Company NameHalo Invest Ltd
Company StatusActive
Company Number02472015
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Douglas Hugh Boyce
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(33 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Deanbank Road
Drumpelier
Coatbridge
ML5 1RY
Scotland
Director NameMr Neil Murray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2024(33 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameMrs Jillian Wilson
StatusCurrent
Appointed29 January 2024(33 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Correspondence Address18th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMs Helen Margaret O'Neill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(34 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceWales
Correspondence Address18th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameClifford Philip Lockyer
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration14 years (resigned 02 March 2006)
RoleCorporate Planner
Correspondence AddressEaton House
1 Eaton Road
Coventry
West Midlands
CV1 2FJ
Director NameBrian White
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration18 years (resigned 15 February 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address29 Pinehurst
Cubbington
Leamington Spa
Warwickshire
CV32 7XA
Secretary NameBrian White
NationalityBritish
StatusResigned
Appointed20 February 1992(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Pinehurst
Cubbington
Leamington Spa
Warwickshire
CV32 7XA
Secretary NameMr Kenneth William Smith
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 2000)
RoleCertified Accountant
Correspondence Address25 Blackroot Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QP
Director NameMartin James Banbury
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Little Cryfield
Cryfield
Coventry
West Midlands
CV4 7LB
Director NameMr Kenneth William Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2000)
RoleSecretary
Correspondence Address25 Blackroot Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2QP
Director NameRichard Peter Philbin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address21 Anstey Lane
Groby
Leicestershire
LE6 0DA
Director NameMr Graham Norman Austen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(9 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 June 2008)
RoleMd Fund Management Co
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Road
Oadby
Leicester
Leicestershire
LE2 5QL
Secretary NameMichael Trevor Bromwich
NationalityBritish
StatusResigned
Appointed05 July 2000(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2002)
RoleCompany Director
Correspondence AddressBadgers Retreat
School Lane, Gaulby
Leicester
Leicestershire
LE7 9BX
Director NameCraig Nicholas Butcher
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 September 2002)
RoleFinance Director
Correspondence Address10 Brecon Close
Inkberron
Worcestershire
WR7 4EP
Secretary NameMr Graham Norman Austen
NationalityBritish
StatusResigned
Appointed17 April 2002(12 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 April 2009)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 Beech Road
Oadby
Leicester
Leicestershire
LE2 5QL
Director NameMr Mark Christian Paul Denby
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(13 years, 4 months after company formation)
Appointment Duration9 months (resigned 26 March 2004)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rodyard Way
Coventry
West Midlands
CV1 2UD
Director NameIan Trevor Nicol
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(16 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmethyst Green
The Holloway
Droitwich
Worcestershire
WR9 7AH
Director NameMr Paul Raymond Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(16 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Court
10a Sycamore Close
Oadby
Leicestershire
LE2 2RN
Director NameJohn Ashley Clarke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(16 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Barn
Hemblington Hall Road
Norwich
Norfolk
NR13 4PT
Secretary NameMr Richard Storer
NationalityBritish
StatusResigned
Appointed30 April 2009(19 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 03 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Springwell Lane
Whetstone
Leicester
LE8 6LT
Director NameMr Richard Wayne De Larrinaga Harper
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(23 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 03 October 2023)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressNorwich House
22-30 Horsefair Street
Leicester
Leicestershire
LE1 5BD
Director NameMr Ivan Oshry
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2023(33 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr George David Paxton
Date of BirthDecember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2023(33 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Eric Roger Moe
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2023(33 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 December 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor 100 Bishopsgate
London
EC2N 4AG

Contact

Websiteghcfund.co.uk

Location

Registered Address18th Floor
100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

132.4k at £1Berkeley Management Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£193,327
Net Worth£153,626
Cash£92,417
Current Liabilities£18,462

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

8 April 1992Delivered on: 15 April 1992
Satisfied on: 8 November 1999
Persons entitled: The Royal Bank of Scotland 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

7 February 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
29 January 2024Appointment of Mrs Jillian Wilson as a secretary on 29 January 2024 (2 pages)
5 January 2024Termination of appointment of Eric Roger Moe as a director on 20 December 2023 (1 page)
3 January 2024Appointment of Mr Neil Murray as a director on 3 January 2024 (2 pages)
5 December 2023Company name changed resilient fund managers LTD\certificate issued on 05/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
(3 pages)
22 November 2023Appointment of Mr Douglas Hugh Boyce as a director on 22 November 2023 (2 pages)
19 October 2023Appointment of Mr Eric Roger Moe as a director on 6 October 2023 (2 pages)
18 October 2023Registered office address changed from 100 18th Floor 100 Bishopsgate London London EC2N 4AG United Kingdom to 18th Floor 100 Bishopsgate London London EC2N 4AG on 18 October 2023 (1 page)
18 October 2023Registered office address changed from Norwich House 22-30 Horsefair Street Leicester Leicestershire LE1 5BD to 100 18th Floor 100 Bishopsgate London London EC2N 4AG on 18 October 2023 (1 page)
11 October 2023Termination of appointment of Richard Storer as a secretary on 3 October 2023 (1 page)
11 October 2023Termination of appointment of Richard Wayne De Larrinaga Harper as a director on 3 October 2023 (1 page)
11 October 2023Notification of Halo Tech Holdings Uk Ltd as a person with significant control on 3 October 2023 (2 pages)
11 October 2023Appointment of Mr George David Paxton as a director on 3 October 2023 (2 pages)
11 October 2023Termination of appointment of George David Paxton as a director on 3 October 2023 (1 page)
11 October 2023Termination of appointment of Ivan Oshry as a director on 3 October 2023 (1 page)
11 October 2023Termination of appointment of Paul Raymond Harris as a director on 3 October 2023 (1 page)
11 October 2023Cessation of Ghc Group Limited as a person with significant control on 3 October 2023 (1 page)
11 October 2023Appointment of Mr Ivan Oshry as a director on 3 October 2023 (2 pages)
11 May 2023Full accounts made up to 31 December 2022 (18 pages)
31 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
6 September 2022Full accounts made up to 31 December 2021 (15 pages)
31 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (17 pages)
24 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
12 November 2020Full accounts made up to 31 December 2019 (19 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
26 July 2019Full accounts made up to 31 December 2018 (19 pages)
8 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 December 2018Termination of appointment of Ian Trevor Nicol as a director on 31 December 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
15 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
15 February 2018Notification of Ghc Group Limited as a person with significant control on 2 June 2017 (2 pages)
15 February 2018Cessation of Berkeley Management Services Ltd as a person with significant control on 2 June 2017 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (26 pages)
11 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 September 2016Full accounts made up to 31 December 2015 (24 pages)
2 September 2016Full accounts made up to 31 December 2015 (24 pages)
24 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 132,386
(5 pages)
24 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 132,386
(5 pages)
20 May 2015Full accounts made up to 31 December 2014 (18 pages)
20 May 2015Full accounts made up to 31 December 2014 (18 pages)
31 March 2015Termination of appointment of John Ashley Clarke as a director on 27 March 2015 (1 page)
31 March 2015Termination of appointment of John Ashley Clarke as a director on 27 March 2015 (1 page)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 132,386
(7 pages)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 132,386
(7 pages)
29 April 2014Full accounts made up to 31 December 2013 (18 pages)
29 April 2014Full accounts made up to 31 December 2013 (18 pages)
5 February 2014Change of name with request to seek comments from relevant body (2 pages)
5 February 2014Company name changed ghc fund management LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
5 February 2014Change of name with request to seek comments from relevant body (2 pages)
5 February 2014Company name changed ghc fund management LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
5 February 2014Change of name notice (2 pages)
5 February 2014Change of name notice (2 pages)
28 January 2014Secretary's details changed for Mr Richard Storer on 5 July 2013 (1 page)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 132,386
(6 pages)
28 January 2014Secretary's details changed for Mr Richard Storer on 5 July 2013 (1 page)
28 January 2014Appointment of Mr Richard Wayne De Larrinaga Harper as a director on 28 January 2014 (2 pages)
28 January 2014Appointment of Mr Richard Wayne De Larrinaga Harper as a director on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 132,386
(6 pages)
28 January 2014Secretary's details changed for Mr Richard Storer on 5 July 2013 (1 page)
3 May 2013Full accounts made up to 31 December 2012 (18 pages)
3 May 2013Full accounts made up to 31 December 2012 (18 pages)
22 April 2013Resignation of auditors (1 page)
22 April 2013Resignation of auditors (1 page)
19 April 2013Auditor's resignation (2 pages)
19 April 2013Auditor's resignation (2 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
2 May 2012Full accounts made up to 31 December 2011 (19 pages)
2 May 2012Full accounts made up to 31 December 2011 (19 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
13 May 2011Full accounts made up to 31 December 2010 (20 pages)
13 May 2011Full accounts made up to 31 December 2010 (20 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
13 April 2010Full accounts made up to 31 December 2009 (19 pages)
13 April 2010Full accounts made up to 31 December 2009 (19 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
16 February 2010Termination of appointment of Brian White as a director (1 page)
16 February 2010Termination of appointment of Brian White as a director (1 page)
11 July 2009Full accounts made up to 31 December 2008 (20 pages)
11 July 2009Full accounts made up to 31 December 2008 (20 pages)
30 April 2009Secretary appointed mr richard james storer (1 page)
30 April 2009Secretary appointed mr richard james storer (1 page)
30 April 2009Appointment terminated secretary graham austen (1 page)
30 April 2009Appointment terminated secretary graham austen (1 page)
18 February 2009Return made up to 19/01/09; full list of members (4 pages)
18 February 2009Return made up to 19/01/09; full list of members (4 pages)
17 December 2008Memorandum of capital - reduction of issd cap (1 page)
17 December 2008Solvency statement dated 16/12/08 (1 page)
17 December 2008Statement by directors (1 page)
17 December 2008Memorandum of capital - reduction of issd cap (1 page)
17 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2008Statement by directors (1 page)
17 December 2008Solvency statement dated 16/12/08 (1 page)
17 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2008Ad 16/12/08\gbp si 332386@1=332386\gbp ic 119386/451772\ (1 page)
16 December 2008Ad 16/12/08\gbp si 332386@1=332386\gbp ic 119386/451772\ (1 page)
10 June 2008Appointment terminated director graham austen (1 page)
10 June 2008Appointment terminated director graham austen (1 page)
28 April 2008Full accounts made up to 31 December 2007 (22 pages)
28 April 2008Full accounts made up to 31 December 2007 (22 pages)
24 January 2008Return made up to 19/01/08; full list of members (3 pages)
24 January 2008Return made up to 19/01/08; full list of members (3 pages)
6 June 2007Full accounts made up to 31 December 2006 (22 pages)
6 June 2007Full accounts made up to 31 December 2006 (22 pages)
16 February 2007Return made up to 19/01/07; full list of members (3 pages)
16 February 2007Return made up to 19/01/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
7 February 2007Full accounts made up to 31 March 2006 (18 pages)
14 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 November 2006Registered office changed on 14/11/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ (1 page)
14 November 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 November 2006Registered office changed on 14/11/06 from: eaton house 1 eaton road coventry west midlands CV1 2FJ (1 page)
10 November 2006Memorandum and Articles of Association (21 pages)
10 November 2006Memorandum and Articles of Association (21 pages)
3 November 2006Company name changed berkeley fund managers LIMITED\certificate issued on 03/11/06 (2 pages)
3 November 2006Company name changed berkeley fund managers LIMITED\certificate issued on 03/11/06 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
21 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2006Full accounts made up to 31 March 2005 (18 pages)
4 January 2006Full accounts made up to 31 March 2005 (18 pages)
24 February 2005Return made up to 19/01/05; full list of members (7 pages)
24 February 2005Return made up to 19/01/05; full list of members (7 pages)
25 June 2004Ad 19/04/04--------- £ si 210000@1=210000 £ ic 119386/329386 (2 pages)
25 June 2004Ad 19/04/04--------- £ si 210000@1=210000 £ ic 119386/329386 (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
12 February 2004Return made up to 19/01/04; full list of members (8 pages)
12 February 2004Return made up to 19/01/04; full list of members (8 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
31 October 2003Full accounts made up to 31 March 2003 (18 pages)
31 October 2003Full accounts made up to 31 March 2003 (18 pages)
21 August 2003Ad 31/07/03--------- £ si 19386@1=19386 £ ic 100000/119386 (2 pages)
21 August 2003Nc inc already adjusted 30/07/03 (1 page)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Ad 31/07/03--------- £ si 19386@1=19386 £ ic 100000/119386 (2 pages)
21 August 2003Nc inc already adjusted 30/07/03 (1 page)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
3 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2002Full accounts made up to 31 March 2002 (17 pages)
18 December 2002Full accounts made up to 31 March 2002 (17 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
30 August 2002Director's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
2 February 2002Full accounts made up to 31 March 2001 (14 pages)
27 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Ad 28/09/01--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
25 October 2001Ad 28/09/01--------- £ si 98000@1=98000 £ ic 2000/100000 (2 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
12 February 2001Return made up to 19/01/01; full list of members (7 pages)
12 February 2001Return made up to 19/01/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
5 February 2001Full accounts made up to 31 March 2000 (14 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
19 July 2000New secretary appointed (2 pages)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000Secretary resigned;director resigned (1 page)
19 July 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
4 February 2000Full accounts made up to 31 March 1999 (14 pages)
3 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 January 2000Registered office changed on 20/01/00 from: berkeley house manor road coventry CV1 2LH (1 page)
20 January 2000Registered office changed on 20/01/00 from: berkeley house manor road coventry CV1 2LH (1 page)
8 November 1999Declaration of satisfaction of mortgage/charge (1 page)
8 November 1999Declaration of satisfaction of mortgage/charge (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
1 March 1999Return made up to 19/01/99; full list of members (8 pages)
1 March 1999Return made up to 19/01/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
22 January 1998Return made up to 19/01/98; no change of members (6 pages)
22 January 1998Return made up to 19/01/98; no change of members (6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Return made up to 26/01/95; full list of members; amend (6 pages)
12 August 1997Return made up to 26/01/95; full list of members; amend (6 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Return made up to 26/01/96; full list of members; amend (6 pages)
12 August 1997Return made up to 26/01/96; full list of members; amend (6 pages)
13 July 1997Return made up to 26/01/97; no change of members (6 pages)
13 July 1997Return made up to 26/01/97; no change of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
11 April 1996Return made up to 26/01/96; full list of members
  • 363(287) ‐ Registered office changed on 11/04/96
(8 pages)
11 April 1996Return made up to 26/01/96; full list of members
  • 363(287) ‐ Registered office changed on 11/04/96
(8 pages)
28 March 1996New director appointed (3 pages)
28 March 1996New director appointed (3 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
6 July 1995New director appointed (2 pages)
6 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (9 pages)
24 April 1990Memorandum and Articles of Association (7 pages)
24 April 1990Memorandum and Articles of Association (7 pages)
17 April 1990Company name changed\certificate issued on 17/04/90 (2 pages)
17 April 1990Company name changed\certificate issued on 17/04/90 (2 pages)
20 February 1990Incorporation (9 pages)
20 February 1990Incorporation (9 pages)