London
EC2M 2AT
Director Name | Mr Sunil Dhall |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2010(21 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
Secretary Name | Mr Sunil Dhall |
---|---|
Status | Current |
Appointed | 16 April 2010(21 years, 4 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
Director Name | Mr David James Curran |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Risk Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Christopher Holdsworth Hunt |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2004) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 55 Melbury Road London W14 8AD |
Director Name | Geoffrey Guild Hill |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 December 1999) |
Role | Merchant Banker |
Correspondence Address | Flat Seven 90 Onslow Gardens London SW7 3BS |
Director Name | Mr Charles Edward Willoughby Peel |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 September 2004) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 8 Physic Place London SW3 4HQ |
Secretary Name | Mr Richard Karvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | Moriston House 75 Springfield Road Chelmsford Essex CM2 6JB |
Secretary Name | Michael William Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 1998) |
Role | Partner |
Correspondence Address | 19 Anhalt Road Battersea London SW11 4NZ |
Director Name | Geoffrey Ian Bowman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 January 2003) |
Role | Stockbroker |
Correspondence Address | 10 Gwendolen Avenue Putney London SW15 6EH |
Director Name | Peter Lewis Jones |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(5 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 January 2003) |
Role | Stockbroker |
Correspondence Address | 9 Lower Street Stansted Mountfitchet Essex CM24 8LN |
Secretary Name | Stephen Joseph Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Howitt Road London NW3 4LL |
Director Name | Timothy Bruce Cockroft |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 April 2006) |
Role | Stockbroker |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Director Name | Mr Rupert Nicholas Hambro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 186 Ebury Street London SW1W 8UP |
Director Name | Keith Peter Benham |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2003) |
Role | Solicitor |
Correspondence Address | The Old House Stroud Green Lane Rotherwick Hook Hampshire RG27 9BB |
Director Name | Mr Luc Karel Philips |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 February 2001(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2004) |
Role | Executive |
Country of Residence | Belgium |
Correspondence Address | Platanenlaan 14 Perk 1820 |
Director Name | Simon Swainston Chambers |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(12 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 16 April 2010) |
Role | Financial Services |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Director Name | Guy Francois Maria Van Eechaute |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 January 2003(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 September 2004) |
Role | Executive |
Correspondence Address | Sparrenbosweg 20 Beringen 3582 Belgium |
Director Name | Mr Edward Robeson Horton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 August 2009) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Director Name | Thierry Louis Mezeret |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 February 2004) |
Role | Executive |
Correspondence Address | Linkebeeksedreef 5 Sint Genesius Rode Belguim 1640 Foreign |
Secretary Name | Stephen Andrew Bonney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2005) |
Role | Finance Officer |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Director Name | Guido Segers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2009) |
Role | Executive |
Correspondence Address | Torenstraat 114 Rotselaar 3110 Belgium |
Director Name | Simon Hayes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(15 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 September 2021) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Darren Carter |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 2010) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Director Name | Peter Frans Alfons Hannes |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 October 2004(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 2010) |
Role | Banker |
Country of Residence | Belgium |
Correspondence Address | Pamelsestraat 49/21 Liedekerke 1770 Belgium |
Secretary Name | Mark Hankinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2007) |
Role | Accountant |
Correspondence Address | 47 Hartington Road Salisbury Wiltshire SP2 7LG |
Director Name | Mr Stephen Blaney |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 January 2010) |
Role | Managing Director Brown Shiple |
Country of Residence | United Kingdom |
Correspondence Address | Lyndhurst Hawks Hill Guildford Road Leatherhead Surrey KT22 9DS |
Secretary Name | Simon Swainston Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 April 2010) |
Role | Company Director |
Correspondence Address | Kbc Peel Hunt Ltd 4th Floor 111 Old Broad Street London EC2N 1PH |
Director Name | Luc Popelier |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 October 2009(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2010) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Voosdonk 21 2801 Mechelen Belgium |
Director Name | Mr Mahmoud Faghihi |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British,Iranian |
Status | Resigned |
Appointed | 02 October 2009(20 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pepys House 124 Totteridge Lane London N20 8JH |
Director Name | Mr Richard Mark Brewster |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Neil Alan Utley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
Secretary Name | Bethany Francesca Emma Frith |
---|---|
Status | Resigned |
Appointed | 01 February 2012(23 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | Moor House 120 London Wall London EC2Y 5ET |
Website | www.peelhunt.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74188900 |
Telephone region | London |
Registered Address | 7th Floor 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £223,000 |
Net Worth | £35,830,000 |
Cash | £212,000 |
Current Liabilities | £1,344,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
18 January 2007 | Delivered on: 3 February 2007 Satisfied on: 17 December 2010 Persons entitled: Barclays Bank PLC Classification: Security deed 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: All monies received by the company relating to transfer or debit of stock on any such stock account in crest. See the mortgage charge document for full details. Fully Satisfied |
---|---|
1 August 2003 | Delivered on: 14 August 2003 Satisfied on: 28 July 2010 Persons entitled: Dresdner Bank Ag Classification: Memorandum of pledge for deposits on time deposits and other account balances 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: All the balances and deposits which kbc peel hunt limited maintains from 1 august 2003 and may in the future maintain on account numbers 4990805867201 with dresdner bank ag. Fully Satisfied |
1 August 2003 | Delivered on: 14 August 2003 Satisfied on: 28 July 2010 Persons entitled: Dresdner Bank Ag Classification: Memorandum of pledge 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: Any securities and corresponding assets including custody shares,interest and dvidend coupons,annuity bonds and renewal coupons as well as subscription rights bonus shares with account no 4990805867201. Fully Satisfied |
1 April 2003 | Delivered on: 10 April 2003 Satisfied on: 28 July 2010 Persons entitled: Dresdner Bank Ag Classification: Memorandum of pledge for deposits on time deposits and other account balances 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: All balances and deposits on account no 4990805867237. Fully Satisfied |
1 April 2003 | Delivered on: 10 April 2003 Satisfied on: 28 July 2010 Persons entitled: Dresdner Bank Ag Classification: Memorandum of pledge 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: Any securities and corresponding assets including custody shares,interest and dividend coupons,annuity bonds and renewal coupons as well as subscription rights,bonus shares with account no 4990805867237. Fully Satisfied |
3 April 2002 | Delivered on: 12 April 2002 Satisfied on: 12 October 2004 Persons entitled: Dresdner Bank Ag Classification: Memorandum of pledge for deposits and other account balances 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: All the balances and deposits which kbc peel hunt limited maintains from 3 april 2002 and may in the future maintain on account numbers 4990905867201 and 4990805867202 with dresdner bank ag. Fully Satisfied |
3 April 2002 | Delivered on: 12 April 2002 Satisfied on: 28 July 2010 Persons entitled: Dresdner Bank Ag Classification: Memorandum of pledge 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: Any securities and corresponding assets including collective custody shares together with interest and dividend coupons annuity bonds and renewal coupons as well as subscription rights in respect of shares and bonus shares which are now or in the future held in the securities account with the number 4990805867202 kept on behalf of kbc peel hunt limited at the bank. Fully Satisfied |
18 April 1993 | Delivered on: 20 April 1993 Satisfied on: 6 September 1997 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: All shares stock and other securities together with the benefits arising therefrom. Fully Satisfied |
22 September 2021 | Delivered on: 29 September 2021 Persons entitled: Lloyds Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
28 March 2019 | Delivered on: 2 April 2019 Persons entitled: Lloyds Bank PLC, in Its Capacity as Security Agent Pursuant to the Facilities Agreement, as Pledgee, Assignee and Secured Party Classification: A registered charge Particulars: Not applicable. Outstanding |
31 January 2019 | Delivered on: 5 February 2019 Persons entitled: Lloyds Bank PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
16 December 2016 | Delivered on: 28 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
16 December 2010 | Delivered on: 31 December 2010 Persons entitled: Credit Suisse Securities (Europe) Limited Classification: A security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever. Particulars: By way of a first floating charge the investments being all stocks and shares or other securities held in the crest account by the guarantor, and all related rights including any dividend. See image for full details. Outstanding |
26 November 2010 | Delivered on: 10 December 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 November 2010 | Delivered on: 3 December 2010 Persons entitled: Credit Suisse Securities (Europe) Limited Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever. Particulars: All the investments being all stocks shares or other securities held in the crest account and all related rights including dividends, see image for full details. Outstanding |
12 June 1989 | Delivered on: 27 June 1989 Persons entitled: Thameside Metropolitan Borough Council Classification: Supplemental deed of guarantee Secured details: All moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: Fifth floor 37 lombard st london £39,375.00. Outstanding |
18 January 2021 | Registered office address changed from Moor House 120 London Wall London EC2Y 5ET to 7th Floor 100 Liverpool Street London EC2M 2AT on 18 January 2021 (1 page) |
---|---|
9 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
1 May 2020 | Satisfaction of charge 023202520013 in full (4 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (25 pages) |
20 August 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
8 August 2019 | Confirmation statement made on 2 July 2019 with updates (5 pages) |
2 April 2019 | Registration of charge 023202520015, created on 28 March 2019 (35 pages) |
7 March 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
20 February 2019 | Resolutions
|
5 February 2019 | Registration of charge 023202520014, created on 31 January 2019 (31 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
1 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
25 July 2017 | Notification of Macsco 22 Limited as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of Macsco 22 Limited as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
3 February 2017 | Satisfaction of charge 10 in full (1 page) |
3 February 2017 | Satisfaction of charge 11 in full (1 page) |
3 February 2017 | Satisfaction of charge 10 in full (1 page) |
3 February 2017 | Satisfaction of charge 11 in full (1 page) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
3 February 2017 | Satisfaction of charge 12 in full (1 page) |
3 February 2017 | Satisfaction of charge 12 in full (1 page) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
28 December 2016 | Registration of charge 023202520013, created on 16 December 2016 (36 pages) |
28 December 2016 | Registration of charge 023202520013, created on 16 December 2016 (36 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Director's details changed for Mr Sunil Dhall on 19 August 2014 (2 pages) |
24 July 2015 | Director's details changed for Mr Sunil Dhall on 19 August 2014 (2 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (24 pages) |
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
6 January 2014 | Full accounts made up to 31 March 2013 (29 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (29 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 December 2012 | Full accounts made up to 31 March 2012 (32 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (32 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (8 pages) |
13 February 2012 | Termination of appointment of Bethany Frith as a secretary (1 page) |
13 February 2012 | Appointment of Bethany Francesca Emma Frith as a secretary (1 page) |
13 February 2012 | Termination of appointment of Bethany Frith as a secretary (1 page) |
13 February 2012 | Appointment of Bethany Francesca Emma Frith as a secretary (1 page) |
19 December 2011 | Full accounts made up to 31 March 2011 (43 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (43 pages) |
8 December 2011 | Director's details changed for Mr Sunil Dhall on 5 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Simon Hayes on 5 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Simon Hayes on 5 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Simon Hayes on 5 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Simon Hayes on 5 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Sunil Dhall on 5 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Simon Hayes on 5 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Sunil Dhall on 5 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Simon Hayes on 5 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Steven Harvey Fine on 5 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Steven Harvey Fine on 5 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Mr Steven Harvey Fine on 5 December 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Mr Sunil Dhall on 5 December 2011 (1 page) |
7 December 2011 | Secretary's details changed for Mr Sunil Dhall on 5 December 2011 (1 page) |
7 December 2011 | Secretary's details changed for Mr Sunil Dhall on 5 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 111 Old Broad Street London EC2N 1PH on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 111 Old Broad Street London EC2N 1PH on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 111 Old Broad Street London EC2N 1PH on 2 December 2011 (1 page) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (9 pages) |
6 July 2011 | Appointment of Mr Neil Alan Utley as a director (2 pages) |
6 July 2011 | Appointment of Mr Darren Carter as a director (2 pages) |
6 July 2011 | Appointment of Mr Neil Alan Utley as a director (2 pages) |
6 July 2011 | Appointment of Mr Darren Carter as a director (2 pages) |
5 July 2011 | Appointment of Mr Richard Mark Brewster as a director (2 pages) |
5 July 2011 | Appointment of Mr Richard Mark Brewster as a director (2 pages) |
17 February 2011 | Auditor's resignation (1 page) |
17 February 2011 | Auditor's resignation (1 page) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
14 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 December 2010 | Company name changed peel hunt LIMITED\certificate issued on 10/12/10
|
10 December 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
10 December 2010 | Change of name notice (2 pages) |
10 December 2010 | Company name changed peel hunt LIMITED\certificate issued on 10/12/10
|
10 December 2010 | Change of name notice (2 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
3 December 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
30 November 2010 | Termination of appointment of Luc Popelier as a director (1 page) |
30 November 2010 | Termination of appointment of Peter Hannes as a director (1 page) |
30 November 2010 | Termination of appointment of Luc Popelier as a director (1 page) |
30 November 2010 | Termination of appointment of Peter Hannes as a director (1 page) |
23 November 2010 | Company name changed kbc peel hunt LTD\certificate issued on 23/11/10
|
23 November 2010 | Company name changed kbc peel hunt LTD\certificate issued on 23/11/10
|
3 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (32 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 July 2010 | Director's details changed for Peter Frans Alfons Hannes on 2 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Simon Hayes on 2 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Peter Frans Alfons Hannes on 2 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (9 pages) |
29 July 2010 | Director's details changed for Simon Hayes on 2 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Simon Hayes on 2 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Peter Frans Alfons Hannes on 2 July 2010 (2 pages) |
8 June 2010 | Termination of appointment of Darren Carter as a director (1 page) |
8 June 2010 | Termination of appointment of Darren Carter as a director (1 page) |
26 April 2010 | Termination of appointment of Simon Chambers as a secretary (1 page) |
26 April 2010 | Termination of appointment of Simon Chambers as a secretary (1 page) |
26 April 2010 | Termination of appointment of Simon Chambers as a director (1 page) |
26 April 2010 | Termination of appointment of Simon Chambers as a director (1 page) |
26 April 2010 | Appointment of Mr Sunil Dhall as a director (2 pages) |
26 April 2010 | Appointment of Mr Sunil Dhall as a secretary (1 page) |
26 April 2010 | Appointment of Mr Sunil Dhall as a director (2 pages) |
26 April 2010 | Appointment of Mr Sunil Dhall as a secretary (1 page) |
7 April 2010 | Termination of appointment of Guido Segers as a director (1 page) |
7 April 2010 | Termination of appointment of Mahmoud Faghihi as a director (1 page) |
7 April 2010 | Termination of appointment of Mahmoud Faghihi as a director (1 page) |
7 April 2010 | Termination of appointment of Guido Segers as a director (1 page) |
8 February 2010 | Termination of appointment of Guy Van Eechaute as a director (2 pages) |
8 February 2010 | Termination of appointment of Guy Van Eechaute as a director (2 pages) |
19 January 2010 | Termination of appointment of Stephen Blaney as a director (2 pages) |
19 January 2010 | Termination of appointment of Stephen Blaney as a director (2 pages) |
17 November 2009 | Appointment of Luc Popelier as a director (3 pages) |
17 November 2009 | Appointment of Luc Popelier as a director (3 pages) |
23 October 2009 | Appointment of Mahmoud Faghihi as a director (3 pages) |
23 October 2009 | Appointment of Mahmoud Faghihi as a director (3 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (34 pages) |
4 September 2009 | Appointment terminated director edward horton (1 page) |
4 September 2009 | Director's change of particulars / guido segers / 31/07/2009 (1 page) |
4 September 2009 | Director's change of particulars / guido segers / 31/07/2009 (1 page) |
4 September 2009 | Appointment terminated director edward horton (1 page) |
25 July 2009 | Return made up to 02/07/09; full list of members (9 pages) |
25 July 2009 | Return made up to 02/07/09; full list of members (9 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (32 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (32 pages) |
23 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
23 July 2008 | Return made up to 02/07/08; full list of members (6 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (27 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
6 August 2007 | New director appointed (2 pages) |
27 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
27 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | New secretary appointed (1 page) |
3 February 2007 | Particulars of mortgage/charge (11 pages) |
3 February 2007 | Particulars of mortgage/charge (11 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (29 pages) |
20 April 2006 | Full accounts made up to 31 December 2005 (29 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (4 pages) |
10 March 2006 | New director appointed (4 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
28 July 2005 | Return made up to 02/07/05; full list of members (10 pages) |
28 July 2005 | Return made up to 02/07/05; full list of members (10 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 April 2005 | Full accounts made up to 31 December 2004 (18 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2004 | Return made up to 02/07/04; full list of members
|
16 August 2004 | Return made up to 02/07/04; full list of members
|
26 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (2 pages) |
24 December 2003 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New director appointed (2 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Return made up to 02/07/03; full list of members
|
1 August 2003 | Return made up to 02/07/03; full list of members
|
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
18 March 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
28 January 2003 | New director appointed (1 page) |
28 January 2003 | New director appointed (1 page) |
28 January 2003 | New secretary appointed (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 62 threadneedle street london EC2R 8HP (1 page) |
9 December 2002 | Registered office changed on 09/12/02 from: 62 threadneedle street london EC2R 8HP (1 page) |
12 July 2002 | Return made up to 02/07/02; full list of members
|
12 July 2002 | Return made up to 02/07/02; full list of members
|
25 June 2002 | Group of companies' accounts made up to 28 December 2001 (22 pages) |
25 June 2002 | Group of companies' accounts made up to 28 December 2001 (22 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
28 January 2002 | Re-registration of Memorandum and Articles (13 pages) |
28 January 2002 | Resolutions
|
28 January 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 January 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
28 January 2002 | Resolutions
|
28 January 2002 | Application for reregistration from PLC to private (1 page) |
28 January 2002 | Re-registration of Memorandum and Articles (13 pages) |
28 January 2002 | Application for reregistration from PLC to private (1 page) |
8 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
23 August 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
22 August 2001 | Return made up to 02/07/01; bulk list available separately (10 pages) |
22 August 2001 | Return made up to 02/07/01; bulk list available separately (10 pages) |
17 April 2001 | Ad 26/03/01--------- £ si [email protected]=121071 £ ic 2009288/2130359 (10 pages) |
17 April 2001 | Ad 26/03/01--------- £ si [email protected]=121071 £ ic 2009288/2130359 (10 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
23 March 2001 | Ad 12/03/01--------- £ si [email protected]=5100 £ ic 2004188/2009288 (2 pages) |
23 March 2001 | Ad 12/03/01--------- £ si [email protected]=5100 £ ic 2004188/2009288 (2 pages) |
15 March 2001 | Ad 05/03/01--------- £ si [email protected]=4000 £ ic 2000188/2004188 (2 pages) |
15 March 2001 | Ad 05/03/01--------- £ si [email protected]=4000 £ ic 2000188/2004188 (2 pages) |
9 March 2001 | Ad 28/02/01--------- £ si [email protected]=40000 £ ic 1960188/2000188 (2 pages) |
9 March 2001 | Ad 28/02/01--------- £ si [email protected]=40000 £ ic 1960188/2000188 (2 pages) |
5 March 2001 | Ad 19/02/01--------- £ si [email protected]=20244 £ ic 1939944/1960188 (2 pages) |
5 March 2001 | Ad 19/02/01--------- £ si [email protected]=20244 £ ic 1939944/1960188 (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
12 February 2001 | Ad 31/01/01--------- £ si [email protected]=2000 £ ic 1937944/1939944 (2 pages) |
12 February 2001 | Ad 30/01/01--------- £ si [email protected]=5000 £ ic 1932944/1937944 (2 pages) |
12 February 2001 | Ad 30/01/01--------- £ si [email protected]=5000 £ ic 1932944/1937944 (2 pages) |
12 February 2001 | Ad 31/01/01--------- £ si [email protected]=2000 £ ic 1937944/1939944 (2 pages) |
7 February 2001 | Ad 23/01/01--------- £ si [email protected]=1058 £ ic 1931886/1932944 (2 pages) |
7 February 2001 | Ad 23/01/01--------- £ si [email protected]=1058 £ ic 1931886/1932944 (2 pages) |
29 January 2001 | Ad 19/01/01--------- £ si [email protected]=27814 £ ic 1904072/1931886 (2 pages) |
29 January 2001 | Ad 19/01/01--------- £ si [email protected]=27814 £ ic 1904072/1931886 (2 pages) |
22 January 2001 | Ad 02/01/01--------- £ si [email protected]=28870 £ ic 1855202/1884072 (7 pages) |
22 January 2001 | Ad 03/01/01--------- £ si [email protected]=20000 £ ic 1884072/1904072 (2 pages) |
22 January 2001 | Ad 03/01/01--------- £ si [email protected]=20000 £ ic 1884072/1904072 (2 pages) |
22 January 2001 | Ad 02/01/01--------- £ si [email protected]=28870 £ ic 1855202/1884072 (7 pages) |
20 December 2000 | Statement of affairs (87 pages) |
20 December 2000 | Ad 30/11/00--------- £ si [email protected]=53000 £ ic 1802202/1855202 (2 pages) |
20 December 2000 | Statement of affairs (87 pages) |
20 December 2000 | Ad 30/11/00--------- £ si [email protected]=53000 £ ic 1802202/1855202 (2 pages) |
5 December 2000 | New director appointed (2 pages) |
5 December 2000 | New director appointed (2 pages) |
7 November 2000 | Ad 25/10/00--------- £ si [email protected]=58627 £ ic 1743575/1802202 (3 pages) |
7 November 2000 | Ad 25/10/00--------- £ si [email protected]=58627 £ ic 1743575/1802202 (3 pages) |
11 October 2000 | Ad 19/09/00--------- £ si [email protected]=159862 £ ic 1583713/1743575 (5 pages) |
11 October 2000 | Ad 19/09/00--------- £ si [email protected]=159862 £ ic 1583713/1743575 (5 pages) |
21 August 2000 | Return made up to 02/07/00; bulk list available separately (9 pages) |
21 August 2000 | Return made up to 02/07/00; bulk list available separately (9 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (39 pages) |
4 August 2000 | Full group accounts made up to 31 March 2000 (39 pages) |
24 March 2000 | S-div 21/03/00 (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | S-div 21/03/00 (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Nc inc already adjusted 14/02/00 (1 page) |
24 March 2000 | Nc inc already adjusted 14/02/00 (1 page) |
29 February 2000 | Prospectus (47 pages) |
29 February 2000 | Prospectus (47 pages) |
22 February 2000 | Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page) |
22 February 2000 | Accounting reference date shortened from 15/04/00 to 31/03/00 (1 page) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | New director appointed (3 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
15 February 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 February 2000 | Balance Sheet (15 pages) |
15 February 2000 | Application for reregistration from private to PLC (1 page) |
15 February 2000 | Declaration on reregistration from private to PLC (1 page) |
15 February 2000 | Auditor's statement (1 page) |
15 February 2000 | Balance Sheet (15 pages) |
15 February 2000 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 February 2000 | Auditor's statement (1 page) |
15 February 2000 | Resolutions
|
15 February 2000 | Application for reregistration from private to PLC (1 page) |
15 February 2000 | Declaration on reregistration from private to PLC (1 page) |
15 February 2000 | Auditor's report (1 page) |
15 February 2000 | Re-registration of Memorandum and Articles (20 pages) |
15 February 2000 | Re-registration of Memorandum and Articles (20 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Auditor's report (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
16 August 1999 | Resolutions
|
16 August 1999 | Resolutions
|
12 July 1999 | Return made up to 02/07/99; full list of members (56 pages) |
12 July 1999 | Return made up to 02/07/99; full list of members (56 pages) |
7 July 1999 | Full group accounts made up to 16 April 1999 (23 pages) |
7 July 1999 | Full group accounts made up to 16 April 1999 (23 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | £ nc 5000000/10000000 02/07/98 (1 page) |
27 April 1999 | £ nc 5000000/10000000 02/07/98 (1 page) |
27 April 1999 | New director appointed (2 pages) |
27 July 1998 | Return made up to 02/07/98; change of members (14 pages) |
27 July 1998 | Return made up to 02/07/98; change of members (14 pages) |
11 June 1998 | Full group accounts made up to 17 April 1998 (23 pages) |
11 June 1998 | Full group accounts made up to 17 April 1998 (23 pages) |
1 April 1998 | New secretary appointed (2 pages) |
1 April 1998 | New secretary appointed (2 pages) |
26 March 1998 | Ad 09/03/98--------- £ si 13000@1=13000 £ ic 3292064/3305064 (2 pages) |
26 March 1998 | Ad 09/03/98--------- £ si 13000@1=13000 £ ic 3292064/3305064 (2 pages) |
26 March 1998 | Ad 09/03/98--------- £ si 15447@1=15447 £ ic 3305064/3320511 (2 pages) |
26 March 1998 | Ad 10/02/98--------- £ si 10000@1=10000 £ ic 3320511/3330511 (2 pages) |
26 March 1998 | Ad 10/02/98--------- £ si 10000@1=10000 £ ic 3320511/3330511 (2 pages) |
26 March 1998 | Ad 09/03/98--------- £ si 15447@1=15447 £ ic 3305064/3320511 (2 pages) |
6 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1997 | Return made up to 02/07/97; full list of members (28 pages) |
18 July 1997 | Return made up to 02/07/97; full list of members (28 pages) |
17 June 1997 | Full accounts made up to 18 April 1997 (21 pages) |
17 June 1997 | Full accounts made up to 18 April 1997 (21 pages) |
23 May 1997 | Ad 16/05/97--------- £ si 72125@1=72125 £ ic 3219939/3292064 (2 pages) |
23 May 1997 | Ad 16/05/97--------- £ si 72125@1=72125 £ ic 3219939/3292064 (2 pages) |
7 November 1996 | Full accounts made up to 19 April 1996 (21 pages) |
7 November 1996 | Full accounts made up to 19 April 1996 (21 pages) |
11 October 1996 | Ad 27/09/96--------- £ si 18400@1=18400 £ ic 3201539/3219939 (2 pages) |
11 October 1996 | Ad 27/09/96--------- £ si 18400@1=18400 £ ic 3201539/3219939 (2 pages) |
26 July 1996 | Particulars of contract relating to shares (11 pages) |
26 July 1996 | Ad 03/07/96--------- £ si 151813@1=151813 £ ic 3049726/3201539 (9 pages) |
26 July 1996 | Particulars of contract relating to shares (11 pages) |
26 July 1996 | Ad 03/07/96--------- £ si 151813@1=151813 £ ic 3049726/3201539 (9 pages) |
7 July 1996 | Return made up to 02/07/96; full list of members (24 pages) |
7 July 1996 | Return made up to 02/07/96; full list of members (24 pages) |
15 April 1996 | Ad 04/04/96--------- £ si 40000@1=40000 £ ic 3009726/3049726 (2 pages) |
15 April 1996 | Ad 04/04/96--------- £ si 40000@1=40000 £ ic 3009726/3049726 (2 pages) |
14 March 1996 | Ad 29/02/96--------- £ si 10000@1=10000 £ ic 2999726/3009726 (2 pages) |
14 March 1996 | Ad 29/02/96--------- £ si 10000@1=10000 £ ic 2999726/3009726 (2 pages) |
29 February 1996 | Ad 22/02/96--------- £ si 1000@1=1000 £ ic 2998726/2999726 (2 pages) |
29 February 1996 | Ad 22/02/96--------- £ si 1000@1=1000 £ ic 2998726/2999726 (2 pages) |
6 February 1996 | Ad 07/11/95--------- £ si 25000@1=25000 £ ic 2973726/2998726 (2 pages) |
6 February 1996 | Ad 07/11/95--------- £ si 25000@1=25000 £ ic 2973726/2998726 (2 pages) |
5 February 1996 | Ad 03/12/95-12/12/95 £ si 11000@1=11000 £ ic 2962726/2973726 (2 pages) |
5 February 1996 | Ad 03/12/95-12/12/95 £ si 11000@1=11000 £ ic 2962726/2973726 (2 pages) |
20 October 1995 | Ad 10/10/95--------- premium £ si 29881@1=29881 £ ic 2932845/2962726 (2 pages) |
20 October 1995 | Ad 10/10/95--------- premium £ si 29881@1=29881 £ ic 2932845/2962726 (2 pages) |
8 September 1995 | Particulars of contract relating to shares (4 pages) |
8 September 1995 | Ad 12/07/95--------- £ si 129493@1 (12 pages) |
8 September 1995 | Ad 12/07/95--------- £ si 129493@1 (12 pages) |
8 September 1995 | Particulars of contract relating to shares (4 pages) |
15 August 1995 | Ad 14/08/95--------- premium £ si 200000@1=200000 £ ic 2732845/2932845 (2 pages) |
15 August 1995 | Ad 14/08/95--------- premium £ si 200000@1=200000 £ ic 2732845/2932845 (2 pages) |
8 August 1995 | Ad 12/07/95--------- £ si 129493@1=129493 £ ic 2603352/2732845 (2 pages) |
8 August 1995 | Ad 12/07/95--------- £ si 129493@1=129493 £ ic 2603352/2732845 (2 pages) |
3 August 1995 | Ad 01/12/94--------- £ si 5000@1 (2 pages) |
3 August 1995 | Ad 01/12/94--------- £ si 5000@1 (2 pages) |
2 August 1995 | Ad 12/05/95-07/06/95 £ si 24205@1 (2 pages) |
2 August 1995 | Ad 12/05/95-07/06/95 £ si 24205@1 (2 pages) |
1 August 1995 | Return made up to 02/07/95; full list of members (30 pages) |
1 August 1995 | Return made up to 02/07/95; full list of members (30 pages) |
5 July 1995 | Full accounts made up to 21 April 1995 (19 pages) |
5 July 1995 | Full accounts made up to 21 April 1995 (19 pages) |
4 August 1994 | Return made up to 02/07/94; full list of members
|
4 August 1994 | Return made up to 02/07/94; full list of members
|
25 July 1994 | Full accounts made up to 22 April 1994 (18 pages) |
25 July 1994 | Full accounts made up to 22 April 1994 (18 pages) |
21 March 1994 | Full accounts made up to 16 April 1993 (15 pages) |
21 March 1994 | Full accounts made up to 16 April 1993 (15 pages) |
21 February 1994 | Memorandum and Articles of Association (28 pages) |
21 February 1994 | Memorandum and Articles of Association (28 pages) |
28 July 1993 | Return made up to 02/07/93; change of members (8 pages) |
28 July 1993 | Return made up to 02/07/93; change of members (8 pages) |
29 January 1993 | Full accounts made up to 3 April 1992 (15 pages) |
29 January 1993 | Full accounts made up to 3 April 1992 (15 pages) |
29 January 1993 | Full accounts made up to 3 April 1992 (15 pages) |
12 August 1992 | Return made up to 02/07/92; full list of members (9 pages) |
12 August 1992 | Return made up to 02/07/92; full list of members (9 pages) |
27 July 1991 | Return made up to 02/07/91; full list of members (10 pages) |
27 July 1991 | Return made up to 02/07/91; full list of members (10 pages) |
26 September 1990 | Return made up to 02/07/90; full list of members (19 pages) |
26 September 1990 | Return made up to 02/07/90; full list of members (19 pages) |
8 August 1990 | Resolutions
|
8 August 1990 | Resolutions
|
8 August 1990 | £ nc 2000000/5000000 18/06/90 (1 page) |
8 August 1990 | £ nc 2000000/5000000 18/06/90 (1 page) |
12 June 1990 | Full accounts made up to 23 March 1990 (13 pages) |
12 June 1990 | Full accounts made up to 23 March 1990 (13 pages) |
18 April 1990 | Ad 27/02/90--------- £ si 17500@1=17500 £ si [email protected]=1375 £ ic 1955002/1973877 (2 pages) |
18 April 1990 | Ad 27/02/90--------- £ si 17500@1=17500 £ si [email protected]=1375 £ ic 1955002/1973877 (2 pages) |
1 March 1990 | Ad 23/01/90--------- £ si 50000@1=50000 £ ic 1905002/1955002 (2 pages) |
1 March 1990 | Ad 23/01/90--------- £ si 50000@1=50000 £ ic 1905002/1955002 (2 pages) |
20 November 1989 | Ad 29/09/89--------- £ si 5000@1=5000 £ ic 1900002/1905002 (2 pages) |
20 November 1989 | Ad 29/09/89--------- £ si 5000@1=5000 £ ic 1900002/1905002 (2 pages) |
5 October 1989 | Wd 02/10/89 ad 09/06/89--------- part-paid £ si 35000@1=35000 £ ic 1815002/1850002 (2 pages) |
5 October 1989 | Wd 02/10/89 ad 02/08/89--------- part-paid £ si 50000@1=50000 £ ic 1850002/1900002 (2 pages) |
5 October 1989 | Wd 02/10/89 ad 09/06/89--------- part-paid £ si 35000@1=35000 £ ic 1815002/1850002 (2 pages) |
5 October 1989 | Wd 02/10/89 ad 02/08/89--------- part-paid £ si 50000@1=50000 £ ic 1850002/1900002 (2 pages) |
29 June 1989 | Wd 26/06/89 ad 05/05/89--------- part-paid £ si 780000@1=780000 £ ic 2/780002 (5 pages) |
29 June 1989 | Wd 26/06/89 ad 05/05/89--------- £ si 1035000@1=1035000 £ ic 780002/1815002 (5 pages) |
29 June 1989 | Wd 26/06/89 ad 05/05/89--------- part-paid £ si 780000@1=780000 £ ic 2/780002 (5 pages) |
29 June 1989 | Wd 26/06/89 ad 05/05/89--------- £ si 1035000@1=1035000 £ ic 780002/1815002 (5 pages) |
8 May 1989 | Company name changed peel, hunt & co. LIMITED\certificate issued on 08/05/89 (2 pages) |
8 May 1989 | Company name changed peel, hunt & co. LIMITED\certificate issued on 08/05/89 (2 pages) |
30 March 1989 | Memorandum and Articles of Association (14 pages) |
30 March 1989 | Memorandum and Articles of Association (14 pages) |
18 February 1989 | Resolutions
|
18 February 1989 | Resolutions
|
16 February 1989 | Company name changed fudgespon LIMITED\certificate issued on 17/02/89 (2 pages) |
16 February 1989 | Company name changed fudgespon LIMITED\certificate issued on 17/02/89 (2 pages) |
22 November 1988 | Incorporation (17 pages) |
22 November 1988 | Incorporation (17 pages) |