Company NameG L Hearn Management Limited
DirectorsMiles Lawrence Barnard and Mark William Naysmith
Company StatusActive
Company Number01984639
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMs Karen Sewell
StatusCurrent
Appointed22 September 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameJulian Andrew Colledge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(4 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 29 October 2004)
RoleManagement Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address67a Franciscan Road
Tooting
London
SW17 8DZ
Director NameEric John Davies
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 2000)
RoleChartered Surveyor
Correspondence Address29 Alleyn Road
Dulwich
London
SE21 8AD
Director NameMr Nigel Stuart Nichols
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1991(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 May 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address37 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Secretary NameIan David Cornwell
NationalityBritish
StatusResigned
Appointed05 January 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1992)
RoleCompany Director
Correspondence AddressAilsa Craig 2 Bramley Avenue
Coulsdon
Surrey
CR5 2DP
Secretary NameKeith Richard Lidgate
NationalityBritish
StatusResigned
Appointed31 October 1995(9 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 1997)
RoleCompany Director
Correspondence Address3 Dampier Road
Coggeshall
Colchester
Essex
CO6 1QZ
Secretary NameMr Nigel Stuart Nichols
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1997(11 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 May 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Secretary NameMr Nigel Stuart Nichols
NationalityBritish
StatusResigned
Appointed21 February 1997(11 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 May 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Secretary NameArif Kamal
NationalityBritish
StatusResigned
Appointed09 May 1997(11 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Towers
Pinner
Middlesex
HA5 1UA
Director NameMr James Robert Hearn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Hollow Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EJ
Director NameRichard William Cobb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(12 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 24 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressConewago
Driftwood Drive
Kenley
Surrey
CR8 5HT
Director NameMr Brian Ronald Sloggett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(17 years, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 July 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Eardley Road
Sevenoaks
Kent
TN13 1XT
Director NameMr Richard Kyle Nield
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 The Rookery
Deepcar
Sheffield
South Yorkshire
S36 2NE
Director NameMr Andrew Hetherton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Soho Square
London
W1D 3QW
Secretary NameMr Brian Ronald Sloggett
StatusResigned
Appointed31 December 2013(27 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2015)
RoleCompany Director
Correspondence Address280 High Holborn
London
WC1V 7EE
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(29 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(29 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alan Craig Dornford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(29 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Mark Hingston
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Geoffrey Christopher Yates-Kneen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(30 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Oliver Leonard Wildgoose
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(30 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMs Kerry Dunn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Alastair James Crowdy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Brian Ronald Sloggett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Deborah Ann McLaughlin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(33 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Thomas Luke Groat Trevorrow
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(33 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Bruce Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(33 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Simon Barnard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(33 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2020)
RoleBusiness Unti Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMr Richard Williamson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(33 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2022)
RoleDirector - National Head Of Rating
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed07 July 2015(29 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 September 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed14 June 2019(33 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websiteglhearn.com
Email address[email protected]

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

28.6k at £1Gl Hearn LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

1 October 1999Delivered on: 8 October 1999
Satisfied on: 11 August 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
5 January 2024Change of details for G L Hearn Limited as a person with significant control on 22 September 2022 (2 pages)
17 November 2023Full accounts made up to 31 December 2022 (14 pages)
17 April 2023Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 6 Devonshire Square London EC2M 4YE (1 page)
17 April 2023Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page)
24 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 September 2022Appointment of Ms Karen Sewell as a secretary on 22 September 2022 (2 pages)
22 September 2022Termination of appointment of Capita Corporate Director Limited as a director on 22 September 2022 (1 page)
22 September 2022Termination of appointment of Bruce Wilson as a director on 22 September 2022 (1 page)
22 September 2022Appointment of Mr Mark William Naysmith as a director on 22 September 2022 (2 pages)
22 September 2022Termination of appointment of Richard Williamson as a director on 22 September 2022 (1 page)
22 September 2022Termination of appointment of Capita Group Secretary Limited as a secretary on 22 September 2022 (1 page)
22 September 2022Appointment of Mr Miles Lawrence Barnard as a director on 22 September 2022 (2 pages)
22 September 2022Registered office address changed from 65 Gresham Street London EC2V 7NQ England to Wsp House 70 Chancery Lane London WC2A 1AF on 22 September 2022 (1 page)
10 June 2022Full accounts made up to 31 December 2021 (17 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
8 September 2021Full accounts made up to 31 December 2020 (19 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
4 January 2021Change of details for G L Hearn Limited as a person with significant control on 25 September 2020 (2 pages)
11 November 2020Termination of appointment of Simon Barnard as a director on 31 August 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Mr Bruce Wilson on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
14 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
17 January 2020Appointment of Mr Richard Williamson as a director on 14 January 2020 (2 pages)
17 January 2020Appointment of Mr Simon Barnard as a director on 14 January 2020 (2 pages)
16 January 2020Termination of appointment of Thomas Luke Groat Trevorrow as a director on 14 January 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
13 January 2020Register inspection address has been changed from Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB England to 30 Berners Street London W1T 3LR (1 page)
11 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
18 June 2019Appointment of Capita Corporate Director Limited as a director on 14 June 2019 (2 pages)
13 June 2019Termination of appointment of Kerry Dunn as a director on 31 March 2019 (1 page)
13 June 2019Appointment of Mr Bruce Wilson as a director on 24 April 2019 (2 pages)
13 June 2019Termination of appointment of Deborah Ann Mclaughlin as a director on 24 April 2019 (1 page)
25 February 2019Termination of appointment of Brian Ronald Sloggett as a director on 30 January 2019 (1 page)
25 February 2019Appointment of Mr Thomas Luke Groat Trevorrow as a director on 30 January 2019 (2 pages)
25 February 2019Termination of appointment of Alastair James Crowdy as a director on 30 January 2019 (1 page)
22 February 2019Appointment of Mrs Deborah Ann Mclaughlin as a director on 30 January 2019 (2 pages)
13 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (15 pages)
3 October 2018Change of details for G L Hearn Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
26 June 2018Director's details changed for Mr Brian Ronald Sloggett on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Alastair James Crowdy on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Ms Kerry Dunn on 15 June 2018 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
10 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
10 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
25 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 April 2017Appointment of Mr Brian Ronald Sloggett as a director on 19 April 2017 (2 pages)
20 April 2017Appointment of Mr Brian Ronald Sloggett as a director on 19 April 2017 (2 pages)
20 April 2017Termination of appointment of Oliver Leonard Wildgoose as a director on 11 April 2017 (1 page)
20 April 2017Termination of appointment of Oliver Leonard Wildgoose as a director on 11 April 2017 (1 page)
12 April 2017Appointment of Mr Alastair James Crowdy as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Mr Alastair James Crowdy as a director on 10 April 2017 (2 pages)
7 April 2017Appointment of Ms Kerry Dunn as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Ms Kerry Dunn as a director on 7 April 2017 (2 pages)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Termination of appointment of Mark Hingston as a director on 9 September 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (13 pages)
12 October 2016Termination of appointment of Mark Hingston as a director on 9 September 2016 (1 page)
4 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2016 (2 pages)
4 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2016 (2 pages)
3 August 2016Termination of appointment of Alan Craig Dornford as a director on 31 July 2016 (1 page)
3 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 31 July 2016 (2 pages)
3 August 2016Termination of appointment of Alan Craig Dornford as a director on 31 July 2016 (1 page)
3 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 31 July 2016 (2 pages)
25 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
25 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
3 May 2016Auditor's resignation (1 page)
3 May 2016Auditor's resignation (1 page)
7 March 2016Full accounts made up to 31 May 2015 (11 pages)
7 March 2016Full accounts made up to 31 May 2015 (11 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 28,571
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 28,571
(5 pages)
11 August 2015Satisfaction of charge 1 in full (2 pages)
11 August 2015Satisfaction of charge 1 in full (2 pages)
5 August 2015Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages)
5 August 2015Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages)
5 August 2015Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages)
4 August 2015Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages)
4 August 2015Termination of appointment of Andrew David Howard as a director on 28 July 2015 (1 page)
4 August 2015Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages)
4 August 2015Termination of appointment of Daniel James Greenspan as a director on 28 July 2015 (1 page)
4 August 2015Termination of appointment of Andrew David Howard as a director on 28 July 2015 (1 page)
4 August 2015Termination of appointment of Daniel James Greenspan as a director on 28 July 2015 (1 page)
4 August 2015Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages)
14 July 2015Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages)
14 July 2015Registered office address changed from 280 High Holborn London WC1V 7EE to 17 Rochester Row London SW1P 1QT on 14 July 2015 (1 page)
14 July 2015Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 July 2015Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page)
14 July 2015Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages)
14 July 2015Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page)
14 July 2015Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
14 July 2015Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages)
14 July 2015Registered office address changed from 280 High Holborn London WC1V 7EE to 17 Rochester Row London SW1P 1QT on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages)
6 March 2015Full accounts made up to 31 May 2014 (11 pages)
6 March 2015Full accounts made up to 31 May 2014 (11 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 28,571
(5 pages)
6 January 2015Register inspection address has been changed to Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 28,571
(5 pages)
6 January 2015Register(s) moved to registered inspection location Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page)
6 January 2015Register inspection address has been changed to Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 28,571
(5 pages)
6 January 2015Register(s) moved to registered inspection location Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page)
24 March 2014Registered office address changed from 20 Soho Square London W1D 3QW on 24 March 2014 (1 page)
24 March 2014Registered office address changed from 20 Soho Square London W1D 3QW on 24 March 2014 (1 page)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 28,571
(4 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 28,571
(4 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 28,571
(4 pages)
31 December 2013Appointment of Mr Brian Ronald Sloggett as a secretary (2 pages)
31 December 2013Termination of appointment of Arif Kamal as a secretary (1 page)
31 December 2013Termination of appointment of Arif Kamal as a secretary (1 page)
31 December 2013Appointment of Mr Brian Ronald Sloggett as a secretary (2 pages)
19 November 2013Full accounts made up to 31 May 2013 (11 pages)
19 November 2013Full accounts made up to 31 May 2013 (11 pages)
25 July 2013Appointment of Mr Andrew Hetherton as a director (2 pages)
25 July 2013Appointment of Mr Andrew Hetherton as a director (2 pages)
24 July 2013Termination of appointment of Richard Cobb as a director (1 page)
24 July 2013Termination of appointment of Richard Cobb as a director (1 page)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
28 December 2012Full accounts made up to 31 May 2012 (11 pages)
28 December 2012Full accounts made up to 31 May 2012 (11 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
22 November 2011Full accounts made up to 31 May 2011 (12 pages)
22 November 2011Full accounts made up to 31 May 2011 (12 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
29 October 2010Full accounts made up to 31 May 2010 (12 pages)
29 October 2010Full accounts made up to 31 May 2010 (12 pages)
4 February 2010Director's details changed for Richard William Cobb on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Brian Ronald Sloggett on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Brian Ronald Sloggett on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Richard William Cobb on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Brian Ronald Sloggett on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Richard William Cobb on 4 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 May 2009 (12 pages)
4 November 2009Full accounts made up to 31 May 2009 (12 pages)
28 January 2009Return made up to 05/01/09; full list of members (3 pages)
28 January 2009Return made up to 05/01/09; full list of members (3 pages)
26 November 2008Full accounts made up to 31 May 2008 (12 pages)
26 November 2008Full accounts made up to 31 May 2008 (12 pages)
18 November 2008Accounting reference date extended from 23/05/2008 to 31/05/2008 (1 page)
18 November 2008Accounting reference date extended from 23/05/2008 to 31/05/2008 (1 page)
24 April 2008Appointment terminated director richard nield (1 page)
24 April 2008Return made up to 05/01/08; full list of members (3 pages)
24 April 2008Appointment terminated director richard nield (1 page)
24 April 2008Return made up to 05/01/08; full list of members (3 pages)
30 October 2007Full accounts made up to 23 May 2007 (13 pages)
30 October 2007Full accounts made up to 23 May 2007 (13 pages)
22 March 2007Full accounts made up to 23 May 2006 (13 pages)
22 March 2007Full accounts made up to 23 May 2006 (13 pages)
23 February 2007Return made up to 05/01/07; full list of members (2 pages)
23 February 2007Return made up to 05/01/07; full list of members (2 pages)
23 February 2007Location of register of members (1 page)
23 February 2007Location of register of members (1 page)
31 January 2006Return made up to 05/01/06; full list of members (2 pages)
31 January 2006Return made up to 05/01/06; full list of members (2 pages)
17 November 2005Accounts for a small company made up to 23 May 2005 (5 pages)
17 November 2005Accounts for a small company made up to 23 May 2005 (5 pages)
2 February 2005Return made up to 05/01/05; full list of members (2 pages)
2 February 2005Return made up to 05/01/05; full list of members (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
15 November 2004Full accounts made up to 23 May 2004 (10 pages)
15 November 2004Full accounts made up to 23 May 2004 (10 pages)
13 September 2004Registered office changed on 13/09/04 from: leonard house 5-7 marshalsea road london SE1 1EP (1 page)
13 September 2004Registered office changed on 13/09/04 from: leonard house 5-7 marshalsea road london SE1 1EP (1 page)
8 April 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Full accounts made up to 23 May 2003 (9 pages)
24 March 2004Full accounts made up to 23 May 2003 (9 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
7 May 2003Return made up to 05/01/03; full list of members (8 pages)
7 May 2003Return made up to 05/01/03; full list of members (8 pages)
10 December 2002Full accounts made up to 23 May 2002 (11 pages)
10 December 2002Full accounts made up to 23 May 2002 (11 pages)
24 January 2002Return made up to 05/01/02; full list of members (7 pages)
24 January 2002Return made up to 05/01/02; full list of members (7 pages)
24 October 2001Full accounts made up to 23 May 2001 (13 pages)
24 October 2001Full accounts made up to 23 May 2001 (13 pages)
1 March 2001Accounting reference date shortened from 31/05/01 to 23/05/01 (1 page)
1 March 2001Accounting reference date shortened from 31/05/01 to 23/05/01 (1 page)
30 January 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2001Return made up to 05/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
15 November 2000Full accounts made up to 31 May 2000 (13 pages)
15 November 2000Full accounts made up to 31 May 2000 (13 pages)
5 October 2000Company name changed h & c management LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed h & c management LIMITED\certificate issued on 06/10/00 (2 pages)
13 March 2000Return made up to 05/01/00; full list of members (12 pages)
13 March 2000Return made up to 05/01/00; full list of members (12 pages)
10 March 2000Full accounts made up to 31 May 1999 (14 pages)
10 March 2000Full accounts made up to 31 May 1999 (14 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
18 August 1999Location of register of members (1 page)
18 August 1999Registered office changed on 18/08/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
18 August 1999Location of register of members (1 page)
18 August 1999Registered office changed on 18/08/99 from: cliffords inn fetter lane london EC4A 1AS (1 page)
7 July 1999Auditor's resignation (2 pages)
7 July 1999Auditor's resignation (2 pages)
24 May 1999Full accounts made up to 31 May 1998 (13 pages)
24 May 1999Full accounts made up to 31 May 1998 (13 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
18 January 1999Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
18 January 1999Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
12 January 1999Return made up to 05/01/99; no change of members (6 pages)
12 January 1999Return made up to 05/01/99; no change of members (6 pages)
24 February 1998Return made up to 05/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1998Full accounts made up to 30 April 1997 (12 pages)
24 February 1998Return made up to 05/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 1998Full accounts made up to 30 April 1997 (12 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
23 April 1997Return made up to 05/01/97; full list of members (6 pages)
23 April 1997Return made up to 05/01/97; full list of members (6 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Return made up to 05/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997Return made up to 05/01/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
4 March 1996Full accounts made up to 30 April 1995 (11 pages)
2 March 1995Return made up to 05/01/95; no change of members (4 pages)
2 March 1995Return made up to 05/01/95; no change of members (4 pages)
2 March 1995Full accounts made up to 30 April 1994 (11 pages)
2 March 1995Full accounts made up to 30 April 1994 (11 pages)
16 February 1994Full accounts made up to 30 April 1993 (11 pages)
16 February 1994Full accounts made up to 30 April 1993 (11 pages)
16 February 1994Full accounts made up to 30 April 1993 (11 pages)
25 January 1994Return made up to 05/01/94; full list of members (5 pages)
25 January 1994Return made up to 05/01/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 January 1994Return made up to 05/01/94; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 February 1993Full accounts made up to 30 April 1992 (12 pages)
21 February 1993Full accounts made up to 30 April 1992 (12 pages)
21 February 1993Full accounts made up to 30 April 1992 (12 pages)
17 February 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 1993Return made up to 05/01/93; no change of members (4 pages)
27 January 1993Return made up to 05/01/93; no change of members (4 pages)
27 January 1993Return made up to 05/01/93; no change of members (4 pages)
30 October 1992Return made up to 05/01/92; no change of members (8 pages)
30 October 1992Return made up to 05/01/92; no change of members (8 pages)
30 October 1992Return made up to 05/01/92; no change of members (8 pages)
8 July 1992Full accounts made up to 23 May 1991 (12 pages)
8 July 1992Full accounts made up to 23 May 1991 (12 pages)
8 July 1992Full accounts made up to 23 May 1991 (13 pages)
12 May 1992Return made up to 05/01/91; full list of members (8 pages)
12 May 1992Return made up to 05/01/91; full list of members (8 pages)
12 May 1992Return made up to 05/01/91; full list of members (8 pages)
6 June 1991Full accounts made up to 30 April 1990 (12 pages)
6 June 1991Full accounts made up to 30 April 1990 (12 pages)
6 June 1991Full accounts made up to 30 April 1990 (12 pages)
14 November 1990Return made up to 12/01/90; full list of members (4 pages)
14 November 1990Full accounts made up to 23 May 1989 (4 pages)
14 November 1990Full accounts made up to 23 May 1989 (4 pages)
14 November 1990Return made up to 12/01/90; full list of members (4 pages)
14 November 1990Full accounts made up to 23 May 1989 (4 pages)
14 November 1990Return made up to 12/01/90; full list of members (4 pages)
19 October 1989Statement of affairs (3 pages)
19 October 1989Statement of affairs (3 pages)
19 October 1989Statement of affairs (3 pages)
5 October 1989Wd 03/10/89 ad 04/09/89--------- £ si 28471@1=28471 £ ic 100/28571 (2 pages)
5 October 1989Wd 03/10/89 ad 04/09/89--------- £ si 28471@1=28471 £ ic 100/28571 (2 pages)
5 October 1989Wd 03/10/89 ad 04/09/89--------- £ si 28471@1=28471 £ ic 100/28571 (2 pages)
2 October 1989£ nc 100/100000 (1 page)
2 October 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 September 1989Memorandum and Articles of Association (9 pages)
28 September 1989Memorandum and Articles of Association (9 pages)
26 September 1989Company name changed\certificate issued on 26/09/89 (3 pages)
26 September 1989Company name changed\certificate issued on 26/09/89 (3 pages)
25 January 1989Full accounts made up to 23 May 1988 (4 pages)
25 January 1989Full accounts made up to 23 May 1988 (4 pages)
25 January 1989Return made up to 05/01/89; full list of members (4 pages)
25 January 1989Return made up to 05/01/89; full list of members (4 pages)
25 January 1989Full accounts made up to 23 May 1988 (4 pages)
25 January 1989Return made up to 05/01/89; full list of members (4 pages)
1 July 1988Return made up to 12/12/87; full list of members (4 pages)
1 July 1988Return made up to 12/12/87; full list of members (4 pages)
24 May 1988Full accounts made up to 23 May 1987 (4 pages)
24 May 1988Full accounts made up to 23 May 1987 (4 pages)
27 June 1986Company name changed menubeam LIMITED\certificate issued on 27/06/86 (2 pages)
27 June 1986Company name changed menubeam LIMITED\certificate issued on 27/06/86 (2 pages)
27 June 1986Company name changed menubeam LIMITED\certificate issued on 27/06/86 (2 pages)