London
W6 0EA
Director Name | Kate Rachel Henry Aston |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | James Charles Mackenzie Wallace |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Timothy Keith Ashton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(18 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Mr Peter James Gibson |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(29 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Mr David James Capel |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Employers Agent |
Country of Residence | England |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Mr Amardeep Mahil |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Mr Guy Chapman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(34 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Principle Designer |
Country of Residence | England |
Correspondence Address | Space One Beadon Road London W6 0EA |
Secretary Name | Mr James Charles Mackenzie Wallace |
---|---|
Status | Current |
Appointed | 15 June 2023(34 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Mr Morgan Beach Parrack |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2023(34 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Architect |
Country of Residence | England |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Mr Frazer Lloyd Garner |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Heathlands 27 Twyford Way Poole Dorset BH17 8BL |
Director Name | David Peter Cook Gaunt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 15 The Mall London SW14 7EN |
Director Name | Robert David Headlam |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 4 months (resigned 31 December 1991) |
Role | Chartered Surveyor |
Correspondence Address | The Studio 26 Lennox Gardens London SW1X 0DQ |
Director Name | Howard Spencer Evans |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 12 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 30 Vicarage Drive East Sheen London SW14 8RX |
Director Name | Michael John Atkins |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1992) |
Role | Chartered Surveyor |
Correspondence Address | 31 Hurst Way South Croydon Surrey CR2 7AP |
Director Name | Richard John Stebbing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 October 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Hammersmith Grove London W6 7HU |
Director Name | Mr Digby Roy Townshend |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 July 1992) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Park House Park Street, Stoke-By-Nayland Colchester Essex CO6 4SE |
Director Name | Mr Edward Kevin Keelaghan |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 26 years, 5 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 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 31 January 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Secretary Name | Mr Simon James Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(3 years after company formation) |
Appointment Duration | 5 years, 4 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 | 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 | 5 years, 1 month (resigned 01 January 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Farmhouse Main Road, Appleford On Thames Abingdon Oxfordshire OX14 4NU |
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, 8 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 |
Director Name | Susan Melanie Pasint Magyar |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 31 May 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Graham John Acus |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Mr John George Chandler |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 March 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Paul Richard Patenall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2001) |
Role | Architect |
Correspondence Address | Laleham Torwood Gardens Road Torquay TQ1 1EQ |
Director Name | Mr Huw Lewis Morgan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 August 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Llanover Cottage Ockham Road South East Horsley Leatherhead Surrey KT24 6SN |
Director Name | Alan Johnson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 December 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Hammersmith Grove London W6 7HU |
Director Name | Mr Clinton John Charles Green |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(10 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Hammersmith Grove London W6 7HU |
Director Name | Paul Wellings-Longmore |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(11 years, 4 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 15 July 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | Cornelius Joseph McCabe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2000(11 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 31 May 2023) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Space One Beadon Road London W6 0EA |
Director Name | David Roger Simms |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 August 2003) |
Role | Architect |
Correspondence Address | 76 Brownlow Road Bounds Green London N11 2BS |
Director Name | Brian John Platt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2009) |
Role | Housing Consultant |
Correspondence Address | Appletree Cottage The Green, Chignal St. James Chelmsford Essex CM1 4TY |
Director Name | Dr Alan James Davison |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(15 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 October 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 51 East Street Tollesbury Maldon Essex CM9 8QD |
Director Name | Alan Douglas Boswell |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(18 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Hammersmith Grove London W6 7HU |
Director Name | Mr Toby Andrew Jay |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2017) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Space One Beadon Road London W6 0EA |
Secretary Name | Cornelius Joseph McCabe |
---|---|
Status | Resigned |
Appointed | 31 January 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 June 2023) |
Role | Company Director |
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 |
2 at £1 | Hunter & Partners Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,254,000 |
Gross Profit | £2,634,000 |
Net Worth | £3,202,000 |
Cash | £112,000 |
Current Liabilities | £1,603,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
31 May 2023 | Delivered on: 1 June 2023 Persons entitled: Cornelius Joseph Mccabe Susan Melanie Pasint-Magyar Classification: A registered charge Outstanding |
---|---|
14 January 2022 | Delivered on: 18 January 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Cornelius Joseph Mccabe Susan Melanie Pasint-Magyar Edward Kevin Keelaghan Ian Archer Hurlstone 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 |
15 August 1990 | Delivered on: 23 August 1990 Satisfied on: 15 September 2007 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. Fully Satisfied |
25 September 1989 | Delivered on: 29 September 1989 Satisfied on: 15 September 2007 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: 146 & 148 cromwell road london sw 7. Fully Satisfied |
3 January 2024 | Termination of appointment of Graham John Acus as a director on 31 December 2023 (1 page) |
---|---|
3 January 2024 | Confirmation statement made on 11 December 2023 with updates (5 pages) |
13 July 2023 | Appointment of Mr Morgan Beach Parrack as a director on 3 July 2023 (2 pages) |
5 July 2023 | Full accounts made up to 31 December 2022 (28 pages) |
28 June 2023 | Termination of appointment of Susan Melanie Pasint Magyar as a director on 31 May 2023 (1 page) |
28 June 2023 | Termination of appointment of Cornelius Joseph Mccabe as a secretary on 15 June 2023 (1 page) |
28 June 2023 | Termination of appointment of Cornelius Joseph Mccabe as a director on 31 May 2023 (1 page) |
28 June 2023 | Appointment of Mr James Charles Mackenzie Wallace as a secretary on 15 June 2023 (2 pages) |
1 June 2023 | Registration of charge 022908290006, created on 31 May 2023 (23 pages) |
11 April 2023 | Appointment of Mr Guy Chapman as a director on 1 April 2023 (2 pages) |
13 February 2023 | Cessation of Hunter & Partners Group Limited as a person with significant control on 7 February 2023 (1 page) |
13 February 2023 | Notification of Mhm (Hammersmith) Limited as a person with significant control on 7 February 2023 (2 pages) |
8 February 2023 | Resolutions
|
8 February 2023 | Statement by Directors (1 page) |
8 February 2023 | Solvency Statement dated 31/12/22 (1 page) |
8 February 2023 | Statement of capital on 8 February 2023
|
22 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
23 November 2022 | Satisfaction of charge 022908290004 in full (1 page) |
7 September 2022 | Director's details changed for Mr Amardeep Mahil on 1 August 2022 (2 pages) |
16 June 2022 | Full accounts made up to 31 December 2021 (28 pages) |
7 March 2022 | Satisfaction of charge 3 in full (1 page) |
18 January 2022 | Registration of charge 022908290005, created on 14 January 2022 (4 pages) |
4 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
9 June 2021 | Appointment of Mr Amardeep Mahil as a director on 7 June 2021 (2 pages) |
17 May 2021 | Full accounts made up to 31 December 2020 (28 pages) |
2 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
13 August 2020 | Termination of appointment of Paul Wellings-Longmore as a director on 15 July 2020 (1 page) |
17 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
10 January 2020 | Director's details changed for Mr David James Capel on 1 January 2020 (2 pages) |
7 January 2020 | Appointment of Mr David James Capel as a director on 1 January 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
16 May 2019 | Resolutions
|
16 May 2019 | Statement of capital on 16 May 2019
|
16 May 2019 | Solvency Statement dated 08/04/19 (1 page) |
16 May 2019 | Statement by Directors (1 page) |
2 May 2019 | Full accounts made up to 31 December 2018 (27 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Peter James Gibson as a director on 1 June 2018 (2 pages) |
29 May 2018 | Full accounts made up to 31 December 2017 (24 pages) |
2 February 2018 | Termination of appointment of Edward Kevin Keelaghan as a director 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 Ian Archer Hurlstone as a secretary on 31 January 2018 (1 page) |
2 February 2018 | Registration of charge 022908290004, created on 31 January 2018 (41 pages) |
2 February 2018 | Termination of appointment of Ian Archer Hurlstone as a director on 31 January 2018 (1 page) |
6 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 March 2017 | Termination of appointment of Toby Andrew Jay as a director on 15 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Toby Andrew Jay as a director on 15 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
8 April 2016 | Termination of appointment of John George Chandler as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of John George Chandler as a director on 31 March 2016 (1 page) |
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 | Full accounts made up to 31 December 2014 (19 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (19 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 | Full accounts made up to 31 December 2013 (21 pages) |
6 September 2014 | Full accounts made up to 31 December 2013 (21 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
|
2 January 2014 | Appointment of Mr Toby Andrew Jay as a director (2 pages) |
2 January 2014 | Appointment of Mr Toby Andrew Jay as a director (2 pages) |
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 | Full accounts made up to 31 December 2012 (22 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Termination of appointment of Clinton Green as a director (1 page) |
31 December 2012 | Termination of appointment of Clinton Green as a director (1 page) |
5 December 2012 | Termination of appointment of Richard Stebbing as a director (1 page) |
5 December 2012 | Termination of appointment of Richard Stebbing as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (22 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
15 January 2012 | Termination of appointment of Alan Boswell as a director (1 page) |
15 January 2012 | Termination of appointment of Alan Boswell as a director (1 page) |
13 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
13 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
18 December 2010 | Termination of appointment of Alan Johnson as a director (1 page) |
18 December 2010 | Termination of appointment of Alan Johnson as a director (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
5 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (24 pages) |
11 February 2010 | Memorandum and Articles of Association (7 pages) |
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
11 February 2010 | Resolutions
|
11 February 2010 | Memorandum and Articles of Association (7 pages) |
30 January 2010 | Director's details changed for Mark Thomas Coxon Baines on 31 December 2009 (2 pages) |
30 January 2010 | Director's details changed for Mark Thomas Coxon Baines on 31 December 2009 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
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 | Director's details changed for Alan Douglas Boswell on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Ian Archer Hurlstone on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Paul Wellings-Longmore on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Kate Rachel Henry Aston on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for James Charles Mackenzie Wallace on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Alan Johnson on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for John George Chandler on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for John George Chandler on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Graham John Acus 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 | Director's details changed for Kate Rachel Henry Aston on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Susan Melanie Pasint Magyar on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Alan Johnson on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Ian Archer Hurlstone on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Susan Melanie Pasint Magyar 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 | Director's details changed for Timothy Keith Ashton on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Graham John Acus on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Cornelius Joseph Mccabe on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Timothy Keith Ashton on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Alan Douglas Boswell on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Cornelius Joseph Mccabe 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 | Director's details changed for Clinton John Charles Green on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for James Charles Mackenzie Wallace on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Clinton John Charles Green on 31 December 2009 (2 pages) |
23 January 2010 | Director's details changed for Paul Wellings-Longmore on 31 December 2009 (2 pages) |
23 January 2010 | Secretary's details changed for Ian Archer Hurlstone on 31 December 2009 (1 page) |
22 January 2010 | Resolutions
|
22 January 2010 | Statement of capital on 31 December 2009
|
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
22 January 2010 | Statement of capital on 31 December 2009
|
29 December 2009 | Termination of appointment of Alan Davison as a director (1 page) |
29 December 2009 | Termination of appointment of Alan Davison as a director (1 page) |
14 July 2009 | Appointment terminated director brian platt (1 page) |
14 July 2009 | Appointment terminated director brian platt (1 page) |
8 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
8 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
19 January 2009 | Director's change of particulars / timothy ashton / 31/12/2008 (1 page) |
19 January 2009 | Director's change of particulars / timothy ashton / 31/12/2008 (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (9 pages) |
5 June 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
5 June 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
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 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | 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) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
27 June 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 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) |
4 January 2007 | Resolutions
|
4 January 2007 | Resolutions
|
4 January 2007 | Memorandum and Articles of Association (9 pages) |
4 January 2007 | Memorandum and Articles of Association (9 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
1 November 2006 | Particulars of mortgage/charge (7 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 August 2006 | Full accounts made up to 31 December 2005 (19 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) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
31 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (17 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
|
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
15 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | New director appointed (2 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | Director resigned (1 page) |
16 August 2003 | Declaration of mortgage charge released/ceased (5 pages) |
16 August 2003 | Declaration of mortgage charge released/ceased (5 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
16 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
5 February 2003 | £ sr 170000@1 30/12/99 (1 page) |
5 February 2003 | £ sr 150000@1 30/06/00 (2 pages) |
5 February 2003 | £ sr 170000@1 30/12/99 (1 page) |
5 February 2003 | £ sr 150000@1 30/06/00 (2 pages) |
5 February 2003 | £ sr 300000@1 13/05/02 (2 pages) |
5 February 2003 | £ sr 150000@1 31/03/01 (2 pages) |
5 February 2003 | £ sr 150000@1 31/12/00 (1 page) |
5 February 2003 | £ sr 300000@1 13/05/02 (2 pages) |
5 February 2003 | £ sr 150000@1 31/12/00 (1 page) |
5 February 2003 | £ sr 150000@1 31/03/01 (2 pages) |
31 January 2003 | Return made up to 31/12/02; full list of members
|
31 January 2003 | Return made up to 31/12/02; full list of members
|
25 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 April 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 February 2002 | Return made up to 31/01/02; full list of members
|
11 February 2002 | Return made up to 31/01/02; full list of members
|
8 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 May 2001 | Return made up to 10/04/01; full list of members (10 pages) |
25 May 2001 | Return made up to 10/04/01; full list of members (10 pages) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
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
|
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
5 October 1999 | Auditor's resignation (1 page) |
5 October 1999 | Auditor's resignation (1 page) |
8 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (20 pages) |
14 May 1999 | Return made up to 30/04/99; full list of members (11 pages) |
14 May 1999 | Return made up to 30/04/99; full list of members (11 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Memorandum and Articles of Association (14 pages) |
16 February 1999 | Conve 28/01/99 (1 page) |
16 February 1999 | Memorandum and Articles of Association (14 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Conve 28/01/99 (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Resolutions
|
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
18 January 1999 | Resolutions
|
18 January 1999 | Resolutions
|
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
26 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
2 September 1998 | Return made up to 30/08/98; full list of members (10 pages) |
2 September 1998 | Return made up to 30/08/98; full list of members (10 pages) |
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 | Secretary resigned (1 page) |
19 May 1998 | New secretary appointed (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
8 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
8 December 1997 | Full accounts made up to 31 December 1996 (16 pages) |
30 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
30 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | New secretary appointed (2 pages) |
13 May 1997 | Secretary resigned;director resigned (1 page) |
13 May 1997 | Secretary resigned;director resigned (1 page) |
13 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
13 December 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 September 1996 | Return made up to 30/08/96; no change of members (12 pages) |
16 September 1996 | Return made up to 30/08/96; no change of members (12 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (16 pages) |
5 September 1995 | Return made up to 30/08/95; full list of members (22 pages) |
5 September 1995 | Return made up to 30/08/95; full list of members (22 pages) |
10 August 1995 | New director appointed (4 pages) |
10 August 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
17 January 1994 | Director resigned (2 pages) |
17 January 1994 | Director resigned (2 pages) |
23 December 1991 | Director resigned;new director appointed (2 pages) |
23 December 1991 | Director resigned;new director appointed (2 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
23 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
22 May 1991 | Full accounts made up to 31 December 1989 (18 pages) |
22 May 1991 | Full accounts made up to 31 December 1989 (18 pages) |
29 January 1991 | Director resigned (2 pages) |
29 January 1991 | Director resigned (2 pages) |
8 May 1990 | Director resigned (2 pages) |
8 May 1990 | Director resigned (2 pages) |
18 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1989 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1989 | Memorandum and Articles of Association (16 pages) |
16 March 1989 | Memorandum and Articles of Association (16 pages) |
2 December 1988 | New director appointed (2 pages) |
2 December 1988 | New director appointed (2 pages) |
14 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
4 November 1988 | Company name changed\certificate issued on 04/11/88 (2 pages) |
4 November 1988 | Company name changed assectmoon LIMITED\certificate issued on 07/11/88 (2 pages) |
30 August 1988 | Incorporation (10 pages) |
30 August 1988 | Incorporation (10 pages) |