London
SW6 3JW
Director Name | Mr Warwick Peter Freeland |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 January 2017(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Simon Emmett |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 January 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Richard Charles Hewitt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 April 1996) |
Role | Consultant |
Correspondence Address | 70 Manor Road Richmond Surrey TW9 1YB |
Director Name | Mr Jeremy Richard Streynsham Hunt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 28 May 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 23 Red Lion Lane Farnham Surrey GU9 7QN |
Director Name | Mr Michael Graeme Elms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 26 years, 2 months (resigned 30 April 2018) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Michael Graeme Elms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 23 years, 7 months (resigned 04 October 2015) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Lord Peter Selwyn Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 25 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Manor Dean Chipping Norton Oxfordshire OX7 3LD |
Director Name | Dr Colin Renshaw Lucas |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2003) |
Role | Lecturer |
Correspondence Address | 101 Banbury Road Oxford Oxfordshire OX2 6JX |
Director Name | Sir David Paradine Frost |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 November 2004) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 22 Carlyle Square London SW3 6EY |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 November 2004) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Ms Sarah Popple |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2017) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Mark Christopher O'Donoghue |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Simon Emmett |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Secretary Name | Mr Craig Stuart Bullen |
---|---|
Status | Resigned |
Appointed | 04 October 2015(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 November 2023) |
Role | Company Director |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Director Name | Mr Andrew David Barkla |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2017(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 September 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
Website | hotcourses.com |
---|
Registered Address | First Floor Bedford House 69-79 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
32.2k at £1 | Sarah Popple 5.43% Ordinary |
---|---|
285.1k at £1 | Jeremy Hunt 48.10% Ordinary |
252.9k at £1 | Michael Graeme Elms 42.67% Ordinary |
16.1k at £1 | Mark O'donoghue 2.72% Ordinary |
6.4k at £1 | Mark O'donoghue 1.08% Ordinary B |
Year | 2014 |
---|---|
Turnover | £12,121,517 |
Gross Profit | £10,628,616 |
Net Worth | £7,436,842 |
Cash | £10,802,480 |
Current Liabilities | £8,110,423 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 6 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months, 3 weeks from now) |
4 August 2011 | Delivered on: 11 August 2011 Persons entitled: Simca LLP Classification: Rent deposit deed 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: By way of fixed charge all its interest in the amount from time to time standing to the credit of the separate interest bearing deposit account. Outstanding |
---|---|
11 May 2009 | Delivered on: 14 May 2009 Satisfied on: 9 March 2011 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
2 September 2002 | Delivered on: 5 September 2002 Satisfied on: 1 July 2009 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
2 September 2002 | Delivered on: 5 September 2002 Satisfied on: 1 July 2009 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 150/152 and 152A king st hammersmith and land and buildings at the rear t/n 161463. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
25 May 2000 | Delivered on: 1 June 2000 Satisfied on: 21 May 2008 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 2021 | Full accounts made up to 30 June 2020 (22 pages) |
---|---|
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
4 March 2020 | Full accounts made up to 30 June 2019 (20 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
20 March 2019 | Full accounts made up to 30 June 2018 (23 pages) |
28 February 2019 | Resolutions
|
7 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Michael Graeme Elms as a director on 30 April 2018 (1 page) |
5 April 2018 | Full accounts made up to 30 June 2017 (23 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
4 May 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
4 May 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
24 February 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
24 February 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
10 February 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
10 February 2017 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (8 pages) |
7 February 2017 | Director's details changed for Mr Andrew Barkla on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Andrew Barkla as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Sarah Popple as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Simon Emmett as a director on 31 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Sarah Popple as a director on 31 January 2017 (1 page) |
7 February 2017 | Director's details changed for Mr Andrew Barkla on 31 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Simon Emmett as a director on 31 January 2017 (1 page) |
7 February 2017 | Appointment of Mr Andrew Barkla as a director on 31 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
18 October 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
18 October 2016 | Statement of capital following an allotment of shares on 3 June 2016
|
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (22 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 November 2015 | Appointment of Mr Craig Stuart Bullen as a secretary on 4 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Michael Graeme Elms as a secretary on 4 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Craig Stuart Bullen as a secretary on 4 October 2015 (2 pages) |
5 November 2015 | Termination of appointment of Michael Graeme Elms as a secretary on 4 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Michael Graeme Elms as a secretary on 4 October 2015 (1 page) |
5 November 2015 | Appointment of Mr Craig Stuart Bullen as a secretary on 4 October 2015 (2 pages) |
21 September 2015 | Appointment of Mr Simon Emmett as a director on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Simon Emmett as a director on 18 September 2015 (2 pages) |
23 June 2015 | Termination of appointment of Mark Christopher O'donoghue as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Mark Christopher O'donoghue as a director on 23 June 2015 (1 page) |
11 May 2015 | Group of companies' accounts made up to 31 July 2014 (21 pages) |
11 May 2015 | Group of companies' accounts made up to 31 July 2014 (21 pages) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
8 August 2014 | Resolutions
|
8 August 2014 | Resolutions
|
1 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
1 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
23 April 2014 | Group of companies' accounts made up to 31 July 2013 (20 pages) |
23 April 2014 | Group of companies' accounts made up to 31 July 2013 (20 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (4 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (4 pages) |
27 September 2013 | Statement of capital following an allotment of shares on 23 October 2009
|
27 September 2013 | Statement of capital following an allotment of shares on 23 October 2009
|
1 August 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Statement of company's objects (2 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Statement of company's objects (2 pages) |
24 April 2013 | Group of companies' accounts made up to 31 July 2012 (22 pages) |
24 April 2013 | Group of companies' accounts made up to 31 July 2012 (22 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages) |
9 January 2012 | Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
2 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 August 2011 | Registered office address changed from 150-152 King Street London W6 0QU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 150-152 King Street London W6 0QU on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from 150-152 King Street London W6 0QU on 4 August 2011 (1 page) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Ms Sarah Popple on 19 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Ms Sarah Popple on 19 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Mr Michael Graeme Elms on 19 February 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Michael Graeme Elms on 19 February 2011 (2 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
10 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
19 February 2010 | Director's details changed for Mr Michael Graeme Elms on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Secretary's details changed for Mr Michael Graeme Elms on 19 February 2010 (1 page) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Ms Sarah Popple on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Ms Sarah Popple on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Mr Michael Graeme Elms on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Michael Graeme Elms on 19 February 2010 (2 pages) |
19 October 2009 | Appointment of Mr Mark Christopher O'donoghue as a director (2 pages) |
19 October 2009 | Appointment of Mr Mark Christopher O'donoghue as a director (2 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
2 October 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 June 2009 | Director appointed ms sarah kate popple (1 page) |
10 June 2009 | Appointment terminated director jeremy hunt (1 page) |
10 June 2009 | Appointment terminated director jeremy hunt (1 page) |
10 June 2009 | Director appointed ms sarah kate popple (1 page) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
29 October 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
16 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
16 October 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 19/02/07; full list of members (3 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
31 October 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (3 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
3 November 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
23 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Director's particulars changed (1 page) |
19 April 2005 | Return made up to 19/02/05; full list of members (9 pages) |
19 April 2005 | Return made up to 19/02/05; full list of members (9 pages) |
25 January 2005 | £ ic 662224/570190 31/12/04 £ sr 92034@1=92034 (2 pages) |
25 January 2005 | £ ic 662224/570190 31/12/04 £ sr 92034@1=92034 (2 pages) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
2 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
2 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
2 December 2004 | Resolutions
|
2 December 2004 | Resolutions
|
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
10 May 2004 | Return made up to 19/02/04; full list of members (10 pages) |
10 May 2004 | Return made up to 19/02/04; full list of members (10 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
18 September 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
20 March 2003 | Return made up to 19/02/03; full list of members (11 pages) |
20 March 2003 | Return made up to 19/02/03; full list of members (11 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
29 October 2002 | Registered office changed on 29/10/02 from: 121 king street london W6 9JG (1 page) |
29 October 2002 | Registered office changed on 29/10/02 from: 121 king street london W6 9JG (1 page) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Return made up to 19/02/02; full list of members (9 pages) |
8 April 2002 | Return made up to 19/02/02; full list of members (9 pages) |
5 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
5 November 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
1 June 2001 | Ad 16/05/01--------- £ si 25470@1=25470 £ ic 570100/595570 (2 pages) |
1 June 2001 | Ad 16/05/01--------- £ si 25470@1=25470 £ ic 570100/595570 (2 pages) |
8 May 2001 | Company name changed elms hunt international LTD.\certificate issued on 08/05/01 (2 pages) |
8 May 2001 | Company name changed elms hunt international LTD.\certificate issued on 08/05/01 (2 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (3 pages) |
21 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
21 March 2001 | Ad 10/10/00--------- £ si 90@1 (2 pages) |
21 March 2001 | Ad 14/12/00--------- £ si 12735@1 (2 pages) |
21 March 2001 | Ad 10/10/00--------- £ si 90@1 (2 pages) |
21 March 2001 | Ad 14/12/00--------- £ si 12735@1 (2 pages) |
21 March 2001 | Ad 14/12/00--------- £ si 12735@1 (2 pages) |
21 March 2001 | Ad 14/12/00--------- £ si 12735@1 (2 pages) |
21 March 2001 | Ad 21/11/00--------- £ si 3041@1 (2 pages) |
21 March 2001 | Ad 10/10/00--------- £ si 30010@1 (2 pages) |
21 March 2001 | Ad 21/11/00--------- £ si 3041@1 (2 pages) |
21 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
21 March 2001 | Ad 21/11/00--------- £ si 8043@1 (2 pages) |
21 March 2001 | Ad 21/11/00--------- £ si 8043@1 (2 pages) |
21 March 2001 | Ad 10/10/00--------- £ si 30010@1 (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
1 June 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 April 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
6 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 March 2000 | Return made up to 19/02/00; full list of members
|
15 March 2000 | Return made up to 19/02/00; full list of members
|
25 April 1999 | Registered office changed on 25/04/99 from: layton house kew green richmond surrey TW9 3AF (1 page) |
25 April 1999 | Registered office changed on 25/04/99 from: layton house kew green richmond surrey TW9 3AF (1 page) |
19 April 1999 | Return made up to 19/02/99; full list of members (6 pages) |
19 April 1999 | Return made up to 19/02/99; full list of members (6 pages) |
30 March 1998 | Ad 03/03/98--------- £ si 570000@1=570000 £ ic 100/570100 (2 pages) |
30 March 1998 | Nc inc already adjusted 03/03/98 (2 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Nc inc already adjusted 03/03/98 (2 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Ad 03/03/98--------- £ si 570000@1=570000 £ ic 100/570100 (2 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
2 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Director's particulars changed (1 page) |
2 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 1998 | Return made up to 19/02/98; full list of members (6 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 February 1997 | Return made up to 19/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 19/02/97; no change of members (4 pages) |
7 February 1997 | Registered office changed on 07/02/97 from: 53 thames road london W4 3PP (1 page) |
7 February 1997 | Registered office changed on 07/02/97 from: 53 thames road london W4 3PP (1 page) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
23 May 1996 | Director resigned (1 page) |
23 May 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 19/02/96; full list of members (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
13 April 1995 | Return made up to 19/02/95; no change of members
|
13 April 1995 | Return made up to 19/02/95; no change of members
|
1 December 1992 | Ad 19/01/92--------- £ si 98@1 (2 pages) |
1 December 1992 | Ad 19/01/92--------- £ si 98@1 (2 pages) |
30 April 1992 | Resolutions
|
30 April 1992 | Resolutions
|
19 February 1990 | Incorporation (15 pages) |
19 February 1990 | Incorporation (15 pages) |