London
E14 5HQ
Director Name | Rex Man-Hin Tang |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 July 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Victoria Kathleen Crowley |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | HSBC Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 September 2022(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr John Francis Hewins |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Homestead Shatton Bamford Sheffield South Yorkshire S33 0BG |
Director Name | Philip John Haywood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 July 1999) |
Role | Company Director |
Correspondence Address | 11 Blackamoor Crescent Sheffield South Yorkshire S17 3GL |
Director Name | John Francis Davies |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Ardnatara 8 Hillgarth Hindhead Surrey GU26 6PP |
Secretary Name | Thomas Douglas Ian Hoskison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(2 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QS |
Director Name | Mr Roger Thomas Jump |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1998) |
Role | Executive Director Engineering |
Correspondence Address | The Firs Church Town Church Lane Backwell Bristol Avon BS19 3JQ |
Director Name | Thomas Douglas Ian Hoskison |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stumperlowe Hall Road Sheffield South Yorkshire S10 3QS |
Director Name | Philip John Haywood |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 11 Blackamoor Crescent Sheffield South Yorkshire S17 3GL |
Director Name | Brian Carney |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 December 2002) |
Role | General Manager |
Correspondence Address | Springwood Lodge Owler Park Road Ilkley West Yorkshire LS29 0BG |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Director Name | William Frederick Devenish |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2003) |
Role | Banker |
Correspondence Address | 12 Hyde Place Oxford OX2 7JB |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Christopher Raymond Kell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 July 2004) |
Role | Tax Manager |
Correspondence Address | 6 Gorse Close Droitwich Worcestershire WR9 7SG |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(15 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2008) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(18 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 11 February 2008(18 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Miss Fiona Ann Barker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(21 years after company formation) |
Appointment Duration | 3 years (resigned 21 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 01 December 2011(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr David John Cavanna |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 24 July 2013(24 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 18 June 2014) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Tony Bhambhra |
---|---|
Status | Resigned |
Appointed | 18 June 2014(25 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 05 January 2015(25 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 June 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Romana Lewis |
---|---|
Status | Resigned |
Appointed | 12 June 2015(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 December 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Director Name | Mr Michael Connelly Anderson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2017) |
Role | Cfo, Banking And Capital Finance |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Crispin Robert John Irvin |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(27 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Mausami Parekh |
---|---|
Status | Resigned |
Appointed | 09 January 2018(28 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 09 November 2018) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Naomi Rogers |
---|---|
Status | Resigned |
Appointed | 11 January 2019(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | assetfinance.hsbc.co.uk |
---|
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £0.1 | Hsbc Asset Finance (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £114,326 |
Gross Profit | £114,326 |
Net Worth | £13,592,415 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
31 March 2000 | Delivered on: 12 April 2000 Persons entitled: Hsbc Asset Finance (UK) Limited,as Agent and Trustee for the Secured Parties (as Defined) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the debenture and the intercreditor agreement (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
30 March 2000 | Delivered on: 6 April 2000 Satisfied on: 25 April 2000 Persons entitled: Lloyds Commercial Leasing Limited Classification: Debenture Secured details: All moneys debts liabilities and obligations due or to become due from the company and the other obligors to the secured party (all as defined) howsoever arising from time to time. Particulars: Fixed charges:(i) land the real property;the depot lease;(ii) group shares (iii) goodwill (iv) chattels.assignments (I) property rights (ii) licences,consents and authorisations (iii) uncalled capital.. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 11 July 1997 Satisfied on: 4 April 2000 Persons entitled: Lloyds Commercial Leasing Limited Classification: Collateral accounts security assignment Secured details: All monies due or to become due from the company or any of the other obligors (as defined) to the chargee under or in connection with the lease agreement dated 30TH march 1997 and the other operative documents (as defined). Particulars: Each of the collateral accounts, the deposits in respect of the collateral accounts; all other rights and benefits accruing to or arising in connection with the collaterla accounts and deposits. See the mortgage charge document for full details. Fully Satisfied |
30 June 1997 | Delivered on: 11 July 1997 Satisfied on: 4 April 2000 Persons entitled: Lloyds Commercial Leasing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (including without prejudice to the generality of the foregoing pursuant to the tram lease agreement (as defined) and the other operative documents ). Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 March 1997 | Delivered on: 18 April 1997 Satisfied on: 21 March 1998 Persons entitled: Natwest Machinery Finance Limited Classification: Collateral accounts security assignment Secured details: All monies due or to become due from the company or any other of the obligors (as defined) to the chargee under or in connection with the lease agreement and the other operative documents (as defined). Particulars: All of the company's right, title benefit and interest whatsoever, present and future, in and to: each of the following two accounts (the "collateral accounts": the account designated "national westminster bank PLC re: south yorkshire light rail limited - collection" account number 557412; and the account designated "national westminster bank PLC re: south yorkshire light rail limited - deposit", account number 557420. see the mortgage charge document for full details. Fully Satisfied |
30 March 1997 | Delivered on: 18 April 1997 Satisfied on: 21 March 1998 Persons entitled: Natwest Machinery Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the tram and equipment lease agreement of even date. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
12 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
23 September 2022 | Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 22 September 2022 (2 pages) |
5 August 2022 | Appointment of Victoria Kathleen Crowley as a director on 29 July 2022 (2 pages) |
5 August 2022 | Appointment of Rex Man-Hin Tang as a director on 29 July 2022 (2 pages) |
5 August 2022 | Termination of appointment of Crispin Robert John Irvin as a director on 28 July 2022 (1 page) |
17 May 2022 | Termination of appointment of Gregory Martin Lawn as a director on 13 May 2022 (1 page) |
10 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
26 November 2021 | Director's details changed for Crispin Robert John Irvin on 15 November 2021 (2 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
10 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
26 February 2021 | Appointment of Mr. Gregory Martin Lawn as a director on 15 February 2021 (2 pages) |
14 December 2020 | Termination of appointment of Jaya Subramaniyan as a director on 1 December 2020 (1 page) |
21 October 2020 | Termination of appointment of Naomi Rogers as a secretary on 21 October 2020 (1 page) |
9 October 2020 | Termination of appointment of Simon Einar Long as a director on 1 October 2020 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
6 January 2020 | Termination of appointment of Gareth Owen Conway as a director on 6 December 2019 (1 page) |
4 December 2019 | Director's details changed for Mr Okechukwu Uwakwe on 16 July 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
11 July 2019 | Director's details changed for Crispin Robert John Irvin on 7 February 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
21 January 2019 | Appointment of Miss Naomi Rogers as a secretary on 11 January 2019 (2 pages) |
9 November 2018 | Termination of appointment of Mausami Parekh as a secretary on 9 November 2018 (1 page) |
7 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Ms Mausami Parekh as a secretary on 9 January 2018 (2 pages) |
8 December 2017 | Termination of appointment of Romana Lewis as a secretary on 8 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Romana Lewis as a secretary on 8 December 2017 (1 page) |
3 October 2017 | Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr Okechukwu Uwakwe as a director on 12 September 2017 (2 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 June 2017 | Termination of appointment of John Richard Kent as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of John Richard Kent as a director on 31 May 2017 (1 page) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 March 2017 | Appointment of Rob Irvin as a director on 22 March 2017 (2 pages) |
29 March 2017 | Appointment of Rob Irvin as a director on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Michael Connelly Anderson as a director on 22 March 2017 (1 page) |
4 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 August 2016 | Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 March 2016 | Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Simon Einar Long as a director on 15 March 2016 (2 pages) |
4 January 2016 | Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of David John Cavanna as a director on 31 December 2015 (1 page) |
4 January 2016 | Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages) |
4 January 2016 | Appointment of Mr Michael Connelly Anderson as a director on 16 December 2015 (2 pages) |
13 July 2015 | Auditor's resignation (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
26 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 June 2015 | Auditor's resignation (1 page) |
26 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 12 June 2015 (1 page) |
15 June 2015 | Appointment of Ms Romana Lewis as a secretary on 12 June 2015 (2 pages) |
15 June 2015 | Appointment of Ms Romana Lewis as a secretary on 12 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 12 June 2015 (1 page) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 June 2014 | Appointment of Tony Bhambhra as a secretary (2 pages) |
29 June 2014 | Termination of appointment of Katherine Dean as a secretary (1 page) |
29 June 2014 | Termination of appointment of Katherine Dean as a secretary (1 page) |
29 June 2014 | Appointment of Tony Bhambhra as a secretary (2 pages) |
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
2 April 2014 | Termination of appointment of Fiona Barker as a director (1 page) |
2 April 2014 | Termination of appointment of Fiona Barker as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
12 August 2013 | Appointment of David John Cavanna as a director (2 pages) |
12 August 2013 | Appointment of David John Cavanna as a director (2 pages) |
5 August 2013 | Appointment of Jaya Subramaniyan as a director (2 pages) |
5 August 2013 | Appointment of Jaya Subramaniyan as a director (2 pages) |
25 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
25 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Desmond Turner as a director (1 page) |
25 June 2013 | Termination of appointment of Desmond Turner as a director (1 page) |
24 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
24 June 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
11 December 2012 | Appointment of John Richard Kent as a director (2 pages) |
11 December 2012 | Appointment of John Richard Kent as a director (2 pages) |
20 June 2012 | Termination of appointment of Carl Senior as a director (1 page) |
20 June 2012 | Termination of appointment of Carl Senior as a director (1 page) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
3 May 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
3 May 2012 | Director's details changed for Gareth Owen Conway on 1 October 2009 (2 pages) |
17 January 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
17 January 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 December 2011 | Termination of appointment of Sarah Gott as a secretary (1 page) |
2 December 2011 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
2 December 2011 | Termination of appointment of Sarah Gott as a secretary (1 page) |
2 December 2011 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
30 November 2011 | Termination of appointment of Kevin Singleton as a director (1 page) |
30 November 2011 | Termination of appointment of Kevin Singleton as a director (1 page) |
8 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (20 pages) |
2 August 2010 | Appointment of Miss Fiona Barker as a director (2 pages) |
2 August 2010 | Appointment of Miss Fiona Barker as a director (2 pages) |
14 July 2010 | Termination of appointment of Paul Spencer as a director (1 page) |
14 July 2010 | Termination of appointment of Paul Spencer as a director (1 page) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
20 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
8 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
8 January 2010 | Full accounts made up to 31 March 2009 (18 pages) |
6 July 2009 | Appointment terminated director mary kenny (1 page) |
6 July 2009 | Appointment terminated director mary kenny (1 page) |
2 July 2009 | Director appointed paul jonathan spencer (1 page) |
2 July 2009 | Director appointed paul jonathan spencer (1 page) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
27 October 2008 | Secretary appointed sarah maher (1 page) |
27 October 2008 | Secretary appointed sarah maher (1 page) |
26 September 2008 | Appointment terminated secretary george bayer (1 page) |
26 September 2008 | Appointment terminated secretary george bayer (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | New director appointed (1 page) |
15 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
15 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
7 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
4 July 2006 | Return made up to 18/05/06; full list of members (3 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (3 pages) |
19 June 2006 | Secretary's particulars changed (1 page) |
19 June 2006 | Secretary's particulars changed (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
21 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
21 March 2005 | New director appointed (1 page) |
21 March 2005 | New director appointed (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
18 August 2004 | New director appointed (3 pages) |
18 August 2004 | New director appointed (3 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
8 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
25 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
18 September 2003 | New director appointed (3 pages) |
18 September 2003 | New director appointed (3 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
30 July 2003 | Return made up to 18/05/03; full list of members (6 pages) |
30 July 2003 | Return made up to 18/05/03; full list of members (6 pages) |
18 March 2003 | Director's particulars changed (1 page) |
18 March 2003 | Director's particulars changed (1 page) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
9 February 2003 | New director appointed (3 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Return made up to 18/05/02; no change of members (6 pages) |
13 June 2002 | Return made up to 18/05/02; no change of members (6 pages) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | Secretary resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
18 January 2002 | Auditor's resignation (1 page) |
18 January 2002 | Auditor's resignation (1 page) |
19 June 2001 | Return made up to 18/05/01; no change of members (6 pages) |
19 June 2001 | Return made up to 18/05/01; no change of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned;director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Return made up to 18/05/00; full list of members (7 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Return made up to 18/05/00; full list of members (7 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: transport offices exchange street sheffield S2 5SZ (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: transport offices exchange street sheffield S2 5SZ (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2000 | Resolutions
|
15 April 2000 | Resolutions
|
15 April 2000 | Declaration of assistance for shares acquisition (15 pages) |
15 April 2000 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2000 | Particulars of mortgage/charge (19 pages) |
12 April 2000 | Particulars of mortgage/charge (19 pages) |
6 April 2000 | Particulars of mortgage/charge (18 pages) |
6 April 2000 | Particulars of mortgage/charge (18 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | New director appointed (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
17 November 1999 | Resolutions
|
17 November 1999 | Resolutions
|
8 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 August 1999 | Resolutions
|
2 August 1999 | Declaration of assistance for shares acquisition (12 pages) |
2 August 1999 | Resolutions
|
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
16 June 1999 | Nc dec already adjusted 30/04/99 (1 page) |
16 June 1999 | Reduction of iss capital and minute (oc) (3 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
16 June 1999 | Nc dec already adjusted 30/04/99 (1 page) |
16 June 1999 | Reduction of iss capital and minute (oc) (3 pages) |
8 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
8 June 1999 | Return made up to 18/05/99; full list of members (7 pages) |
11 May 1999 | £ nc 1100/29101100 30/04/99 (1 page) |
11 May 1999 | Ad 30/04/99--------- £ si [email protected]=29100000 £ ic 1100/29101100 (2 pages) |
11 May 1999 | Recon 30/04/99 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Ad 30/04/99--------- £ si [email protected]=29100000 £ ic 1100/29101100 (2 pages) |
11 May 1999 | Recon 30/04/99 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | £ nc 1100/29101100 30/04/99 (1 page) |
28 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
14 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
14 May 1998 | Return made up to 18/05/98; full list of members (6 pages) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
24 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 September 1997 | Full accounts made up to 31 March 1997 (14 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Resolutions
|
11 July 1997 | Particulars of mortgage/charge (19 pages) |
11 July 1997 | Particulars of mortgage/charge (12 pages) |
11 July 1997 | Particulars of mortgage/charge (12 pages) |
11 July 1997 | Particulars of mortgage/charge (19 pages) |
30 June 1997 | Return made up to 18/05/97; full list of members
|
30 June 1997 | Return made up to 18/05/97; full list of members
|
20 May 1997 | Director's particulars changed (1 page) |
20 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Ad 30/03/97--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
7 May 1997 | £ nc 1000/1100 27/03/97 (1 page) |
7 May 1997 | Resolutions
|
7 May 1997 | Ad 30/03/97--------- £ si [email protected]=100 £ ic 1000/1100 (2 pages) |
7 May 1997 | £ nc 1000/1100 27/03/97 (1 page) |
7 May 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
18 April 1997 | Particulars of mortgage/charge (7 pages) |
18 April 1997 | Particulars of mortgage/charge (15 pages) |
18 April 1997 | Particulars of mortgage/charge (15 pages) |
18 April 1997 | Particulars of mortgage/charge (7 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (14 pages) |
12 June 1996 | Return made up to 18/05/96; full list of members
|
12 June 1996 | Return made up to 18/05/96; full list of members
|
1 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (14 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
1 November 1995 | New director appointed (2 pages) |
1 November 1995 | New director appointed (2 pages) |
30 May 1995 | Return made up to 18/05/95; no change of members
|
30 May 1995 | Return made up to 18/05/95; no change of members
|
20 June 1989 | Memorandum and Articles of Association (7 pages) |
20 June 1989 | Memorandum and Articles of Association (7 pages) |