Company NameHuntsworth Dormant 7 Limited
DirectorsMartin Morrow and Neil Garth Jones
Company StatusActive - Proposal to Strike off
Company Number01951092
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 6 months ago)
Previous NameHudson Sandler Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(26 years, 5 months after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(31 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameSimon Hudson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 April 1999)
RoleCompany Director
Correspondence Address3 Ainger Mews
Ainger Road
London
NW3 3AZ
Director NameMichael Stephen Sandler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 28 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marston Close
London
NW6 4EU
Secretary NameMichael Stephen Sandler
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marston Close
London
NW6 4EU
Director NamePiers Hooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Henning Street
London
SW11 3DR
Director NameAndrew Robert Hayes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(8 years after company formation)
Appointment Duration3 months (resigned 31 December 1993)
RoleFinancial Pr
Correspondence Address29 Ferndale Road
London
SW4 7RJ
Director NameAndrew Robert Hayes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1994(8 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Kennington Road
London
SE11 6BY
Director NameMr Nicholas John Meirion Lyon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(8 years, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NamePeter Bryant Hilliar
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address35 Bidborough Ridge
Bidborough
Tunbridge Wells
Kent
TN4 0UT
Director NameKeith Hann
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(12 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 February 2004)
RoleCompany Director
Correspondence Address1 Callaly High Houses
Callaly
Alnwick
Northumberland
NE66 4TE
Director NameViscount Thomas Orlando Chandos
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2004)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address149 Gloucester Avenue
London
NW1 8LA
Director NameAlistair John Mackinnon Musson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(14 years, 11 months after company formation)
Appointment Duration11 years (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51b Westbourne Terrace
London
W2 3UY
Director NameMr Barrie Pearson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(14 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressCampbell House
Brook End Weston Turville
Aylesbury
Buckinghamshire
HP22 5RQ
Director NameMr Frederic Barrie Pearson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChequer Tree House Plaistow Road
Ifold
Billingshurst
West Sussex
RH14 0TY
Secretary NameTimothy William Melford Deane
NationalityBritish
StatusResigned
Appointed15 September 2000(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2003)
RoleSecretary
Correspondence Address5 Chartfield Place
Hangar Hill
Weybridge
Surrey
KT13 9XQ
Director NameLesley Allan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address19 Ely Gardens
Tonbridge
Kent
TN10 4NZ
Secretary NameTimothy Rance
NationalityBritish
StatusResigned
Appointed09 January 2003(17 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 February 2012)
RoleAccountant
Correspondence Address16 Cairns Close
St Albans
Hertfordshire
AL4 0EB
Director NameRichard Joseph Wolff
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2004(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2005)
RoleConsultant
Correspondence Address70 King Avenue
Weehawken
New Jersey 07086
Foreign
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameJessica Rouleau
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 2004(19 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 26 August 2010)
RoleCompany Director
Correspondence Address4 Montague Road
London
N8 9PJ
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(20 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed31 March 2006(20 years, 6 months after company formation)
Appointment Duration5 years (resigned 11 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameClaire Majella Anna Barry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2008(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 February 2012)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Tyneham Road
London
SW11 5XP
Director NameHarold Roger Wallis Mavity
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Hammersmith Grove
London
W6 0NP
Director NameAndrew Glyn Leach
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2013)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address186 Castellain Mansions
London
W9 1HD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(25 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed11 April 2011(25 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameWendy Nicola Baker
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(26 years after company formation)
Appointment Duration5 years (resigned 28 October 2016)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Upper Shelton Road
Marston
Bedfordshire
MK43 0LT
Director NameCharles James Jack
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(26 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 2016)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Silverton Road
London
W6 9NY
Director NameAlex Appleton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(31 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitehudsonsandler.com
Telephone020 77964133
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

13.5k at £0.1Hs Corporate Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,759,004
Gross Profit£3,412,253
Net Worth£660,214
Cash£128,733
Current Liabilities£1,076,629

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2022 (1 year, 6 months ago)
Next Return Due14 October 2023 (overdue)

Charges

27 July 2007Delivered 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 2021Delivered 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 2021Delivered 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 2014Delivered on: 29 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 April 2010Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1993Delivered 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 2012Delivered 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 2011Delivered 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 1989Delivered 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

Filing History

5 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
5 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
5 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
5 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
12 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
6 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
6 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
15 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
15 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
15 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 June 2018Termination of appointment of Alex Appleton as a director on 30 April 2018 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
22 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
22 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (25 pages)
1 December 2016Termination of appointment of a director (1 page)
1 December 2016Termination of appointment of a director (1 page)
30 November 2016Termination of appointment of Charles James Jack as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Michael Stephen Sandler as a director on 28 November 2016 (1 page)
30 November 2016Termination of appointment of Andrew Robert Hayes as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Wendy Nicola Baker as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Michael Stephen Sandler as a director on 28 November 2016 (1 page)
30 November 2016Termination of appointment of Wendy Nicola Baker as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Wendy Nicola Baker as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Andrew Robert Hayes as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Wendy Nicola Baker as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Nicholas John Meirion Lyon as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Charles James Jack as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Nicholas John Meirion Lyon as a director on 28 October 2016 (1 page)
23 November 2016Appointment of Alex Appleton as a director on 28 October 2016 (3 pages)
23 November 2016Appointment of Alex Appleton as a director on 28 October 2016 (3 pages)
10 November 2016Registered 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 2016Registered 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 2016Change of name notice (2 pages)
31 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-28
(2 pages)
31 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-28
(2 pages)
31 October 2016Change of name notice (2 pages)
28 October 2016Appointment of Mr Neil Garth Jones as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Neil Garth Jones as a director on 28 October 2016 (2 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (26 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,352.5
(8 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,352.5
(8 pages)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
2 October 2015Full accounts made up to 31 December 2014 (21 pages)
27 July 2015Satisfaction of charge 15 in full (5 pages)
27 July 2015Satisfaction of charge 15 in full (5 pages)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
10 October 2014Director's details changed for Sally-Ann Patricia Withey on 30 September 2014 (2 pages)
10 October 2014Director's details changed for Sally-Ann Patricia Withey on 30 September 2014 (2 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,352.5
(9 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,352.5
(9 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
19 June 2014Satisfaction of charge 14 in full (5 pages)
19 June 2014Satisfaction of charge 14 in full (5 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(3 pages)
29 May 2014Registration of charge 019510920016 (35 pages)
29 May 2014Registration of charge 019510920016 (35 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,352.5
(9 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,352.5
(9 pages)
5 July 2013Full accounts made up to 31 December 2012 (21 pages)
5 July 2013Full accounts made up to 31 December 2012 (21 pages)
14 March 2013Termination of appointment of Andrew Leach as a director (1 page)
14 March 2013Termination of appointment of Andrew Leach as a director (1 page)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 15 (6 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
10 August 2012Termination of appointment of Harold Mavity as a director (1 page)
10 August 2012Termination of appointment of Harold Mavity as a director (1 page)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
2 July 2012Full accounts made up to 31 December 2011 (20 pages)
14 June 2012Appointment of Charles James Jack as a director (3 pages)
14 June 2012Appointment of Charles James Jack as a director (3 pages)
8 June 2012Termination of appointment of Timothy Rance as a secretary (1 page)
8 June 2012Termination of appointment of Timothy Rance as a secretary (1 page)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
16 February 2012Termination of appointment of Claire Barry as a director (1 page)
16 February 2012Termination of appointment of Claire Barry as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
17 November 2011Appointment of Wendy Nicola Baker as a director (3 pages)
17 November 2011Appointment of Wendy Nicola Baker as a director (3 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (11 pages)
18 October 2011Termination of appointment of Alistair Mackinnon Musson as a director (1 page)
18 October 2011Termination of appointment of Alistair Mackinnon Musson as a director (1 page)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facilities agreement dirs auth 10/03/2011
(3 pages)
14 July 2011Full accounts made up to 31 December 2010 (20 pages)
14 July 2011Full accounts made up to 31 December 2010 (20 pages)
20 May 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
20 May 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
19 May 2011Appointment of Colin Raymond Adams as a director (2 pages)
19 May 2011Appointment of Colin Raymond Adams as a director (2 pages)
18 April 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
18 April 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
31 March 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 14 (6 pages)
12 January 2011Appointment of Andrew Glyn Leach as a director (2 pages)
12 January 2011Appointment of Andrew Glyn Leach as a director (2 pages)
14 October 2010Director's details changed for Claire Barry on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Claire Barry on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Claire Barry on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
12 October 2010Appointment of Harold Roger Wallis Mavity as a director (3 pages)
12 October 2010Appointment of Harold Roger Wallis Mavity as a director (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
26 August 2010Termination of appointment of Jessica Rouleau as a director (1 page)
26 August 2010Termination of appointment of Jessica Rouleau as a director (1 page)
22 April 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 12 (8 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
3 September 2009Full accounts made up to 31 December 2008 (19 pages)
3 September 2009Full accounts made up to 31 December 2008 (19 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
15 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 30/09/2008
(12 pages)
15 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 30/09/2008
(12 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
8 October 2008Director appointed claire barry (2 pages)
8 October 2008Director appointed claire barry (2 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Full accounts made up to 31 December 2007 (17 pages)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
4 January 2008Location of register of members (1 page)
4 January 2008Location of register of members (1 page)
4 January 2008Return made up to 31/12/07; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (23 pages)
26 October 2007Full accounts made up to 31 December 2006 (23 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (10 pages)
17 January 2007Return made up to 31/12/06; full list of members (10 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
28 February 2006Full accounts made up to 31 December 2004 (24 pages)
28 February 2006Full accounts made up to 31 December 2004 (24 pages)
13 January 2006Director resigned (1 page)
13 January 2006Return made up to 31/12/05; full list of members (4 pages)
13 January 2006Director resigned (1 page)
13 January 2006Return made up to 31/12/05; full list of members (4 pages)
13 January 2006Location of register of members (1 page)
13 January 2006Location of register of members (1 page)
20 October 2005New director appointed (1 page)
20 October 2005New director appointed (1 page)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (12 pages)
11 January 2005Return made up to 31/12/04; full list of members (12 pages)
31 October 2004Full accounts made up to 31 December 2003 (23 pages)
31 October 2004Full accounts made up to 31 December 2003 (23 pages)
30 October 2004New director appointed (2 pages)
30 October 2004New director appointed (2 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 29 cloth fair london EC1A 7NN (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 29 cloth fair london EC1A 7NN (1 page)
5 May 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
19 March 2004Full accounts made up to 31 December 2002 (22 pages)
19 March 2004Full accounts made up to 31 December 2002 (22 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
27 February 2004Declaration of satisfaction of mortgage/charge (1 page)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
22 January 2004Registered office changed on 22/01/04 from: concorde house 10-12 london road maidstone kent ME12 8QS (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 January 2004Registered office changed on 22/01/04 from: concorde house 10-12 london road maidstone kent ME12 8QS (1 page)
22 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Secretary resigned (1 page)
22 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
22 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
5 August 2002Full accounts made up to 31 December 2001 (18 pages)
5 August 2002Full accounts made up to 31 December 2001 (18 pages)
21 March 2002Return made up to 31/12/01; full list of members (13 pages)
21 March 2002Return made up to 31/12/01; full list of members (13 pages)
27 October 2001Full accounts made up to 31 December 2000 (20 pages)
27 October 2001Full accounts made up to 31 December 2000 (20 pages)
8 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
8 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
1 May 2001New director appointed (4 pages)
1 May 2001New director appointed (4 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
27 February 2001New director appointed (4 pages)
27 February 2001New director appointed (4 pages)
27 February 2001New director appointed (4 pages)
27 February 2001New director appointed (4 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
5 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
22 December 2000Registered office changed on 22/12/00 from: 29 cloth fair london EC1A 7NN (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000£ ic 101285/1285 14/09/00 £ sr 100000@1=100000 (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000New director appointed (3 pages)
22 December 2000Ad 15/09/00--------- £ si [email protected]=67 £ ic 1285/1352 (2 pages)
22 December 2000Ad 15/09/00--------- £ si [email protected]=67 £ ic 1285/1352 (2 pages)
22 December 2000Registered 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 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (3 pages)
22 December 2000Secretary resigned (1 page)
18 December 2000Ad 15/09/00--------- £ si [email protected]=165 £ ic 101120/101285 (2 pages)
18 December 2000Ad 15/09/00--------- £ si [email protected]=165 £ ic 101120/101285 (2 pages)
18 December 2000Statement of affairs (4 pages)
18 December 2000Statement of affairs (4 pages)
13 July 2000Ad 23/05/00--------- £ si 100000@1=100000 £ ic 1120/101120 (2 pages)
13 July 2000Ad 23/05/00--------- £ si 100000@1=100000 £ ic 1120/101120 (2 pages)
11 July 2000Amends res already filed (2 pages)
11 July 2000Amends res already filed (2 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
4 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
4 July 2000Nc inc already adjusted 23/05/00 (1 page)
4 July 2000Nc inc already adjusted 23/05/00 (1 page)
6 April 2000Ad 22/02/00--------- £ si [email protected]=20 £ ic 1100/1120 (2 pages)
6 April 2000Ad 22/02/00--------- £ si [email protected]=20 £ ic 1100/1120 (2 pages)
20 March 2000Full accounts made up to 30 September 1999 (12 pages)
20 March 2000Full 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 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
12 January 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(2 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
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 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
27 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
27 April 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
20 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/02/98
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/02/98
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
7 January 1997Return made up to 31/12/96; full list of members (8 pages)
19 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
19 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
2 July 1996Auditor's resignation (1 page)
2 July 1996Auditor's resignation (1 page)
27 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
27 February 1996Accounts for a small company made up to 30 September 1995 (10 pages)
19 January 1996Registered office changed on 19/01/96 from: cap house 9-12 long lane london EC1A 9HD (1 page)
19 January 1996Registered office changed on 19/01/96 from: cap house 9-12 long lane london EC1A 9HD (1 page)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
25 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1995Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 1995Accounts for a small company made up to 30 September 1994 (10 pages)
7 February 1995Accounts for a small company made up to 30 September 1994 (10 pages)
6 July 1994Accounts for a small company made up to 30 September 1993 (7 pages)
6 July 1994Accounts for a small company made up to 30 September 1993 (7 pages)
18 February 1993Accounts for a small company made up to 30 September 1992 (6 pages)
18 February 1993Accounts for a small company made up to 30 September 1992 (6 pages)
15 January 1993Particulars of mortgage/charge (3 pages)
15 January 1993Particulars of mortgage/charge (3 pages)
27 February 1991Accounts for a small company made up to 30 September 1990 (3 pages)
27 February 1991Accounts for a small company made up to 30 September 1990 (3 pages)
29 January 1990Accounts for a small company made up to 30 September 1989 (3 pages)
29 January 1990Accounts for a small company made up to 30 September 1989 (3 pages)
19 October 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
19 October 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
14 April 1989Full accounts made up to 31 March 1988 (1 page)
14 April 1989Full accounts made up to 31 March 1988 (1 page)
2 March 1989Particulars of mortgage/charge (3 pages)
2 March 1989Particulars of mortgage/charge (3 pages)
5 January 1989Company name changed kingsway financial public relati ons LIMITED\certificate issued on 06/01/89 (2 pages)
5 January 1989Company name changed kingsway financial public relati ons LIMITED\certificate issued on 06/01/89 (2 pages)
18 February 1988Full accounts made up to 31 March 1987 (2 pages)
18 February 1988Full accounts made up to 31 March 1987 (2 pages)
17 December 1986Company name changed selopride LIMITED\certificate issued on 17/12/86 (2 pages)
17 December 1986Company name changed selopride LIMITED\certificate issued on 17/12/86 (2 pages)
30 September 1985Incorporation (15 pages)
30 September 1985Incorporation (15 pages)