London
W1T 3PT
Director Name | Mr Massimo Mario Marcovecchio |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Jason Scott Honisett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(33 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Director Name | Mr David Kerry Plumtree |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Group Estate Agency Ceo |
Country of Residence | England |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Secretary Name | Richard Twigg |
---|---|
Status | Current |
Appointed | 30 November 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Director Name | Mr Adrian Paul Scott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(35 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Group Lender Services Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2014(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Kenneth McCombie Barclay |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 03 June 1992) |
Role | Chartered Surveyor |
Correspondence Address | Hilltop Lodge Houston Road Kilmacolm Renfrewshire PA13 4NY Scotland |
Secretary Name | Mr Tony Jack Mummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Conifer Drive Culverstone Kent DA13 0TL |
Director Name | Michael Peter Lawton Baker |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 June 1992) |
Role | Chartered Surveyor |
Correspondence Address | 57 Gerard Road Barnes London SW13 9QH |
Director Name | Mr Duncan Philip James Cairns |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 September 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kennel Bottom Rendcomb Cirencester Gloucestershire GL7 7HE Wales |
Director Name | Mr Robin Caven Atack |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The School House Uttoxeter Road Hill Ridware Rugeley Staffordshire WS15 3QU |
Director Name | Mr Peter Clive David |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Firs House Ramsdell Basingstoke Hants RG26 5SJ |
Secretary Name | Miss Ann Viola James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(8 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 02 April 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 269 Henley Road Ilford Essex IG1 2TN |
Director Name | John Bruce Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | Radmore Farm Helmdon Road Wappenham Towcester Northamptonshire NN12 8SX |
Director Name | Michael John Bright |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | The Oasts Biddenden Road Smarden Kent TN27 9JE |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | John Edward Burbage |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 June 1998) |
Role | Chartered Surveyor |
Correspondence Address | 109 Stanhope Road Queens Park Northampton Northamptonshire NN2 6JU |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Dominic Connolley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Secretary Name | Richard Howarth Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(14 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Secretary Name | Richard Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 105 George Road Farncombe Godalming Surrey GU7 3LX |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(15 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 August 2004) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Director Name | Mr David Russell Clements |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Southernhay High Street Hinton St George Somerset TA17 8SE |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(16 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Secretary Name | Philip Stephen James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | Hartland Woodside Drive Hermitage Berkshire RG18 9QD |
Secretary Name | Mr Mark Anthony Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Secretary Name | Mr Stephen Gaastra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | United Kingdom House 180 Oxford Street London W1D 1NN |
Secretary Name | Mr Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 16 October 2013(25 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Jim Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2017) |
Role | Finance Director Of Countrywide Plc |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN |
Director Name | Mr Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Director Name | Mr Paul Robert Chapman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Boundary Court Derby Derbyshire DE74 2UD |
Website | lsh.co.uk |
---|---|
Telephone | 020 74944000 |
Telephone region | London |
Registered Address | 55 Wells Street London W1T 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
18.8m at £0.1 | Countrywide Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,987,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 6 September 2024 (4 months from now) |
29 April 2020 | Delivered on: 4 May 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 August 2018 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 |
5 September 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Termination of appointment of Reginald Stephen Shipperley as a director on 31 December 2022 (1 page) |
1 November 2022 | Director's details changed for Jason Scott Honisett on 22 February 2022 (2 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (74 pages) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
25 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
25 April 2022 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 22 February 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Massimo Mario Marcovecchio on 22 February 2022 (2 pages) |
22 February 2022 | Registered 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 2021 | Appointment of Richard Twigg as a secretary on 30 November 2021 (2 pages) |
9 December 2021 | Appointment of Mr David Kerry Plumtree as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
16 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
7 September 2021 | Confirmation statement made on 23 August 2021 with updates (4 pages) |
9 June 2021 | Termination of appointment of Martyn Lee Stones as a director on 19 April 2021 (1 page) |
27 April 2021 | Director's details changed for Jason Scott Honisett on 23 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Massimo Mario Marcovecchio on 23 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 23 April 2021 (2 pages) |
23 April 2021 | Change of details for Countrywide Group Plc as a person with significant control on 15 March 2021 (2 pages) |
23 April 2021 | Registered 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 2021 | Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021 (1 page) |
23 March 2021 | Satisfaction of charge 022220010009 in full (1 page) |
23 March 2021 | Satisfaction of charge 022220010008 in full (1 page) |
9 March 2021 | Appointment of Mr Reginald Stephen Shipperley as a director on 8 March 2021 (2 pages) |
8 March 2021 | Appointment of David Livesey as a director on 8 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021 (1 page) |
8 March 2021 | Appointment of Richard Twigg as a director on 8 March 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
1 November 2020 | Termination of appointment of Paul Robert Chapman as a director on 31 October 2020 (1 page) |
1 November 2020 | Appointment of Mr Martyn Lee Stones as a director on 31 October 2020 (2 pages) |
27 October 2020 | Director's details changed for Mr Paul Robert Chapman on 19 April 2019 (2 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
5 May 2020 | Memorandum and Articles of Association (18 pages) |
5 May 2020 | Resolutions
|
4 May 2020 | Registration of charge 022220010009, created on 29 April 2020 (27 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Mr Gareth Rhys Williams as a director on 1 July 2019 (2 pages) |
3 April 2019 | Secretary's details changed for Mr Gareth Rhys Williams on 18 March 2019 (1 page) |
3 April 2019 | Director's details changed for Mr Himanshu Haridas Raja on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 (2 pages) |
22 November 2018 | Director's details changed for Jason Scott Honisett on 5 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Massimo Mario Marcovecchio on 5 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 5 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Himanshu Haridas Raja on 5 November 2018 (2 pages) |
13 November 2018 | Registered 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 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
15 August 2018 | Resolutions
|
13 August 2018 | Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages) |
2 August 2018 | Registration of charge 022220010008, created on 2 August 2018 (41 pages) |
24 July 2018 | Statement of company's objects (2 pages) |
24 July 2018 | Resolutions
|
17 July 2018 | Appointment of Mr Paul Robert Chapman as a director on 13 July 2018 (2 pages) |
21 February 2018 | Appointment of Jason Scott Honisett as a director on 1 February 2018 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
17 August 2017 | Appointment of Mr Himanshu Haridas Raja as a director on 31 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
17 August 2017 | Appointment of Mr Himanshu Haridas Raja as a director on 31 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
2 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
11 December 2014 | Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Massimo Mario Marcovecchio as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Massimo Mario Marcovecchio as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Massimo Mario Marcovecchio as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Lewis Creffield as a director on 30 October 2014 (2 pages) |
31 October 2014 | Appointment of Mr Paul Lewis Creffield as a director on 30 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 October 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 October 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 October 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 October 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 September 2014 | Termination of appointment of Grenville Turner as a director on 20 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Grenville Turner as a director on 20 August 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
1 April 2014 | Termination of appointment of Stephen Gaastra as a director (1 page) |
1 April 2014 | Termination of appointment of Stephen Gaastra as a director (1 page) |
21 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
5 February 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
5 February 2014 | Appointment of Mr. Jim Clarke as a director (2 pages) |
5 February 2014 | Appointment of Mr. Jim Clarke as a director (2 pages) |
5 February 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
5 February 2014 | Appointment of Grenville Turner as a director (2 pages) |
5 February 2014 | Appointment of Grenville Turner as a director (2 pages) |
4 January 2014 | Section 519 (1 page) |
4 January 2014 | Section 519 (1 page) |
30 December 2013 | Section 519 (1 page) |
30 December 2013 | Section 519 (1 page) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
20 December 2013 | Group of companies' accounts made up to 31 March 2013 (42 pages) |
22 October 2013 | Satisfaction of charge 7 in full (4 pages) |
22 October 2013 | Satisfaction of charge 7 in full (4 pages) |
18 October 2013 | Appointment of Mr Gareth Rhys Williams as a secretary (2 pages) |
18 October 2013 | Termination of appointment of Stephen Gaastra as a secretary (1 page) |
18 October 2013 | Appointment of Mr Gareth Rhys Williams as a secretary (2 pages) |
18 October 2013 | Termination of appointment of Stephen Gaastra as a secretary (1 page) |
16 October 2013 | Termination of appointment of Richard Surgett as a director (1 page) |
16 October 2013 | Termination of appointment of Richard Surgett as a director (1 page) |
10 October 2013 | Resolutions
|
10 October 2013 | Statement of capital on 10 October 2013
|
10 October 2013 | Statement of capital on 10 October 2013
|
10 October 2013 | Statement by directors (2 pages) |
10 October 2013 | Solvency statement dated 10/10/13 (2 pages) |
10 October 2013 | Resolutions
|
10 October 2013 | Solvency statement dated 10/10/13 (2 pages) |
10 October 2013 | Statement by directors (2 pages) |
4 October 2013 | All of the property or undertaking has been released from charge 7 (5 pages) |
4 October 2013 | All of the property or undertaking has been released from charge 7 (5 pages) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Appointment of Mr Richard Martin Surgett as a director (2 pages) |
17 September 2010 | Appointment of Mr Richard Martin Surgett as a director (2 pages) |
2 August 2010 | Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page) |
2 August 2010 | Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page) |
2 August 2010 | Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages) |
16 March 2010 | Termination of appointment of Philip Lewis as a director (1 page) |
16 March 2010 | Termination of appointment of Philip Lewis as a director (1 page) |
22 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Director appointed mr philip geoffrey lewis (2 pages) |
6 February 2009 | Director appointed mr philip geoffrey lewis (2 pages) |
13 January 2009 | Appointment terminated director mark rigby (1 page) |
13 January 2009 | Appointment terminated director mark rigby (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
5 June 2008 | Appointment terminated director john brown (1 page) |
5 June 2008 | Appointment terminated director john brown (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Return made up to 20/09/07; full list of members; amend (7 pages) |
17 December 2007 | Return made up to 20/09/07; full list of members; amend (7 pages) |
25 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
25 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
12 September 2007 | Memorandum and Articles of Association (7 pages) |
12 September 2007 | Memorandum and Articles of Association (7 pages) |
8 August 2007 | Particulars of mortgage/charge (14 pages) |
8 August 2007 | Particulars of mortgage/charge (14 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
3 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (12 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (13 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
24 October 2005 | Secretary's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Return made up to 20/09/04; full list of members (8 pages) |
3 November 2004 | Return made up to 20/09/04; full list of members (8 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New director appointed (4 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
18 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 November 2003 | Return made up to 20/09/03; full list of members (8 pages) |
13 November 2003 | Return made up to 20/09/03; full list of members (8 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (3 pages) |
20 October 2003 | New director appointed (3 pages) |
20 October 2003 | Director resigned (1 page) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | New director appointed (3 pages) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | New director appointed (3 pages) |
8 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Particulars of mortgage/charge (19 pages) |
11 March 2003 | Particulars of mortgage/charge (19 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
27 December 2002 | Particulars of mortgage/charge (10 pages) |
27 December 2002 | Particulars of mortgage/charge (10 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
12 November 2002 | Memorandum and Articles of Association (4 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Memorandum and Articles of Association (4 pages) |
12 November 2002 | Resolutions
|
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
11 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Application for reregistration from PLC to private (1 page) |
26 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 July 2002 | Re-registration of Memorandum and Articles (11 pages) |
26 July 2002 | Re-registration of Memorandum and Articles (11 pages) |
26 July 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 July 2002 | Resolutions
|
26 July 2002 | Application for reregistration from PLC to private (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (18 pages) |
1 November 2001 | New director appointed (2 pages) |
15 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
15 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
15 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
19 April 2001 | Amended full accounts made up to 31 March 2000 (20 pages) |
19 April 2001 | Amended full accounts made up to 31 March 2000 (20 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (20 pages) |
28 July 2000 | Return made up to 01/06/00; bulk list available separately (7 pages) |
28 July 2000 | Return made up to 01/06/00; bulk list available separately (7 pages) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
20 September 1999 | Ad 16/09/99--------- £ si [email protected]=264 £ ic 1885507/1885771 (2 pages) |
20 September 1999 | Ad 16/09/99--------- £ si [email protected]=264 £ ic 1885507/1885771 (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Ad 31/08/99--------- £ si [email protected]=20604 £ ic 1864903/1885507 (10 pages) |
3 September 1999 | Ad 31/08/99--------- £ si [email protected]=20604 £ ic 1864903/1885507 (10 pages) |
25 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: prince frederick house 37 maddox street london W1R 9LD (1 page) |
25 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: prince frederick house 37 maddox street london W1R 9LD (1 page) |
13 August 1999 | Ad 10/08/99--------- £ si [email protected]=1550 £ ic 1863353/1864903 (2 pages) |
13 August 1999 | Ad 10/08/99--------- £ si [email protected]=1550 £ ic 1863353/1864903 (2 pages) |
30 July 1999 | Ad 26/07/99--------- £ si [email protected]=3606 £ ic 1859747/1863353 (2 pages) |
30 July 1999 | Ad 26/07/99--------- £ si [email protected]=3606 £ ic 1859747/1863353 (2 pages) |
29 June 1999 | Full group accounts made up to 31 January 1999 (49 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Full group accounts made up to 31 January 1999 (49 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Resolutions
|
17 June 1999 | Return made up to 01/06/99; bulk list available separately (12 pages) |
17 June 1999 | Return made up to 01/06/99; bulk list available separately (12 pages) |
13 January 1999 | Statement of affairs (38 pages) |
13 January 1999 | Ad 03/07/98--------- £ si [email protected]=2405 £ ic 1857342/1859747 (2 pages) |
13 January 1999 | Ad 03/07/98--------- £ si [email protected]=2405 £ ic 1857342/1859747 (2 pages) |
13 January 1999 | Statement of affairs (38 pages) |
29 December 1998 | Ad 22/12/98--------- £ si [email protected]=73 £ ic 1857269/1857342 (2 pages) |
29 December 1998 | Ad 22/12/98--------- £ si [email protected]=73 £ ic 1857269/1857342 (2 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
1 July 1998 | Full group accounts made up to 31 January 1998 (51 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
1 July 1998 | Full group accounts made up to 31 January 1998 (51 pages) |
1 July 1998 | Resolutions
|
1 July 1998 | Resolutions
|
24 June 1998 | Return made up to 23/05/98; bulk list available separately (14 pages) |
24 June 1998 | Return made up to 23/05/98; bulk list available separately (14 pages) |
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
3 July 1997 | Resolutions
|
2 July 1997 | Full group accounts made up to 31 January 1997 (56 pages) |
2 July 1997 | Full group accounts made up to 31 January 1997 (56 pages) |
26 June 1997 | Return made up to 23/05/97; bulk list available separately (12 pages) |
26 June 1997 | Return made up to 23/05/97; bulk list available separately (12 pages) |
3 June 1997 | Particulars of mortgage/charge (7 pages) |
3 June 1997 | Particulars of mortgage/charge (7 pages) |
15 May 1997 | Director's particulars changed (1 page) |
15 May 1997 | Director's particulars changed (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
4 October 1996 | Interim accounts made up to 31 July 1996 (3 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Interim accounts made up to 31 July 1996 (3 pages) |
4 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New director appointed (2 pages) |
21 August 1996 | Auditor's resignation (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Reduce cap/shre prem acct (3 pages) |
26 July 1996 | Certificate of reduction of issued capital and share premium (1 page) |
26 July 1996 | Certificate of reduction of issued capital and share premium (1 page) |
26 July 1996 | Reduce cap/shre prem acct (3 pages) |
22 July 1996 | Particulars of mortgage/charge (11 pages) |
22 July 1996 | Particulars of mortgage/charge (11 pages) |
20 July 1996 | Particulars of mortgage/charge (5 pages) |
20 July 1996 | Particulars of mortgage/charge (5 pages) |
28 June 1996 | Return made up to 01/06/96; bulk list available separately
|
28 June 1996 | Return made up to 01/06/96; bulk list available separately
|
14 May 1996 | Registered office changed on 14/05/96 from: prince frederick house 37 maddox street london W1R 9LD (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: prince frederick house 37 maddox street london W1R 9LD (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 26-28 sackville street london W1X 2QL (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 26-28 sackville street london W1X 2QL (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Statement of rights attached to allotted shares (2 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | New director appointed (3 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Statement of rights attached to allotted shares (2 pages) |
24 April 1996 | Memorandum and Articles of Association (34 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Conso s-div 01/04/96 (1 page) |
24 April 1996 | £ nc 2400000/4701445 01/04/96 (1 page) |
24 April 1996 | New director appointed (3 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | £ nc 4701445/4144570 01/04/96 (1 page) |
24 April 1996 | Memorandum and Articles of Association (34 pages) |
24 April 1996 | New director appointed (3 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | New director appointed (3 pages) |
24 April 1996 | £ nc 4701445/4144570 01/04/96 (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | New director appointed (3 pages) |
24 April 1996 | £ nc 2400000/4701445 01/04/96 (1 page) |
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | Resolutions
|
24 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | Resolutions
|
24 April 1996 | New director appointed (3 pages) |
24 April 1996 | Conso s-div 01/04/96 (1 page) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
2 April 1996 | Company name changed herring baker harris group PLC\certificate issued on 02/04/96 (2 pages) |
2 April 1996 | Company name changed herring baker harris group PLC\certificate issued on 02/04/96 (2 pages) |
1 April 1996 | Secretary resigned (1 page) |
1 April 1996 | Secretary resigned (1 page) |
15 March 1996 | Listing of particulars (135 pages) |
15 March 1996 | Full group accounts made up to 31 January 1996 (39 pages) |
15 March 1996 | Full group accounts made up to 31 January 1996 (39 pages) |
15 March 1996 | Listing of particulars (135 pages) |
14 March 1996 | Ad 06/03/96--------- £ si [email protected] £ ic 1985542/1985542 (2 pages) |
14 March 1996 | Ad 06/03/96--------- £ si [email protected] £ ic 1985542/1985542 (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
19 July 1995 | Resolutions
|
10 July 1995 | Full group accounts made up to 31 January 1995 (43 pages) |
10 July 1995 | Full group accounts made up to 31 January 1995 (43 pages) |
21 June 1995 | Return made up to 01/06/95; bulk list available separately (8 pages) |
21 June 1995 | Return made up to 01/06/95; bulk list available separately (8 pages) |
14 June 1995 | Listing of particulars (52 pages) |
14 June 1995 | Listing of particulars (52 pages) |
6 June 1995 | Statement of affairs (20 pages) |
6 June 1995 | Statement of affairs (20 pages) |
25 May 1995 | Ad 15/05/95--------- £ si [email protected]=310000 £ ic 1675542/1985542 (2 pages) |
25 May 1995 | Ad 15/05/95--------- £ si [email protected]=310000 £ ic 1675542/1985542 (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
9 April 1995 | Statement of affairs (22 pages) |
9 April 1995 | Ad 21/11/94--------- £ si [email protected] (4 pages) |
9 April 1995 | Statement of affairs (22 pages) |
9 April 1995 | Ad 21/11/94--------- £ si [email protected] (4 pages) |
25 January 1995 | Director resigned (2 pages) |
25 January 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (202 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 December 1994 | Resolutions
|
12 December 1994 | Director resigned (4 pages) |
12 December 1994 | Director resigned (4 pages) |
12 December 1994 | Resolutions
|
30 November 1994 | Ad 21/11/94--------- £ si [email protected]=79600 £ ic 1595942/1675542 (2 pages) |
30 November 1994 | Ad 21/11/94--------- £ si [email protected]=79600 £ ic 1595942/1675542 (2 pages) |
28 September 1994 | New director appointed (4 pages) |
28 September 1994 | New director appointed (4 pages) |
27 September 1994 | Director resigned (4 pages) |
27 September 1994 | Director resigned (4 pages) |
12 August 1994 | New director appointed (7 pages) |
12 August 1994 | New director appointed (7 pages) |
28 July 1994 | Full group accounts made up to 31 January 1994 (39 pages) |
28 July 1994 | Full group accounts made up to 31 January 1994 (39 pages) |
11 July 1994 | New director appointed (3 pages) |
11 July 1994 | New director appointed (3 pages) |
20 June 1994 | Return made up to 01/06/94; bulk list available separately (9 pages) |
20 June 1994 | Return made up to 01/06/94; bulk list available separately (9 pages) |
27 February 1994 | New director appointed (3 pages) |
27 February 1994 | New director appointed (3 pages) |
31 January 1994 | Director resigned;new director appointed (3 pages) |
31 January 1994 | Director resigned;new director appointed (3 pages) |
7 January 1994 | Particulars of mortgage/charge (3 pages) |
7 January 1994 | Particulars of mortgage/charge (3 pages) |
31 August 1993 | Director resigned (2 pages) |
31 August 1993 | Director resigned (2 pages) |
19 August 1993 | Full group accounts made up to 31 January 1993 (28 pages) |
19 August 1993 | Full group accounts made up to 31 January 1993 (28 pages) |
28 June 1993 | Director resigned (2 pages) |
28 June 1993 | Director resigned (2 pages) |
18 June 1993 | Return made up to 01/06/93; bulk list available separately (12 pages) |
18 June 1993 | Return made up to 01/06/93; bulk list available separately (12 pages) |
10 May 1993 | New director appointed (4 pages) |
10 May 1993 | New director appointed (4 pages) |
6 April 1993 | New director appointed (3 pages) |
6 April 1993 | New director appointed (3 pages) |
17 November 1992 | Ad 11/11/92--------- £ si [email protected]=600 £ ic 1587941/1588541 (2 pages) |
17 November 1992 | Ad 11/11/92--------- £ si [email protected]=600 £ ic 1587941/1588541 (2 pages) |
4 September 1992 | Ad 22/05/92--------- £ si [email protected] (2 pages) |
4 September 1992 | Particulars of contract relating to shares (4 pages) |
4 September 1992 | Particulars of contract relating to shares (4 pages) |
4 September 1992 | Ad 22/05/92--------- £ si [email protected] (2 pages) |
27 August 1992 | Director resigned (2 pages) |
27 August 1992 | Director resigned (2 pages) |
26 June 1992 | Full group accounts made up to 31 January 1992 (25 pages) |
26 June 1992 | Director resigned;new director appointed (16 pages) |
26 June 1992 | Return made up to 01/06/92; bulk list available separately
|
26 June 1992 | Full group accounts made up to 31 January 1992 (25 pages) |
26 June 1992 | Director resigned;new director appointed (16 pages) |
26 June 1992 | Return made up to 01/06/92; bulk list available separately
|
4 June 1992 | Ad 22/05/92--------- £ si [email protected]=375 £ ic 1587566/1587941 (2 pages) |
4 June 1992 | Ad 22/05/92--------- £ si [email protected]=375 £ ic 1587566/1587941 (2 pages) |
19 May 1992 | Ad 14/05/92--------- £ si [email protected]=4400 £ ic 1583166/1587566 (2 pages) |
19 May 1992 | Ad 14/05/92--------- £ si [email protected]=4400 £ ic 1583166/1587566 (2 pages) |
27 April 1992 | Ad 19/03/92--------- £ si [email protected] (2 pages) |
27 April 1992 | Ad 19/03/92--------- £ si [email protected] (2 pages) |
27 April 1992 | Particulars of contract relating to shares (3 pages) |
27 April 1992 | Particulars of contract relating to shares (3 pages) |
3 April 1992 | Ad 19/03/92--------- £ si [email protected]=12869 £ ic 1570297/1583166 (2 pages) |
3 April 1992 | Ad 19/03/92--------- £ si [email protected]=12869 £ ic 1570297/1583166 (2 pages) |
3 March 1992 | Ad 05/02/92--------- £ si [email protected]=2127 £ ic 1553828/1555955 (2 pages) |
3 March 1992 | Ad 05/02/92--------- £ si [email protected]=2127 £ ic 1553828/1555955 (2 pages) |
5 February 1992 | Company name changed herring son & daw holdings publi c LIMITED company\certificate issued on 06/02/92 (5 pages) |
5 February 1992 | Company 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 1992 | New director appointed (3 pages) |
24 January 1992 | New director appointed (3 pages) |
24 January 1992 | New director appointed (10 pages) |
24 January 1992 | £ nc 1940000/2400000 06/01/92 (1 page) |
24 January 1992 | New director appointed (10 pages) |
10 January 1992 | Resolutions
|
10 January 1992 | Resolutions
|
12 December 1991 | Listing of particulars (41 pages) |
12 December 1991 | Listing of particulars (41 pages) |
11 November 1991 | Ad 17/10/91--------- £ si [email protected] (2 pages) |
11 November 1991 | Ad 17/10/91--------- £ si [email protected] (2 pages) |
11 November 1991 | Statement of affairs (42 pages) |
11 November 1991 | Statement of affairs (42 pages) |
23 October 1991 | Ad 17/10/91--------- £ si [email protected]=5291 £ ic 1190777/1196068 (2 pages) |
23 October 1991 | Ad 17/10/91--------- £ si [email protected]=5291 £ ic 1190777/1196068 (2 pages) |
11 October 1991 | Ad 07/10/91--------- £ si [email protected]=700 £ ic 1190077/1190777 (2 pages) |
11 October 1991 | Ad 07/10/91--------- £ si [email protected]=700 £ ic 1190077/1190777 (2 pages) |
5 August 1991 | Full group accounts made up to 31 January 1991 (14 pages) |
5 August 1991 | Full group accounts made up to 31 January 1991 (14 pages) |
29 June 1991 | Return made up to 01/06/91; bulk list available separately (12 pages) |
29 June 1991 | Return made up to 01/06/91; bulk list available separately (12 pages) |
20 June 1991 | Ad 05/06/91--------- £ si [email protected]=3400 £ ic 1190076/1193476 (2 pages) |
20 June 1991 | Ad 05/06/91--------- £ si [email protected]=3400 £ ic 1190076/1193476 (2 pages) |
15 June 1991 | Resolutions
|
15 June 1991 | Resolutions
|
15 June 1991 | Memorandum and Articles of Association (50 pages) |
15 June 1991 | Memorandum and Articles of Association (50 pages) |
10 June 1991 | Director resigned (2 pages) |
10 June 1991 | Director resigned (2 pages) |
23 May 1991 | Ad 10/05/91--------- £ si [email protected]=3900 £ ic 1186176/1190076 (2 pages) |
23 May 1991 | Ad 10/05/91--------- £ si [email protected]=3900 £ ic 1186176/1190076 (2 pages) |
15 May 1991 | Ad 03/05/91--------- £ si [email protected]=800 £ ic 1185376/1186176 (2 pages) |
15 May 1991 | Ad 03/05/91--------- £ si [email protected]=800 £ ic 1185376/1186176 (2 pages) |
24 February 1991 | New director appointed (2 pages) |
24 February 1991 | New director appointed (2 pages) |
13 February 1991 | Ad 01/02/91--------- £ si [email protected]=2000 £ ic 1183376/1185376 (2 pages) |
13 February 1991 | Ad 01/02/91--------- £ si [email protected]=2000 £ ic 1183376/1185376 (2 pages) |
6 July 1990 | Return made up to 06/06/90; bulk list available separately (5 pages) |
6 July 1990 | Full accounts made up to 31 January 1990 (22 pages) |
6 July 1990 | Full accounts made up to 31 January 1990 (22 pages) |
6 July 1990 | Return made up to 06/06/90; bulk list available separately (5 pages) |
15 May 1990 | Ad 07/07/89--------- premium £ si [email protected] (2 pages) |
15 May 1990 | Statement of affairs (67 pages) |
15 May 1990 | Statement of affairs (67 pages) |
15 May 1990 | Ad 07/07/89--------- premium £ si [email protected] (2 pages) |
4 May 1990 | Ad 07/07/89--------- £ si [email protected]=14619 £ ic 968756/983375 (2 pages) |
4 May 1990 | Ad 07/07/89--------- £ si [email protected]=14619 £ ic 968756/983375 (2 pages) |
27 April 1990 | Nc inc already adjusted 09/05/89 09/05/89 (1 page) |
27 April 1990 | Resolutions
|
27 April 1990 | Resolutions
|
27 April 1990 | Nc inc already adjusted 09/05/89 09/05/89 (1 page) |
6 April 1990 | Ad 28/03/90--------- £ si [email protected] (2 pages) |
6 April 1990 | Ad 28/03/90--------- £ si [email protected] (2 pages) |
26 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
26 October 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1989 | New director appointed (2 pages) |
24 October 1989 | New director appointed (2 pages) |
11 August 1989 | Return made up to 23/05/89; full list of members (5 pages) |
11 August 1989 | Return made up to 23/05/89; full list of members (5 pages) |
11 August 1989 | Full accounts made up to 31 January 1989 (33 pages) |
11 August 1989 | Full accounts made up to 31 January 1989 (33 pages) |
16 March 1989 | Listing of particulars (38 pages) |
16 March 1989 | Statement of affairs (83 pages) |
16 March 1989 | Listing of particulars (38 pages) |
16 March 1989 | Statement of affairs (83 pages) |
21 February 1989 | Nc inc already adjusted (1 page) |
21 February 1989 | Wd 08/02/89 ad 05/01/89--------- £ si [email protected]=104929 £ ic 800000/904929 (2 pages) |
21 February 1989 | Nc inc already adjusted (1 page) |
21 February 1989 | Wd 08/02/89 ad 05/01/89--------- £ si [email protected]=104929 £ ic 800000/904929 (2 pages) |
24 January 1989 | New director appointed (2 pages) |
24 January 1989 | New director appointed (2 pages) |
10 October 1988 | Nc inc already adjusted (1 page) |
10 October 1988 | Nc inc already adjusted (1 page) |
6 October 1988 | Memorandum and Articles of Association (38 pages) |
6 October 1988 | Memorandum and Articles of Association (38 pages) |
7 September 1988 | Wd 16/08/88 ad 26/05/88--------- £ si [email protected]=600006 £ ic 199994/800000 (10 pages) |
7 September 1988 | Wd 16/08/88 ad 26/05/88--------- £ si [email protected]=600006 £ ic 199994/800000 (10 pages) |
7 September 1988 | Wd 16/08/88 ad 26/05/88--------- premium £ si [email protected]=199992 £ ic 2/199994 (2 pages) |
7 September 1988 | Wd 16/08/88 ad 26/05/88--------- premium £ si [email protected]=199992 £ ic 2/199994 (2 pages) |
7 September 1988 | Particulars of contract relating to shares (3 pages) |
7 September 1988 | Particulars of contract relating to shares (3 pages) |
9 August 1988 | Memorandum and Articles of Association (47 pages) |
9 August 1988 | Memorandum and Articles of Association (47 pages) |
20 July 1988 | Listing of particulars (46 pages) |
20 July 1988 | Listing of particulars (46 pages) |
15 June 1988 | £ nc 100/250000 (1 page) |
15 June 1988 | £ nc 100/250000 (1 page) |
10 June 1988 | Location of register of members (non legible) (1 page) |
10 June 1988 | Location of register of members (non legible) (1 page) |
10 June 1988 | Location of debenture register (non legible) (1 page) |
10 June 1988 | Location of debenture register (non legible) (1 page) |
16 May 1988 | Auditor's report (7 pages) |
16 May 1988 | Auditor's report (7 pages) |
16 May 1988 | Re-registration of Memorandum and Articles (20 pages) |
16 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 May 1988 | Auditor's statement (7 pages) |
16 May 1988 | Resolutions
|
16 May 1988 | Declaration on reregistration from private to PLC (1 page) |
16 May 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 May 1988 | Application for reregistration from private to PLC (1 page) |
16 May 1988 | Re-registration of Memorandum and Articles (20 pages) |
16 May 1988 | Accounting reference date notified as 31/01 (1 page) |
16 May 1988 | Auditor's statement (7 pages) |
16 May 1988 | Resolutions
|
16 May 1988 | Resolutions
|
16 May 1988 | Resolutions
|
16 May 1988 | Balance Sheet (1 page) |
16 May 1988 | Application for reregistration from private to PLC (1 page) |
16 May 1988 | Declaration on reregistration from private to PLC (1 page) |
16 May 1988 | Balance Sheet (1 page) |
16 May 1988 | Accounting reference date notified as 31/01 (1 page) |
13 May 1988 | Company name changed\certificate issued on 13/05/88 (3 pages) |
13 May 1988 | Company name changed\certificate issued on 13/05/88 (3 pages) |
28 April 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 April 1988 | Registered office changed on 28/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
28 April 1988 | Registered office changed on 28/04/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1988 | Incorporation (13 pages) |
16 February 1988 | Incorporation (13 pages) |