta on 10 January 2010 (1 page)
3 March 2010Director's details changed for Meenaz Pravin Mehta on 10 January 2010 (2 pages)
3 March 2010Director's details changed for Pravin Chandra Shantilal Mehta on 10 January 2010 (2 pages)
3 March 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Jeffrey George Alexander Platt on 10 January 2010 (2 pages)
30 September 2009Full accounts made up to 30 June 2009 (19 pages)
30 September 2009Full accounts made up to 30 June 2009 (19 pages)
1 September 2009Appointment terminate, director william roger hugh logged form (1 page)
1 September 2009Appointment terminate, director meghnad jagdishchandra desai logged form (1 page)
1 September 2009Appointment terminate, director william roger hugh logged form (1 page)
1 September 2009Appointment terminate, director meghnad jagdishchandra desai logged form (1 page)
30 June 2009Appointment terminated director jagdishchandra desai (1 page)
30 June 2009Appointment terminated director william hugh (1 page)
30 June 2009Appointment terminated director william hugh (1 page)
30 June 2009Appointment terminated director jagdishchandra desai (1 page)
10 March 2009Return made up to 10/01/09; full list of members (5 pages)
10 March 2009Return made up to 10/01/09; full list of members (5 pages)
14 October 2008Full accounts made up to 30 June 2008 (20 pages)
14 October 2008Full accounts made up to 30 June 2008 (20 pages)
11 February 2008Full accounts made up to 30 June 2007 (20 pages)
11 February 2008Full accounts made up to 30 June 2007 (20 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 10/01/08; full list of members (3 pages)
8 February 2008Return made up to 10/01/08; full list of members (3 pages)
8 February 2008Director's particulars changed (1 page)
21 April 2007Full accounts made up to 30 June 2006 (20 pages)
21 April 2007Full accounts made up to 30 June 2006 (20 pages)
16 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 February 2007Return made up to 10/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2006Return made up to 10/01/06; full list of members (8 pages)
13 January 2006Return made up to 10/01/06; full list of members (8 pages)
25 October 2005Full accounts made up to 30 June 2005 (19 pages)
25 October 2005Full accounts made up to 30 June 2005 (19 pages)
23 March 2005Return made up to 22/01/05; full list of members (8 pages)
23 March 2005Return made up to 22/01/05; full list of members (8 pages)
6 October 2004Full accounts made up to 30 June 2004 (18 pages)
6 October 2004Full accounts made up to 30 June 2004 (18 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
29 January 2004Return made up to 22/01/04; full list of members (9 pages)
29 January 2004Return made up to 22/01/04; full list of members (9 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
3 October 2003Full accounts made up to 30 June 2003 (18 pages)
3 October 2003Full accounts made up to 30 June 2003 (18 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
28 January 2003Return made up to 22/01/03; full list of members (10 pages)
28 January 2003Return made up to 22/01/03; full list of members (10 pages)
6 October 2002Full accounts made up to 30 June 2002 (18 pages)
6 October 2002Full accounts made up to 30 June 2002 (18 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
19 March 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 March 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 February 2002Ad 28/01/02--------- £ si 21500@1 (2 pages)
8 February 2002Ad 28/01/02--------- £ si 21500@1 (2 pages)
30 January 2002Ad 28/01/02--------- £ si 26220@1=26220 £ ic 728970/755190 (2 pages)
30 January 2002Ad 28/01/02--------- £ si 26220@1=26220 £ ic 728970/755190 (2 pages)
24 January 2002Ad 02/10/00--------- £ si 121951@1 (2 pages)
24 January 2002Full accounts made up to 30 June 2001 (16 pages)
24 January 2002Full accounts made up to 30 June 2001 (16 pages)
24 January 2002Ad 02/10/00--------- £ si 121951@1 (2 pages)
24 January 2002Ad 25/10/01--------- £ si 40000@1=40000 £ ic 688970/728970 (2 pages)
24 January 2002Ad 25/10/01--------- £ si 40000@1=40000 £ ic 688970/728970 (2 pages)
24 January 2002Ad 27/09/01--------- £ si 35485@1=35485 £ ic 653485/688970 (2 pages)
24 January 2002Ad 27/09/01--------- £ si 35485@1=35485 £ ic 653485/688970 (2 pages)
6 November 2001Ad 25/10/01--------- £ si 40000@1=40000 £ ic 613485/653485 (2 pages)
6 November 2001Ad 25/10/01--------- £ si 40000@1=40000 £ ic 613485/653485 (2 pages)
26 October 2001Ad 27/09/01--------- £ si 35485@1=35485 £ ic 578000/613485 (2 pages)
26 October 2001Ad 27/09/01--------- £ si 35485@1=35485 £ ic 578000/613485 (2 pages)
13 February 2001Return made up to 22/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2001Return made up to 22/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2001Ad 02/10/00--------- £ si 121951@1=121951 £ ic 328000/449951 (2 pages)
25 January 2001Ad 02/10/00--------- £ si 121951@1=121951 £ ic 328000/449951 (2 pages)
19 December 2000Full accounts made up to 30 June 2000 (15 pages)
19 December 2000Full accounts made up to 30 June 2000 (15 pages)
1 December 2000Registered office changed on 01/12/00 from: hythe house 337 city road london EC1V 1LJ (1 page)
1 December 2000New secretary appointed (2 pages)
1 December 2000Registered office changed on 01/12/00 from: hythe house 337 city road london EC1V 1LJ (1 page)
1 December 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 19/20 garlick hill london EC4V 2AL (1 page)
8 November 2000Registered office changed on 08/11/00 from: 19/20 garlick hill london EC4V 2AL (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
7 November 2000Secretary resigned;director resigned (1 page)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
6 February 2000Return made up to 23/01/00; full list of members (9 pages)
6 February 2000Return made up to 23/01/00; full list of members (9 pages)
1 November 1999Full accounts made up to 30 June 1999 (15 pages)
1 November 1999Full accounts made up to 30 June 1999 (15 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Return made up to 23/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New secretary appointed;new director appointed (2 pages)
23 February 1999Return made up to 23/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1999Certificate of reduction of issued capital (1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1999Certificate of reduction of issued capital (1 page)
8 October 1998Full accounts made up to 30 June 1998 (15 pages)
8 October 1998Full accounts made up to 30 June 1998 (15 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (1 page)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998New director appointed (1 page)
22 September 1998New secretary appointed;new director appointed (2 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
28 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 January 1998Return made up to 23/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 January 1998Return made up to 23/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 October 1997Full accounts made up to 30 June 1997 (13 pages)
16 October 1997Full accounts made up to 30 June 1997 (13 pages)
12 February 1997Return made up to 23/01/97; no change of members (4 pages)
12 February 1997Return made up to 23/01/97; no change of members (4 pages)
11 October 1996Full accounts made up to 30 June 1996 (14 pages)
11 October 1996Full accounts made up to 30 June 1996 (14 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
10 April 1996Auditor's resignation (2 pages)
10 April 1996Auditor's resignation (2 pages)
22 February 1996Return made up to 23/01/96; no change of members (4 pages)
22 February 1996Return made up to 23/01/96; no change of members (4 pages)
12 October 1995Full accounts made up to 30 June 1995 (11 pages)
12 October 1995Full accounts made up to 30 June 1995 (11 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1989Company name changed spedley pwt LIMITED\certificate issued on 03/05/89 (2 pages)
2 May 1989Company name changed spedley pwt LIMITED\certificate issued on 03/05/89 (2 pages)
15 November 1985Company name changed\certificate issued on 15/11/85 (2 pages)
15 November 1985Company name changed\certificate issued on 15/11/85 (2 pages)
7 August 1985Incorporation (17 pages)
7 August 1985Incorporation (17 pages)