Kettering
Northamptonshire
NN16 9UP
Secretary Name | Stuart James Falconer Hendry |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2010(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Estate Office Weekley Kettering Northamptonshire NN16 9UP |
Director Name | Mr James Edward Colchester |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(29 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Forestry Manager |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Drumlanrig Mains Thornhill Dumfries DG3 4AG Scotland |
Director Name | Mr Jonathan Scott Alexander |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(29 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Weekley Kettering Northamptonshire NN16 9UP |
Director Name | Mr Graeme Sean Burgess |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Weekley Kettering Northamptonshire NN16 9UP |
Director Name | Mr David Jeremiah Barry |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Weekley Kettering Northamptonshire NN16 9UP |
Director Name | Mr Peter James Church |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 February 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kers Quarter Kelso TD5 8HH Scotland |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Sir Fiennes Michael Strang Steel |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 May 2003) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Philiphaugh Selkirk TD7 5LX Scotland |
Director Name | William Andrew Charles Thomson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 March 2006) |
Role | Shipowner |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hermitage Drive Edinburgh EH10 6BY Scotland |
Director Name | Peter Edward Gerald Balfour |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | Scadlaw House Upper Keith Humbie East Lothian EH36 5PJ Scotland |
Director Name | Mr Rodney Shearer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 02 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 High Street Haddington East Lothian EH41 3ES Scotland |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(5 years after company formation) |
Appointment Duration | 9 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Mr James Patrick Hepburne Scott |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 January 2011) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Larkhill Lauder Berwickshire TD2 6RS Scotland |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Barry Sutton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 2011) |
Role | Development Manager |
Correspondence Address | Briarbank Selkirk Scottish Borders TD7 4PX Scotland |
Director Name | Michael Drummond Clarke |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nether Stewarton Eddleston Peebles EH45 8PP Scotland |
Director Name | Mr Julian Callum Lamont |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Brighouse Park Court Cramond Edinburgh EH4 6QF Scotland |
Director Name | Mr John Ronald Kerr Glen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Ravelston Park Edinburgh EH4 3DX Scotland |
Director Name | Mr Andrew George Wiseman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 17 April 2017) |
Role | Chartered Forester |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Grant Aidan Murray |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2012(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr Duncan John Mackison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2017) |
Role | Chief Operations Officer |
Country of Residence | Scotland |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | Johnson Fry Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(9 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 1998) |
Correspondence Address | Dorland House 20 Regent Street London SW1Y 4PZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(10 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 July 2010) |
Correspondence Address | 3rd Floor North Side Dukes Court 32 Duke Street St London SW1Y 6DF |
Website | www.albatrees.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01620 825058 |
Telephone region | North Berwick |
Registered Address | 4 Sloane Terrace London SW1X 9DQ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 7.42% - |
---|---|
1m at £1 | Buccleuch Estates LTD 60.27% Ordinary |
427.2k at £1 | Value Investments LTD 24.61% Ordinary |
20k at £1 | Christopher Matthew Hyde 1.15% Ordinary |
15k at £1 | Iain Lawrie Shearer 0.86% Ordinary |
10k at £1 | Bridget Suzanne Holmes 0.58% Ordinary |
9.1k at £1 | Nicholas Edward Bell 0.53% Ordinary |
7.5k at £1 | Roger Arnold Wratten 0.43% Ordinary |
6.9k at £1 | Owen Lister Grainger 0.40% Ordinary |
6.5k at £1 | Jennifer Susan Hill 0.38% Ordinary |
6.5k at £1 | Mireille Marie-therese Adrienne Ellington 0.38% Ordinary |
6.5k at £1 | Nicola Caroline Caine 0.38% Ordinary |
6.2k at £1 | Eric Julian Douglas Hill 0.36% Ordinary |
6k at £1 | Rathbone Nominees LTD 0.35% Ordinary |
5k at £1 | Averil Margaret Wills 0.29% Ordinary |
5k at £1 | Norman John Braithwaite 0.29% Ordinary |
5k at £1 | Patricia Leon 0.29% Ordinary |
5k at £1 | Peter Mansfield 0.29% Ordinary |
5k at £1 | Rosemary Alice Robertson 0.29% Ordinary |
4.3k at £1 | Nigel Henry Thomas Cottrell 0.25% Ordinary |
4k at £1 | Peter Robert Butler 0.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,441,756 |
Gross Profit | £1,729,512 |
Net Worth | £3,166,785 |
Cash | £803,868 |
Current Liabilities | £722,364 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
20 April 1990 | Delivered on: 25 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever was registered pursuant to section 95 of the companies act, 1948, on the 20TH april 1990. Particulars: The area of ground extending to 25-29 acres together with buildings erected thereon and k/a lower warton, hopefield, gladsmuir, east lothian. Outstanding |
---|---|
30 January 1990 | Delivered on: 6 February 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade & tenant's fixtures). 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. Outstanding |
6 December 2023 | Confirmation statement made on 2 December 2023 with updates (13 pages) |
---|---|
3 October 2023 | Appointment of Mr Brett Michael Avery as a director on 2 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Jason Silm as a director on 2 October 2023 (1 page) |
13 May 2023 | Change of share class name or designation (2 pages) |
13 May 2023 | Consolidation of shares on 30 March 2023 (6 pages) |
13 May 2023 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2023 | Resolutions
|
15 April 2023 | Memorandum and Articles of Association (9 pages) |
20 March 2023 | Appointment of Mr Craig Turner as a director on 3 March 2023 (2 pages) |
28 February 2023 | Resolutions
|
24 February 2023 | Termination of appointment of Stuart James Falconer Hendry as a secretary on 21 February 2023 (1 page) |
24 February 2023 | Appointment of Jason Silm as a director on 21 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of Graeme Sean Burgess as a director on 21 February 2023 (1 page) |
24 February 2023 | Appointment of Mr Robert Clive Appleby as a director on 21 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of James Edward Colchester as a director on 21 February 2023 (1 page) |
24 February 2023 | Termination of appointment of Jonathan Scott Alexander as a director on 21 February 2023 (1 page) |
24 February 2023 | Termination of appointment of Christopher Matthew Hyde as a director on 21 February 2023 (1 page) |
24 February 2023 | Notification of a person with significant control statement (2 pages) |
24 February 2023 | Cessation of David Jeremiah Barry as a person with significant control on 21 February 2023 (1 page) |
24 February 2023 | Termination of appointment of David Jeremiah Barry as a director on 21 February 2023 (1 page) |
24 February 2023 | Cessation of The Buccleuch Estates, Ltd. as a person with significant control on 21 February 2023 (1 page) |
24 February 2023 | Registered office address changed from Estate Office Weekley Kettering Northamptonshire NN16 9UP United Kingdom to 4 Sloane Terrace London SW1X 9DQ on 24 February 2023 (1 page) |
24 February 2023 | Appointment of Thomas Charles Ritchie as a director on 21 February 2023 (2 pages) |
17 February 2023 | Full accounts made up to 31 August 2022 (30 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
13 September 2022 | Resolutions
|
13 September 2022 | Re-registration of Memorandum and Articles (45 pages) |
13 September 2022 | Re-registration from a public company to a private limited company (1 page) |
13 September 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 July 2022 | Appointment of Mr Graeme Sean Burgess as a director on 6 July 2022 (2 pages) |
6 July 2022 | Appointment of Mr David Jeremiah Barry as a director on 6 July 2022 (2 pages) |
13 June 2022 | Resolutions
|
9 February 2022 | Full accounts made up to 31 August 2021 (32 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (13 pages) |
20 September 2021 | Resolutions
|
3 May 2021 | Registered office address changed from Regent House 316 Beulah Hill London SE19 3HF to Estate Office Weekley Kettering Northamptonshire NN16 9UP on 3 May 2021 (1 page) |
25 February 2021 | Full accounts made up to 31 August 2020 (31 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
18 March 2020 | Termination of appointment of Rodney Shearer as a director on 2 March 2020 (1 page) |
26 February 2020 | Full accounts made up to 31 August 2019 (28 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with updates (13 pages) |
11 February 2019 | Full accounts made up to 31 August 2018 (29 pages) |
6 December 2018 | Confirmation statement made on 2 December 2018 with updates (14 pages) |
6 September 2018 | Notification of David Jeremiah Barry as a person with significant control on 10 August 2018 (2 pages) |
9 February 2018 | Full accounts made up to 31 August 2017 (28 pages) |
12 December 2017 | Confirmation statement made on 2 December 2017 with updates (14 pages) |
7 July 2017 | Termination of appointment of Andrew George Wiseman as a director on 17 April 2017 (1 page) |
7 July 2017 | Appointment of Mr Jonathan Scott Alexander as a director on 17 April 2017 (2 pages) |
7 July 2017 | Appointment of Mr James Edward Colchester as a director on 17 April 2017 (2 pages) |
7 July 2017 | Termination of appointment of Andrew George Wiseman as a director on 17 April 2017 (1 page) |
7 July 2017 | Appointment of Mr Jonathan Scott Alexander as a director on 17 April 2017 (2 pages) |
7 July 2017 | Termination of appointment of Duncan John Mackison as a director on 11 April 2017 (1 page) |
7 July 2017 | Termination of appointment of Duncan John Mackison as a director on 11 April 2017 (1 page) |
7 July 2017 | Appointment of Mr James Edward Colchester as a director on 17 April 2017 (2 pages) |
7 February 2017 | Full accounts made up to 31 August 2016 (31 pages) |
7 February 2017 | Full accounts made up to 31 August 2016 (31 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
25 February 2016 | Termination of appointment of Grant Aidan Murray as a director on 23 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Grant Aidan Murray as a director on 23 February 2016 (1 page) |
8 February 2016 | Full accounts made up to 31 August 2015 (26 pages) |
8 February 2016 | Full accounts made up to 31 August 2015 (26 pages) |
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
11 November 2015 | Termination of appointment of John Ronald Kerr Glen as a director on 26 June 2015 (1 page) |
11 November 2015 | Termination of appointment of John Ronald Kerr Glen as a director on 26 June 2015 (1 page) |
5 February 2015 | Full accounts made up to 31 August 2014 (26 pages) |
5 February 2015 | Full accounts made up to 31 August 2014 (26 pages) |
2 February 2015 | Director's details changed for Christopher Matthew Hyde on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Christopher Matthew Hyde on 2 February 2015 (2 pages) |
2 February 2015 | Director's details changed for Christopher Matthew Hyde on 2 February 2015 (2 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 December 2014 | Appointment of Mr Duncan John Mackison as a director on 23 October 2014 (2 pages) |
17 December 2014 | Appointment of Mr Duncan John Mackison as a director on 23 October 2014 (2 pages) |
30 January 2014 | Full accounts made up to 31 August 2013 (25 pages) |
30 January 2014 | Full accounts made up to 31 August 2013 (25 pages) |
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
6 March 2013 | Full accounts made up to 31 August 2012 (24 pages) |
6 March 2013 | Full accounts made up to 31 August 2012 (24 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (16 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (16 pages) |
30 October 2012 | Director's details changed for Mr John Ronald Kerr Glen on 1 October 2009 (2 pages) |
30 October 2012 | Director's details changed for Mr John Ronald Kerr Glen on 1 October 2009 (2 pages) |
30 October 2012 | Director's details changed for Mr John Ronald Kerr Glen on 1 October 2009 (2 pages) |
29 October 2012 | Appointment of Grant Aidan Murray as a director (2 pages) |
29 October 2012 | Appointment of Grant Aidan Murray as a director (2 pages) |
9 February 2012 | Full accounts made up to 31 August 2011 (25 pages) |
9 February 2012 | Full accounts made up to 31 August 2011 (25 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (15 pages) |
23 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (15 pages) |
25 October 2011 | Secretary's details changed for Stuart James Falconer Hendry on 24 October 2011 (1 page) |
25 October 2011 | Secretary's details changed for Stuart James Falconer Hendry on 24 October 2011 (1 page) |
12 September 2011 | Termination of appointment of Barry Sutton as a director (1 page) |
12 September 2011 | Termination of appointment of Barry Sutton as a director (1 page) |
15 July 2011 | Director's details changed for Andrew George Wiseman on 14 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Andrew George Wiseman on 14 July 2011 (2 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (27 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (27 pages) |
27 January 2011 | Termination of appointment of James Hepburne Scott as a director (1 page) |
27 January 2011 | Termination of appointment of James Hepburne Scott as a director (1 page) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (17 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (17 pages) |
30 November 2010 | Appointment of Andrew George Wiseman as a director (2 pages) |
30 November 2010 | Appointment of Andrew George Wiseman as a director (2 pages) |
12 July 2010 | Registered office address changed from , 3Rd Floor North Side Dukes Court 32 Duke Street, St Jame's, London, SW1Y 6DF on 12 July 2010 (2 pages) |
12 July 2010 | Registered office address changed from , 3Rd Floor North Side Dukes Court 32 Duke Street, St Jame's, London, SW1Y 6DF on 12 July 2010 (2 pages) |
9 July 2010 | Appointment of Stuart James Falconer Hendry as a secretary (3 pages) |
9 July 2010 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary (2 pages) |
9 July 2010 | Appointment of Stuart James Falconer Hendry as a secretary (3 pages) |
9 July 2010 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary (2 pages) |
12 March 2010 | Appointment of Christopher Matthew Hyde as a director (3 pages) |
12 March 2010 | Appointment of Christopher Matthew Hyde as a director (3 pages) |
9 March 2010 | Termination of appointment of Julian Lamont as a director (2 pages) |
9 March 2010 | Termination of appointment of Peter Church as a director (2 pages) |
9 March 2010 | Termination of appointment of Julian Lamont as a director (2 pages) |
9 March 2010 | Termination of appointment of Peter Church as a director (2 pages) |
5 March 2010 | Full accounts made up to 31 August 2009 (24 pages) |
5 March 2010 | Full accounts made up to 31 August 2009 (24 pages) |
4 March 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (3 pages) |
4 March 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (3 pages) |
4 March 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (3 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (34 pages) |
22 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (34 pages) |
11 December 2009 | Registered office address changed from , 10 Dover Street, London, W1S 4LQ on 11 December 2009 (2 pages) |
11 December 2009 | Registered office address changed from , 10 Dover Street, London, W1S 4LQ on 11 December 2009 (2 pages) |
11 March 2009 | Director appointed john ronald kerr glen (2 pages) |
11 March 2009 | Director appointed john ronald kerr glen (2 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (24 pages) |
9 March 2009 | Full accounts made up to 31 August 2008 (24 pages) |
18 February 2009 | Appointment terminated director michael clarke (1 page) |
18 February 2009 | Appointment terminated director michael clarke (1 page) |
12 December 2008 | Return made up to 30/11/08; full list of members (20 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (20 pages) |
5 March 2008 | Full accounts made up to 31 August 2007 (25 pages) |
5 March 2008 | Full accounts made up to 31 August 2007 (25 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (33 pages) |
17 December 2007 | Return made up to 30/11/07; full list of members (33 pages) |
12 March 2007 | Full accounts made up to 31 August 2006 (25 pages) |
12 March 2007 | Full accounts made up to 31 August 2006 (25 pages) |
26 January 2007 | Return made up to 30/11/06; full list of members (41 pages) |
26 January 2007 | Return made up to 30/11/06; full list of members (41 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
24 May 2006 | New director appointed (6 pages) |
24 May 2006 | New director appointed (6 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
27 February 2006 | Full accounts made up to 31 August 2005 (24 pages) |
27 February 2006 | Full accounts made up to 31 August 2005 (24 pages) |
10 January 2006 | Return made up to 30/11/05; bulk list available separately
|
10 January 2006 | Return made up to 30/11/05; bulk list available separately
|
3 January 2006 | New director appointed (3 pages) |
3 January 2006 | New director appointed (3 pages) |
12 August 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
12 August 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 30/11/04; bulk list available separately (9 pages) |
17 January 2005 | Return made up to 30/11/04; bulk list available separately (9 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 January 2004 | Return made up to 30/11/03; change of members
|
23 January 2004 | Return made up to 30/11/03; change of members
|
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
18 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (59 pages) |
12 December 2002 | Return made up to 30/11/02; full list of members (59 pages) |
6 July 2002 | Director's particulars changed (1 page) |
6 July 2002 | Director's particulars changed (1 page) |
14 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
14 January 2002 | Return made up to 30/11/01; bulk list available separately (10 pages) |
14 January 2002 | Return made up to 30/11/01; bulk list available separately (10 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
14 May 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 December 2000 | Return made up to 30/11/00; bulk list available separately
|
19 December 2000 | Return made up to 30/11/00; bulk list available separately
|
8 September 2000 | Location of register of members (1 page) |
8 September 2000 | Location of register of members (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
7 July 2000 | Memorandum and Articles of Association (66 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Memorandum and Articles of Association (66 pages) |
7 July 2000 | Resolutions
|
20 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 December 1999 | Return made up to 30/11/99; bulk list available separately (12 pages) |
17 December 1999 | Return made up to 30/11/99; bulk list available separately (12 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 January 1999 | Director's particulars changed (1 page) |
6 January 1999 | Director's particulars changed (1 page) |
4 January 1999 | Return made up to 30/11/98; change of members (10 pages) |
4 January 1999 | Return made up to 30/11/98; change of members (10 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (16 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
13 January 1998 | Return made up to 30/11/97; bulk list available separately (12 pages) |
13 January 1998 | Return made up to 30/11/97; bulk list available separately (12 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
19 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
17 March 1997 | Secretary's particulars changed (1 page) |
17 March 1997 | Secretary's particulars changed (1 page) |
16 December 1996 | Return made up to 30/11/96; bulk list available separately (10 pages) |
16 December 1996 | Return made up to 30/11/96; bulk list available separately (10 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 December 1995 | Return made up to 30/11/95; bulk list available separately (22 pages) |
21 December 1995 | Return made up to 30/11/95; bulk list available separately (22 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
31 July 1995 | Director's particulars changed (2 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
6 June 1994 | Full accounts made up to 31 December 1993 (14 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (15 pages) |
12 May 1993 | Full accounts made up to 31 December 1992 (15 pages) |
10 January 1993 | Return made up to 30/11/92; bulk list available separately (9 pages) |
10 January 1993 | Return made up to 30/11/92; bulk list available separately (9 pages) |
4 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
4 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
14 January 1992 | Return made up to 30/11/91; change of members (11 pages) |
14 January 1992 | Return made up to 30/11/91; change of members (11 pages) |
30 January 1991 | Return made up to 30/11/90; bulk list available separately (11 pages) |
30 January 1991 | Return made up to 30/11/90; bulk list available separately (11 pages) |
13 January 1991 | Full accounts made up to 30 June 1990 (16 pages) |
13 January 1991 | Full accounts made up to 30 June 1990 (16 pages) |
23 November 1990 | Resolutions
|
23 November 1990 | Resolutions
|
23 November 1990 | Resolutions
|
31 May 1990 | Ad 30/04/90--------- £ si 56035@1=56035 £ ic 1679477/1735512 (12 pages) |
31 May 1990 | Ad 30/04/90--------- £ si 56035@1=56035 £ ic 1679477/1735512 (12 pages) |
30 April 1990 | Ad 05/04/90--------- £ si 179375@1=179375 £ ic 1500102/1679477 (2 pages) |
30 April 1990 | Ad 05/04/90--------- £ si 179375@1=179375 £ ic 1500102/1679477 (2 pages) |
25 April 1990 | Particulars of mortgage/charge (4 pages) |
9 February 1990 | Return made up to 30/11/89; no change of members (9 pages) |
9 February 1990 | Return made up to 30/11/89; no change of members (9 pages) |
6 February 1990 | Particulars of mortgage/charge (5 pages) |
11 December 1989 | Ad 14/03/88--------- £ si 1500000@1 (2 pages) |
11 December 1989 | Ad 14/03/88--------- £ si 1500000@1 (2 pages) |
7 December 1989 | Full accounts made up to 30 June 1989 (14 pages) |
7 December 1989 | Full accounts made up to 30 June 1989 (14 pages) |
10 February 1989 | Full accounts made up to 30 June 1988 (14 pages) |
10 February 1989 | Full accounts made up to 30 June 1988 (14 pages) |
9 February 1989 | Return made up to 08/12/88; bulk list available separately (7 pages) |
9 February 1989 | Return made up to 08/12/88; bulk list available separately (7 pages) |
2 June 1988 | Wd 21/04/88 ad 14/03/88--------- £ si 1500000@1=1500000 £ ic 102/1500102 (2 pages) |
2 June 1988 | Wd 21/04/88 ad 14/03/88--------- £ si 1500000@1=1500000 £ ic 102/1500102 (2 pages) |
21 April 1988 | Memorandum and Articles of Association (66 pages) |
21 April 1988 | Memorandum and Articles of Association (66 pages) |
20 April 1988 | Resolutions
|
20 April 1988 | Resolutions
|
20 April 1988 | Wd 15/03/88 ad 01/03/88--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
20 April 1988 | Wd 15/03/88 pd 01/03/88--------- £ si 2@1 (1 page) |
20 April 1988 | Wd 15/03/88 pd 01/03/88--------- £ si 2@1 (1 page) |
20 April 1988 | Resolutions
|
20 April 1988 | £ nc 50000/2000000 (1 page) |
20 April 1988 | £ nc 50000/2000000 (1 page) |
20 April 1988 | Wd 15/03/88 ad 01/03/88--------- £ si [email protected]=100 £ ic 2/102 (2 pages) |
31 March 1988 | Application to commence business (2 pages) |
31 March 1988 | Certificate of authorisation to commence business and borrow (1 page) |
31 March 1988 | Application to commence business (2 pages) |
31 March 1988 | Certificate of authorisation to commence business and borrow (1 page) |
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
23 February 1988 | Company name changed\certificate issued on 23/02/88 (2 pages) |
23 February 1988 | Company name changed\certificate issued on 23/02/88 (2 pages) |
4 November 1987 | Incorporation (12 pages) |
4 November 1987 | Incorporation (12 pages) |