London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Roderick McKenzie Petrie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 1994) |
Role | Company Director |
Correspondence Address | 1 Hallhead Road Edinburgh Lothian EH16 5QJ Scotland |
Director Name | Mr Gerald Huw Vicary Moira |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 1995) |
Role | Advertising Executive |
Correspondence Address | 14 Murray Mews London NW1 9RJ |
Director Name | Mr Christopher John Woollams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 April 1995) |
Role | Advetising Executive |
Correspondence Address | 51 Drayton Gardens London SW10 9RX |
Director Name | Peter Croome |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 August 1992) |
Role | Advertising Executive |
Correspondence Address | Down House Lammas Lane Esher Surrey KT10 8NY |
Director Name | Mr Malcolm Graeme Charles Gaskin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 1995) |
Role | Advetising Executive |
Country of Residence | United Kingdom |
Correspondence Address | 33 Clonmel Road London SW6 5BL |
Secretary Name | Peter Croome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 August 1992) |
Role | Company Director |
Correspondence Address | Down House Lammas Lane Esher Surrey KT10 8NY |
Secretary Name | Mr Colin Peter Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hops Lyewood Common Withyham East Sussex TN7 4DB |
Director Name | Mr Colin Peter Munday |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hops Lyewood Common Withyham East Sussex TN7 4DB |
Director Name | Paul Daffern |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(8 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 3 Cityview Court Overhill Road London SE22 0PZ |
Director Name | Ian Perry |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(8 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 15 Lion Gate Gardens Richmond Surrey TW9 2DW |
Director Name | Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 1998) |
Role | Chartered Accountant |
Correspondence Address | Wappenbury Hall Wappenbury Leamington Spa Warwickshire CV33 9DW |
Director Name | Mr Neil Douglas Malcolm Mackay |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(8 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 April 1995) |
Role | Company Director |
Correspondence Address | 56 Albert Drive London SW19 6LD |
Director Name | Nigel Douglas Greening |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 January 1998) |
Role | Company Chairman |
Correspondence Address | Smallbrook Barn Thursley Godalming Surrey GU8 6QN |
Secretary Name | Paul Daffern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(8 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 27 October 1995) |
Role | Secretary |
Correspondence Address | 3 Cityview Court Overhill Road London SE22 0PZ |
Director Name | Mr Graham James Green |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Mill House South Nutfield Redhill Surrey RH1 5NG |
Secretary Name | Mr Martin John Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fillis Cottage The Street Kingston Near Lewes East Sussex BN7 3NT |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(18 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(27 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(28 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(28 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1m at £1 | Ig Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
1 August 1997 | Delivered 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 1993 | Delivered 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 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 October 1989 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
27 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2023 | Application to strike the company off the register (3 pages) |
27 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
27 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages) |
27 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (148 pages) |
20 October 2023 | Confirmation statement made on 30 September 2023 with updates (5 pages) |
18 September 2023 | Statement of capital following an allotment of shares on 18 September 2023
|
29 November 2022 | Satisfaction of charge 021063850013 in full (1 page) |
29 November 2022 | Satisfaction of charge 021063850014 in full (1 page) |
13 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (11 pages) |
17 November 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
31 August 2021 | Registration of charge 021063850014, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 021063850013, created on 19 August 2021 (120 pages) |
19 August 2021 | Memorandum and Articles of Association (10 pages) |
19 August 2021 | Statement of company's objects (2 pages) |
19 August 2021 | Resolutions
|
11 August 2021 | Satisfaction of charge 2 in full (1 page) |
11 August 2021 | Satisfaction of charge 6 in full (1 page) |
11 August 2021 | Satisfaction of charge 4 in full (1 page) |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
4 August 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
28 September 2015 | Second filing of TM01 previously delivered to Companies House
|
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
4 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
4 July 2015 | Registered 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 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
|
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
1 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
1 May 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
14 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
9 September 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
4 August 2006 | Company name changed incepta holdings LIMITED\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed incepta holdings LIMITED\certificate issued on 04/08/06 (2 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (9 pages) |
16 December 2005 | Accounts for a dormant company made up to 28 February 2005 (9 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
5 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
14 September 2004 | Full accounts made up to 29 February 2004 (12 pages) |
14 September 2004 | Full accounts made up to 29 February 2004 (12 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
4 October 2003 | Full accounts made up to 28 February 2003 (12 pages) |
4 October 2003 | Full accounts made up to 28 February 2003 (12 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | Resolutions
|
16 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
4 September 2002 | Full accounts made up to 28 February 2002 (12 pages) |
4 September 2002 | Full accounts made up to 28 February 2002 (12 pages) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
20 May 2002 | Auditor's resignation (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
14 November 2001 | Full accounts made up to 28 February 2001 (11 pages) |
15 October 2001 | Memorandum and Articles of Association (11 pages) |
15 October 2001 | Resolutions
|
15 October 2001 | Memorandum and Articles of Association (11 pages) |
15 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
1 October 2001 | Resolutions
|
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
16 November 2000 | Full accounts made up to 29 February 2000 (12 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Resolutions
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
5 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
18 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
18 February 1999 | Return made up to 31/12/98; full list of members (8 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
23 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members
|
20 January 1998 | Return made up to 31/12/97; full list of members
|
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
16 October 1997 | Company name changed lgm holdings LIMITED\certificate issued on 17/10/97 (5 pages) |
16 October 1997 | Company name changed lgm holdings LIMITED\certificate issued on 17/10/97 (5 pages) |
14 October 1997 | New director appointed (3 pages) |
14 October 1997 | New director appointed (3 pages) |
3 September 1997 | Full accounts made up to 28 February 1997 (13 pages) |
3 September 1997 | Full accounts made up to 28 February 1997 (13 pages) |
14 August 1997 | Particulars of mortgage/charge (8 pages) |
14 August 1997 | Particulars of mortgage/charge (8 pages) |
12 August 1997 | New director appointed (3 pages) |
12 August 1997 | New director appointed (3 pages) |
30 July 1997 | Memorandum and Articles of Association (6 pages) |
30 July 1997 | Memorandum and Articles of Association (6 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 101-103 great portland street london W1N 6BH (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 101-103 great portland street london W1N 6BH (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
12 March 1997 | Company name changed incepta LIMITED\certificate issued on 13/03/97 (2 pages) |
12 March 1997 | Company name changed incepta LIMITED\certificate issued on 13/03/97 (2 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 November 1996 | Auditor's resignation (2 pages) |
20 November 1996 | Auditor's resignation (2 pages) |
15 October 1996 | Company name changed wmg LIMITED\certificate issued on 16/10/96 (2 pages) |
15 October 1996 | Company name changed wmg LIMITED\certificate issued on 16/10/96 (2 pages) |
3 October 1996 | Full accounts made up to 29 February 1996 (14 pages) |
3 October 1996 | Full accounts made up to 29 February 1996 (14 pages) |
12 January 1996 | New director appointed (3 pages) |
12 January 1996 | New director appointed (3 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (17 pages) |
22 December 1995 | Full accounts made up to 28 February 1995 (17 pages) |
15 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: portland house 12/13 greek street london 1V 5LE (1 page) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: portland house 12/13 greek street london 1V 5LE (1 page) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (6 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (6 pages) |
24 April 1995 | New director appointed (2 pages) |
24 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
24 February 1995 | Return made up to 31/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
12 July 1994 | Particulars of mortgage/charge (4 pages) |
12 July 1994 | Particulars of mortgage/charge (4 pages) |
12 July 1994 | Particulars of mortgage/charge (4 pages) |
8 July 1994 | Company name changed W.M.G.o group LIMITED\certificate issued on 08/07/94 (2 pages) |
8 July 1994 | Company name changed W.M.G.o group LIMITED\certificate issued on 08/07/94 (2 pages) |
2 November 1993 | Particulars of mortgage/charge (3 pages) |
12 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1991 | Particulars of mortgage/charge (7 pages) |
20 July 1988 | Company name changed\certificate issued on 20/07/88 (2 pages) |
20 July 1988 | Company name changed\certificate issued on 20/07/88 (2 pages) |
23 March 1987 | Company name changed rapid 2717 LIMITED\certificate issued on 23/03/87 (2 pages) |
23 March 1987 | Company name changed rapid 2717 LIMITED\certificate issued on 23/03/87 (2 pages) |
5 March 1987 | Certificate of Incorporation (1 page) |