Company NameHuntsworth Dormant (IH) Limited
Company StatusDissolved
Company Number02106385
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)
Previous Names7

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(24 years, 11 months after company formation)
Appointment Duration12 years, 1 month (closed 27 February 2024)
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
StatusClosed
Appointed01 July 2016(29 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 27 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameRoderick McKenzie Petrie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address1 Hallhead Road
Edinburgh
Lothian
EH16 5QJ
Scotland
Director NameMr Gerald Huw Vicary Moira
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1995)
RoleAdvertising Executive
Correspondence Address14 Murray Mews
London
NW1 9RJ
Director NameMr Christopher John Woollams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 1995)
RoleAdvetising Executive
Correspondence Address51 Drayton Gardens
London
SW10 9RX
Director NamePeter Croome
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 August 1992)
RoleAdvertising Executive
Correspondence AddressDown House
Lammas Lane
Esher
Surrey
KT10 8NY
Director NameMr Malcolm Graeme Charles Gaskin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 1995)
RoleAdvetising Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Clonmel Road
London
SW6 5BL
Secretary NamePeter Croome
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 August 1992)
RoleCompany Director
Correspondence AddressDown House
Lammas Lane
Esher
Surrey
KT10 8NY
Secretary NameMr Colin Peter Munday
NationalityBritish
StatusResigned
Appointed12 August 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHops
Lyewood Common
Withyham
East Sussex
TN7 4DB
Director NameMr Colin Peter Munday
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHops
Lyewood Common
Withyham
East Sussex
TN7 4DB
Director NamePaul Daffern
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(8 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 October 1995)
RoleChartered Accountant
Correspondence Address3 Cityview Court
Overhill Road
London
SE22 0PZ
Director NameIan Perry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(8 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 May 1995)
RoleCompany Director
Correspondence Address15 Lion Gate Gardens
Richmond
Surrey
TW9 2DW
Director NameArthur Leonard Robert Morton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 1998)
RoleChartered Accountant
Correspondence AddressWappenbury Hall
Wappenbury
Leamington Spa
Warwickshire
CV33 9DW
Director NameMr Neil Douglas Malcolm Mackay
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(8 years after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 1995)
RoleCompany Director
Correspondence Address56 Albert Drive
London
SW19 6LD
Director NameNigel Douglas Greening
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 05 January 1998)
RoleCompany Chairman
Correspondence AddressSmallbrook Barn
Thursley
Godalming
Surrey
GU8 6QN
Secretary NamePaul Daffern
NationalityBritish
StatusResigned
Appointed27 April 1995(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 27 October 1995)
RoleSecretary
Correspondence Address3 Cityview Court
Overhill Road
London
SE22 0PZ
Director NameMr Graham James Green
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(8 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Mill House
South Nutfield
Redhill
Surrey
RH1 5NG
Secretary NameMr Martin John Lee
NationalityBritish
StatusResigned
Appointed27 October 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFillis Cottage
The Street
Kingston Near Lewes
East Sussex
BN7 3NT
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed25 July 1997(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 July 1999)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameDavid Ernest Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(10 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 October 2002)
RoleCompany Director
Correspondence AddressThe Priory
23 Matham Road
East Molesey
Surrey
KT8 0SX
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 September 2001)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(14 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(15 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(18 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(18 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(19 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(24 years, 1 month 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
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(27 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(28 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
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

1m at £1Ig Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

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
1 August 1997Delivered on: 14 August 1997
Satisfied on: 9 July 2005
Persons entitled: Lloyds 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.
Fully Satisfied
8 June 1993Delivered on: 17 June 1993
Satisfied on: 12 January 2006
Persons entitled: Coutts & Company

Classification: Mortgage 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.
Fully Satisfied
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 October 1989Delivered on: 27 October 1989
Satisfied on: 12 October 1993
Persons entitled: Barclays 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.
Fully Satisfied
8 July 1994Delivered on: 12 July 1994
Persons entitled: Frank Lindon,Graham James Green, Dennis David Kerslake,

Classification: Mortgage
Secured details: All monies due or to become due from the company to frank lindon ,graham james green,dennis david kerslake, supplemental to the terms of an agreement dated 24TH october 1991,and or this charge.
Particulars: The 43,750 shares sold to the company by the mortgagees pursuant to an agreement dated 24TH october 1991, as amended by a deed of variation dated 7TH june 1994, and pursuant to the deed of variation itself, and all dividends or other distributions and interest paid or payable in connection therewith. Please see doc for further details,.
Outstanding
27 October 1993Delivered on: 2 November 1993
Persons entitled: General Management Trustees Limited and Derek Vernon Le Brun

Classification: Charge
Secured details: The payment of the deferred consideration payable to the chargees by the company pursuant to clause 5. of the agreement dated 18TH september 1991.
Particulars: Equitable charge over 20 shares in sutch webster wmgo direst limited (the shares) held by the company together with all other securities and all rights, monies (including without limitation, dividends) and property which may be derived from, accrue on or be offered in respect of the shares. See the mortgage charge document for full details.
Outstanding
24 October 1991Delivered on: 29 October 1991
Persons entitled: Frank Lindon

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee graham green and dennis kerslake under the terms of clause 16 of the subscription agreement of even date.
Particulars: The shares sold and all dividends or other distribution and interest paid or payable. (Please see doc 395 tc ref M227C for full details).
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

Filing History

27 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023First Gazette notice for voluntary strike-off (1 page)
30 November 2023Application to strike the company off the register (3 pages)
27 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
27 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
27 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages)
20 October 2023Confirmation statement made on 30 September 2023 with updates (5 pages)
18 September 2023Statement of capital following an allotment of shares on 18 September 2023
  • GBP 1,038,008
(3 pages)
29 November 2022Satisfaction of charge 021063850013 in full (1 page)
29 November 2022Satisfaction of charge 021063850014 in full (1 page)
13 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (11 pages)
17 November 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
31 August 2021Registration of charge 021063850014, created on 19 August 2021 (120 pages)
27 August 2021Registration of charge 021063850013, created on 19 August 2021 (120 pages)
19 August 2021Memorandum and Articles of Association (10 pages)
19 August 2021Statement of company's objects (2 pages)
19 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
11 August 2021Satisfaction of charge 2 in full (1 page)
11 August 2021Satisfaction of charge 6 in full (1 page)
11 August 2021Satisfaction of charge 4 in full (1 page)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (10 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)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
30 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
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)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (10 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)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
4 August 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
4 August 2016Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,038,007
(3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,038,007
(3 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
1 May 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
1 May 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,038,007
(5 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 1,038,007
(5 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)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 21/05/2014
(3 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 1,038,007
(4 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 1,038,007
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
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)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs authority 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs authority 10/03/2011
(3 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
14 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
31 December 2008Return made up to 31/12/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (8 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)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
4 August 2006Company name changed incepta holdings LIMITED\certificate issued on 04/08/06 (2 pages)
4 August 2006Company name changed incepta holdings LIMITED\certificate issued on 04/08/06 (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (9 pages)
16 December 2005Accounts for a dormant company made up to 28 February 2005 (9 pages)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (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)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
9 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
5 January 2005Return made up to 31/12/04; full list of members (2 pages)
5 January 2005Return made up to 31/12/04; full list of members (2 pages)
14 September 2004Full accounts made up to 29 February 2004 (12 pages)
14 September 2004Full accounts made up to 29 February 2004 (12 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (5 pages)
4 October 2003Full accounts made up to 28 February 2003 (12 pages)
4 October 2003Full accounts made up to 28 February 2003 (12 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
16 January 2003Return made up to 31/12/02; full list of members (5 pages)
16 January 2003Return made up to 31/12/02; full list of members (5 pages)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
4 September 2002Full accounts made up to 28 February 2002 (12 pages)
4 September 2002Full accounts made up to 28 February 2002 (12 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
14 January 2002Return made up to 31/12/01; full list of members (5 pages)
14 November 2001Full accounts made up to 28 February 2001 (11 pages)
14 November 2001Full accounts made up to 28 February 2001 (11 pages)
15 October 2001Memorandum and Articles of Association (11 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Memorandum and Articles of Association (11 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001Secretary resigned (1 page)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 November 2000Full accounts made up to 29 February 2000 (12 pages)
16 November 2000Full accounts made up to 29 February 2000 (12 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(7 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
5 August 1999Full accounts made up to 28 February 1999 (12 pages)
5 August 1999Full accounts made up to 28 February 1999 (12 pages)
30 July 1999New director appointed (3 pages)
30 July 1999New director appointed (3 pages)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1999Return made up to 31/12/98; full list of members (8 pages)
18 February 1999Return made up to 31/12/98; full list of members (8 pages)
23 October 1998Full accounts made up to 28 February 1998 (12 pages)
23 October 1998Full accounts made up to 28 February 1998 (12 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
16 October 1997Company name changed lgm holdings LIMITED\certificate issued on 17/10/97 (5 pages)
16 October 1997Company name changed lgm holdings LIMITED\certificate issued on 17/10/97 (5 pages)
14 October 1997New director appointed (3 pages)
14 October 1997New director appointed (3 pages)
3 September 1997Full accounts made up to 28 February 1997 (13 pages)
3 September 1997Full accounts made up to 28 February 1997 (13 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
12 August 1997New director appointed (3 pages)
12 August 1997New director appointed (3 pages)
30 July 1997Memorandum and Articles of Association (6 pages)
30 July 1997Memorandum and Articles of Association (6 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 101-103 great portland street london W1N 6BH (1 page)
17 July 1997Registered office changed on 17/07/97 from: 101-103 great portland street london W1N 6BH (1 page)
15 July 1997Director resigned (1 page)
15 July 1997Director resigned (1 page)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 March 1997Company name changed incepta LIMITED\certificate issued on 13/03/97 (2 pages)
12 March 1997Company name changed incepta LIMITED\certificate issued on 13/03/97 (2 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 November 1996Auditor's resignation (2 pages)
20 November 1996Auditor's resignation (2 pages)
15 October 1996Company name changed wmg LIMITED\certificate issued on 16/10/96 (2 pages)
15 October 1996Company name changed wmg LIMITED\certificate issued on 16/10/96 (2 pages)
3 October 1996Full accounts made up to 29 February 1996 (14 pages)
3 October 1996Full accounts made up to 29 February 1996 (14 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (3 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 December 1995Full accounts made up to 28 February 1995 (17 pages)
22 December 1995Full accounts made up to 28 February 1995 (17 pages)
15 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
15 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Registered office changed on 18/05/95 from: portland house 12/13 greek street london 1V 5LE (1 page)
18 May 1995Director resigned (2 pages)
18 May 1995Secretary resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Registered office changed on 18/05/95 from: portland house 12/13 greek street london 1V 5LE (1 page)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Secretary resigned (2 pages)
18 May 1995Director resigned (2 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (6 pages)
24 April 1995New director appointed (4 pages)
24 April 1995New director appointed (6 pages)
24 April 1995New director appointed (2 pages)
24 February 1995Return made up to 31/12/94; full list of members (7 pages)
24 February 1995Return made up to 31/12/94; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
12 July 1994Particulars of mortgage/charge (4 pages)
12 July 1994Particulars of mortgage/charge (4 pages)
12 July 1994Particulars of mortgage/charge (4 pages)
8 July 1994Company name changed W.M.G.o group LIMITED\certificate issued on 08/07/94 (2 pages)
8 July 1994Company name changed W.M.G.o group LIMITED\certificate issued on 08/07/94 (2 pages)
2 November 1993Particulars of mortgage/charge (3 pages)
12 October 1993Declaration of satisfaction of mortgage/charge (1 page)
12 October 1993Declaration of satisfaction of mortgage/charge (1 page)
29 October 1991Particulars of mortgage/charge (7 pages)
20 July 1988Company name changed\certificate issued on 20/07/88 (2 pages)
20 July 1988Company name changed\certificate issued on 20/07/88 (2 pages)
23 March 1987Company name changed rapid 2717 LIMITED\certificate issued on 23/03/87 (2 pages)
23 March 1987Company name changed rapid 2717 LIMITED\certificate issued on 23/03/87 (2 pages)
5 March 1987Certificate of Incorporation (1 page)