Company NameSwanke Hayden Connell International Limited
DirectorsRobert Stanley Fry and Antony John Barkwith
Company StatusActive
Company Number02222545
CategoryPrivate Limited Company
Incorporation Date18 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74100Specialised design activities

Directors

Director NameMr Robert Stanley Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(14 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Kentish Gardens
Broadwater Down
Tunbridge Wells
Kent
TN2 5XU
Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(31 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameGeorge Alexander
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 November 2005)
RoleArchitect
Correspondence Address2801 Park Centre Drive
Alexandria
Va Joseph
United States
Director NameRichard A Carlson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 November 2005)
RoleArchitect
Correspondence Address27 Bleeker Street
New York
Ny 10012
United States
Director NameRichard Seth Hayden
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(3 years, 9 months after company formation)
Appointment Duration22 years (resigned 18 December 2013)
RoleArchitect
Country of ResidenceUnited States
Correspondence Address296 Florida Hill Road
Ridgefield
Conneticut 06877
United States
Director NameEdward Sparks Connell
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 1995)
RoleArchitect
Correspondence Address173 Weed Avenue
Stamford
Conneticut Ct 06902
Foreign
Secretary NameMr Peter James Meaklim
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Queen Anne Drive
Claygate
Surrey
KT10 0PP
Director NameMr Peter James Meaklim
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(4 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 September 1993)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address1 Queen Anne Drive
Claygate
Surrey
KT10 0PP
Director NameMr David Joseph Hughes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(5 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 28 April 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address96 Harberton Road
London
N19 3JP
Secretary NameMr David Joseph Hughes
NationalityBritish
StatusResigned
Appointed13 September 1993(5 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 October 1999)
RoleArchitect
Country of ResidenceEngland
Correspondence Address96 Harberton Road
London
N19 3JP
Director NameMr David Macleod Walker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 May 2002)
RoleArchictect
Country of ResidenceUnited Kingdom
Correspondence Address47 Hestercombe Avenue
London
SW6 5LL
Director NamePeter Conant
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(11 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2000)
RoleInterior Designer
Correspondence Address12 Partridge Lane
Darien
Ct
Ct 06820
Director NameRobert Strasser
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 November 2005)
RoleChief Financial Officer
Correspondence Address116 Biltmore Blvd
Massapequa
New York
11758
Secretary NameMr Neil Donaldson Tullis
NationalityBritish
StatusResigned
Appointed01 October 1999(11 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChimneys 59 Greenways
Beckenham
Kent
BR3 3NQ
Director NameAltan Gursel
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 November 2005)
RoleArchtect
Correspondence Address3 Hemlock Hill Road
Pound Ridge
New York
Ny 10576
United States
Director NameCynthia Kracaver
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2004)
RoleArchitect
Correspondence Address38 East 85th Street
New York
Ny 10028
United States
Director NameJulian Seward
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(14 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 December 2013)
RoleDesigner
Country of ResidenceUnited States
Correspondence AddressApartment 2105 2, 2nd Street
Jersey City
Nj 07302
United States
Director NameJoseph Spina
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 November 2005)
RoleArchitect
Correspondence Address7706 Cindy Lane
Bethesda
Md 20817
American
Director NameJoan Blumenfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 November 2005)
RoleArchitect
Correspondence Address230 W 122th Street
Apta
New York
Ny10026
United States
Director NameJoseph Aliotta
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2002(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 November 2005)
RoleArchitect
Correspondence Address74 Robinson Avenue
Staten Island
New York
Ny 10312
United States
Director NameJames Case
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2004(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2005)
RoleArchitect
Correspondence Address32 Deal Street
Harrington Park
New Jersey Nj 07640
Foreign
Director NameMr Duncan Alfred Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(25 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(25 years, 10 months after company formation)
Appointment Duration9 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Neil Donaldson Tullis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMrs Beverley Ann Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(26 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Aaron Max Ellis
StatusResigned
Appointed27 June 2016(28 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2018)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB

Contact

Websiteaukettswanke.com
Telephone020 78433000
Telephone regionLondon

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

309.2k at £1Swanke Hayden Connell Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,467,000
Net Worth£545,000
Cash£126,000
Current Liabilities£2,095,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

1 December 2015Delivered on: 4 December 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
13 January 1997Delivered on: 23 January 1997
Satisfied on: 20 May 2006
Persons entitled: The Chase Manhattan Bank

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
10 December 1996Delivered on: 18 December 1996
Satisfied on: 19 October 2015
Persons entitled: Barclays Bank PLC

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
28 July 1994Delivered on: 11 August 1994
Satisfied on: 10 February 1997
Persons entitled: Barclays Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: swanke hayden connell international limited business premium account no. 00687200 and swanke hayden connell international limited U.S. dollar deposit account no. 53549711 and/or any additional and/or substitute account(s) opened with the bank (b) deposited or paid by the company to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied
17 August 1990Delivered on: 3 September 1990
Satisfied on: 10 February 1997
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

12 July 2023Full accounts made up to 30 September 2022 (24 pages)
9 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
18 January 2023Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page)
11 October 2022Full accounts made up to 30 September 2021 (25 pages)
8 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 30 September 2020 (26 pages)
9 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 30 September 2019 (27 pages)
24 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
28 March 2019Appointment of Mr Antony John Barkwith as a director on 20 March 2019 (2 pages)
28 March 2019Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page)
14 February 2019Full accounts made up to 30 September 2018 (23 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
12 September 2018Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page)
4 September 2018Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page)
3 September 2018Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page)
31 July 2018Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page)
3 July 2018Full accounts made up to 30 September 2017 (24 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
23 January 2018Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page)
2 May 2017Termination of appointment of David Joseph Hughes as a director on 28 April 2017 (1 page)
2 May 2017Termination of appointment of David Joseph Hughes as a director on 28 April 2017 (1 page)
6 April 2017Full accounts made up to 30 September 2016 (31 pages)
6 April 2017Full accounts made up to 30 September 2016 (31 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
27 June 2016Termination of appointment of Neil Donaldson Tullis as a secretary on 31 May 2016 (1 page)
27 June 2016Termination of appointment of Neil Donaldson Tullis as a secretary on 31 May 2016 (1 page)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Neil Donaldson Tullis as a director on 31 May 2016 (1 page)
27 June 2016Termination of appointment of Neil Donaldson Tullis as a director on 31 May 2016 (1 page)
18 March 2016Full accounts made up to 30 September 2015 (23 pages)
18 March 2016Full accounts made up to 30 September 2015 (23 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 309,150
(8 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 309,150
(8 pages)
4 December 2015Registration of charge 022225450005, created on 1 December 2015 (13 pages)
4 December 2015Registration of charge 022225450005, created on 1 December 2015 (13 pages)
19 October 2015Satisfaction of charge 3 in full (1 page)
19 October 2015Satisfaction of charge 3 in full (1 page)
10 June 2015Full accounts made up to 30 September 2014 (23 pages)
10 June 2015Full accounts made up to 30 September 2014 (23 pages)
2 December 2014Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 309,150
(8 pages)
2 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 309,150
(8 pages)
2 December 2014Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
2 December 2014Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
2 December 2014Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
13 November 2014Appointment of Mrs Beverley Ann Wright as a director on 31 October 2014 (2 pages)
13 November 2014Appointment of Mrs Beverley Ann Wright as a director on 31 October 2014 (2 pages)
12 November 2014Registered office address changed from 25 Christopher Street London EC2A 2BS to 36-40 York Way London N1 9AB on 12 November 2014 (1 page)
12 November 2014Termination of appointment of Duncan Alfred Harper as a director on 31 October 2014 (1 page)
12 November 2014Termination of appointment of Duncan Alfred Harper as a director on 31 October 2014 (1 page)
12 November 2014Registered office address changed from 25 Christopher Street London EC2A 2BS to 36-40 York Way London N1 9AB on 12 November 2014 (1 page)
23 October 2014Full accounts made up to 31 December 2013 (22 pages)
23 October 2014Full accounts made up to 31 December 2013 (22 pages)
29 August 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
29 August 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
29 August 2014Appointment of Mr Neil Donaldson Tullis as a director on 1 August 2014 (2 pages)
29 August 2014Appointment of Mr Neil Donaldson Tullis as a director on 1 August 2014 (2 pages)
29 August 2014Appointment of Mr Neil Donaldson Tullis as a director on 1 August 2014 (2 pages)
12 May 2014Appointment of Mr Duncan Alfred Harper as a director (2 pages)
12 May 2014Termination of appointment of Richard Hayden as a director (1 page)
12 May 2014Appointment of Mr James Nicholas Earle Thompson as a director (2 pages)
12 May 2014Termination of appointment of Julian Seward as a director (1 page)
12 May 2014Appointment of Mr James Nicholas Earle Thompson as a director (2 pages)
12 May 2014Termination of appointment of Julian Seward as a director (1 page)
12 May 2014Termination of appointment of Richard Hayden as a director (1 page)
12 May 2014Appointment of Mr Duncan Alfred Harper as a director (2 pages)
3 December 2013Director's details changed for Julian Seward on 12 July 2013 (2 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 309,150
(7 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 309,150
(7 pages)
3 December 2013Director's details changed for Julian Seward on 12 July 2013 (2 pages)
5 November 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
5 November 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
4 June 2013Director's details changed for Julian Seward on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Julian Seward on 1 May 2013 (2 pages)
4 June 2013Director's details changed for Julian Seward on 1 May 2013 (2 pages)
5 February 2013Group of companies' accounts made up to 31 December 2011 (24 pages)
5 February 2013Group of companies' accounts made up to 31 December 2011 (24 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
6 December 2012Director's details changed for Julian Seward on 12 October 2012 (2 pages)
6 December 2012Director's details changed for Julian Seward on 12 October 2012 (2 pages)
17 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
10 January 2012Group of companies' accounts made up to 31 December 2010 (25 pages)
10 January 2012Group of companies' accounts made up to 31 December 2010 (25 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
16 December 2010Director's details changed for Robert Fry on 30 July 2010 (2 pages)
16 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
16 December 2010Director's details changed for Robert Fry on 30 July 2010 (2 pages)
9 July 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
9 July 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
10 March 2010Director's details changed for Julian Seward on 1 November 2002 (1 page)
10 March 2010Director's details changed for Julian Seward on 1 November 2002 (1 page)
10 March 2010Director's details changed for Julian Seward on 1 November 2002 (1 page)
5 March 2010Director's details changed for Julian Seward on 1 November 2002 (1 page)
5 March 2010Director's details changed for Julian Seward on 1 November 2002 (1 page)
5 March 2010Director's details changed for Julian Seward on 1 November 2002 (1 page)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for Richard Seth Hayden on 30 November 2009 (2 pages)
18 January 2010Director's details changed for Robert Fry on 1 November 2002 (1 page)
18 January 2010Director's details changed for Robert Fry on 30 November 2009 (2 pages)
18 January 2010Director's details changed for David Joseph Hughes on 13 September 1993 (1 page)
18 January 2010Director's details changed for David Joseph Hughes on 13 September 1993 (1 page)
18 January 2010Director's details changed for Robert Fry on 1 November 2002 (1 page)
18 January 2010Director's details changed for David Joseph Hughes on 30 November 2009 (2 pages)
18 January 2010Director's details changed for Julian Seward on 30 November 2009 (2 pages)
18 January 2010Director's details changed for Robert Fry on 1 November 2002 (1 page)
18 January 2010Director's details changed for Julian Seward on 30 November 2009 (2 pages)
18 January 2010Director's details changed for Robert Fry on 30 November 2009 (2 pages)
18 January 2010Director's details changed for David Joseph Hughes on 30 November 2009 (2 pages)
18 January 2010Director's details changed for Richard Seth Hayden on 30 November 2009 (2 pages)
2 July 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
2 July 2009Group of companies' accounts made up to 30 June 2008 (24 pages)
19 March 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
19 March 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
3 December 2008Return made up to 30/11/08; full list of members (4 pages)
24 April 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
24 April 2008Group of companies' accounts made up to 30 June 2007 (24 pages)
20 December 2007Return made up to 30/11/07; full list of members (2 pages)
20 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 April 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
5 April 2007Group of companies' accounts made up to 30 June 2006 (26 pages)
28 December 2006Return made up to 30/11/06; full list of members (2 pages)
28 December 2006Return made up to 30/11/06; full list of members (2 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
23 January 2006Return made up to 30/11/05; full list of members (16 pages)
23 January 2006Return made up to 30/11/05; full list of members (16 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
16 November 2005Group of companies' accounts made up to 30 June 2005 (24 pages)
16 November 2005Group of companies' accounts made up to 30 June 2005 (24 pages)
17 February 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
17 February 2005Group of companies' accounts made up to 30 June 2004 (24 pages)
4 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
30 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 November 2003Group of companies' accounts made up to 30 June 2003 (24 pages)
10 November 2003Group of companies' accounts made up to 30 June 2003 (24 pages)
17 March 2003Return made up to 30/11/02; full list of members (11 pages)
17 March 2003Return made up to 30/11/02; full list of members (11 pages)
8 February 2003Auditor's resignation (1 page)
8 February 2003Auditor's resignation (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
15 November 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Group of companies' accounts made up to 30 June 2002 (24 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
17 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2001Full accounts made up to 30 June 2001 (20 pages)
19 October 2001Full accounts made up to 30 June 2001 (20 pages)
19 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 October 2000Full accounts made up to 30 June 2000 (20 pages)
11 October 2000Full accounts made up to 30 June 2000 (20 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
14 December 1999Return made up to 30/11/99; full list of members (9 pages)
14 December 1999Return made up to 30/11/99; full list of members (9 pages)
9 November 1999Full accounts made up to 30 June 1999 (20 pages)
9 November 1999Full accounts made up to 30 June 1999 (20 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
2 August 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 August 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 July 1999£ ic 500000/309150 24/06/99 £ sr 190850@1=190850 (2 pages)
22 July 1999£ ic 500000/309150 24/06/99 £ sr 190850@1=190850 (2 pages)
6 February 1999Full accounts made up to 30 June 1998 (20 pages)
6 February 1999Full accounts made up to 30 June 1998 (20 pages)
31 December 1998Return made up to 30/11/98; full list of members (8 pages)
31 December 1998Return made up to 30/11/98; full list of members (8 pages)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
19 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 1997Full accounts made up to 30 June 1997 (20 pages)
27 November 1997Full accounts made up to 30 June 1997 (20 pages)
26 September 1997Registered office changed on 26/09/97 from: 12A finsbury square london EC2A 1AS (1 page)
26 September 1997Registered office changed on 26/09/97 from: 12A finsbury square london EC2A 1AS (1 page)
10 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
10 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1997Particulars of mortgage/charge (5 pages)
23 January 1997Particulars of mortgage/charge (5 pages)
21 January 1997Full accounts made up to 30 June 1996 (17 pages)
21 January 1997Full accounts made up to 30 June 1996 (17 pages)
10 January 1997Return made up to 30/11/96; no change of members (6 pages)
10 January 1997Return made up to 30/11/96; no change of members (6 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
12 January 1996Full accounts made up to 30 June 1995 (17 pages)
12 January 1996Full accounts made up to 30 June 1995 (17 pages)
20 December 1995Return made up to 30/11/95; no change of members (4 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Return made up to 30/11/95; no change of members (4 pages)
20 December 1995New director appointed (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 December 1994Return made up to 30/11/94; full list of members (8 pages)
1 December 1994Return made up to 30/11/94; full list of members (8 pages)
21 November 1994Full accounts made up to 30 June 1994 (16 pages)
21 November 1994Full accounts made up to 30 June 1994 (16 pages)
11 August 1994Particulars of mortgage/charge (4 pages)
11 August 1994Particulars of mortgage/charge (4 pages)
3 December 1993Return made up to 30/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1993Return made up to 30/11/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 1993Full accounts made up to 30 June 1993 (15 pages)
8 November 1993Full accounts made up to 30 June 1993 (15 pages)
16 September 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
16 September 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
13 January 1993New director appointed (2 pages)
13 January 1993New director appointed (2 pages)
4 December 1992Return made up to 30/11/92; change of members (8 pages)
4 December 1992Return made up to 30/11/92; change of members (8 pages)
10 November 1992Full accounts made up to 30 June 1992 (15 pages)
10 November 1992Full accounts made up to 30 June 1992 (15 pages)
5 December 1991Return made up to 30/11/91; full list of members (7 pages)
5 December 1991Return made up to 30/11/91; full list of members (7 pages)
3 December 1991Director resigned (2 pages)
3 December 1991Director resigned (2 pages)
20 November 1991Full accounts made up to 30 June 1991 (15 pages)
20 November 1991Full accounts made up to 30 June 1991 (15 pages)
21 October 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
21 October 1991Registered office changed on 21/10/91 from: 2 bloomsbury street london WC1B 3ST (1 page)
21 October 1991Registered office changed on 21/10/91 from: 2 bloomsbury street london WC1B 3ST (1 page)
21 October 1991Secretary resigned;new secretary appointed;director resigned (2 pages)
19 July 1991Auditor's resignation (1 page)
19 July 1991Auditor's resignation (1 page)
14 February 1991£ nc 500000/1000000 07/01/91 (1 page)
14 February 1991£ nc 500000/1000000 07/01/91 (1 page)
14 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 February 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1990Return made up to 30/11/90; no change of members (6 pages)
14 December 1990Return made up to 30/11/90; no change of members (6 pages)
6 December 1990Full accounts made up to 30 June 1990 (14 pages)
6 December 1990Full accounts made up to 30 June 1990 (14 pages)
3 September 1990Particulars of mortgage/charge (3 pages)
3 September 1990Particulars of mortgage/charge (3 pages)
23 August 1990Registered office changed on 23/08/90 from: 8TH floor commonwealth house 1 new oxford street london WC1A 1PF (1 page)
23 August 1990Registered office changed on 23/08/90 from: 8TH floor commonwealth house 1 new oxford street london WC1A 1PF (1 page)
5 March 1990Full accounts made up to 30 June 1989 (5 pages)
5 March 1990Full accounts made up to 30 June 1989 (5 pages)
2 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 October 1989Wd 25/09/89 ad 07/07/89--------- £ si 499998@1 (2 pages)
2 October 1989Nc inc already adjusted (1 page)
2 October 1989Wd 25/09/89 ad 07/07/89--------- £ si 499998@1 (2 pages)
2 October 1989Nc inc already adjusted (1 page)
2 October 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 September 1989Return made up to 31/08/89; full list of members (8 pages)
27 September 1989Return made up to 31/08/89; full list of members (8 pages)
6 June 1989Company name changed sametar LIMITED\certificate issued on 07/06/89 (2 pages)
6 June 1989Company name changed sametar LIMITED\certificate issued on 07/06/89 (2 pages)
24 November 1988Director resigned;new director appointed (3 pages)
24 November 1988Registered office changed on 24/11/88 from: 2ND floor 223 regent street london W1R 7DB W1R 7DB (1 page)
24 November 1988Registered office changed on 24/11/88 from: 2ND floor 223 regent street london W1R 7DB W1R 7DB (1 page)
24 November 1988Accounting reference date extended from 31/03 to 30/06 (1 page)
24 November 1988Director resigned;new director appointed (3 pages)
24 November 1988Accounting reference date extended from 31/03 to 30/06 (1 page)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 September 1988Memorandum and Articles of Association (7 pages)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
16 September 1988Memorandum and Articles of Association (7 pages)
13 July 1988£ nc 100/10000 (1 page)
13 July 1988£ nc 100/10000 (1 page)
13 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 June 1988Director resigned;new director appointed (2 pages)
7 June 1988Director resigned;new director appointed (2 pages)
7 June 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
12 April 1988Registered office changed on 12/04/88 from: 70/74 city road london EC1Y 2DQ (1 page)
12 April 1988Registered office changed on 12/04/88 from: 70/74 city road london EC1Y 2DQ (1 page)
12 April 1988Secretary resigned;new secretary appointed (2 pages)
12 April 1988Secretary resigned;new secretary appointed (2 pages)
18 February 1988Incorporation (16 pages)
18 February 1988Incorporation (16 pages)