London
WC2A 1AF
Director Name | Mr Mark William Naysmith |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Secretary Name | Ms Karen Sewell |
---|---|
Status | Current |
Appointed | 22 September 2022(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Wsp House 70 Chancery Lane London WC2A 1AF |
Director Name | Julian Andrew Colledge |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 October 2004) |
Role | Management Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 67a Franciscan Road Tooting London SW17 8DZ |
Director Name | Eric John Davies |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 October 2000) |
Role | Chartered Surveyor |
Correspondence Address | 29 Alleyn Road Dulwich London SE21 8AD |
Director Name | Mr Nigel Stuart Nichols |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 May 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 37 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Secretary Name | Ian David Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | Ailsa Craig 2 Bramley Avenue Coulsdon Surrey CR5 2DP |
Secretary Name | Keith Richard Lidgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 3 Dampier Road Coggeshall Colchester Essex CO6 1QZ |
Secretary Name | Mr Nigel Stuart Nichols |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(11 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 May 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Secretary Name | Mr Nigel Stuart Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(11 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 09 May 1997) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 37 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Secretary Name | Arif Kamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Towers Pinner Middlesex HA5 1UA |
Director Name | Mr James Robert Hearn |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tinkers Hollow Lunghurst Road Woldingham Caterham Surrey CR3 7EJ |
Director Name | Richard William Cobb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Conewago Driftwood Drive Kenley Surrey CR8 5HT |
Director Name | Mr Brian Ronald Sloggett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 07 July 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Eardley Road Sevenoaks Kent TN13 1XT |
Director Name | Mr Richard Kyle Nield |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 59 The Rookery Deepcar Sheffield South Yorkshire S36 2NE |
Director Name | Mr Andrew Hetherton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Soho Square London W1D 3QW |
Secretary Name | Mr Brian Ronald Sloggett |
---|---|
Status | Resigned |
Appointed | 31 December 2013(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2015) |
Role | Company Director |
Correspondence Address | 280 High Holborn London WC1V 7EE |
Director Name | Mr Daniel James Greenspan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Andrew David Howard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Alan Craig Dornford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Mark Hingston |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Geoffrey Christopher Yates-Kneen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(30 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Oliver Leonard Wildgoose |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(30 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Kerry Dunn |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Alastair James Crowdy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Brian Ronald Sloggett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Deborah Ann McLaughlin |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(33 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Thomas Luke Groat Trevorrow |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(33 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Bruce Wilson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Simon Barnard |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(33 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2020) |
Role | Business Unti Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Richard Williamson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2022) |
Role | Director - National Head Of Rating |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2015(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 22 September 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2019(33 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 September 2022) |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | glhearn.com |
---|---|
Email address | [email protected] |
Registered Address | Wsp House 70 Chancery Lane London WC2A 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
28.6k at £1 | Gl Hearn LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
1 October 1999 | Delivered 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 |
---|
10 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
5 January 2024 | Change of details for G L Hearn Limited as a person with significant control on 22 September 2022 (2 pages) |
17 November 2023 | Full accounts made up to 31 December 2022 (14 pages) |
17 April 2023 | Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 6 Devonshire Square London EC2M 4YE (1 page) |
17 April 2023 | Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page) |
24 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 September 2022 | Appointment of Ms Karen Sewell as a secretary on 22 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Capita Corporate Director Limited as a director on 22 September 2022 (1 page) |
22 September 2022 | Termination of appointment of Bruce Wilson as a director on 22 September 2022 (1 page) |
22 September 2022 | Appointment of Mr Mark William Naysmith as a director on 22 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Richard Williamson as a director on 22 September 2022 (1 page) |
22 September 2022 | Termination of appointment of Capita Group Secretary Limited as a secretary on 22 September 2022 (1 page) |
22 September 2022 | Appointment of Mr Miles Lawrence Barnard as a director on 22 September 2022 (2 pages) |
22 September 2022 | Registered 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 2022 | Full accounts made up to 31 December 2021 (17 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2021 | Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page) |
4 January 2021 | Change of details for G L Hearn Limited as a person with significant control on 25 September 2020 (2 pages) |
11 November 2020 | Termination of appointment of Simon Barnard as a director on 31 August 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Mr Bruce Wilson on 25 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
25 September 2020 | Registered 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 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
17 January 2020 | Appointment of Mr Richard Williamson as a director on 14 January 2020 (2 pages) |
17 January 2020 | Appointment of Mr Simon Barnard as a director on 14 January 2020 (2 pages) |
16 January 2020 | Termination of appointment of Thomas Luke Groat Trevorrow as a director on 14 January 2020 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page) |
13 January 2020 | Register 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 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
18 June 2019 | Appointment of Capita Corporate Director Limited as a director on 14 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Kerry Dunn as a director on 31 March 2019 (1 page) |
13 June 2019 | Appointment of Mr Bruce Wilson as a director on 24 April 2019 (2 pages) |
13 June 2019 | Termination of appointment of Deborah Ann Mclaughlin as a director on 24 April 2019 (1 page) |
25 February 2019 | Termination of appointment of Brian Ronald Sloggett as a director on 30 January 2019 (1 page) |
25 February 2019 | Appointment of Mr Thomas Luke Groat Trevorrow as a director on 30 January 2019 (2 pages) |
25 February 2019 | Termination of appointment of Alastair James Crowdy as a director on 30 January 2019 (1 page) |
22 February 2019 | Appointment of Mrs Deborah Ann Mclaughlin as a director on 30 January 2019 (2 pages) |
13 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
3 October 2018 | Change of details for G L Hearn Limited as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
1 October 2018 | Registered 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 2018 | Director's details changed for Mr Brian Ronald Sloggett on 15 June 2018 (2 pages) |
24 June 2018 | Director's details changed for Mr Alastair James Crowdy on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Ms Kerry Dunn on 15 June 2018 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
10 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
10 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
10 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 May 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 April 2017 | Appointment of Mr Brian Ronald Sloggett as a director on 19 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Brian Ronald Sloggett as a director on 19 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Oliver Leonard Wildgoose as a director on 11 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Oliver Leonard Wildgoose as a director on 11 April 2017 (1 page) |
12 April 2017 | Appointment of Mr Alastair James Crowdy as a director on 10 April 2017 (2 pages) |
12 April 2017 | Appointment of Mr Alastair James Crowdy as a director on 10 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Kerry Dunn as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Ms Kerry Dunn as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Termination of appointment of Mark Hingston as a director on 9 September 2016 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Termination of appointment of Mark Hingston as a director on 9 September 2016 (1 page) |
4 August 2016 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Alan Craig Dornford as a director on 31 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Oliver Leonard Wildgoose as a director on 31 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Alan Craig Dornford as a director on 31 July 2016 (1 page) |
3 August 2016 | Appointment of Mr Oliver Leonard Wildgoose as a director on 31 July 2016 (2 pages) |
25 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
25 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
3 May 2016 | Auditor's resignation (1 page) |
3 May 2016 | Auditor's resignation (1 page) |
7 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
7 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
11 August 2015 | Satisfaction of charge 1 in full (2 pages) |
11 August 2015 | Satisfaction of charge 1 in full (2 pages) |
5 August 2015 | Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages) |
5 August 2015 | Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages) |
4 August 2015 | Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Andrew David Howard as a director on 28 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Daniel James Greenspan as a director on 28 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Andrew David Howard as a director on 28 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Daniel James Greenspan as a director on 28 July 2015 (1 page) |
4 August 2015 | Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages) |
14 July 2015 | Registered 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 2015 | Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page) |
14 July 2015 | Resolutions
|
14 July 2015 | Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page) |
14 July 2015 | Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages) |
14 July 2015 | Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page) |
14 July 2015 | Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages) |
14 July 2015 | Resolutions
|
14 July 2015 | Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages) |
14 July 2015 | Registered 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 2015 | Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page) |
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages) |
14 July 2015 | Statement of company's objects (2 pages) |
14 July 2015 | Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages) |
6 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
6 March 2015 | Full accounts made up to 31 May 2014 (11 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Register inspection address has been changed to Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Register(s) moved to registered inspection location Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page) |
6 January 2015 | Register inspection address has been changed to Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Register(s) moved to registered inspection location Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page) |
24 March 2014 | Registered office address changed from 20 Soho Square London W1D 3QW on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 20 Soho Square London W1D 3QW on 24 March 2014 (1 page) |
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
31 December 2013 | Appointment of Mr Brian Ronald Sloggett as a secretary (2 pages) |
31 December 2013 | Termination of appointment of Arif Kamal as a secretary (1 page) |
31 December 2013 | Termination of appointment of Arif Kamal as a secretary (1 page) |
31 December 2013 | Appointment of Mr Brian Ronald Sloggett as a secretary (2 pages) |
19 November 2013 | Full accounts made up to 31 May 2013 (11 pages) |
19 November 2013 | Full accounts made up to 31 May 2013 (11 pages) |
25 July 2013 | Appointment of Mr Andrew Hetherton as a director (2 pages) |
25 July 2013 | Appointment of Mr Andrew Hetherton as a director (2 pages) |
24 July 2013 | Termination of appointment of Richard Cobb as a director (1 page) |
24 July 2013 | Termination of appointment of Richard Cobb as a director (1 page) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 May 2012 (11 pages) |
28 December 2012 | Full accounts made up to 31 May 2012 (11 pages) |
6 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Full accounts made up to 31 May 2011 (12 pages) |
22 November 2011 | Full accounts made up to 31 May 2011 (12 pages) |
23 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Full accounts made up to 31 May 2010 (12 pages) |
29 October 2010 | Full accounts made up to 31 May 2010 (12 pages) |
4 February 2010 | Director's details changed for Richard William Cobb on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Brian Ronald Sloggett on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Brian Ronald Sloggett on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Richard William Cobb on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Brian Ronald Sloggett on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Richard William Cobb on 4 February 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
4 November 2009 | Full accounts made up to 31 May 2009 (12 pages) |
28 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
26 November 2008 | Full accounts made up to 31 May 2008 (12 pages) |
26 November 2008 | Full accounts made up to 31 May 2008 (12 pages) |
18 November 2008 | Accounting reference date extended from 23/05/2008 to 31/05/2008 (1 page) |
18 November 2008 | Accounting reference date extended from 23/05/2008 to 31/05/2008 (1 page) |
24 April 2008 | Appointment terminated director richard nield (1 page) |
24 April 2008 | Return made up to 05/01/08; full list of members (3 pages) |
24 April 2008 | Appointment terminated director richard nield (1 page) |
24 April 2008 | Return made up to 05/01/08; full list of members (3 pages) |
30 October 2007 | Full accounts made up to 23 May 2007 (13 pages) |
30 October 2007 | Full accounts made up to 23 May 2007 (13 pages) |
22 March 2007 | Full accounts made up to 23 May 2006 (13 pages) |
22 March 2007 | Full accounts made up to 23 May 2006 (13 pages) |
23 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
23 February 2007 | Location of register of members (1 page) |
23 February 2007 | Location of register of members (1 page) |
31 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
17 November 2005 | Accounts for a small company made up to 23 May 2005 (5 pages) |
17 November 2005 | Accounts for a small company made up to 23 May 2005 (5 pages) |
2 February 2005 | Return made up to 05/01/05; full list of members (2 pages) |
2 February 2005 | Return made up to 05/01/05; full list of members (2 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (2 pages) |
15 November 2004 | Full accounts made up to 23 May 2004 (10 pages) |
15 November 2004 | Full accounts made up to 23 May 2004 (10 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: leonard house 5-7 marshalsea road london SE1 1EP (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: leonard house 5-7 marshalsea road london SE1 1EP (1 page) |
8 April 2004 | Return made up to 05/01/04; full list of members
|
8 April 2004 | Return made up to 05/01/04; full list of members
|
24 March 2004 | Full accounts made up to 23 May 2003 (9 pages) |
24 March 2004 | Full accounts made up to 23 May 2003 (9 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (1 page) |
13 June 2003 | New director appointed (1 page) |
7 May 2003 | Return made up to 05/01/03; full list of members (8 pages) |
7 May 2003 | Return made up to 05/01/03; full list of members (8 pages) |
10 December 2002 | Full accounts made up to 23 May 2002 (11 pages) |
10 December 2002 | Full accounts made up to 23 May 2002 (11 pages) |
24 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
24 October 2001 | Full accounts made up to 23 May 2001 (13 pages) |
24 October 2001 | Full accounts made up to 23 May 2001 (13 pages) |
1 March 2001 | Accounting reference date shortened from 31/05/01 to 23/05/01 (1 page) |
1 March 2001 | Accounting reference date shortened from 31/05/01 to 23/05/01 (1 page) |
30 January 2001 | Return made up to 05/01/01; full list of members
|
30 January 2001 | Return made up to 05/01/01; full list of members
|
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
15 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
15 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
5 October 2000 | Company name changed h & c management LIMITED\certificate issued on 06/10/00 (2 pages) |
5 October 2000 | Company name changed h & c management LIMITED\certificate issued on 06/10/00 (2 pages) |
13 March 2000 | Return made up to 05/01/00; full list of members (12 pages) |
13 March 2000 | Return made up to 05/01/00; full list of members (12 pages) |
10 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
10 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Location of register of members (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
18 August 1999 | Location of register of members (1 page) |
18 August 1999 | Registered office changed on 18/08/99 from: cliffords inn fetter lane london EC4A 1AS (1 page) |
7 July 1999 | Auditor's resignation (2 pages) |
7 July 1999 | Auditor's resignation (2 pages) |
24 May 1999 | Full accounts made up to 31 May 1998 (13 pages) |
24 May 1999 | Full accounts made up to 31 May 1998 (13 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
18 January 1999 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
18 January 1999 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
12 January 1999 | Return made up to 05/01/99; no change of members (6 pages) |
12 January 1999 | Return made up to 05/01/99; no change of members (6 pages) |
24 February 1998 | Return made up to 05/01/98; no change of members
|
24 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
24 February 1998 | Return made up to 05/01/98; no change of members
|
24 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
23 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
23 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Return made up to 05/01/96; no change of members
|
27 February 1997 | New secretary appointed (2 pages) |
27 February 1997 | Return made up to 05/01/96; no change of members
|
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
2 March 1995 | Return made up to 05/01/95; no change of members (4 pages) |
2 March 1995 | Return made up to 05/01/95; no change of members (4 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
2 March 1995 | Full accounts made up to 30 April 1994 (11 pages) |
16 February 1994 | Full accounts made up to 30 April 1993 (11 pages) |
16 February 1994 | Full accounts made up to 30 April 1993 (11 pages) |
16 February 1994 | Full accounts made up to 30 April 1993 (11 pages) |
25 January 1994 | Return made up to 05/01/94; full list of members (5 pages) |
25 January 1994 | Return made up to 05/01/94; full list of members
|
25 January 1994 | Return made up to 05/01/94; full list of members
|
16 June 1993 | Resolutions
|
28 April 1993 | Resolutions
|
21 February 1993 | Full accounts made up to 30 April 1992 (12 pages) |
21 February 1993 | Full accounts made up to 30 April 1992 (12 pages) |
21 February 1993 | Full accounts made up to 30 April 1992 (12 pages) |
17 February 1993 | Resolutions
|
27 January 1993 | Return made up to 05/01/93; no change of members (4 pages) |
27 January 1993 | Return made up to 05/01/93; no change of members (4 pages) |
27 January 1993 | Return made up to 05/01/93; no change of members (4 pages) |
30 October 1992 | Return made up to 05/01/92; no change of members (8 pages) |
30 October 1992 | Return made up to 05/01/92; no change of members (8 pages) |
30 October 1992 | Return made up to 05/01/92; no change of members (8 pages) |
8 July 1992 | Full accounts made up to 23 May 1991 (12 pages) |
8 July 1992 | Full accounts made up to 23 May 1991 (12 pages) |
8 July 1992 | Full accounts made up to 23 May 1991 (13 pages) |
12 May 1992 | Return made up to 05/01/91; full list of members (8 pages) |
12 May 1992 | Return made up to 05/01/91; full list of members (8 pages) |
12 May 1992 | Return made up to 05/01/91; full list of members (8 pages) |
6 June 1991 | Full accounts made up to 30 April 1990 (12 pages) |
6 June 1991 | Full accounts made up to 30 April 1990 (12 pages) |
6 June 1991 | Full accounts made up to 30 April 1990 (12 pages) |
14 November 1990 | Return made up to 12/01/90; full list of members (4 pages) |
14 November 1990 | Full accounts made up to 23 May 1989 (4 pages) |
14 November 1990 | Full accounts made up to 23 May 1989 (4 pages) |
14 November 1990 | Return made up to 12/01/90; full list of members (4 pages) |
14 November 1990 | Full accounts made up to 23 May 1989 (4 pages) |
14 November 1990 | Return made up to 12/01/90; full list of members (4 pages) |
19 October 1989 | Statement of affairs (3 pages) |
19 October 1989 | Statement of affairs (3 pages) |
19 October 1989 | Statement of affairs (3 pages) |
5 October 1989 | Wd 03/10/89 ad 04/09/89--------- £ si 28471@1=28471 £ ic 100/28571 (2 pages) |
5 October 1989 | Wd 03/10/89 ad 04/09/89--------- £ si 28471@1=28471 £ ic 100/28571 (2 pages) |
5 October 1989 | Wd 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 1989 | Resolutions
|
28 September 1989 | Memorandum and Articles of Association (9 pages) |
28 September 1989 | Memorandum and Articles of Association (9 pages) |
26 September 1989 | Company name changed\certificate issued on 26/09/89 (3 pages) |
26 September 1989 | Company name changed\certificate issued on 26/09/89 (3 pages) |
25 January 1989 | Full accounts made up to 23 May 1988 (4 pages) |
25 January 1989 | Full accounts made up to 23 May 1988 (4 pages) |
25 January 1989 | Return made up to 05/01/89; full list of members (4 pages) |
25 January 1989 | Return made up to 05/01/89; full list of members (4 pages) |
25 January 1989 | Full accounts made up to 23 May 1988 (4 pages) |
25 January 1989 | Return made up to 05/01/89; full list of members (4 pages) |
1 July 1988 | Return made up to 12/12/87; full list of members (4 pages) |
1 July 1988 | Return made up to 12/12/87; full list of members (4 pages) |
24 May 1988 | Full accounts made up to 23 May 1987 (4 pages) |
24 May 1988 | Full accounts made up to 23 May 1987 (4 pages) |
27 June 1986 | Company name changed menubeam LIMITED\certificate issued on 27/06/86 (2 pages) |
27 June 1986 | Company name changed menubeam LIMITED\certificate issued on 27/06/86 (2 pages) |
27 June 1986 | Company name changed menubeam LIMITED\certificate issued on 27/06/86 (2 pages) |