Company NameStonehouse Conseillers Limited
Company StatusDissolved
Company Number02558392
CategoryPrivate Limited Company
Incorporation Date15 November 1990(33 years, 5 months ago)
Dissolution Date29 July 2018 (5 years, 9 months ago)
Previous NameH.P.T. Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameMr Peter John Burton
StatusClosed
Appointed31 July 2014(23 years, 8 months after company formation)
Appointment Duration3 years, 12 months (closed 29 July 2018)
RoleCompany Director
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(25 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 29 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Peter John Burton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(26 years, 8 months after company formation)
Appointment Duration12 months (closed 29 July 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMatthew Karl Lawford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(2 years after company formation)
Appointment Duration6 years, 9 months (resigned 26 August 1999)
RoleBusiness Executive
Correspondence AddressSpottles Farm Pudding Lane
Charlwood
Horley
Surrey
RH6 0ED
Director NameMark Andrew Good
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(2 years after company formation)
Appointment Duration22 years, 6 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameAnthony John Wall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(2 years after company formation)
Appointment Duration22 years, 6 months (resigned 14 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMark Andrew Good
NationalityBritish
StatusResigned
Appointed16 November 2007(17 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address31 Wolsey Road
Esher
Surrey
KT10 8NT
Director NameMr Neil Martin Clayton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(23 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Paul Costantini
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(23 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(23 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Leslie James Marshall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(23 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(23 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 May 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr John Gerard Owens
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMincing Lane Corporate Services Limited (Corporation)
StatusResigned
Appointed15 November 1992(2 years after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 1997)
Correspondence AddressPickfords Wharf
Clink Street
London
SE1 9DG
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 January 1997(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 16 November 2007)
Correspondence AddressDover Childs Tyler
7-9 Swallow Street
London
W1B 4DT

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£357,919
Cash£728,655
Current Liabilities£1,041,779

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 October 2014Delivered on: 10 October 2014
Satisfied on: 10 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Fully Satisfied
23 February 2012Delivered on: 29 February 2012
Satisfied on: 29 May 2015
Persons entitled: Mount Eden Land Limited

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: Deposited sum of £7,315.09 see image for full details.
Fully Satisfied
8 May 2007Delivered on: 11 May 2007
Satisfied on: 18 June 2013
Persons entitled: Mount Eden Land Limited

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: £6,970 with any other sums paid into the account.
Fully Satisfied
1 March 2002Delivered on: 13 March 2002
Satisfied on: 18 June 2013
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: £8,040.00 due from the company to the chargee.
Particulars: The rent deposit and the observance or performance of the covenants.
Fully Satisfied
7 November 1996Delivered on: 8 November 1996
Satisfied on: 18 June 2013
Persons entitled: Collin Estates Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £9,382 deposited into an interest bearing account opened in the name of the landlord.
Fully Satisfied

Filing History

29 July 2018Final Gazette dissolved following liquidation (1 page)
29 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from C/O Integro Insurance Brokers Ltd 100 Leadenhall Street London EC3A 3BP to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Declaration of solvency (6 pages)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Appointment of a voluntary liquidator (1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
4 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-17
(1 page)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Peter John Burton as a director on 1 August 2017 (2 pages)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
1 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Statement by Directors (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Share premium a/c & capital redemption reserve 07/06/2017
(2 pages)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Solvency Statement dated 07/06/17 (1 page)
27 June 2017Statement of capital on 27 June 2017
  • GBP 1
(5 pages)
27 June 2017Statement by Directors (1 page)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
5 October 2016Full accounts made up to 31 December 2015 (24 pages)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
7 June 2016Appointment of Mrs Claire Victoria Clough as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of John Gerard Owens as a director on 1 June 2016 (1 page)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(5 pages)
16 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Full accounts made up to 31 December 2014 (18 pages)
29 May 2015Satisfaction of charge 4 in full (4 pages)
29 May 2015Satisfaction of charge 4 in full (4 pages)
15 May 2015Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Anthony John Wall as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of William Paul Costantini as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Neil Martin Clayton as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Mark Andrew Good as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Leslie James Marshall as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Mark Andrew Good as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Anthony John Wall as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of Toby James Humphreys as a director on 14 May 2015 (1 page)
15 May 2015Termination of appointment of John David Sutton as a director on 14 May 2015 (1 page)
10 December 2014Satisfaction of charge 025583920005 in full (4 pages)
10 December 2014Satisfaction of charge 025583920005 in full (4 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000
(12 pages)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10,000
(12 pages)
18 November 2014Director's details changed for Mark Andrew Good on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Mark Andrew Good on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Anthony John Wall on 18 November 2014 (2 pages)
18 November 2014Director's details changed for Anthony John Wall on 18 November 2014 (2 pages)
10 October 2014Registration of charge 025583920005, created on 8 October 2014 (13 pages)
10 October 2014Registration of charge 025583920005, created on 8 October 2014 (13 pages)
10 October 2014Registration of charge 025583920005, created on 8 October 2014 (13 pages)
4 August 2014Appointment of Mr Neil Martin Clayton as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr Peter John Burton as a secretary on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr John David Sutton as a director on 31 July 2014 (2 pages)
4 August 2014Registered office address changed from 141 Wardour Street London W1F 0UT to 100 Leadenhall Street London EC3A 3BP on 4 August 2014 (1 page)
4 August 2014Appointment of Mr William Frederick Goldstein as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr Leslie James Marshall as a director on 31 July 2014 (2 pages)
4 August 2014Termination of appointment of Mark Andrew Good as a secretary on 31 July 2014 (1 page)
4 August 2014Appointment of Mr Toby James Humphreys as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr William Paul Costantini as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr John Gerard Owens as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr William Frederick Goldstein as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr Peter John Burton as a secretary on 31 July 2014 (2 pages)
4 August 2014Termination of appointment of Mark Andrew Good as a secretary on 31 July 2014 (1 page)
4 August 2014Appointment of Mr Neil Martin Clayton as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr John David Sutton as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr William Paul Costantini as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr Leslie James Marshall as a director on 31 July 2014 (2 pages)
4 August 2014Appointment of Mr Toby James Humphreys as a director on 31 July 2014 (2 pages)
4 August 2014Registered office address changed from 141 Wardour Street London W1F 0UT to 100 Leadenhall Street London EC3A 3BP on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 141 Wardour Street London W1F 0UT to 100 Leadenhall Street London EC3A 3BP on 4 August 2014 (1 page)
4 August 2014Appointment of Mr John Gerard Owens as a director on 31 July 2014 (2 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(5 pages)
14 January 2014Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10,000
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 June 2013Satisfaction of charge 3 in full (6 pages)
18 June 2013Satisfaction of charge 2 in full (6 pages)
18 June 2013Satisfaction of charge 2 in full (6 pages)
18 June 2013Satisfaction of charge 3 in full (6 pages)
18 June 2013Satisfaction of charge 1 in full (6 pages)
18 June 2013Satisfaction of charge 1 in full (6 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 November 2010Director's details changed for Mark Andrew Good on 12 November 2010 (2 pages)
18 November 2010Director's details changed for Mark Andrew Good on 12 November 2010 (2 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Secretary appointed mark andrew good (1 page)
19 August 2009Secretary appointed mark andrew good (1 page)
16 February 2009Return made up to 15/11/08; full list of members (3 pages)
16 February 2009Return made up to 15/11/08; full list of members (3 pages)
7 January 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
7 January 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Registered office changed on 18/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
18 July 2008Registered office changed on 18/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
30 November 2007Return made up to 15/11/07; full list of members (2 pages)
30 November 2007Return made up to 15/11/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
20 November 2006Return made up to 15/11/06; full list of members (2 pages)
20 November 2006Return made up to 15/11/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 November 2005Return made up to 15/11/05; full list of members (2 pages)
18 November 2005Return made up to 15/11/05; full list of members (2 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
26 January 2005Return made up to 15/11/04; full list of members (2 pages)
26 January 2005Return made up to 15/11/04; full list of members (2 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 15/11/03; full list of members (7 pages)
2 December 2003Return made up to 15/11/03; full list of members (7 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
2 September 2003Accounts for a small company made up to 31 December 2002 (5 pages)
7 April 2003Return made up to 15/11/02; full list of members (7 pages)
7 April 2003Return made up to 15/11/02; full list of members (7 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
10 December 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Return made up to 15/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 November 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 December 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
1 December 1999Return made up to 15/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
30 September 1999Ad 06/09/99--------- £ si 1@1=1 £ ic 9999/10000 (2 pages)
30 September 1999Ad 06/09/99--------- £ si 1@1=1 £ ic 9999/10000 (2 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 September 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 November 1997Return made up to 15/11/97; full list of members (6 pages)
18 November 1997Return made up to 15/11/97; full list of members (6 pages)
9 July 1997Full accounts made up to 31 December 1996 (14 pages)
9 July 1997Full accounts made up to 31 December 1996 (14 pages)
27 February 1997New secretary appointed (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Registered office changed on 27/02/97 from: pickfords wharf clink street london SE1 9DG (1 page)
27 February 1997Registered office changed on 27/02/97 from: pickfords wharf clink street london SE1 9DG (1 page)
27 February 1997New secretary appointed (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Return made up to 15/11/96; no change of members (7 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Return made up to 15/11/96; no change of members (7 pages)
19 November 1996Director's particulars changed (1 page)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
14 June 1996Full accounts made up to 31 December 1995 (12 pages)
14 June 1996Full accounts made up to 31 December 1995 (12 pages)
28 December 1995Director's particulars changed (2 pages)
28 December 1995Director's particulars changed (2 pages)
28 December 1995Director's particulars changed (2 pages)
28 December 1995Return made up to 15/11/95; full list of members (10 pages)
28 December 1995Return made up to 15/11/95; full list of members (10 pages)
28 December 1995Director's particulars changed (2 pages)
18 December 1995Director's particulars changed (2 pages)
18 December 1995Director's particulars changed (2 pages)
28 April 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 1992Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 June 1991Memorandum and Articles of Association (45 pages)
7 June 1991Memorandum and Articles of Association (45 pages)
7 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(45 pages)
7 June 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(45 pages)
2 May 1991New director appointed (2 pages)
2 May 1991New director appointed (2 pages)
19 December 1990Director resigned;new director appointed (3 pages)
19 December 1990Director resigned;new director appointed (3 pages)
30 November 1990Company name changed H.P.T. LTD.\certificate issued on 03/12/90 (2 pages)
30 November 1990Company name changed H.P.T. LTD.\certificate issued on 03/12/90 (2 pages)
26 November 1990Registered office changed on 26/11/90 from: temple hse 20 holywell row london EC2A 4JB (1 page)
26 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 November 1990Registered office changed on 26/11/90 from: temple hse 20 holywell row london EC2A 4JB (1 page)
15 November 1990Incorporation (7 pages)
15 November 1990Incorporation (7 pages)