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(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Patricia Anne Haslimann |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dovecote St Mary's Barns Weeford Lichfield Staffordshire WS14 0PW |
Director Name | Jan Denise Buckingham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1993) |
Role | Public Relations |
Correspondence Address | 149 Yew Tree Lane Tettenhall Wolverhampton West Midlands WV6 8UW |
Director Name | James Taylor |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Retired |
Correspondence Address | 48 Oakley Road Bromham Bedford Bedfordshire MK43 8HZ |
Secretary Name | Patricia Anne Haslimann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dovecote St Mary's Barns Weeford Lichfield Staffordshire WS14 0PW |
Director Name | Sean Kennedy |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 4 Platt Court Deganwy Road Conwy Gwynedd LL31 9DG Wales |
Director Name | John Anthony James |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | Elizabeth Anne Micklethwaite |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 June 1996) |
Role | PR Consultant |
Correspondence Address | 17 Larchfields Wolston Coventry Warwickshire CV8 3JL |
Director Name | Geoffrey James Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Moriston Road Bedford Bedfordshire MK41 7UQ |
Director Name | Hilary Anne Field |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 1999) |
Role | Public Relations |
Correspondence Address | 7 Wellesbourne Road Barford Warwick Warwickshire CV35 8EL |
Director Name | Colin Nigel Walkey |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 2 Fields Close Warwick Warwickshire CV34 4QD |
Secretary Name | Karin Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(10 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 105 Furness Abbotsgate Tamworth Staffordshire B74 2QH |
Director Name | Kay Alexander |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(11 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 October 1999) |
Role | Broadcaster Journalist |
Correspondence Address | 22 Barnsley Road Edgbaston Birmingham B17 8ED |
Director Name | Bronwen Ann Eames |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 May 2013) |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | 4 Forest Row Forest Road Dunstall Burton On Trent Staffordshire DE13 8BL |
Secretary Name | Helen Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2003) |
Role | Financial Controller |
Correspondence Address | 38 Mount Pleasant Two Gates Tamworth Staffordshire B77 1HL |
Director Name | Mr Norman Gascoigne |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Westerley House Ullenhall Henley In Arden Warwickshire B95 5PB |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(16 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 March 2011) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lyford Road London SW18 3LU |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(16 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 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 | 02 July 2007(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2014) |
Role | Group Finance Director |
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 | 14 March 2011(23 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (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(23 years, 6 months 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 | 20 May 2014(26 years, 8 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 | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(27 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY |
Website | haslimanntaylor.com |
---|
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 | 8 other UK companies use this postal address |
100 at £1 | Huntsworth PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2007 | Delivered on: 10 August 2007 Satisfied on: 27 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
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 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 |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off 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 su 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, either in sterling or any other currency. Fully Satisfied |
18 May 2004 | Delivered on: 21 May 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001 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 standing to the credit of any one or more of any accounts of the companies or any of them. Fully Satisfied |
9 October 2012 | Delivered on: 19 October 2012 Satisfied on: 27 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the 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 |
15 March 2011 | Delivered on: 18 March 2011 Satisfied on: 19 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency. Fully Satisfied |
19 April 2010 | Delivered on: 22 April 2010 Satisfied on: 27 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off 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 |
6 April 2010 | Delivered on: 7 April 2010 Satisfied on: 27 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (27 july 2007) Secured details: All monies due or to become due from the company and/or all or any of the 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 |
27 October 2009 | Delivered on: 7 November 2009 Satisfied on: 27 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and Secured details: All monies due or to become due from the company and/or all or any of the 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 |
22 September 2008 | Delivered on: 11 October 2008 Satisfied on: 27 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the companies or any of them 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 see image for full details. Fully Satisfied |
5 February 2002 | Delivered on: 7 February 2002 Satisfied on: 9 December 2015 Persons entitled: Marricott Limited Classification: Rent deposit deed Secured details: £8,250 plus vat due or to become due from the company to the chargee. Particulars: £8,250. Fully Satisfied |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
22 November 2017 | Satisfaction of charge 021676750016 in full (1 page) |
---|---|
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
13 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 (8 pages) |
27 July 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 27 July 2016 (1 page) |
9 December 2015 | Satisfaction of charge 1 in full (1 page) |
20 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Satisfaction of charge 13 in full (2 pages) |
27 August 2015 | Satisfaction of charge 12 in full (2 pages) |
27 August 2015 | Satisfaction of charge 11 in full (2 pages) |
27 August 2015 | Satisfaction of charge 10 in full (2 pages) |
27 August 2015 | Satisfaction of charge 9 in full (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) |
27 July 2015 | Satisfaction of charge 15 in full (5 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 | 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) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
29 April 2015 | Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages) |
27 January 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
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (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) |
19 June 2014 | Satisfaction of charge 14 in full (5 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
6 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 021676750016 (35 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Termination of appointment of Bronwen Eames as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 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) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
12 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
17 March 2011 | Termination of appointment of Alison Clarke as a director (1 page) |
17 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
11 October 2010 | Director's details changed for Bronwen Ann Eames on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Bronwen Ann Eames on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
10 August 2007 | Particulars of mortgage/charge (7 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) |
11 July 2007 | New director appointed (7 pages) |
15 May 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) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 October 2005 | Director resigned (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
23 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
18 May 2004 | Director resigned (1 page) |
11 March 2004 | Return made up to 31/12/03; full list of members
|
14 November 2003 | £ sr 50@1 22/06/00 (1 page) |
27 October 2003 | New secretary appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | Registered office changed on 27/10/03 from: 1 wrens court lower queen street sutton coldfield west midlands B72 1RT (1 page) |
19 October 2003 | Auditor's resignation (1 page) |
24 January 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
15 May 2002 | New director appointed (2 pages) |
17 April 2002 | Registered office changed on 17/04/02 from: 11 wrens court victoria road sutton coldfield birmingham B72 1SY (1 page) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members
|
24 July 2001 | Secretary resigned (1 page) |
24 July 2001 | New secretary appointed (2 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 October 2000 (6 pages) |
28 June 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: knights house 2 parade sutton coldfield B72 1PD (1 page) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
6 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Return made up to 31/12/98; full list of members
|
12 January 1999 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
2 June 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 March 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
11 August 1997 | New director appointed (2 pages) |
25 March 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
19 December 1996 | Return made up to 31/12/96; full list of members
|
7 August 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (2 pages) |
11 June 1996 | Director resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
26 February 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members
|
28 January 1996 | New director appointed (2 pages) |
3 August 1995 | Director resigned (2 pages) |
7 March 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
17 March 1994 | Accounts for a small company made up to 31 October 1993 (6 pages) |
6 October 1993 | Company name changed\certificate issued on 06/10/93 (2 pages) |
12 March 1993 | Accounts for a small company made up to 31 October 1992 (5 pages) |
5 June 1992 | Ad 20/03/92--------- £ si 50@1 (2 pages) |
8 April 1992 | Ad 20/03/92--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
3 April 1992 | New director appointed (2 pages) |
24 March 1992 | Resolutions
|
3 March 1992 | Company name changed\certificate issued on 03/03/92 (2 pages) |
18 February 1992 | Accounts for a small company made up to 31 October 1991 (5 pages) |
14 March 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
16 February 1990 | Accounts for a small company made up to 31 October 1989 (4 pages) |
13 February 1989 | Accounts for a small company made up to 31 October 1988 (4 pages) |
19 January 1989 | Wd 21/12/88 ad 12/12/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 1989 | £ nc 100/1000 (1 page) |
18 November 1987 | Memorandum and Articles of Association (11 pages) |
6 November 1987 | Company name changed\certificate issued on 06/11/87 (2 pages) |
31 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 October 1987 | Resolutions
|
21 September 1987 | Incorporation (15 pages) |