Company NameHML Hawksworth Limited
Company StatusActive
Company Number02560328
CategoryPrivate Limited Company
Incorporation Date20 November 1990(33 years, 5 months ago)
Previous NamesMotioncrown Limited and Hawksworth Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Alfred Lloyd Howgego
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2006(15 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameMr James Alfred Lloyd Howgego
NationalityBritish
StatusCurrent
Appointed07 February 2006(15 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMs Erica Rosemary Mason
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(33 years, 2 months after company formation)
Appointment Duration3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Russell Nicholas O'Connor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(33 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMaurice Clifford Webb
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address32b Argyle Street
London
WC1H 8EN
Director NameRichard Gwynne Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Cloncurry Street
London
SW6 6DT
Director NameMr Christopher John Picken
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1993)
RoleProperty Manager
Correspondence Address41 Mapesbury Road
London
NW2 4HJ
Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusResigned
Appointed20 November 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 06 April 1993)
RoleCompany Director
Correspondence AddressThe Manor
Hannington Wick
Wiltshire
SN6 7RX
Director NameIan Graham Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1993(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1995)
RoleSurveyor
Correspondence Address24 Redcliffe Mews
Kensington
London
SW10 9JT
Secretary NameSophie Varenna Hearnden
NationalityBritish
StatusResigned
Appointed07 April 1993(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address46 Chiswick Common Road
Turnham
London
W4 1RZ
Secretary NameLynne Joyce Dearling
NationalityWelsh
StatusResigned
Appointed30 November 1994(4 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address55 Huntingdon Road
London
N2 9DX
Director NameLynne Joyce Dearling
Date of BirthNovember 1956 (Born 67 years ago)
NationalityWelsh
StatusResigned
Appointed23 April 1998(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2002)
RoleOperations Director
Correspondence Address55 Huntingdon Road
London
N2 9DX
Director NameJoanne Margaret Grenside
NationalityBritish
StatusResigned
Appointed13 July 1999(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2001)
RoleAccountant
Correspondence Address1 Wyldbore Cottage
Skiff Lane
Billingshurst
West Sussex
RH14 0AD
Director NameMr Anish Nathalal Thobhani
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(8 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 September 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Marlborough Avenue
Ruislip
Middlesex
HA4 7NS
Director NameRichard John Bowman Anderton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 June 2004)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRipswood
Westerham Road
Limpsfield
Surrey
RH8 0SW
Director NameSian Elizabeth Lewis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(11 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 01 December 2019)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameRupert Thomas James Wilkes
NationalityBritish
StatusResigned
Appointed31 May 2002(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Wisbech
Cambridgeshire
PE13 1EH
Director NameAndrew Paul Russell Garwood Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2005)
RoleSurveyor
Correspondence Address2 Warwick House
9-10 Warrington Gardens
London
W9 2QB
Secretary NameTimothy Matthews
NationalityBritish
StatusResigned
Appointed04 March 2005(14 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 February 2006)
RoleCompany Director
Correspondence Address28 Old Church Street
London
SW3 5BY
Director NameMs Gillian Wendy Byfield
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(15 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 April 2015)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Robert Henry Charles Plumb
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(15 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameMs Gillian Wendy Byfield
NationalityBritish
StatusResigned
Appointed07 August 2007(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Simon Edward Oliver
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(26 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Charles Alec Guthrie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(29 years after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Parimal Raojibhai Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(32 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Duncan Llewelyn Rendall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(32 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1999)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitehmlholdings.com
Email address[email protected]
Telephone020 84398529
Telephone regionLondon

Location

Registered Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

162.9k at £0.1Hml Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,486,005
Net Worth£231,698
Current Liabilities£827,038

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

1 May 2007Delivered on: 12 May 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
12 January 2001Delivered on: 24 January 2001
Satisfied on: 11 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
10 July 1998Delivered on: 22 July 1998
Satisfied on: 11 July 2007
Persons entitled: The British Linen Bank Limited

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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 November 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
5 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (65 pages)
5 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
5 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
2 January 2020Termination of appointment of Robert Henry Charles Plumb as a director on 31 December 2019 (1 page)
4 December 2019Termination of appointment of Simon Edward Oliver as a director on 1 December 2019 (1 page)
4 December 2019Appointment of Mr Charles Alec Guthrie as a director on 1 December 2019 (2 pages)
4 December 2019Termination of appointment of Sian Elizabeth Lewis as a director on 1 December 2019 (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
6 November 2018Full accounts made up to 31 March 2018 (20 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 December 2017Full accounts made up to 31 March 2017 (20 pages)
13 December 2017Full accounts made up to 31 March 2017 (20 pages)
24 August 2017Appointment of Simon Edward Oliver as a director on 24 August 2017 (2 pages)
24 August 2017Appointment of Simon Edward Oliver as a director on 24 August 2017 (2 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
4 January 2017Full accounts made up to 31 March 2016 (21 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16,285.7
(6 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 16,285.7
(6 pages)
20 August 2015Full accounts made up to 31 March 2015 (16 pages)
20 August 2015Full accounts made up to 31 March 2015 (16 pages)
9 June 2015Termination of appointment of Gillian Wendy Byfield as a director on 30 April 2015 (1 page)
9 June 2015Termination of appointment of Gillian Wendy Byfield as a director on 30 April 2015 (1 page)
9 June 2015Termination of appointment of Gillian Wendy Byfield as a secretary on 30 April 2015 (1 page)
9 June 2015Termination of appointment of Gillian Wendy Byfield as a secretary on 30 April 2015 (1 page)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 16,285.7
(7 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 16,285.7
(7 pages)
12 August 2014Full accounts made up to 31 March 2014 (16 pages)
12 August 2014Full accounts made up to 31 March 2014 (16 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 16,285.7
(7 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 16,285.7
(7 pages)
15 July 2013Full accounts made up to 31 March 2013 (15 pages)
15 July 2013Full accounts made up to 31 March 2013 (15 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
10 September 2012Full accounts made up to 31 March 2012 (15 pages)
10 September 2012Full accounts made up to 31 March 2012 (15 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
3 August 2011Full accounts made up to 31 March 2011 (15 pages)
3 August 2011Full accounts made up to 31 March 2011 (15 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
19 August 2010Full accounts made up to 31 March 2010 (15 pages)
19 August 2010Full accounts made up to 31 March 2010 (15 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Gillian Wendy Byfield on 29 December 2009 (2 pages)
29 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Gillian Wendy Byfield on 29 December 2009 (2 pages)
12 November 2009Director's details changed for Gillian Wendy Byfield on 1 November 2009 (3 pages)
12 November 2009Secretary's details changed for James Alfred Lloyd Howgego on 1 November 2009 (3 pages)
12 November 2009Secretary's details changed for Gillian Wendy Byfield on 1 November 2009 (3 pages)
12 November 2009Secretary's details changed for James Alfred Lloyd Howgego on 1 November 2009 (3 pages)
12 November 2009Secretary's details changed for James Alfred Lloyd Howgego on 1 November 2009 (3 pages)
12 November 2009Secretary's details changed for Gillian Wendy Byfield on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Sian Elizabeth Lewis on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Robert Henry Charles Plumb on 1 November 2009 (3 pages)
12 November 2009Director's details changed for James Alfred Lloyd Howgego on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Robert Henry Charles Plumb on 1 November 2009 (3 pages)
12 November 2009Secretary's details changed for Gillian Wendy Byfield on 1 November 2009 (3 pages)
12 November 2009Director's details changed for James Alfred Lloyd Howgego on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Gillian Wendy Byfield on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Sian Elizabeth Lewis on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Gillian Wendy Byfield on 1 November 2009 (3 pages)
12 November 2009Director's details changed for James Alfred Lloyd Howgego on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Sian Elizabeth Lewis on 1 November 2009 (3 pages)
12 November 2009Director's details changed for Robert Henry Charles Plumb on 1 November 2009 (3 pages)
11 August 2009Full accounts made up to 31 March 2009 (15 pages)
11 August 2009Full accounts made up to 31 March 2009 (15 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
3 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 December 2008Registered office changed on 18/12/2008 from 28 old church street london SW3 5BY (1 page)
18 December 2008Registered office changed on 18/12/2008 from 28 old church street london SW3 5BY (1 page)
26 August 2008Full accounts made up to 31 March 2008 (15 pages)
26 August 2008Full accounts made up to 31 March 2008 (15 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 September 2007Full accounts made up to 31 March 2007 (14 pages)
18 September 2007Full accounts made up to 31 March 2007 (14 pages)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 May 2007Particulars of mortgage/charge (9 pages)
12 May 2007Particulars of mortgage/charge (9 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
7 December 2006Return made up to 20/11/06; full list of members (8 pages)
7 December 2006Return made up to 20/11/06; full list of members (8 pages)
18 October 2006Ad 29/09/06--------- £ si [email protected]=15000 £ ic 1285/16285 (2 pages)
18 October 2006Ad 29/09/06--------- £ si [email protected]=15000 £ ic 1285/16285 (2 pages)
6 October 2006Company name changed hawksworth management LIMITED\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed hawksworth management LIMITED\certificate issued on 06/10/06 (2 pages)
30 June 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
30 June 2006Group of companies' accounts made up to 31 March 2006 (18 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Return made up to 20/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006Return made up to 20/11/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
4 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (3 pages)
1 December 2005New director appointed (3 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
13 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
13 January 2005Group of companies' accounts made up to 31 March 2004 (18 pages)
13 December 2004Return made up to 20/11/04; full list of members (7 pages)
13 December 2004Return made up to 20/11/04; full list of members (7 pages)
1 September 2004Secretary's particulars changed (1 page)
1 September 2004Secretary's particulars changed (1 page)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
26 November 2003Return made up to 20/11/03; full list of members (8 pages)
26 November 2003Return made up to 20/11/03; full list of members (8 pages)
28 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
28 October 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
14 January 2003Group of companies' accounts made up to 31 March 2002 (17 pages)
14 January 2003Group of companies' accounts made up to 31 March 2002 (17 pages)
29 November 2002Return made up to 20/11/02; full list of members (8 pages)
29 November 2002Return made up to 20/11/02; full list of members (8 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned;director resigned (1 page)
10 June 2002Secretary resigned;director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
29 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2001Full accounts made up to 31 March 2001 (12 pages)
18 October 2001Full accounts made up to 31 March 2001 (12 pages)
8 July 2001New director appointed (2 pages)
8 July 2001New director appointed (2 pages)
24 January 2001Particulars of mortgage/charge (12 pages)
24 January 2001Particulars of mortgage/charge (12 pages)
23 November 2000Return made up to 20/11/00; full list of members (7 pages)
23 November 2000Return made up to 20/11/00; full list of members (7 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Full accounts made up to 31 March 2000 (12 pages)
1 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 December 1999Secretary resigned (1 page)
1 December 1999Secretary resigned (1 page)
1 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (1 page)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (1 page)
17 May 1999Director's particulars changed (1 page)
17 May 1999Director's particulars changed (1 page)
16 May 1999Full accounts made up to 31 March 1999 (12 pages)
16 May 1999Full accounts made up to 31 March 1999 (12 pages)
14 December 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 December 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
22 July 1998Particulars of mortgage/charge (11 pages)
22 July 1998Particulars of mortgage/charge (11 pages)
29 June 1998Full accounts made up to 31 March 1998 (12 pages)
29 June 1998Full accounts made up to 31 March 1998 (12 pages)
6 March 1998Auditor's resignation (1 page)
6 March 1998Auditor's resignation (1 page)
3 March 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
3 March 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
17 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
17 February 1998Accounts for a small company made up to 31 July 1997 (7 pages)
31 January 1998Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1998Return made up to 20/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
9 January 1997Accounts for a small company made up to 31 July 1996 (8 pages)
26 November 1996Return made up to 20/11/96; full list of members (8 pages)
26 November 1996Return made up to 20/11/96; full list of members (8 pages)
23 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Return made up to 20/11/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Accounts for a small company made up to 31 July 1995 (9 pages)
22 September 1995Auditor's resignation (2 pages)
22 September 1995Auditor's resignation (2 pages)
16 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
16 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
25 March 1993Accounts for a small company made up to 31 July 1992 (6 pages)
25 March 1993Accounts for a small company made up to 31 July 1992 (6 pages)
10 February 1991Memorandum and Articles of Association (16 pages)
10 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 February 1991Memorandum and Articles of Association (16 pages)
10 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 February 1991Company name changed motioncrown LIMITED\certificate issued on 11/02/91 (2 pages)
8 February 1991Company name changed motioncrown LIMITED\certificate issued on 11/02/91 (2 pages)
20 November 1990Incorporation (19 pages)
20 November 1990Incorporation (19 pages)