London
NW1 4QG
Director Name | Mr Nicholas John Cullen |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 July 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Christopher David Head |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr James Bernard Clegg |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 July 2011) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Old Bakery Cottage Church Lane White Roding Essex CM6 1RJ |
Director Name | David William Halford Martin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 04 August 2008) |
Role | Timber Importer |
Correspondence Address | 21 Hall Park Berkhamsted Hertfordshire HP4 2NU |
Director Name | Christopher Henry Sporborg |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 November 1995) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brooms Farm Upwick Green Albury Ware Hertfordshire SG11 2JX |
Director Name | Mr Michael James Peter Bacon |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 June 2017) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Merlin Cottage 15 Hawkshill Way Esher Surrey KT10 8LH |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 01 June 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 24 Kensington Park Road London W11 3BU |
Secretary Name | John Charles Steff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 5 Beechcroft Close Sunninghill Ascot Berkshire SL5 7DB |
Director Name | Mr Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(7 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Ashurst Drive Shepperton Middlesex TW17 0JH |
Secretary Name | Simon David Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2000) |
Role | Company Director |
Correspondence Address | 16 Rowney Gardens Sawbridgeworth Hertfordshire CM21 0AT |
Director Name | Graham William Lee |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(7 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Devereux Lane London SW13 8DB |
Director Name | Yii Chiong Hii |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 January 1997(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 341 Bukit Timah Road 15-02 Honolulu Tower Singapore 258937 |
Secretary Name | Mr Alan George Stead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dunbar Wharf 108-124 Narrow Street London E14 8BB |
Director Name | Mr Howard Larry Cohen |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Teal Drive Northwood Middlesex HA6 2PT |
Director Name | Michael James Laughlin |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(12 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Andrew James Tilbury |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2008(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 23 March 2022) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Jonathan David Leigh Gregory |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Haymarket Mobeus Equity Partners Llp 30 Haymarket London SW1Y 4EX |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(25 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Stephen Peter Sabine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 March 2022) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2021(32 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Website | cth.co.uk |
---|---|
Telephone | 01932 256950 |
Telephone region | Weybridge |
Registered Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
404.9k at £1 | M.j. Meyer 50.23% Ordinary |
---|---|
40.3k at £1 | David Colman 5.00% Ordinary |
143.3k at £1 | Jeffrey Meyer 17.79% Ordinary |
107.1k at £1 | M.j.p. Bacon 13.29% Ordinary |
88.7k at £1 | M.j. Laughlin 11.01% Ordinary |
10k at £1 | Andrew Tilbury 1.24% Ordinary |
5k at £1 | Andrew Smith 0.62% Ordinary |
5k at £1 | Stephen Sabine 0.62% Ordinary |
1000 at £1 | Anthony Wilkins 0.12% Ordinary |
300 at £1 | T.r. Gabriel 0.04% Ordinary |
150 at £1 | C.g. Hamlyn 0.02% Ordinary |
200 at £1 | J.j. Collins 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £136,979,485 |
Gross Profit | £19,290,014 |
Net Worth | £9,691,069 |
Cash | £2,380 |
Current Liabilities | £47,082,043 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 5 April 2024 (3 months, 3 weeks from now) |
2 July 2021 | Delivered on: 9 July 2021 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Intellectual property in relation to domain names as listed in schedule 2 part 4 of the charge instrument. Outstanding |
---|---|
23 July 2014 | Delivered on: 3 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 August 2004 | Delivered on: 27 August 2004 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a guarantee & debenture dated 21ST november 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring, invoice discounting, or sales ledger financing agreement dated 24/3/04 and all book debts and other debts. Outstanding |
26 March 2004 | Delivered on: 30 March 2004 Persons entitled: Fortis Commercial Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (as defined in the agreement) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets. Outstanding |
21 November 2000 | Delivered on: 30 November 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
21 November 2000 | Delivered on: 30 November 2000 Satisfied on: 15 April 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70099155. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
21 June 2000 | Delivered on: 27 June 2000 Satisfied on: 15 April 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
21 August 1992 | Delivered on: 27 August 1992 Satisfied on: 26 August 2000 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 patent. Fully Satisfied |
19 November 2020 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
---|---|
7 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Simon David Holdsworth as a director on 3 December 2019 (1 page) |
12 November 2019 | Group of companies' accounts made up to 31 March 2019 (44 pages) |
2 April 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
12 November 2018 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
29 May 2018 | Consolidation of shares on 31 March 2018 (4 pages) |
29 May 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
29 May 2018 | Change of share class name or designation (2 pages) |
18 May 2018 | Resolutions
|
23 March 2018 | Confirmation statement made on 22 March 2018 with updates (6 pages) |
27 October 2017 | Group of companies' accounts made up to 31 March 2017 (44 pages) |
27 October 2017 | Group of companies' accounts made up to 31 March 2017 (44 pages) |
15 August 2017 | Notification of Consolidated Timber Holdings Group Limited as a person with significant control on 1 June 2017 (2 pages) |
15 August 2017 | Notification of Consolidated Timber Holdings Group Limited as a person with significant control on 1 June 2017 (2 pages) |
10 August 2017 | Cessation of Montague John Meyer as a person with significant control on 1 June 2017 (2 pages) |
10 August 2017 | Cessation of Montague John Meyer as a person with significant control on 1 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Montague John Meyer as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Michael James Peter Bacon as a director on 1 June 2017 (1 page) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
20 October 2016 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Michael James Laughlin on 1 August 2015 (2 pages) |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Director's details changed for Michael James Laughlin on 1 August 2015 (2 pages) |
26 March 2016 | Satisfaction of charge 5 in part (4 pages) |
26 March 2016 | Satisfaction of charge 5 in part (4 pages) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
4 October 2015 | Group of companies' accounts made up to 31 March 2015 (34 pages) |
6 July 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
15 April 2015 | Satisfaction of charge 3 in full (2 pages) |
15 April 2015 | Satisfaction of charge 2 in full (1 page) |
15 April 2015 | Satisfaction of charge 3 in full (2 pages) |
15 April 2015 | Satisfaction of charge 2 in full (1 page) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Stephen Sabine as a director on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Stephen Sabine as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stephen Sabine as a director on 1 April 2015 (2 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
7 October 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
3 August 2014 | Registration of charge 022952120007, created on 23 July 2014 (32 pages) |
3 August 2014 | Registration of charge 022952120007, created on 23 July 2014 (32 pages) |
31 March 2014 | Director's details changed for Andrew Tilbury on 2 January 2012 (2 pages) |
31 March 2014 | Director's details changed for Andrew Tilbury on 2 January 2012 (2 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Andrew Tilbury on 2 January 2012 (2 pages) |
31 March 2014 | Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages) |
31 March 2014 | Director's details changed for Mr Simon David Holdsworth on 18 July 2013 (2 pages) |
10 January 2014 | Termination of appointment of Alan Stead as a secretary (1 page) |
10 January 2014 | Termination of appointment of Alan Stead as a secretary (1 page) |
14 November 2013 | Appointment of Mr David John Colman as a director (2 pages) |
14 November 2013 | Appointment of Mr David John Colman as a director (2 pages) |
7 November 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
7 November 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (11 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (11 pages) |
8 January 2013 | Appointment of Mr Jonathan David Leigh Gregory as a director (2 pages) |
8 January 2013 | Appointment of Mr Jonathan David Leigh Gregory as a director (2 pages) |
7 January 2013 | Termination of appointment of Graham Lee as a director (1 page) |
7 January 2013 | Termination of appointment of Graham Lee as a director (1 page) |
23 November 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
23 November 2012 | Group of companies' accounts made up to 31 March 2012 (33 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (11 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (11 pages) |
27 March 2012 | Appointment of Andrew Peter Smith as a director (2 pages) |
27 March 2012 | Appointment of Andrew Peter Smith as a director (2 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
1 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Purchase of own shares. (3 pages) |
25 July 2011 | Termination of appointment of James Clegg as a director (1 page) |
25 July 2011 | Termination of appointment of James Clegg as a director (1 page) |
24 March 2011 | Registered office address changed from Clock House Station Approach Shepperton Middlesex TW17 8AS on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Clock House Station Approach Shepperton Middlesex TW17 8AS on 24 March 2011 (1 page) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (11 pages) |
24 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (11 pages) |
20 October 2010 | Purchase of own shares. (3 pages) |
20 October 2010 | Purchase of own shares. (3 pages) |
23 September 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
23 September 2010 | Group of companies' accounts made up to 31 March 2010 (33 pages) |
10 September 2010 | Purchase of own shares. (3 pages) |
10 September 2010 | Purchase of own shares. (3 pages) |
19 August 2010 | Cancellation of shares. Statement of capital on 19 August 2010
|
19 August 2010 | Cancellation of shares. Statement of capital on 19 August 2010
|
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (10 pages) |
30 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (10 pages) |
26 March 2010 | Director's details changed for Graham William Lee on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael James Laughlin on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrew Tilbury on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael James Laughlin on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrew Tilbury on 25 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Graham William Lee on 25 March 2010 (2 pages) |
30 July 2009 | Director's change of particulars / simon holdsworth / 01/11/2007 (2 pages) |
30 July 2009 | Director's change of particulars / simon holdsworth / 01/11/2007 (2 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
7 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
7 July 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
31 March 2009 | Return made up to 22/03/09; full list of members (8 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (8 pages) |
26 March 2009 | Gbp ic 875000/850000\02/09/08\gbp sr 25000@1=25000\ (1 page) |
26 March 2009 | Gbp ic 875000/850000\02/09/08\gbp sr 25000@1=25000\ (1 page) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
28 October 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
9 September 2008 | Director appointed andrew tilbury (2 pages) |
9 September 2008 | Director appointed andrew tilbury (2 pages) |
4 September 2008 | Appointment terminated director david martin (1 page) |
4 September 2008 | Appointment terminated director david martin (1 page) |
18 April 2008 | Return made up to 22/03/08; full list of members (9 pages) |
18 April 2008 | Director's change of particulars / simon holdsworth / 01/01/2008 (1 page) |
18 April 2008 | Director's change of particulars / simon holdsworth / 01/01/2008 (1 page) |
18 April 2008 | Return made up to 22/03/08; full list of members (9 pages) |
11 October 2007 | Resolutions
|
11 October 2007 | £ ic 900000/632500 03/09/07 £ sr [email protected]=267500 (1 page) |
11 October 2007 | Resolutions
|
11 October 2007 | £ ic 900000/632500 03/09/07 £ sr [email protected]=267500 (1 page) |
22 August 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
22 August 2007 | Group of companies' accounts made up to 31 December 2006 (33 pages) |
19 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
19 April 2007 | Return made up to 22/03/07; full list of members (6 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 22/03/06; full list of members (6 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
15 August 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
14 April 2005 | Return made up to 22/03/05; full list of members
|
14 April 2005 | Return made up to 22/03/05; full list of members
|
18 November 2004 | Director's particulars changed (1 page) |
18 November 2004 | Director's particulars changed (1 page) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
27 August 2004 | Particulars of mortgage/charge (4 pages) |
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (28 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
26 April 2004 | £ ic 1292000/900000 26/03/04 £ sr 392000@1=392000 (1 page) |
26 April 2004 | £ ic 1292000/900000 26/03/04 £ sr 392000@1=392000 (1 page) |
17 April 2004 | Return made up to 22/03/04; full list of members (14 pages) |
17 April 2004 | Return made up to 22/03/04; full list of members (14 pages) |
3 April 2004 | Resolutions
|
3 April 2004 | Resolutions
|
30 March 2004 | Particulars of mortgage/charge (5 pages) |
30 March 2004 | Particulars of mortgage/charge (5 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
23 April 2003 | Return made up to 22/03/03; full list of members
|
23 April 2003 | Return made up to 22/03/03; full list of members
|
9 January 2003 | £ ic 1300000/1292000 27/11/02 £ sr 8000@1=8000 (1 page) |
9 January 2003 | £ ic 1300000/1292000 27/11/02 £ sr 8000@1=8000 (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Resolutions
|
4 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
4 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
16 April 2002 | Return made up to 22/03/02; full list of members (13 pages) |
16 April 2002 | Return made up to 22/03/02; full list of members (13 pages) |
29 June 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
29 June 2001 | Full group accounts made up to 31 December 2000 (24 pages) |
20 April 2001 | Return made up to 22/03/01; full list of members (13 pages) |
20 April 2001 | Return made up to 22/03/01; full list of members (13 pages) |
5 February 2001 | Statement of affairs (75 pages) |
5 February 2001 | Ad 21/11/00--------- £ si 150000@1=150000 £ ic 1150000/1300000 (2 pages) |
5 February 2001 | Ad 21/11/00--------- £ si 150000@1=150000 £ ic 1150000/1300000 (2 pages) |
5 February 2001 | Statement of affairs (75 pages) |
30 November 2000 | Particulars of mortgage/charge (5 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | Particulars of mortgage/charge (5 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
8 November 2000 | Auditor's resignation (1 page) |
8 November 2000 | Auditor's resignation (1 page) |
30 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
30 October 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2000 | Resolutions
|
18 July 2000 | Resolutions
|
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: lion house red lion street richmond surrey TW9 1RE (1 page) |
9 June 2000 | Registered office changed on 09/06/00 from: lion house red lion street richmond surrey TW9 1RE (1 page) |
20 April 2000 | Return made up to 22/03/00; full list of members (12 pages) |
20 April 2000 | Return made up to 22/03/00; full list of members (12 pages) |
5 November 1999 | Auditor's resignation (1 page) |
5 November 1999 | Auditor's resignation (1 page) |
2 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
21 April 1999 | Return made up to 22/03/99; change of members (8 pages) |
21 April 1999 | Return made up to 22/03/99; change of members (8 pages) |
14 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
14 October 1998 | Full group accounts made up to 31 December 1997 (20 pages) |
8 September 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
8 September 1997 | Full group accounts made up to 31 December 1996 (20 pages) |
21 April 1997 | Return made up to 22/03/97; full list of members (8 pages) |
21 April 1997 | Return made up to 22/03/97; full list of members (8 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
19 February 1997 | £ ic 1900000/1150000 07/01/97 £ sr 750000@1=750000 (1 page) |
19 February 1997 | £ ic 1900000/1150000 07/01/97 £ sr 750000@1=750000 (1 page) |
10 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
10 September 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
9 June 1996 | New director appointed (3 pages) |
9 June 1996 | New director appointed (3 pages) |
27 March 1996 | Return made up to 22/03/96; no change of members (8 pages) |
27 March 1996 | Return made up to 22/03/96; no change of members (8 pages) |
30 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
19 December 1995 | New director appointed (2 pages) |
16 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
16 October 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
7 April 1995 | Return made up to 22/03/95; no change of members (6 pages) |
7 April 1995 | Return made up to 22/03/95; no change of members (6 pages) |
30 October 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
30 October 1991 | Full group accounts made up to 31 December 1990 (22 pages) |
21 January 1991 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
21 January 1991 | Accounts for a dormant company made up to 31 December 1989 (3 pages) |
18 June 1990 | Company name changed hackremco (no.425) LIMITED\certificate issued on 19/06/90 (2 pages) |
18 June 1990 | Company name changed hackremco (no.425) LIMITED\certificate issued on 19/06/90 (2 pages) |
25 May 1990 | Resolutions
|
25 May 1990 | Resolutions
|
25 May 1990 | Resolutions
|
25 May 1990 | Resolutions
|
12 September 1988 | Incorporation (14 pages) |
12 September 1988 | Incorporation (14 pages) |