Company NameLambert Smith Hampton Limited
Company StatusActive
Company Number02222001
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ezra Meyer Solomon Nahome
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(19 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Massimo Mario Marcovecchio
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(26 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameJason Scott Honisett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(29 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Wells Street
London
W1T 3PT
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(33 years after company formation)
Appointment Duration3 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Director NameMr David Kerry Plumtree
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleGroup Estate Agency Ceo
Country of ResidenceEngland
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameRichard Twigg
StatusCurrent
Appointed30 November 2021(33 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Director NameMr Adrian Paul Scott
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(35 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleGroup Lender Services Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed27 January 2014(25 years, 11 months after company formation)
Appointment Duration10 years, 3 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKenneth McCombie Barclay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 03 June 1992)
RoleChartered Surveyor
Correspondence AddressHilltop Lodge Houston Road
Kilmacolm
Renfrewshire
PA13 4NY
Scotland
Secretary NameMr Tony Jack Mummery
NationalityBritish
StatusResigned
Appointed06 June 1991(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Conifer Drive
Culverstone
Kent
DA13 0TL
Director NameMichael Peter Lawton Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 June 1992)
RoleChartered Surveyor
Correspondence Address57 Gerard Road
Barnes
London
SW13 9QH
Director NameMr Duncan Philip James Cairns
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 September 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Bottom
Rendcomb
Cirencester
Gloucestershire
GL7 7HE
Wales
Director NameMr Robin Caven Atack
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe School House
Uttoxeter Road Hill Ridware
Rugeley
Staffordshire
WS15 3QU
Director NameMr Peter Clive David
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 September 1999)
RoleChartered Accountant
Correspondence AddressFirs House
Ramsdell
Basingstoke
Hants
RG26 5SJ
Secretary NameMiss Ann Viola James
NationalityBritish
StatusResigned
Appointed27 March 1996(8 years, 1 month after company formation)
Appointment Duration5 days (resigned 02 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address269 Henley Road
Ilford
Essex
IG1 2TN
Director NameJohn Bruce Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 05 June 2008)
RoleChartered Surveyor
Correspondence AddressRadmore Farm Helmdon Road
Wappenham
Towcester
Northamptonshire
NN12 8SX
Director NameMichael John Bright
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressThe Oasts Biddenden Road
Smarden
Kent
TN27 9JE
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusResigned
Appointed01 April 1996(8 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameJohn Edward Burbage
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 1998)
RoleChartered Surveyor
Correspondence Address109 Stanhope Road
Queens Park
Northampton
Northamptonshire
NN2 6JU
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed19 August 1999(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameDominic Connolley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2003)
RoleAccountant
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Secretary NameRichard Howarth Tomalin
NationalityBritish
StatusResigned
Appointed05 November 2001(13 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed05 August 2002(14 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Secretary NameRichard Webster
NationalityBritish
StatusResigned
Appointed04 November 2002(14 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address105 George Road
Farncombe
Godalming
Surrey
GU7 3LX
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(15 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 August 2004)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Director NameMr David Russell Clements
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernhay
High Street
Hinton St George
Somerset
TA17 8SE
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed15 September 2004(16 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 January 2005)
RoleCompany Director
Correspondence AddressFlat 5
70 Elmbourne Road
London
SW17 8JJ
Secretary NamePhilip Stephen James Davis
NationalityBritish
StatusResigned
Appointed09 May 2005(17 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressHartland
Woodside Drive
Hermitage
Berkshire
RG18 9QD
Secretary NameMr Mark Anthony Rigby
NationalityBritish
StatusResigned
Appointed20 July 2007(19 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Secretary NameMr Stephen Gaastra
NationalityBritish
StatusResigned
Appointed13 December 2007(19 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnited Kingdom House
180 Oxford Street
London
W1D 1NN
Secretary NameMr Gareth Rhys Williams
StatusResigned
Appointed16 October 2013(25 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Jim Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(25 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2017)
RoleFinance Director Of Countrywide Plc
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor United Kingdom House
180 Oxford Street
London
W1D 1NN
Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(26 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Director NameMr Paul Robert Chapman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(30 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Boundary Court
Derby
Derbyshire
DE74 2UD

Contact

Websitelsh.co.uk
Telephone020 74944000
Telephone regionLondon

Location

Registered Address55 Wells Street
London
W1T 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18.8m at £0.1Countrywide Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£1,987,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Charges

29 April 2020Delivered on: 4 May 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
2 August 2018Delivered on: 2 August 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2007Delivered on: 8 August 2007
Satisfied on: 22 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from any group company to the beneficiaries (or any of them) on any account whatsoever 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. See the mortgage charge document for full details.
Fully Satisfied
27 February 2003Delivered on: 11 March 2003
Satisfied on: 7 December 2004
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties

Classification: Second fixed and floating debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever.
Particulars: The present real property, the future real property all other real property now belonging to it other than the excluded real property, book debts bank acounts investments with a floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
18 December 2002Delivered on: 27 December 2002
Satisfied on: 7 December 2004
Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Finance Parties

Classification: Fixed and floating security document
Secured details: All moneys,indebtedness,debts and liabilities due or to become due from the company to any finance party on any account whatsoever.
Particulars: Excluding (I) 650 aztec west business park,bristol; (ii) block b 4-6 wellbrook court CB3 ona,cambridge; (iii) 3RD floor longcross court 47 newport rd,CF24 oad,cardiff; see form 395 for details. 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. See the mortgage charge document for full details.
Fully Satisfied
21 May 1997Delivered on: 3 June 1997
Satisfied on: 2 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 nehwall street birmingham west midlands t/n WM45885 and 52 newhall street t/n WK162788 fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 July 1996Delivered on: 22 July 1996
Satisfied on: 8 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever; and all monies due or to become due from by any other company (as defined) to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 July 1996Delivered on: 20 July 1996
Satisfied on: 8 September 2003
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: 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. See the mortgage charge document for full details.
Fully Satisfied
4 January 1994Delivered on: 7 January 1994
Satisfied on: 2 August 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Reginald Stephen Shipperley as a director on 31 December 2022 (1 page)
1 November 2022Director's details changed for Jason Scott Honisett on 22 February 2022 (2 pages)
4 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (74 pages)
4 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
25 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
25 April 2022Director's details changed for Mr Ezra Meyer Solomon Nahome on 22 February 2022 (2 pages)
22 April 2022Director's details changed for Mr Massimo Mario Marcovecchio on 22 February 2022 (2 pages)
22 February 2022Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to 55 Wells Street London W1T 3PT on 22 February 2022 (1 page)
14 December 2021Appointment of Richard Twigg as a secretary on 30 November 2021 (2 pages)
9 December 2021Appointment of Mr David Kerry Plumtree as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
16 September 2021Full accounts made up to 31 December 2020 (23 pages)
7 September 2021Confirmation statement made on 23 August 2021 with updates (4 pages)
9 June 2021Termination of appointment of Martyn Lee Stones as a director on 19 April 2021 (1 page)
27 April 2021Director's details changed for Jason Scott Honisett on 23 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Massimo Mario Marcovecchio on 23 April 2021 (2 pages)
27 April 2021Director's details changed for Mr Ezra Meyer Solomon Nahome on 23 April 2021 (2 pages)
23 April 2021Change of details for Countrywide Group Plc as a person with significant control on 15 March 2021 (2 pages)
23 April 2021Registered office address changed from 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to United Kingdom House 180 Oxford Street London W1D 1NN on 23 April 2021 (1 page)
6 April 2021Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021 (1 page)
23 March 2021Satisfaction of charge 022220010009 in full (1 page)
23 March 2021Satisfaction of charge 022220010008 in full (1 page)
9 March 2021Appointment of Mr Reginald Stephen Shipperley as a director on 8 March 2021 (2 pages)
8 March 2021Appointment of David Livesey as a director on 8 March 2021 (2 pages)
8 March 2021Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021 (1 page)
8 March 2021Appointment of Richard Twigg as a director on 8 March 2021 (2 pages)
4 January 2021Full accounts made up to 31 December 2019 (29 pages)
1 November 2020Termination of appointment of Paul Robert Chapman as a director on 31 October 2020 (1 page)
1 November 2020Appointment of Mr Martyn Lee Stones as a director on 31 October 2020 (2 pages)
27 October 2020Director's details changed for Mr Paul Robert Chapman on 19 April 2019 (2 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
5 May 2020Memorandum and Articles of Association (18 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 May 2020Registration of charge 022220010009, created on 29 April 2020 (27 pages)
9 October 2019Full accounts made up to 31 December 2018 (21 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
2 July 2019Appointment of Mr Gareth Rhys Williams as a director on 1 July 2019 (2 pages)
3 April 2019Secretary's details changed for Mr Gareth Rhys Williams on 18 March 2019 (1 page)
3 April 2019Director's details changed for Mr Himanshu Haridas Raja on 18 March 2019 (2 pages)
18 March 2019Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 (2 pages)
22 November 2018Director's details changed for Jason Scott Honisett on 5 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Massimo Mario Marcovecchio on 5 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Ezra Meyer Solomon Nahome on 5 November 2018 (2 pages)
22 November 2018Director's details changed for Mr Himanshu Haridas Raja on 5 November 2018 (2 pages)
13 November 2018Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN to 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 13 November 2018 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (18 pages)
27 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
15 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 August 2018Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages)
2 August 2018Registration of charge 022220010008, created on 2 August 2018 (41 pages)
24 July 2018Statement of company's objects (2 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 July 2018Appointment of Mr Paul Robert Chapman as a director on 13 July 2018 (2 pages)
21 February 2018Appointment of Jason Scott Honisett as a director on 1 February 2018 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
17 August 2017Appointment of Mr Himanshu Haridas Raja as a director on 31 July 2017 (2 pages)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
17 August 2017Appointment of Mr Himanshu Haridas Raja as a director on 31 July 2017 (2 pages)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
13 June 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (17 pages)
26 June 2016Full accounts made up to 31 December 2015 (17 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,875,242.6
(8 pages)
5 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,875,242.6
(8 pages)
2 October 2015Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page)
2 October 2015Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page)
1 June 2015Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (16 pages)
16 May 2015Full accounts made up to 31 December 2014 (16 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
11 December 2014Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Massimo Mario Marcovecchio as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Massimo Mario Marcovecchio as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Massimo Mario Marcovecchio as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages)
31 October 2014Appointment of Mr Paul Lewis Creffield as a director on 30 October 2014 (2 pages)
31 October 2014Appointment of Mr Paul Lewis Creffield as a director on 30 October 2014 (2 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,875,242.6
(6 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,875,242.6
(6 pages)
6 October 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 October 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 October 2014Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 October 2014Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
3 September 2014Termination of appointment of Grenville Turner as a director on 20 August 2014 (1 page)
3 September 2014Termination of appointment of Grenville Turner as a director on 20 August 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (14 pages)
16 July 2014Full accounts made up to 31 December 2013 (14 pages)
1 April 2014Termination of appointment of Stephen Gaastra as a director (1 page)
1 April 2014Termination of appointment of Stephen Gaastra as a director (1 page)
21 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
5 February 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 February 2014Appointment of Mr. Jim Clarke as a director (2 pages)
5 February 2014Appointment of Mr. Jim Clarke as a director (2 pages)
5 February 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
5 February 2014Appointment of Grenville Turner as a director (2 pages)
5 February 2014Appointment of Grenville Turner as a director (2 pages)
4 January 2014Section 519 (1 page)
4 January 2014Section 519 (1 page)
30 December 2013Section 519 (1 page)
30 December 2013Section 519 (1 page)
20 December 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (42 pages)
22 October 2013Satisfaction of charge 7 in full (4 pages)
22 October 2013Satisfaction of charge 7 in full (4 pages)
18 October 2013Appointment of Mr Gareth Rhys Williams as a secretary (2 pages)
18 October 2013Termination of appointment of Stephen Gaastra as a secretary (1 page)
18 October 2013Appointment of Mr Gareth Rhys Williams as a secretary (2 pages)
18 October 2013Termination of appointment of Stephen Gaastra as a secretary (1 page)
16 October 2013Termination of appointment of Richard Surgett as a director (1 page)
16 October 2013Termination of appointment of Richard Surgett as a director (1 page)
10 October 2013Resolutions
  • RES13 ‐ Share premium account cancelled 10/10/2013
(2 pages)
10 October 2013Statement of capital on 10 October 2013
  • GBP 1,875,242.6
(4 pages)
10 October 2013Statement of capital on 10 October 2013
  • GBP 1,875,242.6
(4 pages)
10 October 2013Statement by directors (2 pages)
10 October 2013Solvency statement dated 10/10/13 (2 pages)
10 October 2013Resolutions
  • RES13 ‐ Share premium account cancelled 10/10/2013
(2 pages)
10 October 2013Solvency statement dated 10/10/13 (2 pages)
10 October 2013Statement by directors (2 pages)
4 October 2013All of the property or undertaking has been released from charge 7 (5 pages)
4 October 2013All of the property or undertaking has been released from charge 7 (5 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders (4 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 March 2011 (14 pages)
28 September 2011Full accounts made up to 31 March 2011 (14 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
17 September 2010Appointment of Mr Richard Martin Surgett as a director (2 pages)
17 September 2010Appointment of Mr Richard Martin Surgett as a director (2 pages)
2 August 2010Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page)
2 August 2010Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages)
2 August 2010Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page)
2 August 2010Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages)
16 March 2010Termination of appointment of Philip Lewis as a director (1 page)
16 March 2010Termination of appointment of Philip Lewis as a director (1 page)
22 December 2009Full accounts made up to 31 March 2009 (21 pages)
22 December 2009Full accounts made up to 31 March 2009 (21 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 February 2009Director appointed mr philip geoffrey lewis (2 pages)
6 February 2009Director appointed mr philip geoffrey lewis (2 pages)
13 January 2009Appointment terminated director mark rigby (1 page)
13 January 2009Appointment terminated director mark rigby (1 page)
10 December 2008Full accounts made up to 31 March 2008 (16 pages)
10 December 2008Full accounts made up to 31 March 2008 (16 pages)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
5 June 2008Appointment terminated director john brown (1 page)
5 June 2008Appointment terminated director john brown (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
17 December 2007Return made up to 20/09/07; full list of members; amend (7 pages)
17 December 2007Return made up to 20/09/07; full list of members; amend (7 pages)
25 October 2007Return made up to 20/09/07; full list of members (2 pages)
25 October 2007Return made up to 20/09/07; full list of members (2 pages)
12 September 2007Memorandum and Articles of Association (7 pages)
12 September 2007Memorandum and Articles of Association (7 pages)
8 August 2007Particulars of mortgage/charge (14 pages)
8 August 2007Particulars of mortgage/charge (14 pages)
6 August 2007Declaration of assistance for shares acquisition (15 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2007Declaration of assistance for shares acquisition (7 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 August 2007Declaration of assistance for shares acquisition (15 pages)
6 August 2007Declaration of assistance for shares acquisition (14 pages)
6 August 2007Declaration of assistance for shares acquisition (15 pages)
6 August 2007Declaration of assistance for shares acquisition (14 pages)
6 August 2007Declaration of assistance for shares acquisition (7 pages)
6 August 2007Declaration of assistance for shares acquisition (15 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
3 July 2007Full accounts made up to 31 March 2007 (12 pages)
3 July 2007Full accounts made up to 31 March 2007 (12 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Full accounts made up to 31 March 2006 (13 pages)
28 September 2006Full accounts made up to 31 March 2006 (13 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
23 January 2006Full accounts made up to 31 March 2005 (12 pages)
23 January 2006Full accounts made up to 31 March 2005 (12 pages)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Secretary's particulars changed (1 page)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Return made up to 20/09/04; full list of members (8 pages)
3 November 2004Return made up to 20/09/04; full list of members (8 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Declaration of satisfaction of mortgage/charge (1 page)
11 February 2004New director appointed (4 pages)
11 February 2004New director appointed (4 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
18 November 2003Full accounts made up to 31 March 2003 (13 pages)
18 November 2003Full accounts made up to 31 March 2003 (13 pages)
13 November 2003Return made up to 20/09/03; full list of members (8 pages)
13 November 2003Return made up to 20/09/03; full list of members (8 pages)
20 October 2003Director resigned (1 page)
20 October 2003New director appointed (3 pages)
20 October 2003New director appointed (3 pages)
20 October 2003Director resigned (1 page)
21 September 2003New director appointed (3 pages)
21 September 2003New director appointed (3 pages)
19 September 2003New director appointed (3 pages)
19 September 2003New director appointed (3 pages)
8 September 2003Declaration of satisfaction of mortgage/charge (1 page)
8 September 2003Declaration of satisfaction of mortgage/charge (1 page)
8 September 2003Declaration of satisfaction of mortgage/charge (1 page)
8 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
11 March 2003Particulars of mortgage/charge (19 pages)
11 March 2003Particulars of mortgage/charge (19 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
5 February 2003Full accounts made up to 31 March 2002 (16 pages)
27 December 2002Particulars of mortgage/charge (10 pages)
27 December 2002Particulars of mortgage/charge (10 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
12 November 2002Memorandum and Articles of Association (4 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2002Memorandum and Articles of Association (4 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2002New director appointed (3 pages)
31 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
11 October 2002Return made up to 20/09/02; full list of members (7 pages)
11 October 2002Return made up to 20/09/02; full list of members (7 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
26 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 July 2002Application for reregistration from PLC to private (1 page)
26 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
26 July 2002Re-registration of Memorandum and Articles (11 pages)
26 July 2002Re-registration of Memorandum and Articles (11 pages)
26 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
26 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 July 2002Application for reregistration from PLC to private (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 March 2001 (18 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 March 2001 (18 pages)
1 November 2001New director appointed (2 pages)
15 October 2001Return made up to 20/09/01; full list of members (5 pages)
15 October 2001Return made up to 20/09/01; full list of members (5 pages)
15 June 2001Return made up to 01/06/01; full list of members (5 pages)
15 June 2001Return made up to 01/06/01; full list of members (5 pages)
19 April 2001Amended full accounts made up to 31 March 2000 (20 pages)
19 April 2001Amended full accounts made up to 31 March 2000 (20 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
19 October 2000Full accounts made up to 31 March 2000 (20 pages)
19 October 2000Full accounts made up to 31 March 2000 (20 pages)
28 July 2000Return made up to 01/06/00; bulk list available separately (7 pages)
28 July 2000Return made up to 01/06/00; bulk list available separately (7 pages)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director's particulars changed (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
20 September 1999Ad 16/09/99--------- £ si [email protected]=264 £ ic 1885507/1885771 (2 pages)
20 September 1999Ad 16/09/99--------- £ si [email protected]=264 £ ic 1885507/1885771 (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
3 September 1999Ad 31/08/99--------- £ si [email protected]=20604 £ ic 1864903/1885507 (10 pages)
3 September 1999Ad 31/08/99--------- £ si [email protected]=20604 £ ic 1864903/1885507 (10 pages)
25 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: prince frederick house 37 maddox street london W1R 9LD (1 page)
25 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: prince frederick house 37 maddox street london W1R 9LD (1 page)
13 August 1999Ad 10/08/99--------- £ si [email protected]=1550 £ ic 1863353/1864903 (2 pages)
13 August 1999Ad 10/08/99--------- £ si [email protected]=1550 £ ic 1863353/1864903 (2 pages)
30 July 1999Ad 26/07/99--------- £ si [email protected]=3606 £ ic 1859747/1863353 (2 pages)
30 July 1999Ad 26/07/99--------- £ si [email protected]=3606 £ ic 1859747/1863353 (2 pages)
29 June 1999Full group accounts made up to 31 January 1999 (49 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Full group accounts made up to 31 January 1999 (49 pages)
28 June 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
28 June 1999Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(2 pages)
17 June 1999Return made up to 01/06/99; bulk list available separately (12 pages)
17 June 1999Return made up to 01/06/99; bulk list available separately (12 pages)
13 January 1999Statement of affairs (38 pages)
13 January 1999Ad 03/07/98--------- £ si [email protected]=2405 £ ic 1857342/1859747 (2 pages)
13 January 1999Ad 03/07/98--------- £ si [email protected]=2405 £ ic 1857342/1859747 (2 pages)
13 January 1999Statement of affairs (38 pages)
29 December 1998Ad 22/12/98--------- £ si [email protected]=73 £ ic 1857269/1857342 (2 pages)
29 December 1998Ad 22/12/98--------- £ si [email protected]=73 £ ic 1857269/1857342 (2 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
1 July 1998Full group accounts made up to 31 January 1998 (51 pages)
1 July 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
1 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 July 1998Full group accounts made up to 31 January 1998 (51 pages)
1 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
1 July 1998Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
24 June 1998Return made up to 23/05/98; bulk list available separately (14 pages)
24 June 1998Return made up to 23/05/98; bulk list available separately (14 pages)
3 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
3 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
3 July 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
2 July 1997Full group accounts made up to 31 January 1997 (56 pages)
2 July 1997Full group accounts made up to 31 January 1997 (56 pages)
26 June 1997Return made up to 23/05/97; bulk list available separately (12 pages)
26 June 1997Return made up to 23/05/97; bulk list available separately (12 pages)
3 June 1997Particulars of mortgage/charge (7 pages)
3 June 1997Particulars of mortgage/charge (7 pages)
15 May 1997Director's particulars changed (1 page)
15 May 1997Director's particulars changed (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
4 October 1996Interim accounts made up to 31 July 1996 (3 pages)
4 October 1996Director resigned (1 page)
4 October 1996Interim accounts made up to 31 July 1996 (3 pages)
4 October 1996Director resigned (1 page)
3 October 1996New director appointed (1 page)
3 October 1996New director appointed (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
21 August 1996Auditor's resignation (1 page)
21 August 1996Auditor's resignation (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
26 July 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
26 July 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
26 July 1996Reduce cap/shre prem acct (3 pages)
26 July 1996Certificate of reduction of issued capital and share premium (1 page)
26 July 1996Certificate of reduction of issued capital and share premium (1 page)
26 July 1996Reduce cap/shre prem acct (3 pages)
22 July 1996Particulars of mortgage/charge (11 pages)
22 July 1996Particulars of mortgage/charge (11 pages)
20 July 1996Particulars of mortgage/charge (5 pages)
20 July 1996Particulars of mortgage/charge (5 pages)
28 June 1996Return made up to 01/06/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
28 June 1996Return made up to 01/06/96; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
14 May 1996Registered office changed on 14/05/96 from: prince frederick house 37 maddox street london W1R 9LD (1 page)
14 May 1996Registered office changed on 14/05/96 from: prince frederick house 37 maddox street london W1R 9LD (1 page)
13 May 1996Registered office changed on 13/05/96 from: 26-28 sackville street london W1X 2QL (1 page)
13 May 1996Registered office changed on 13/05/96 from: 26-28 sackville street london W1X 2QL (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
26 April 1996New secretary appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Statement of rights attached to allotted shares (2 pages)
24 April 1996Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(9 pages)
24 April 1996New director appointed (3 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
24 April 1996Statement of rights attached to allotted shares (2 pages)
24 April 1996Memorandum and Articles of Association (34 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 April 1996Conso s-div 01/04/96 (1 page)
24 April 1996£ nc 2400000/4701445 01/04/96 (1 page)
24 April 1996New director appointed (3 pages)
24 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
24 April 1996£ nc 4701445/4144570 01/04/96 (1 page)
24 April 1996Memorandum and Articles of Association (34 pages)
24 April 1996New director appointed (3 pages)
24 April 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(9 pages)
24 April 1996New director appointed (3 pages)
24 April 1996£ nc 4701445/4144570 01/04/96 (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(9 pages)
24 April 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(9 pages)
24 April 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
24 April 1996New director appointed (3 pages)
24 April 1996£ nc 2400000/4701445 01/04/96 (1 page)
24 April 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(9 pages)
24 April 1996Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
24 April 1996Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(9 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 April 1996New director appointed (3 pages)
24 April 1996Conso s-div 01/04/96 (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
2 April 1996Company name changed herring baker harris group PLC\certificate issued on 02/04/96 (2 pages)
2 April 1996Company name changed herring baker harris group PLC\certificate issued on 02/04/96 (2 pages)
1 April 1996Secretary resigned (1 page)
1 April 1996Secretary resigned (1 page)
15 March 1996Listing of particulars (135 pages)
15 March 1996Full group accounts made up to 31 January 1996 (39 pages)
15 March 1996Full group accounts made up to 31 January 1996 (39 pages)
15 March 1996Listing of particulars (135 pages)
14 March 1996Ad 06/03/96--------- £ si [email protected] £ ic 1985542/1985542 (2 pages)
14 March 1996Ad 06/03/96--------- £ si [email protected] £ ic 1985542/1985542 (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
19 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
19 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(38 pages)
19 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(38 pages)
10 July 1995Full group accounts made up to 31 January 1995 (43 pages)
10 July 1995Full group accounts made up to 31 January 1995 (43 pages)
21 June 1995Return made up to 01/06/95; bulk list available separately (8 pages)
21 June 1995Return made up to 01/06/95; bulk list available separately (8 pages)
14 June 1995Listing of particulars (52 pages)
14 June 1995Listing of particulars (52 pages)
6 June 1995Statement of affairs (20 pages)
6 June 1995Statement of affairs (20 pages)
25 May 1995Ad 15/05/95--------- £ si [email protected]=310000 £ ic 1675542/1985542 (2 pages)
25 May 1995Ad 15/05/95--------- £ si [email protected]=310000 £ ic 1675542/1985542 (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
9 April 1995Statement of affairs (22 pages)
9 April 1995Ad 21/11/94--------- £ si [email protected] (4 pages)
9 April 1995Statement of affairs (22 pages)
9 April 1995Ad 21/11/94--------- £ si [email protected] (4 pages)
25 January 1995Director resigned (2 pages)
25 January 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (202 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 December 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 December 1994Director resigned (4 pages)
12 December 1994Director resigned (4 pages)
12 December 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 November 1994Ad 21/11/94--------- £ si [email protected]=79600 £ ic 1595942/1675542 (2 pages)
30 November 1994Ad 21/11/94--------- £ si [email protected]=79600 £ ic 1595942/1675542 (2 pages)
28 September 1994New director appointed (4 pages)
28 September 1994New director appointed (4 pages)
27 September 1994Director resigned (4 pages)
27 September 1994Director resigned (4 pages)
12 August 1994New director appointed (7 pages)
12 August 1994New director appointed (7 pages)
28 July 1994Full group accounts made up to 31 January 1994 (39 pages)
28 July 1994Full group accounts made up to 31 January 1994 (39 pages)
11 July 1994New director appointed (3 pages)
11 July 1994New director appointed (3 pages)
20 June 1994Return made up to 01/06/94; bulk list available separately (9 pages)
20 June 1994Return made up to 01/06/94; bulk list available separately (9 pages)
27 February 1994New director appointed (3 pages)
27 February 1994New director appointed (3 pages)
31 January 1994Director resigned;new director appointed (3 pages)
31 January 1994Director resigned;new director appointed (3 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
31 August 1993Director resigned (2 pages)
31 August 1993Director resigned (2 pages)
19 August 1993Full group accounts made up to 31 January 1993 (28 pages)
19 August 1993Full group accounts made up to 31 January 1993 (28 pages)
28 June 1993Director resigned (2 pages)
28 June 1993Director resigned (2 pages)
18 June 1993Return made up to 01/06/93; bulk list available separately (12 pages)
18 June 1993Return made up to 01/06/93; bulk list available separately (12 pages)
10 May 1993New director appointed (4 pages)
10 May 1993New director appointed (4 pages)
6 April 1993New director appointed (3 pages)
6 April 1993New director appointed (3 pages)
17 November 1992Ad 11/11/92--------- £ si [email protected]=600 £ ic 1587941/1588541 (2 pages)
17 November 1992Ad 11/11/92--------- £ si [email protected]=600 £ ic 1587941/1588541 (2 pages)
4 September 1992Ad 22/05/92--------- £ si [email protected] (2 pages)
4 September 1992Particulars of contract relating to shares (4 pages)
4 September 1992Particulars of contract relating to shares (4 pages)
4 September 1992Ad 22/05/92--------- £ si [email protected] (2 pages)
27 August 1992Director resigned (2 pages)
27 August 1992Director resigned (2 pages)
26 June 1992Full group accounts made up to 31 January 1992 (25 pages)
26 June 1992Director resigned;new director appointed (16 pages)
26 June 1992Return made up to 01/06/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1992Full group accounts made up to 31 January 1992 (25 pages)
26 June 1992Director resigned;new director appointed (16 pages)
26 June 1992Return made up to 01/06/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 1992Ad 22/05/92--------- £ si [email protected]=375 £ ic 1587566/1587941 (2 pages)
4 June 1992Ad 22/05/92--------- £ si [email protected]=375 £ ic 1587566/1587941 (2 pages)
19 May 1992Ad 14/05/92--------- £ si [email protected]=4400 £ ic 1583166/1587566 (2 pages)
19 May 1992Ad 14/05/92--------- £ si [email protected]=4400 £ ic 1583166/1587566 (2 pages)
27 April 1992Ad 19/03/92--------- £ si [email protected] (2 pages)
27 April 1992Ad 19/03/92--------- £ si [email protected] (2 pages)
27 April 1992Particulars of contract relating to shares (3 pages)
27 April 1992Particulars of contract relating to shares (3 pages)
3 April 1992Ad 19/03/92--------- £ si [email protected]=12869 £ ic 1570297/1583166 (2 pages)
3 April 1992Ad 19/03/92--------- £ si [email protected]=12869 £ ic 1570297/1583166 (2 pages)
3 March 1992Ad 05/02/92--------- £ si [email protected]=2127 £ ic 1553828/1555955 (2 pages)
3 March 1992Ad 05/02/92--------- £ si [email protected]=2127 £ ic 1553828/1555955 (2 pages)
5 February 1992Company name changed herring son & daw holdings publi c LIMITED company\certificate issued on 06/02/92 (5 pages)
5 February 1992Company name changed herring son & daw holdings publi c LIMITED company\certificate issued on 06/02/92 (5 pages)
24 January 1992£ nc 1940000/2400000 06/01/92 (1 page)
24 January 1992New director appointed (3 pages)
24 January 1992New director appointed (3 pages)
24 January 1992New director appointed (10 pages)
24 January 1992£ nc 1940000/2400000 06/01/92 (1 page)
24 January 1992New director appointed (10 pages)
10 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 December 1991Listing of particulars (41 pages)
12 December 1991Listing of particulars (41 pages)
11 November 1991Ad 17/10/91--------- £ si [email protected] (2 pages)
11 November 1991Ad 17/10/91--------- £ si [email protected] (2 pages)
11 November 1991Statement of affairs (42 pages)
11 November 1991Statement of affairs (42 pages)
23 October 1991Ad 17/10/91--------- £ si [email protected]=5291 £ ic 1190777/1196068 (2 pages)
23 October 1991Ad 17/10/91--------- £ si [email protected]=5291 £ ic 1190777/1196068 (2 pages)
11 October 1991Ad 07/10/91--------- £ si [email protected]=700 £ ic 1190077/1190777 (2 pages)
11 October 1991Ad 07/10/91--------- £ si [email protected]=700 £ ic 1190077/1190777 (2 pages)
5 August 1991Full group accounts made up to 31 January 1991 (14 pages)
5 August 1991Full group accounts made up to 31 January 1991 (14 pages)
29 June 1991Return made up to 01/06/91; bulk list available separately (12 pages)
29 June 1991Return made up to 01/06/91; bulk list available separately (12 pages)
20 June 1991Ad 05/06/91--------- £ si [email protected]=3400 £ ic 1190076/1193476 (2 pages)
20 June 1991Ad 05/06/91--------- £ si [email protected]=3400 £ ic 1190076/1193476 (2 pages)
15 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1991Memorandum and Articles of Association (50 pages)
15 June 1991Memorandum and Articles of Association (50 pages)
10 June 1991Director resigned (2 pages)
10 June 1991Director resigned (2 pages)
23 May 1991Ad 10/05/91--------- £ si [email protected]=3900 £ ic 1186176/1190076 (2 pages)
23 May 1991Ad 10/05/91--------- £ si [email protected]=3900 £ ic 1186176/1190076 (2 pages)
15 May 1991Ad 03/05/91--------- £ si [email protected]=800 £ ic 1185376/1186176 (2 pages)
15 May 1991Ad 03/05/91--------- £ si [email protected]=800 £ ic 1185376/1186176 (2 pages)
24 February 1991New director appointed (2 pages)
24 February 1991New director appointed (2 pages)
13 February 1991Ad 01/02/91--------- £ si [email protected]=2000 £ ic 1183376/1185376 (2 pages)
13 February 1991Ad 01/02/91--------- £ si [email protected]=2000 £ ic 1183376/1185376 (2 pages)
6 July 1990Return made up to 06/06/90; bulk list available separately (5 pages)
6 July 1990Full accounts made up to 31 January 1990 (22 pages)
6 July 1990Full accounts made up to 31 January 1990 (22 pages)
6 July 1990Return made up to 06/06/90; bulk list available separately (5 pages)
15 May 1990Ad 07/07/89--------- premium £ si [email protected] (2 pages)
15 May 1990Statement of affairs (67 pages)
15 May 1990Statement of affairs (67 pages)
15 May 1990Ad 07/07/89--------- premium £ si [email protected] (2 pages)
4 May 1990Ad 07/07/89--------- £ si [email protected]=14619 £ ic 968756/983375 (2 pages)
4 May 1990Ad 07/07/89--------- £ si [email protected]=14619 £ ic 968756/983375 (2 pages)
27 April 1990Nc inc already adjusted 09/05/89 09/05/89 (1 page)
27 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1990Nc inc already adjusted 09/05/89 09/05/89 (1 page)
6 April 1990Ad 28/03/90--------- £ si [email protected] (2 pages)
6 April 1990Ad 28/03/90--------- £ si [email protected] (2 pages)
26 October 1989Secretary resigned;new secretary appointed (2 pages)
26 October 1989Secretary resigned;new secretary appointed (2 pages)
24 October 1989New director appointed (2 pages)
24 October 1989New director appointed (2 pages)
11 August 1989Return made up to 23/05/89; full list of members (5 pages)
11 August 1989Return made up to 23/05/89; full list of members (5 pages)
11 August 1989Full accounts made up to 31 January 1989 (33 pages)
11 August 1989Full accounts made up to 31 January 1989 (33 pages)
16 March 1989Listing of particulars (38 pages)
16 March 1989Statement of affairs (83 pages)
16 March 1989Listing of particulars (38 pages)
16 March 1989Statement of affairs (83 pages)
21 February 1989Nc inc already adjusted (1 page)
21 February 1989Wd 08/02/89 ad 05/01/89--------- £ si [email protected]=104929 £ ic 800000/904929 (2 pages)
21 February 1989Nc inc already adjusted (1 page)
21 February 1989Wd 08/02/89 ad 05/01/89--------- £ si [email protected]=104929 £ ic 800000/904929 (2 pages)
24 January 1989New director appointed (2 pages)
24 January 1989New director appointed (2 pages)
10 October 1988Nc inc already adjusted (1 page)
10 October 1988Nc inc already adjusted (1 page)
6 October 1988Memorandum and Articles of Association (38 pages)
6 October 1988Memorandum and Articles of Association (38 pages)
7 September 1988Wd 16/08/88 ad 26/05/88--------- £ si [email protected]=600006 £ ic 199994/800000 (10 pages)
7 September 1988Wd 16/08/88 ad 26/05/88--------- £ si [email protected]=600006 £ ic 199994/800000 (10 pages)
7 September 1988Wd 16/08/88 ad 26/05/88--------- premium £ si [email protected]=199992 £ ic 2/199994 (2 pages)
7 September 1988Wd 16/08/88 ad 26/05/88--------- premium £ si [email protected]=199992 £ ic 2/199994 (2 pages)
7 September 1988Particulars of contract relating to shares (3 pages)
7 September 1988Particulars of contract relating to shares (3 pages)
9 August 1988Memorandum and Articles of Association (47 pages)
9 August 1988Memorandum and Articles of Association (47 pages)
20 July 1988Listing of particulars (46 pages)
20 July 1988Listing of particulars (46 pages)
15 June 1988£ nc 100/250000 (1 page)
15 June 1988£ nc 100/250000 (1 page)
10 June 1988Location of register of members (non legible) (1 page)
10 June 1988Location of register of members (non legible) (1 page)
10 June 1988Location of debenture register (non legible) (1 page)
10 June 1988Location of debenture register (non legible) (1 page)
16 May 1988Auditor's report (7 pages)
16 May 1988Auditor's report (7 pages)
16 May 1988Re-registration of Memorandum and Articles (20 pages)
16 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 May 1988Auditor's statement (7 pages)
16 May 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1988Declaration on reregistration from private to PLC (1 page)
16 May 1988Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 May 1988Application for reregistration from private to PLC (1 page)
16 May 1988Re-registration of Memorandum and Articles (20 pages)
16 May 1988Accounting reference date notified as 31/01 (1 page)
16 May 1988Auditor's statement (7 pages)
16 May 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
16 May 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
16 May 1988Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1988Balance Sheet (1 page)
16 May 1988Application for reregistration from private to PLC (1 page)
16 May 1988Declaration on reregistration from private to PLC (1 page)
16 May 1988Balance Sheet (1 page)
16 May 1988Accounting reference date notified as 31/01 (1 page)
13 May 1988Company name changed\certificate issued on 13/05/88 (3 pages)
13 May 1988Company name changed\certificate issued on 13/05/88 (3 pages)
28 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 April 1988Registered office changed on 28/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
28 April 1988Registered office changed on 28/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1988Incorporation (13 pages)
16 February 1988Incorporation (13 pages)