London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Simon Hudson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 3 Ainger Mews Ainger Road London NW3 3AZ |
Director Name | Michael Stephen Sandler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marston Close London NW6 4EU |
Secretary Name | Michael Stephen Sandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marston Close London NW6 4EU |
Director Name | Piers Hooper |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Henning Street London SW11 3DR |
Director Name | Andrew Robert Hayes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(8 years after company formation) |
Appointment Duration | 3 months (resigned 31 December 1993) |
Role | Financial Pr |
Correspondence Address | 29 Ferndale Road London SW4 7RJ |
Director Name | Andrew Robert Hayes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1994(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Kennington Road London SE11 6BY |
Director Name | Mr Nicholas John Meirion Lyon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(8 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Peter Bryant Hilliar |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 35 Bidborough Ridge Bidborough Tunbridge Wells Kent TN4 0UT |
Director Name | Keith Hann |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 February 2004) |
Role | Company Director |
Correspondence Address | 1 Callaly High Houses Callaly Alnwick Northumberland NE66 4TE |
Director Name | Viscount Thomas Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2004) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 149 Gloucester Avenue London NW1 8LA |
Director Name | Alistair John Mackinnon Musson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51b Westbourne Terrace London W2 3UY |
Director Name | Mr Barrie Pearson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(14 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | Campbell House Brook End Weston Turville Aylesbury Buckinghamshire HP22 5RQ |
Director Name | Mr Frederic Barrie Pearson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chequer Tree House Plaistow Road Ifold Billingshurst West Sussex RH14 0TY |
Secretary Name | Timothy William Melford Deane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2003) |
Role | Secretary |
Correspondence Address | 5 Chartfield Place Hangar Hill Weybridge Surrey KT13 9XQ |
Director Name | Lesley Allan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 19 Ely Gardens Tonbridge Kent TN10 4NZ |
Secretary Name | Timothy Rance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 February 2012) |
Role | Accountant |
Correspondence Address | 16 Cairns Close St Albans Hertfordshire AL4 0EB |
Director Name | Richard Joseph Wolff |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2004(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2005) |
Role | Consultant |
Correspondence Address | 70 King Avenue Weehawken New Jersey 07086 Foreign |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(18 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Jessica Rouleau |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 October 2004(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 August 2010) |
Role | Company Director |
Correspondence Address | 4 Montague Road London N8 9PJ |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2005(20 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(20 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Claire Majella Anna Barry |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2008(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2012) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Tyneham Road London SW11 5XP |
Director Name | Harold Roger Wallis Mavity |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Hammersmith Grove London W6 0NP |
Director Name | Andrew Glyn Leach |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2013) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 186 Castellain Mansions London W9 1HD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(25 years, 6 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 |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Status | Resigned |
Appointed | 11 April 2011(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Wendy Nicola Baker |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(26 years after company formation) |
Appointment Duration | 5 years (resigned 28 October 2016) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Upper Shelton Road Marston Bedfordshire MK43 0LT |
Director Name | Charles James Jack |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 October 2016) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Silverton Road London W6 9NY |
Director Name | Alex Appleton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Website | hudsonsandler.com |
---|---|
Telephone | 020 77964133 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
13.5k at £0.1 | Hs Corporate Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,759,004 |
Gross Profit | £3,412,253 |
Net Worth | £660,214 |
Cash | £128,733 |
Current Liabilities | £1,076,629 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
27 July 2007 | Delivered on: 10 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 or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to 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 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. Outstanding |
6 April 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (27 july 2007) Secured details: All monies due or to become due from the company and/or all or any of the 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. Outstanding |
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and Secured details: All monies due or to become due from the company and/or all or any of the 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. Outstanding |
22 September 2008 | Delivered on: 11 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the companies or any of them 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 see image for full details. Outstanding |
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: 9 August 2007 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 |
12 January 1993 | Delivered on: 15 January 1993 Satisfied on: 27 February 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 October 2012 | Delivered on: 19 October 2012 Satisfied on: 27 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to 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 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 |
15 March 2011 | Delivered on: 18 March 2011 Satisfied on: 19 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency. Fully Satisfied |
16 February 1989 | Delivered on: 2 March 1989 Satisfied on: 27 February 2004 Persons entitled: Capsa Properties Limited Classification: Charge Secured details: £41,375. Particulars: Amounts, standing to the credit of hudson sandler limited's account at midland bank PLC, 16A, curzon street london W1. Fully Satisfied |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
---|---|
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
6 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
6 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
15 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
15 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
15 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 June 2018 | Termination of appointment of Alex Appleton as a director on 30 April 2018 (1 page) |
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) |
22 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
22 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
22 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
22 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
22 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
22 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages) |
1 December 2016 | Termination of appointment of a director (1 page) |
1 December 2016 | Termination of appointment of a director (1 page) |
30 November 2016 | Termination of appointment of Charles James Jack as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Michael Stephen Sandler as a director on 28 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew Robert Hayes as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Wendy Nicola Baker as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Michael Stephen Sandler as a director on 28 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Wendy Nicola Baker as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Wendy Nicola Baker as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew Robert Hayes as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Wendy Nicola Baker as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Nicholas John Meirion Lyon as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Charles James Jack as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Nicholas John Meirion Lyon as a director on 28 October 2016 (1 page) |
23 November 2016 | Appointment of Alex Appleton as a director on 28 October 2016 (3 pages) |
23 November 2016 | Appointment of Alex Appleton as a director on 28 October 2016 (3 pages) |
10 November 2016 | Registered office address changed from 29 Cloth Fair London EC1A 7NN to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 29 Cloth Fair London EC1A 7NN to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 10 November 2016 (1 page) |
31 October 2016 | Change of name notice (2 pages) |
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
31 October 2016 | Change of name notice (2 pages) |
28 October 2016 | Appointment of Mr Neil Garth Jones as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Neil Garth Jones as a director on 28 October 2016 (2 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) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
27 July 2015 | Satisfaction of charge 15 in full (5 pages) |
27 July 2015 | Satisfaction of charge 15 in full (5 pages) |
1 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 29 Cloth Fair London EC1A 7NN on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 29 Cloth Fair London EC1A 7NN on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 29 Cloth Fair London EC1A 7NN on 1 June 2015 (1 page) |
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) |
10 October 2014 | Director's details changed for Sally-Ann Patricia Withey on 30 September 2014 (2 pages) |
10 October 2014 | Director's details changed for Sally-Ann Patricia Withey on 30 September 2014 (2 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
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 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 June 2014 | Satisfaction of charge 14 in full (5 pages) |
19 June 2014 | Satisfaction of charge 14 in full (5 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 019510920016 (35 pages) |
29 May 2014 | Registration of charge 019510920016 (35 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 March 2013 | Termination of appointment of Andrew Leach as a director (1 page) |
14 March 2013 | Termination of appointment of Andrew Leach as a director (1 page) |
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) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
10 August 2012 | Termination of appointment of Harold Mavity as a director (1 page) |
10 August 2012 | Termination of appointment of Harold Mavity as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 June 2012 | Appointment of Charles James Jack as a director (3 pages) |
14 June 2012 | Appointment of Charles James Jack as a director (3 pages) |
8 June 2012 | Termination of appointment of Timothy Rance as a secretary (1 page) |
8 June 2012 | Termination of appointment of Timothy Rance as a secretary (1 page) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
16 February 2012 | Termination of appointment of Claire Barry as a director (1 page) |
16 February 2012 | Termination of appointment of Claire Barry as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
17 November 2011 | Appointment of Wendy Nicola Baker as a director (3 pages) |
17 November 2011 | Appointment of Wendy Nicola Baker as a director (3 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (11 pages) |
18 October 2011 | Termination of appointment of Alistair Mackinnon Musson as a director (1 page) |
18 October 2011 | Termination of appointment of Alistair Mackinnon Musson as a director (1 page) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
14 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 May 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
20 May 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
19 May 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
19 May 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
12 January 2011 | Appointment of Andrew Glyn Leach as a director (2 pages) |
12 January 2011 | Appointment of Andrew Glyn Leach as a director (2 pages) |
14 October 2010 | Director's details changed for Claire Barry on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Claire Barry on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Claire Barry on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
14 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (10 pages) |
12 October 2010 | Appointment of Harold Roger Wallis Mavity as a director (3 pages) |
12 October 2010 | Appointment of Harold Roger Wallis Mavity as a director (3 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 August 2010 | Termination of appointment of Jessica Rouleau as a director (1 page) |
26 August 2010 | Termination of appointment of Jessica Rouleau as a director (1 page) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
11 October 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
8 October 2008 | Director appointed claire barry (2 pages) |
8 October 2008 | Director appointed claire barry (2 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Location of register of members (1 page) |
4 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (23 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 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) |
17 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
28 February 2006 | Full accounts made up to 31 December 2004 (24 pages) |
28 February 2006 | Full accounts made up to 31 December 2004 (24 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
13 January 2006 | Location of register of members (1 page) |
13 January 2006 | Location of register of members (1 page) |
20 October 2005 | New director appointed (1 page) |
20 October 2005 | New director appointed (1 page) |
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 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (12 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 29 cloth fair london EC1A 7NN (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 29 cloth fair london EC1A 7NN (1 page) |
5 May 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
19 March 2004 | Full accounts made up to 31 December 2002 (22 pages) |
19 March 2004 | Full accounts made up to 31 December 2002 (22 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: concorde house 10-12 london road maidstone kent ME12 8QS (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Registered office changed on 22/01/04 from: concorde house 10-12 london road maidstone kent ME12 8QS (1 page) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | Secretary resigned (1 page) |
22 April 2003 | Return made up to 31/12/02; full list of members
|
22 April 2003 | Return made up to 31/12/02; full list of members
|
5 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
21 March 2002 | Return made up to 31/12/01; full list of members (13 pages) |
21 March 2002 | Return made up to 31/12/01; full list of members (13 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
8 May 2001 | Return made up to 31/12/00; full list of members
|
8 May 2001 | Return made up to 31/12/00; full list of members
|
1 May 2001 | New director appointed (4 pages) |
1 May 2001 | New director appointed (4 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (4 pages) |
27 February 2001 | New director appointed (4 pages) |
27 February 2001 | New director appointed (4 pages) |
27 February 2001 | New director appointed (4 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
22 December 2000 | Registered office changed on 22/12/00 from: 29 cloth fair london EC1A 7NN (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | £ ic 101285/1285 14/09/00 £ sr 100000@1=100000 (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | Ad 15/09/00--------- £ si [email protected]=67 £ ic 1285/1352 (2 pages) |
22 December 2000 | Ad 15/09/00--------- £ si [email protected]=67 £ ic 1285/1352 (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: 29 cloth fair london EC1A 7NN (1 page) |
22 December 2000 | £ ic 101285/1285 14/09/00 £ sr 100000@1=100000 (1 page) |
22 December 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (3 pages) |
22 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Ad 15/09/00--------- £ si [email protected]=165 £ ic 101120/101285 (2 pages) |
18 December 2000 | Ad 15/09/00--------- £ si [email protected]=165 £ ic 101120/101285 (2 pages) |
18 December 2000 | Statement of affairs (4 pages) |
18 December 2000 | Statement of affairs (4 pages) |
13 July 2000 | Ad 23/05/00--------- £ si 100000@1=100000 £ ic 1120/101120 (2 pages) |
13 July 2000 | Ad 23/05/00--------- £ si 100000@1=100000 £ ic 1120/101120 (2 pages) |
11 July 2000 | Amends res already filed (2 pages) |
11 July 2000 | Amends res already filed (2 pages) |
4 July 2000 | Resolutions
|
4 July 2000 | Resolutions
|
4 July 2000 | Nc inc already adjusted 23/05/00 (1 page) |
4 July 2000 | Nc inc already adjusted 23/05/00 (1 page) |
6 April 2000 | Ad 22/02/00--------- £ si [email protected]=20 £ ic 1100/1120 (2 pages) |
6 April 2000 | Ad 22/02/00--------- £ si [email protected]=20 £ ic 1100/1120 (2 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
18 January 2000 | £ sr [email protected] 16/12/99 (1 page) |
18 January 2000 | £ sr [email protected] 16/12/99 (1 page) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
16 June 1999 | £ ic 1300/1200 07/05/99 £ sr [email protected]=100 (1 page) |
16 June 1999 | £ ic 1300/1200 07/05/99 £ sr [email protected]=100 (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
27 April 1999 | Resolutions
|
27 April 1999 | Resolutions
|
18 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members
|
15 January 1999 | Return made up to 31/12/98; full list of members
|
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
20 February 1998 | Return made up to 31/12/97; full list of members
|
20 February 1998 | Return made up to 31/12/97; full list of members
|
5 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
19 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
19 December 1996 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
2 July 1996 | Auditor's resignation (1 page) |
2 July 1996 | Auditor's resignation (1 page) |
27 February 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
27 February 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: cap house 9-12 long lane london EC1A 9HD (1 page) |
19 January 1996 | Registered office changed on 19/01/96 from: cap house 9-12 long lane london EC1A 9HD (1 page) |
18 December 1995 | Return made up to 31/12/95; no change of members
|
18 December 1995 | Return made up to 31/12/95; no change of members
|
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | New director appointed (2 pages) |
25 April 1995 | Return made up to 31/12/94; full list of members
|
25 April 1995 | Return made up to 31/12/94; full list of members
|
7 February 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
7 February 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
6 July 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
6 July 1994 | Accounts for a small company made up to 30 September 1993 (7 pages) |
18 February 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
18 February 1993 | Accounts for a small company made up to 30 September 1992 (6 pages) |
15 January 1993 | Particulars of mortgage/charge (3 pages) |
15 January 1993 | Particulars of mortgage/charge (3 pages) |
27 February 1991 | Accounts for a small company made up to 30 September 1990 (3 pages) |
27 February 1991 | Accounts for a small company made up to 30 September 1990 (3 pages) |
29 January 1990 | Accounts for a small company made up to 30 September 1989 (3 pages) |
29 January 1990 | Accounts for a small company made up to 30 September 1989 (3 pages) |
19 October 1989 | Resolutions
|
19 October 1989 | Resolutions
|
14 April 1989 | Full accounts made up to 31 March 1988 (1 page) |
14 April 1989 | Full accounts made up to 31 March 1988 (1 page) |
2 March 1989 | Particulars of mortgage/charge (3 pages) |
2 March 1989 | Particulars of mortgage/charge (3 pages) |
5 January 1989 | Company name changed kingsway financial public relati ons LIMITED\certificate issued on 06/01/89 (2 pages) |
5 January 1989 | Company name changed kingsway financial public relati ons LIMITED\certificate issued on 06/01/89 (2 pages) |
18 February 1988 | Full accounts made up to 31 March 1987 (2 pages) |
18 February 1988 | Full accounts made up to 31 March 1987 (2 pages) |
17 December 1986 | Company name changed selopride LIMITED\certificate issued on 17/12/86 (2 pages) |
17 December 1986 | Company name changed selopride LIMITED\certificate issued on 17/12/86 (2 pages) |
30 September 1985 | Incorporation (15 pages) |
30 September 1985 | Incorporation (15 pages) |