Company NameHill Murray Group Limited
Company StatusDissolved
Company Number02566184
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NamesWisekeen Limited and Hill Murray Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMark Bentley
NationalityBritish
StatusClosed
Appointed12 July 2007(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (closed 03 February 2015)
RoleChartered Accountant
Correspondence Address7 Midford Place
London
W1T 5BG
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Midford Place
London
W1T 5BG
Director NameMr Mark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2010(19 years, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Midford Place
London
W1T 5BG
Director NameStephen John Chipperfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 05 July 2007)
RoleChief Executive
Correspondence AddressGreenways
Cotleigh
Honiton
Devon
EX14 9HN
Director NameRoderic Gordon Hill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Scarsdale Villas
London
W8 6PT
Director NameAlastair Peter Murray
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration8 years, 8 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address101 Abbotsbury Road
London
W14 8EP
Director NameMr Jeffrey Nicholas Keating
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address21 Harrison Way
Sevenoaks
Kent
TN13 3LF
Secretary NameGeoffrey Ernest Clarke
NationalityBritish
StatusResigned
Appointed06 December 1992(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence Address16 Boston Gardens
Hanwell
London
W7 2AN
Secretary NameMr Neil Donaldson Tullis
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChimneys 59 Greenways
Beckenham
Kent
BR3 3NQ
Director NameNeil Vincent Svensen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address13 Vespan Road
London
W12 9QG
Secretary NameMr Julian Lyndon Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMr Julian Lyndon Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2004)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMr Lucian William Newton Camp
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address91 Camden Mews
London
NW1 9BW
Director NameMr Paul Laurence Gordon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(11 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Cottage
California Lane
Bushey Heath
Hertfordshire
WD23 1EP
Director NameMr Sean Francis Ingram
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stoke Row Road
Peppard Common
Henley On Thames
Oxfordshire
RG9 5EP
Director NameMr Barry John Richard Neeves
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleFiance Director
Country of ResidenceEngland
Correspondence AddressWellmore Cricket Hill Lane
Yateley
Hampshire
GU46 6BA
Director NameRupert Branwell Tom Pybus
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2007)
RoleCompany Director
Correspondence Address514 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Secretary NameMr Barry John Richard Neeves
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 January 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellmore Cricket Hill Lane
Yateley
Hampshire
GU46 6BA
Secretary NameMr Julian Lyndon Davies
NationalityBritish
StatusResigned
Appointed20 January 2006(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(16 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Andrew Joseph Carolan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Blinkbonny Crescent
Edinburgh
EH4 3NB
Scotland
Director NameShelley Dawn Watkin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Midford Place
London
W1T 5BG

Location

Registered Address7 Midford Place
London
W1T 5BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2 at £0.01Tangible Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
23 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP .02
(4 pages)
23 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP .02
(4 pages)
30 September 2013Accounts made up to 31 December 2012 (5 pages)
30 September 2013Accounts made up to 31 December 2012 (5 pages)
15 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
28 September 2012Accounts made up to 31 December 2011 (5 pages)
28 September 2012Accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
22 September 2011Full accounts made up to 31 December 2010 (11 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 January 2011Resolutions
  • RES13 ‐ Re dividend 17/12/2010
(1 page)
7 January 2011Resolutions
  • RES13 ‐ Subdiv 17/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2011Sub-division of shares on 17 December 2010 (6 pages)
7 January 2011Resolutions
  • RES13 ‐ Re dividend 17/12/2010
(1 page)
7 January 2011Resolutions
  • RES13 ‐ Subdiv 17/12/2010
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2011Sub-division of shares on 17 December 2010 (6 pages)
22 December 2010Secretary's details changed for Mark Bentley on 26 November 2010 (1 page)
22 December 2010Director's details changed for Shelley Dawn Watkin on 16 January 2010 (2 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (7 pages)
22 December 2010Secretary's details changed for Mark Bentley on 26 November 2010 (1 page)
22 December 2010Director's details changed for Shelley Dawn Watkin on 16 January 2010 (2 pages)
17 December 2010Statement of capital on 17 December 2010
  • GBP 0.02
(4 pages)
17 December 2010Resolutions
  • RES13 ‐ Reduction of share premium account from £138,793 to nil. 17/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2010Solvency statement dated 17/12/10 (1 page)
17 December 2010Statement of capital on 17 December 2010
  • GBP 0.02
(4 pages)
17 December 2010Solvency statement dated 17/12/10 (1 page)
17 December 2010Appointment of Mr Mark Scott as a director (2 pages)
17 December 2010Appointment of Mr Mark Scott as a director (2 pages)
17 December 2010Statement by directors (1 page)
17 December 2010Resolutions
  • RES13 ‐ Reduction of share premium account from £138,793 to nil. 17/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2010Statement by directors (1 page)
7 December 2010Termination of appointment of Shelley Watkin as a director (1 page)
7 December 2010Termination of appointment of Andrew Carolan as a director (1 page)
7 December 2010Termination of appointment of Shelley Watkin as a director (1 page)
7 December 2010Termination of appointment of Andrew Carolan as a director (1 page)
29 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
29 September 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
2 September 2010Termination of appointment of Lucian Camp as a director (2 pages)
2 September 2010Termination of appointment of Lucian Camp as a director (2 pages)
13 July 2010Appointment of Mark Bentley as a director (3 pages)
13 July 2010Appointment of Mark Bentley as a director (3 pages)
3 January 2010Annual return made up to 26 November 2009 (18 pages)
3 January 2010Annual return made up to 26 November 2009 (18 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
3 September 2009Appointment terminated director paul gordon (1 page)
3 September 2009Appointment terminated director paul gordon (1 page)
21 August 2009Registered office changed on 21/08/2009 from 12-18 grosvenor gardens london SW1W 0DH (1 page)
21 August 2009Registered office changed on 21/08/2009 from 12-18 grosvenor gardens london SW1W 0DH (1 page)
27 February 2009Appointment terminated director kevin steeds (1 page)
27 February 2009Appointment terminated director kevin steeds (1 page)
23 December 2008Return made up to 26/11/08; full list of members (10 pages)
23 December 2008Return made up to 26/11/08; full list of members (10 pages)
23 October 2008Full accounts made up to 31 December 2007 (18 pages)
23 October 2008Full accounts made up to 31 December 2007 (18 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
28 December 2007Return made up to 26/11/07; full list of members (11 pages)
28 December 2007Return made up to 26/11/07; full list of members (11 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
27 July 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
27 July 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
21 July 2007Declaration of assistance for shares acquisition (7 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Ad 27/07/05--------- £ si [email protected] (2 pages)
21 July 2007Auditor's resignation (1 page)
21 July 2007Declaration of assistance for shares acquisition (7 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (3 pages)
21 July 2007New director appointed (3 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2007Ad 27/07/05--------- £ si [email protected] (2 pages)
21 July 2007Declaration of assistance for shares acquisition (7 pages)
21 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 July 2007Ad 05/07/07--------- £ si [email protected]=3000 £ ic 612589/615589 (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Secretary resigned (1 page)
21 July 2007Auditor's resignation (1 page)
21 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
21 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2007Ad 05/07/07--------- £ si [email protected]=3000 £ ic 612589/615589 (2 pages)
21 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2007Ad 05/07/07--------- £ si [email protected]=28789 £ ic 583800/612589 (2 pages)
21 July 2007Declaration of assistance for shares acquisition (7 pages)
21 July 2007Ad 05/07/07--------- £ si [email protected]=28789 £ ic 583800/612589 (2 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
19 July 2007Particulars of mortgage/charge (4 pages)
19 July 2007Particulars of mortgage/charge (4 pages)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
14 July 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Return made up to 26/11/06; full list of members (12 pages)
5 January 2007Return made up to 26/11/06; full list of members (12 pages)
14 June 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
14 June 2006Group of companies' accounts made up to 30 September 2005 (20 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
9 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 January 2006Return made up to 26/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 July 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
8 July 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 June 2005Nc inc already adjusted 24/05/05 (1 page)
14 June 2005Nc inc already adjusted 24/05/05 (1 page)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 June 2005Ad 01/10/04--------- £ si [email protected] (2 pages)
2 June 2005Ad 01/10/04--------- £ si [email protected] (2 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
12 January 2005Return made up to 26/11/04; full list of members (10 pages)
12 January 2005Return made up to 26/11/04; full list of members (10 pages)
21 October 2004Secretary resigned;director resigned (1 page)
21 October 2004Secretary resigned;director resigned (1 page)
20 October 2004New secretary appointed;new director appointed (2 pages)
20 October 2004New secretary appointed;new director appointed (2 pages)
18 October 2004Ad 29/09/04--------- £ si [email protected]=1500 £ ic 365202/366702 (2 pages)
18 October 2004Ad 29/09/04--------- £ si [email protected]=1500 £ ic 365202/366702 (2 pages)
29 September 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
29 September 2004Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
14 May 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
14 May 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
30 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 December 2003Return made up to 26/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2003Ad 21/10/02--------- £ si [email protected] (2 pages)
27 January 2003Ad 21/10/02--------- £ si [email protected] (2 pages)
9 January 2003Ad 01/10/02--------- £ si [email protected] (2 pages)
9 January 2003Ad 01/10/02--------- £ si [email protected] (2 pages)
31 December 2002Nc inc already adjusted 17/10/02 (1 page)
31 December 2002Nc inc already adjusted 17/10/02 (1 page)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2002Return made up to 26/11/02; full list of members (12 pages)
13 December 2002Return made up to 26/11/02; full list of members (12 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
27 October 2002Group of companies' accounts made up to 30 April 2002 (25 pages)
27 October 2002Group of companies' accounts made up to 30 April 2002 (25 pages)
27 September 2002£ ic 205405/203974 08/08/02 £ sr [email protected]=1431 (1 page)
27 September 2002£ ic 205405/203974 08/08/02 £ sr [email protected]=1431 (1 page)
21 July 2002Ad 30/11/01--------- £ si [email protected]=5405 £ ic 200000/205405 (2 pages)
21 July 2002Ad 30/11/01--------- £ si [email protected]=5405 £ ic 200000/205405 (2 pages)
25 February 2002Group of companies' accounts made up to 30 April 2001 (26 pages)
25 February 2002Group of companies' accounts made up to 30 April 2001 (26 pages)
3 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 2001Full group accounts made up to 30 April 2000 (21 pages)
2 March 2001Full group accounts made up to 30 April 2000 (21 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
8 January 2001Return made up to 06/12/00; full list of members (8 pages)
8 January 2001Return made up to 06/12/00; full list of members (8 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
13 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
8 March 2000Return made up to 06/12/99; full list of members (8 pages)
8 March 2000Return made up to 06/12/99; full list of members (8 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
31 January 2000Particulars of mortgage/charge (3 pages)
12 November 1999Full group accounts made up to 30 April 1999 (22 pages)
12 November 1999Full group accounts made up to 30 April 1999 (22 pages)
19 February 1999Return made up to 06/12/98; full list of members (5 pages)
19 February 1999Return made up to 06/12/98; full list of members (5 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (2 pages)
17 February 1999New secretary appointed (2 pages)
12 February 1999Full group accounts made up to 30 April 1998 (23 pages)
12 February 1999Full group accounts made up to 30 April 1998 (23 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
18 November 1997Full group accounts made up to 30 April 1997 (23 pages)
18 November 1997Full group accounts made up to 30 April 1997 (23 pages)
8 January 1997Full group accounts made up to 30 April 1996 (23 pages)
8 January 1997Full group accounts made up to 30 April 1996 (23 pages)
20 December 1996Return made up to 06/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 December 1996Return made up to 06/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 1996Registered office changed on 12/05/96 from: 5 giltspur street london EC1A 9DE (1 page)
12 May 1996Registered office changed on 12/05/96 from: 5 giltspur street london EC1A 9DE (1 page)
10 January 1996Return made up to 06/12/95; no change of members (6 pages)
10 January 1996Return made up to 06/12/95; no change of members (6 pages)
31 October 1995Full group accounts made up to 30 April 1995 (21 pages)
31 October 1995Full group accounts made up to 30 April 1995 (21 pages)
26 September 1995Particulars of mortgage/charge (3 pages)
26 September 1995Particulars of mortgage/charge (3 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
12 May 1995S-div 28/04/95 (1 page)
12 May 1995S-div 28/04/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
17 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1993Memorandum and Articles of Association (9 pages)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 May 1993Memorandum and Articles of Association (9 pages)
26 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
26 April 1993£ nc 200000/235000 26/01/93 (1 page)
26 April 1993£ nc 200000/235000 26/01/93 (1 page)
27 January 1993Full accounts made up to 30 April 1992 (14 pages)
27 January 1993Full accounts made up to 30 April 1992 (14 pages)
24 April 1992Ad 31/03/92--------- £ si 162000@1=162000 £ ic 3800/165800 (2 pages)
24 April 1992£ nc 50000/200000 31/03/92 (1 page)
24 April 1992Ad 31/03/92--------- £ si 162000@1=162000 £ ic 3800/165800 (2 pages)
24 April 1992£ nc 50000/200000 31/03/92 (1 page)
13 April 1992Company name changed hill murray LIMITED\certificate issued on 13/04/92 (2 pages)
13 April 1992Company name changed hill murray LIMITED\certificate issued on 13/04/92 (2 pages)
22 October 1991Ad 07/03/91--------- £ si 37998@1 (2 pages)
22 October 1991Statement of affairs (41 pages)
22 October 1991Ad 07/03/91--------- £ si 37998@1 (2 pages)
22 October 1991Statement of affairs (41 pages)
21 March 1991£ nc 1000/50000 07/03/91 (1 page)
21 March 1991£ nc 1000/50000 07/03/91 (1 page)
8 March 1991Company name changed wisekeen LIMITED\certificate issued on 07/03/91 (2 pages)
8 March 1991Company name changed wisekeen LIMITED\certificate issued on 07/03/91 (2 pages)
6 December 1990Incorporation (16 pages)
6 December 1990Incorporation (16 pages)