Company NameHML Marketing Limited
Company StatusDissolved
Company Number02123255
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Ian David Parker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(26 years after company formation)
Appointment Duration5 years (closed 15 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Director NameMrs Katharine Anne Wade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(26 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 15 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr David Charles Turner
StatusClosed
Appointed14 July 2017(30 years, 3 months after company formation)
Appointment Duration10 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Director NameMr David John De Marle Coulthard
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 1995)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address4 Phillimore Place
London
W8 7BU
Director NameJohn Frederick Mitchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 1997)
RoleLloyds Underwriter
Correspondence AddressRiseholme Western Road
Hailsham
East Sussex
BN27 3DY
Director NameMr Stephen Anthony Cox
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleLloyds Underwriter
Correspondence Address68 St Georges Square
London
SW1V 3QT
Director NameMr Richard Frederick De Leigh Wills
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 1999)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressLollesworth Farm
West Horsley
Surrey
KT24 6HN
Secretary NameJohn Frederick Mitchinson
NationalityEnglish
StatusResigned
Appointed02 October 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 February 1997)
RoleCompany Director
Correspondence AddressRiseholme Western Road
Hailsham
East Sussex
BN27 3DY
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed25 March 1997(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1999)
RoleSecretary
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holt 48 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1999(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 2004)
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressLarkins Farm
199 Nine Ashes Road
Blackmore
Essex
CM4 0JY
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed08 March 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence Address21 Burrow Road
London
SE22 8DU
Director NameRodney Frederick Boot
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 November 2004)
RoleManaging Director
Correspondence Address9 Crafton Close
George Green
Slough
Berkshire
Director NameRobert John Inglis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2004)
RoleInsurance Broker
Correspondence Address35 Marine Parade
Leigh On Sea
Essex
SS9 2NB
Director NameCharles Andrew Reilly
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTree Tops
Woodlands Lane Shorne
Gravesend
Kent
DA12 3HH
Director NameMr Michael Peter Whitfield
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2002)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRoughstone Hall Farm
Bradnop
Leek
Staffordshire
ST13 7NN
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed28 April 2000(13 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameDonald William Mowl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(14 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 2002)
RoleCompany Director
Correspondence Address4 Ridgeway
Billericay
Essex
CM12 9NT
Director NameMr Paul Gavin Dodds
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Barn
Sparrow Lane
Hatfield Broad Oak
Hertfordshire
CM22 7BA
Director NameGary Friend
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2007)
RoleCompliance Officer
Correspondence Address14 Pyefleet View
Langenhoe
Colchester
Essex
CO5 7LD
Director NameIan Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(17 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2009)
RoleAccountant
Correspondence Address85 The Waterfront
Mill Road
Hertford
Hertfordshire
SG14 1SD
Director NameMr Nicholas Potts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 January 2009)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address4 Ringstone
Kromlin Barkisland
Halifax
HX4 0EU
Director NameNicholas Potts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 January 2009)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address4 Ringstone
Kromlin Barkisland
Halifax
HX4 0EU
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed30 September 2005(18 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(20 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleCompany Director
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMs Victoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2009(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Director NameDeryck Justin Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(22 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Director NameMr Andrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameJane Louisa Spriggs
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 December 2012)
RoleHead Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Secretary NameMr Steven Terence Hunter Griffin
StatusResigned
Appointed31 March 2014(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr James David Seton Adams
StatusResigned
Appointed07 December 2015(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2017)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ

Contact

Websiteequitygroup.co.uk
Telephone0x5961d2205
Telephone regionUnknown

Location

Registered Address52 - 54 Leadenhall Street
London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

100 at £1Ers Insurance Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 October 2004Delivered on: 27 October 2004
Satisfied on: 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC (As Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the real property the accounts the insurance policies the proceeds thereof and all related rights the intellectual property any goodwill by way of floating charge the undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
22 May 2002Delivered on: 31 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 April 2002Delivered on: 7 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed

Classification: A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4
Secured details: All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
16 February 2018Application to strike the company off the register (1 page)
3 August 2017Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages)
3 August 2017Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page)
14 July 2017Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page)
7 June 2017Full accounts made up to 31 December 2016 (16 pages)
7 June 2017Full accounts made up to 31 December 2016 (16 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
3 June 2016Full accounts made up to 31 December 2015 (15 pages)
3 June 2016Full accounts made up to 31 December 2015 (15 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
12 December 2015Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 (2 pages)
12 December 2015Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 (2 pages)
30 September 2015Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page)
16 July 2015Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (14 pages)
16 June 2015Full accounts made up to 31 December 2014 (14 pages)
13 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
13 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
31 December 2014Statement by Directors (1 page)
31 December 2014Solvency Statement dated 22/12/14 (1 page)
31 December 2014Statement of capital on 31 December 2014
  • GBP 100
(4 pages)
31 December 2014Solvency Statement dated 22/12/14 (1 page)
31 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2014Statement of capital on 31 December 2014
  • GBP 100
(4 pages)
31 December 2014Statement by Directors (1 page)
31 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2014Full accounts made up to 31 December 2013 (13 pages)
3 June 2014Full accounts made up to 31 December 2013 (13 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,053,670
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,053,670
(4 pages)
15 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,053,670
(4 pages)
7 April 2014Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages)
7 April 2014Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages)
14 February 2014Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 (2 pages)
14 February 2014Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 (2 pages)
8 November 2013Termination of appointment of Andrew Gibson as a director (1 page)
8 November 2013Appointment of Mrs Katharine Anne Wade as a director (2 pages)
8 November 2013Termination of appointment of Andrew Gibson as a director (1 page)
8 November 2013Appointment of Mrs Katharine Anne Wade as a director (2 pages)
23 October 2013Sect 519 (1 page)
23 October 2013Section 519 ca 2006 (3 pages)
23 October 2013Sect 519 (1 page)
23 October 2013Section 519 ca 2006 (3 pages)
23 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
23 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2013Memorandum and Articles of Association (15 pages)
13 May 2013Memorandum and Articles of Association (15 pages)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Appointment of Mr Ian David Parker as a director (2 pages)
1 May 2013Appointment of Mr Ian David Parker as a director (2 pages)
11 March 2013Full accounts made up to 30 June 2012 (11 pages)
11 March 2013Full accounts made up to 30 June 2012 (11 pages)
20 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,053,670
(3 pages)
20 February 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 1,053,670
(3 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2013Memorandum and Articles of Association (14 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 February 2013Memorandum and Articles of Association (14 pages)
27 December 2012Termination of appointment of Jane Spriggs as a director (1 page)
27 December 2012Termination of appointment of Jane Spriggs as a director (1 page)
18 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages)
18 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages)
18 July 2012Second filing of AR01 previously delivered to Companies House made up to 1 May 2012 (16 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 18 July 2012
(5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 18 July 2012
(5 pages)
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 document was registered on 18 July 2012
(5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
1 April 2011Full accounts made up to 30 June 2010 (10 pages)
1 April 2011Full accounts made up to 30 June 2010 (10 pages)
14 October 2010Appointment of Jane Louisa Spriggs as a director (3 pages)
14 October 2010Termination of appointment of Victoria Cuggy as a director (2 pages)
14 October 2010Appointment of Andrew James Gibson as a director (3 pages)
14 October 2010Termination of appointment of Deryck Brown as a director (2 pages)
14 October 2010Appointment of Andrew James Gibson as a director (3 pages)
14 October 2010Appointment of Jane Louisa Spriggs as a director (3 pages)
14 October 2010Termination of appointment of Deryck Brown as a director (2 pages)
14 October 2010Termination of appointment of Victoria Cuggy as a director (2 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
25 March 2010Full accounts made up to 30 June 2009 (10 pages)
25 March 2010Full accounts made up to 30 June 2009 (10 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
26 June 2009Nc dec already adjusted 19/06/09 (1 page)
26 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 June 2009Nc dec already adjusted 19/06/09 (1 page)
26 June 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
22 May 2009Return made up to 01/05/09; full list of members (4 pages)
9 May 2009Director appointed deryck justin brown (3 pages)
9 May 2009Appointment terminated director ian sutherland (1 page)
9 May 2009Director appointed deryck justin brown (3 pages)
9 May 2009Appointment terminated director ian sutherland (1 page)
24 April 2009Full accounts made up to 30 June 2008 (13 pages)
24 April 2009Full accounts made up to 30 June 2008 (13 pages)
28 January 2009Appointment terminated director nicholas potts (1 page)
28 January 2009Appointment terminated director nicholas potts (1 page)
28 January 2009Director appointed victoria louise cuggy (3 pages)
28 January 2009Director appointed victoria louise cuggy (3 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
20 November 2008Appointment terminated secretary steven griffin (1 page)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (15 pages)
30 April 2008Full accounts made up to 30 June 2007 (15 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
28 October 2007Full accounts made up to 31 December 2006 (18 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
20 June 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
20 June 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (21 pages)
3 November 2006Full accounts made up to 31 December 2005 (21 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
1 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Return made up to 01/05/06; full list of members (2 pages)
9 June 2006Return made up to 01/05/06; full list of members (2 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
6 January 2006Director's particulars changed (1 page)
6 January 2006Director's particulars changed (1 page)
23 December 2005Auditor's resignation (1 page)
23 December 2005Auditor's resignation (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
16 June 2005Full accounts made up to 31 December 2004 (22 pages)
16 June 2005Full accounts made up to 31 December 2004 (22 pages)
24 May 2005Return made up to 01/05/05; full list of members (3 pages)
24 May 2005Return made up to 01/05/05; full list of members (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
27 October 2004Particulars of mortgage/charge (13 pages)
27 October 2004Particulars of mortgage/charge (13 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (3 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
18 May 2004Return made up to 01/05/04; full list of members (9 pages)
18 May 2004Return made up to 01/05/04; full list of members (9 pages)
23 April 2004Full accounts made up to 31 December 2003 (22 pages)
23 April 2004Full accounts made up to 31 December 2003 (22 pages)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
5 June 2003Return made up to 01/05/03; full list of members (7 pages)
5 June 2003Return made up to 01/05/03; full list of members (7 pages)
2 May 2003Full accounts made up to 31 December 2002 (22 pages)
2 May 2003Full accounts made up to 31 December 2002 (22 pages)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
31 May 2002Particulars of mortgage/charge (14 pages)
31 May 2002Particulars of mortgage/charge (14 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
29 May 2002Return made up to 01/05/02; full list of members (8 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2002Full accounts made up to 31 December 2001 (19 pages)
23 May 2002Full accounts made up to 31 December 2001 (19 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (1 page)
9 October 2001New director appointed (1 page)
9 October 2001Director resigned (1 page)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
6 April 2001Full accounts made up to 31 December 2000 (18 pages)
6 April 2001Full accounts made up to 31 December 2000 (18 pages)
30 October 2000Director's particulars changed (1 page)
30 October 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
14 August 2000Director's particulars changed (1 page)
24 May 2000Return made up to 01/05/00; full list of members (4 pages)
24 May 2000Return made up to 01/05/00; full list of members (4 pages)
5 May 2000New secretary appointed (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (1 page)
5 May 2000Secretary resigned (1 page)
19 April 2000New director appointed (1 page)
19 April 2000New director appointed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (17 pages)
17 April 2000Full accounts made up to 31 December 1999 (17 pages)
7 February 2000Company name changed holman marketing LIMITED\certificate issued on 08/02/00 (2 pages)
7 February 2000Company name changed holman marketing LIMITED\certificate issued on 08/02/00 (2 pages)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
2 June 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
27 May 1999Return made up to 01/05/99; full list of members (4 pages)
27 May 1999Return made up to 01/05/99; full list of members (4 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 April 1999Memorandum and Articles of Association (36 pages)
13 April 1999Memorandum and Articles of Association (36 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
4 March 1999Company name changed charlesworth & cox LIMITED\certificate issued on 05/03/99 (2 pages)
4 March 1999Company name changed charlesworth & cox LIMITED\certificate issued on 05/03/99 (2 pages)
2 March 1999Conve 25/02/99 (1 page)
2 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
2 March 1999Conve 25/02/99 (1 page)
2 March 1999£ nc 50100/9267100 18/02/99 (1 page)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
2 March 1999£ nc 50100/9267100 18/02/99 (1 page)
2 March 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 34 leadenhall street london EC3A 1AT (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Registered office changed on 10/02/99 from: 34 leadenhall street london EC3A 1AT (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
20 October 1998Return made up to 02/10/98; full list of members (6 pages)
20 October 1998Return made up to 02/10/98; full list of members (6 pages)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/10/98
(1 page)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
16 March 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
5 February 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
4 February 1998Return made up to 02/10/97; full list of members (6 pages)
4 February 1998Return made up to 02/10/97; full list of members (6 pages)
1 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
1 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997Secretary resigned;director resigned (1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (7 pages)
1 November 1996Return made up to 02/10/96; no change of members (6 pages)
1 November 1996Return made up to 02/10/96; no change of members (6 pages)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
28 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
28 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 November 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 November 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)