London
W6 0EA
Director Name | Cornelius Joseph McCabe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 31 January 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Secretary Name | Cornelius Joseph McCabe |
---|---|
Status | Closed |
Appointed | 31 January 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Mr Michael Robert Finch Langdon |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Sumner Place London SW7 3NT |
Director Name | Mr Edward Kevin Keelaghan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Mr Ian Archer Hurlstone |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 31 January 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Robert David Headlam |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 December 1991) |
Role | Chartered Surveyor |
Correspondence Address | The Studio 26 Lennox Gardens London SW1X 0DQ |
Director Name | David Peter Cook Gaunt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 15 The Mall London SW14 7EN |
Director Name | Howard Spencer Evans |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 12 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Vicarage Drive East Sheen London SW14 8RX |
Director Name | Christopher Bruce Dowling |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 1999) |
Role | Chartered Accountant |
Correspondence Address | 20 Bramcote Road Putney London SW15 6UG |
Director Name | Mr Malcolm Roy Douglas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 April 1992) |
Role | Chartered Accountant |
Correspondence Address | 59 Parkhurst Fields Churt Farnham Surrey GU10 2PQ |
Secretary Name | Mr Malcolm Roy Douglas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 April 1992) |
Role | Company Director |
Correspondence Address | 59 Parkhurst Fields Churt Farnham Surrey GU10 2PQ |
Director Name | Mr Simon James Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Farmhouse Main Road, Appleford On Thames Abingdon Oxfordshire OX14 4NU |
Secretary Name | Mr Simon James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Farmhouse Main Road, Appleford On Thames Abingdon Oxfordshire OX14 4NU |
Director Name | Richard John Stebbing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Hammersmith Grove London W6 7HU |
Director Name | Andrew George Woollen |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1997) |
Role | Architect |
Correspondence Address | 89 Stag Leys Ashtead Surrey KT21 2TL |
Secretary Name | Jane Elizabeth Dillane |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 1998) |
Role | Accountant |
Correspondence Address | Garden Flat 80 Ranelagh Road Ealing London W5 5RP |
Secretary Name | Mr Ian Archer Hurlstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(9 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 January 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Website | hunters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82378200 |
Telephone region | London |
Registered Address | Space One Beadon Road London W6 0EA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
5.2k at £0.01 | Cornelius Joseph Mccabe 9.06% Ordinary |
---|---|
5.2k at £0.01 | Susan Melanie Pasint Magyar 9.06% Ordinary |
23.6k at £0.01 | Edward Keelaghan 41.44% Ordinary |
23k at £0.01 | Ian Hurlstone 40.44% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,254,000 |
Gross Profit | £2,634,000 |
Net Worth | £3,317,000 |
Cash | £227,000 |
Current Liabilities | £1,603,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 2022 | Delivered on: 25 January 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Ian Archer Hurlstone Edward Kevin Keelaghan Classification: A registered charge Outstanding |
31 October 2006 | Delivered on: 1 November 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2023 | Application to strike the company off the register (1 page) |
22 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
23 November 2022 | Satisfaction of charge 022882740002 in full (1 page) |
16 June 2022 | Full accounts made up to 31 December 2021 (16 pages) |
7 March 2022 | Satisfaction of charge 1 in full (1 page) |
25 January 2022 | Registration of charge 022882740003, created on 14 January 2022 (4 pages) |
4 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
17 May 2021 | Full accounts made up to 31 December 2020 (16 pages) |
8 March 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
1 June 2018 | Group of companies' accounts made up to 31 December 2017 (28 pages) |
2 February 2018 | Appointment of Cornelius Joseph Mccabe as a director on 31 January 2018 (2 pages) |
2 February 2018 | Notification of Mhm (Hammersmith) Limited as a person with significant control on 31 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Ian Archer Hurlstone as a secretary on 31 January 2018 (1 page) |
2 February 2018 | Appointment of Cornelius Joseph Mccabe as a secretary on 31 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Edward Kevin Keelaghan as a director on 31 January 2018 (1 page) |
2 February 2018 | Cessation of Edward Kevin Keelaghan as a person with significant control on 31 January 2018 (1 page) |
2 February 2018 | Appointment of Susan Melanie Pasint-Magyar as a director on 31 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Ian Archer Hurlstone as a director on 31 January 2018 (1 page) |
2 February 2018 | Cessation of Ian Archer Hurlstone as a person with significant control on 31 January 2018 (1 page) |
2 February 2018 | Registration of charge 022882740002, created on 31 January 2018 (41 pages) |
6 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
28 July 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
2 June 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
16 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
16 July 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
24 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
24 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-24
|
6 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
6 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-26
|
1 August 2013 | Registered office address changed from 26-28 Hammersmith Grove London W6 7HU on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 26-28 Hammersmith Grove London W6 7HU on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 26-28 Hammersmith Grove London W6 7HU on 1 August 2013 (1 page) |
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
23 July 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
30 May 2013 | Termination of appointment of Richard Stebbing as a director (1 page) |
30 May 2013 | Termination of appointment of Richard Stebbing as a director (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Cancellation of shares. Statement of capital on 7 January 2013
|
7 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Cancellation of shares. Statement of capital on 7 January 2013
|
7 January 2013 | Cancellation of shares. Statement of capital on 7 January 2013
|
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
13 September 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
23 January 2010 | Director's details changed for Ian Archer Hurlstone on 31 December 2009 (2 pages) |
23 January 2010 | Secretary's details changed for Ian Archer Hurlstone on 31 December 2009 (1 page) |
23 January 2010 | Secretary's details changed for Ian Archer Hurlstone on 31 December 2009 (1 page) |
23 January 2010 | Director's details changed for Richard John Stebbing on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Richard John Stebbing on 31 December 2009 (2 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 January 2010 | Director's details changed for Edward Kevin Keelaghan on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Edward Kevin Keelaghan on 31 December 2009 (2 pages) |
23 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
23 January 2010 | Director's details changed for Ian Archer Hurlstone on 31 December 2009 (2 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
5 June 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
25 January 2008 | Ad 20/12/07--------- £ si [email protected]=69 £ ic 708/777 (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 January 2008 | Ad 20/12/07--------- £ si [email protected]=69 £ ic 708/777 (2 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
24 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
24 August 2006 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
30 June 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
30 June 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
28 January 2005 | Return made up to 31/12/04; full list of members
|
12 October 2004 | Nc dec already adjusted 01/10/04 (1 page) |
12 October 2004 | £ ic 708/708 01/10/04 £ sr [email protected] (1 page) |
12 October 2004 | £ ic 708/708 01/10/04 £ sr [email protected] (1 page) |
12 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (16 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Memorandum and Articles of Association (16 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Nc dec already adjusted 01/10/04 (1 page) |
12 October 2004 | Resolutions
|
14 September 2004 | Memorandum and Articles of Association (17 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Memorandum and Articles of Association (17 pages) |
14 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
14 September 2004 | Declaration of assistance for shares acquisition (4 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
5 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
5 July 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
4 December 2003 | S-div 27/11/03 (1 page) |
4 December 2003 | S-div 27/11/03 (1 page) |
4 December 2003 | £ ic 709/709 27/11/03 £ sr [email protected] (2 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | £ ic 709/709 27/11/03 £ sr [email protected] (2 pages) |
4 December 2003 | Resolutions
|
22 August 2003 | Resolutions
|
22 August 2003 | Director resigned (1 page) |
22 August 2003 | £ ic 973/709 12/08/03 £ sr [email protected]=264 (2 pages) |
22 August 2003 | Resolutions
|
22 August 2003 | Director resigned (1 page) |
22 August 2003 | £ ic 973/709 12/08/03 £ sr [email protected]=264 (2 pages) |
12 August 2003 | Certificate of reduction of share premium (1 page) |
12 August 2003 | Certificate of reduction of share premium (1 page) |
6 August 2003 | Reduction of share premium acct (1 page) |
6 August 2003 | Reduction of share premium acct (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
16 June 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
4 February 2003 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
31 January 2003 | Return made up to 31/01/03; full list of members
|
31 January 2003 | Return made up to 31/01/03; full list of members
|
4 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
2 February 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
1 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
25 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
25 May 2001 | Return made up to 10/04/01; full list of members (8 pages) |
19 February 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
19 February 2001 | Full group accounts made up to 31 December 1999 (22 pages) |
18 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
18 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 April 2000 | Return made up to 10/04/00; full list of members
|
14 April 2000 | Return made up to 10/04/00; full list of members
|
5 October 1999 | Auditor's resignation (1 page) |
5 October 1999 | Auditor's resignation (1 page) |
8 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
8 September 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
14 May 1999 | Return made up to 30/04/99; full list of members (12 pages) |
14 May 1999 | Return made up to 30/04/99; full list of members (12 pages) |
19 February 1999 | £ nc 1000/1001 28/01/99 (1 page) |
19 February 1999 | Memorandum and Articles of Association (29 pages) |
19 February 1999 | Memorandum and Articles of Association (29 pages) |
19 February 1999 | Nc dec already adjusted 28/01/99 (10 pages) |
19 February 1999 | Resolutions
|
19 February 1999 | £ nc 1000/1001 28/01/99 (1 page) |
19 February 1999 | Resolutions
|
19 February 1999 | Nc dec already adjusted 28/01/99 (10 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
26 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (21 pages) |
2 September 1998 | Return made up to 23/07/98; full list of members
|
2 September 1998 | Return made up to 23/07/98; full list of members
|
29 June 1998 | Registered office changed on 29/06/98 from: 25-27 north row mayfair london W1R 1DJ (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: 25-27 north row mayfair london W1R 1DJ (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
8 December 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
8 December 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
24 October 1997 | Return made up to 23/07/97; no change of members (15 pages) |
24 October 1997 | Return made up to 23/07/97; no change of members (15 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | Secretary resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 December 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
13 December 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
16 September 1996 | Return made up to 23/07/96; no change of members (14 pages) |
16 September 1996 | Return made up to 23/07/96; no change of members (14 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
4 July 1996 | Company name changed hunter & partners (holdings) lim ited\certificate issued on 05/07/96 (2 pages) |
4 July 1996 | Company name changed hunter & partners (holdings) lim ited\certificate issued on 05/07/96 (2 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
3 November 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
11 August 1995 | New director appointed (4 pages) |
11 August 1995 | New director appointed (4 pages) |
10 August 1995 | Return made up to 23/07/95; full list of members
|
10 August 1995 | Return made up to 23/07/95; full list of members
|
10 November 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
10 November 1993 | Full group accounts made up to 31 December 1992 (20 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
2 November 1992 | Full group accounts made up to 31 December 1991 (19 pages) |
15 October 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
15 October 1991 | Full group accounts made up to 31 December 1990 (18 pages) |
28 May 1991 | Full accounts made up to 31 December 1989 (19 pages) |
28 May 1991 | Full accounts made up to 31 December 1989 (19 pages) |
27 September 1988 | Company name changed earlyhalt LIMITED\certificate issued on 23/09/88 (2 pages) |
27 September 1988 | Company name changed earlyhalt LIMITED\certificate issued on 23/09/88 (2 pages) |
19 August 1988 | Certificate of incorporation (1 page) |
19 August 1988 | Certificate of incorporation (1 page) |