Company NameIDP Connect Ltd
Company StatusActive
Company Number02471319
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 1 month ago)
Previous NamesELMS Hunt International Ltd. and Hotcourses Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Murray John Walton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2017(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Warwick Peter Freeland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed31 January 2017(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Simon Emmett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed10 January 2023(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameRichard Charles Hewitt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 April 1996)
RoleConsultant
Correspondence Address70 Manor Road
Richmond
Surrey
TW9 1YB
Director NameMr Jeremy Richard Streynsham Hunt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration17 years, 3 months (resigned 28 May 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Red Lion Lane
Farnham
Surrey
GU9 7QN
Director NameMr Michael Graeme Elms
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration26 years, 2 months (resigned 30 April 2018)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Michael Graeme Elms
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration23 years, 7 months (resigned 04 October 2015)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameLord Peter Selwyn Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Manor
Dean
Chipping Norton
Oxfordshire
OX7 3LD
Director NameDr Colin Renshaw Lucas
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2003)
RoleLecturer
Correspondence Address101 Banbury Road
Oxford
Oxfordshire
OX2 6JX
Director NameSir David Paradine Frost
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 November 2004)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address22 Carlyle Square
London
SW3 6EY
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameMs Sarah Popple
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(19 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2017)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Mark Christopher O'Donoghue
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Simon Emmett
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2015(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Secretary NameMr Craig Stuart Bullen
StatusResigned
Appointed04 October 2015(25 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 November 2023)
RoleCompany Director
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW
Director NameMr Andrew David Barkla
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2017(26 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressFirst Floor Bedford House 69-79 Fulham High Street
London
SW6 3JW

Contact

Websitehotcourses.com

Location

Registered AddressFirst Floor Bedford House
69-79 Fulham High Street
London
SW6 3JW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

32.2k at £1Sarah Popple
5.43%
Ordinary
285.1k at £1Jeremy Hunt
48.10%
Ordinary
252.9k at £1Michael Graeme Elms
42.67%
Ordinary
16.1k at £1Mark O'donoghue
2.72%
Ordinary
6.4k at £1Mark O'donoghue
1.08%
Ordinary B

Financials

Year2014
Turnover£12,121,517
Gross Profit£10,628,616
Net Worth£7,436,842
Cash£10,802,480
Current Liabilities£8,110,423

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Charges

4 August 2011Delivered 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 2009Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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

Filing History

23 February 2021Full accounts made up to 30 June 2020 (22 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
4 March 2020Full accounts made up to 30 June 2019 (20 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
20 March 2019Full accounts made up to 30 June 2018 (23 pages)
28 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-14
(3 pages)
7 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
30 April 2018Termination of appointment of Michael Graeme Elms as a director on 30 April 2018 (1 page)
5 April 2018Full accounts made up to 30 June 2017 (23 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
4 May 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
4 May 2017Group of companies' accounts made up to 31 July 2016 (32 pages)
24 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 631,379.00
(4 pages)
24 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 631,379.00
(4 pages)
10 February 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
10 February 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
8 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
7 February 2017Director's details changed for Mr Andrew Barkla on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Barkla as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Warwick Peter Freeland as a director on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Sarah Popple as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Simon Emmett as a director on 31 January 2017 (1 page)
7 February 2017Termination of appointment of Sarah Popple as a director on 31 January 2017 (1 page)
7 February 2017Director's details changed for Mr Andrew Barkla on 31 January 2017 (2 pages)
7 February 2017Termination of appointment of Simon Emmett as a director on 31 January 2017 (1 page)
7 February 2017Appointment of Mr Andrew Barkla as a director on 31 January 2017 (2 pages)
7 February 2017Appointment of Mr Murray John Walton as a director on 31 January 2017 (2 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
18 October 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 597,669
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 597,669
(3 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
7 May 2016Group of companies' accounts made up to 31 July 2015 (22 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 592,669
(5 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 592,669
(5 pages)
5 November 2015Appointment of Mr Craig Stuart Bullen as a secretary on 4 October 2015 (2 pages)
5 November 2015Termination of appointment of Michael Graeme Elms as a secretary on 4 October 2015 (1 page)
5 November 2015Appointment of Mr Craig Stuart Bullen as a secretary on 4 October 2015 (2 pages)
5 November 2015Termination of appointment of Michael Graeme Elms as a secretary on 4 October 2015 (1 page)
5 November 2015Termination of appointment of Michael Graeme Elms as a secretary on 4 October 2015 (1 page)
5 November 2015Appointment of Mr Craig Stuart Bullen as a secretary on 4 October 2015 (2 pages)
21 September 2015Appointment of Mr Simon Emmett as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Mr Simon Emmett as a director on 18 September 2015 (2 pages)
23 June 2015Termination of appointment of Mark Christopher O'donoghue as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Mark Christopher O'donoghue as a director on 23 June 2015 (1 page)
11 May 2015Group of companies' accounts made up to 31 July 2014 (21 pages)
11 May 2015Group of companies' accounts made up to 31 July 2014 (21 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 592,669
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 592,669
(5 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 592,669
(5 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest (section 175) 02/08/2014
(37 pages)
9 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest (section 175) 02/08/2014
(37 pages)
8 August 2014Resolutions
  • RES13 ‐ Company share option plan 21/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 August 2014Resolutions
  • RES13 ‐ Company share option plan 21/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 592,669
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 592,669
(3 pages)
1 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 592,669
(3 pages)
23 April 2014Group of companies' accounts made up to 31 July 2013 (20 pages)
23 April 2014Group of companies' accounts made up to 31 July 2013 (20 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders (4 pages)
20 March 2014Annual return made up to 19 March 2014 with a full list of shareholders (4 pages)
27 September 2013Statement of capital following an allotment of shares on 23 October 2009
  • GBP 586,290
(3 pages)
27 September 2013Statement of capital following an allotment of shares on 23 October 2009
  • GBP 586,290
(3 pages)
1 August 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
1 August 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
1 August 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 June 2013Statement of company's objects (2 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 June 2013Statement of company's objects (2 pages)
24 April 2013Group of companies' accounts made up to 31 July 2012 (22 pages)
24 April 2013Group of companies' accounts made up to 31 July 2012 (22 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
9 January 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages)
9 January 2012Current accounting period shortened from 31 December 2012 to 31 July 2012 (3 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
2 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 August 2011Registered office address changed from 150-152 King Street London W6 0QU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 150-152 King Street London W6 0QU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 150-152 King Street London W6 0QU on 4 August 2011 (1 page)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Ms Sarah Popple on 19 February 2011 (2 pages)
21 February 2011Director's details changed for Ms Sarah Popple on 19 February 2011 (2 pages)
21 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Mr Michael Graeme Elms on 19 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Michael Graeme Elms on 19 February 2011 (2 pages)
10 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
10 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
19 February 2010Director's details changed for Mr Michael Graeme Elms on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Secretary's details changed for Mr Michael Graeme Elms on 19 February 2010 (1 page)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Ms Sarah Popple on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Ms Sarah Popple on 19 February 2010 (2 pages)
19 February 2010Secretary's details changed for Mr Michael Graeme Elms on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Michael Graeme Elms on 19 February 2010 (2 pages)
19 October 2009Appointment of Mr Mark Christopher O'donoghue as a director (2 pages)
19 October 2009Appointment of Mr Mark Christopher O'donoghue as a director (2 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
2 October 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 June 2009Director appointed ms sarah kate popple (1 page)
10 June 2009Appointment terminated director jeremy hunt (1 page)
10 June 2009Appointment terminated director jeremy hunt (1 page)
10 June 2009Director appointed ms sarah kate popple (1 page)
14 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
19 February 2009Return made up to 19/02/09; full list of members (4 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
16 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
19 February 2007Return made up to 19/02/07; full list of members (3 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
31 October 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
2 March 2006Return made up to 19/02/06; full list of members (3 pages)
2 March 2006Return made up to 19/02/06; full list of members (3 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
3 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
19 April 2005Return made up to 19/02/05; full list of members (9 pages)
19 April 2005Return 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 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
2 December 2004Declaration of shares redemption:auditor's report (3 pages)
2 December 2004Declaration of shares redemption:auditor's report (3 pages)
2 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(25 pages)
2 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(25 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 May 2004Return made up to 19/02/04; full list of members (10 pages)
10 May 2004Return made up to 19/02/04; full list of members (10 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
18 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
20 March 2003Return made up to 19/02/03; full list of members (11 pages)
20 March 2003Return made up to 19/02/03; full list of members (11 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 October 2002Registered office changed on 29/10/02 from: 121 king street london W6 9JG (1 page)
29 October 2002Registered office changed on 29/10/02 from: 121 king street london W6 9JG (1 page)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (7 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
8 April 2002Return made up to 19/02/02; full list of members (9 pages)
8 April 2002Return made up to 19/02/02; full list of members (9 pages)
5 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
5 November 2001Accounts for a small company made up to 31 December 2000 (9 pages)
1 June 2001Ad 16/05/01--------- £ si 25470@1=25470 £ ic 570100/595570 (2 pages)
1 June 2001Ad 16/05/01--------- £ si 25470@1=25470 £ ic 570100/595570 (2 pages)
8 May 2001Company name changed elms hunt international LTD.\certificate issued on 08/05/01 (2 pages)
8 May 2001Company name changed elms hunt international LTD.\certificate issued on 08/05/01 (2 pages)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (3 pages)
6 April 2001New director appointed (3 pages)
21 March 2001Return made up to 19/02/01; full list of members (7 pages)
21 March 2001Ad 10/10/00--------- £ si 90@1 (2 pages)
21 March 2001Ad 14/12/00--------- £ si 12735@1 (2 pages)
21 March 2001Ad 10/10/00--------- £ si 90@1 (2 pages)
21 March 2001Ad 14/12/00--------- £ si 12735@1 (2 pages)
21 March 2001Ad 14/12/00--------- £ si 12735@1 (2 pages)
21 March 2001Ad 14/12/00--------- £ si 12735@1 (2 pages)
21 March 2001Ad 21/11/00--------- £ si 3041@1 (2 pages)
21 March 2001Ad 10/10/00--------- £ si 30010@1 (2 pages)
21 March 2001Ad 21/11/00--------- £ si 3041@1 (2 pages)
21 March 2001Return made up to 19/02/01; full list of members (7 pages)
21 March 2001Ad 21/11/00--------- £ si 8043@1 (2 pages)
21 March 2001Ad 21/11/00--------- £ si 8043@1 (2 pages)
21 March 2001Ad 10/10/00--------- £ si 30010@1 (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
1 June 2000Particulars of mortgage/charge (4 pages)
12 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
12 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
6 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 April 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1999Registered office changed on 25/04/99 from: layton house kew green richmond surrey TW9 3AF (1 page)
25 April 1999Registered office changed on 25/04/99 from: layton house kew green richmond surrey TW9 3AF (1 page)
19 April 1999Return made up to 19/02/99; full list of members (6 pages)
19 April 1999Return made up to 19/02/99; full list of members (6 pages)
30 March 1998Ad 03/03/98--------- £ si 570000@1=570000 £ ic 100/570100 (2 pages)
30 March 1998Nc inc already adjusted 03/03/98 (2 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1998Nc inc already adjusted 03/03/98 (2 pages)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 March 1998Ad 03/03/98--------- £ si 570000@1=570000 £ ic 100/570100 (2 pages)
30 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1998Return made up to 19/02/98; full list of members (6 pages)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
2 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Secretary's particulars changed;director's particulars changed (1 page)
2 March 1998Return made up to 19/02/98; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
25 February 1997Return made up to 19/02/97; no change of members (4 pages)
25 February 1997Return made up to 19/02/97; no change of members (4 pages)
7 February 1997Registered office changed on 07/02/97 from: 53 thames road london W4 3PP (1 page)
7 February 1997Registered office changed on 07/02/97 from: 53 thames road london W4 3PP (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
13 March 1996Return made up to 19/02/96; full list of members (6 pages)
13 March 1996Return made up to 19/02/96; full list of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
13 April 1995Return made up to 19/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 April 1995Return made up to 19/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1992Ad 19/01/92--------- £ si 98@1 (2 pages)
1 December 1992Ad 19/01/92--------- £ si 98@1 (2 pages)
30 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 April 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 February 1990Incorporation (15 pages)
19 February 1990Incorporation (15 pages)