14-15 Lower Grosvenor Place
London
SW1W 0EX
Director Name | Mr John Gordon Anderson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 15 May 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Gavin Brent |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 May 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Peter Anthony Constantine |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 May 2018) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Director Name | Mr Benjamin Patrick John Allen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2006(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 15 May 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2006(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 15 May 2018) |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mr Peter Edward Nicholson Haigh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 16 years, 2 months (resigned 05 February 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wellow,6 Crossways Barley Royston Hertfordshire SG8 8AQ |
Director Name | Jeremy John Uphill Hayward |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 03 November 1992) |
Role | Financial Adviser |
Correspondence Address | 11 Spylaw Park Colinton Edinburgh Midlothian EH13 0LP Scotland |
Director Name | Nicholas Charles Hopton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 October 1994) |
Role | Chartered Surveyor |
Correspondence Address | The White Cottage Wolverton Basingstoke Hampshire RG2 5SX |
Director Name | Angus John William Vine |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 11 months (resigned 11 November 1992) |
Role | Solicitor |
Correspondence Address | Camilla Hyde Common Fordingbridge Hants SP6 2HN |
Director Name | Mr Nigel Edward Charles Talbot-Ponsonby |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bolton Street Mayfair London W1J 8BD |
Director Name | Anthony John Miller |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 16 years (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Gerard Road Barnes London SW13 9RG |
Secretary Name | Ian Edward Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 1992) |
Role | Company Director |
Correspondence Address | 208 Uxbridge Road Harro Weald Middlesex HA3 6SW |
Director Name | Anne Linda Crowther |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 July 1992) |
Role | Finance Director |
Correspondence Address | 32 The Ridings Parkfield Latimer Buckinghamshire HP5 1UF |
Secretary Name | Mr Peter Edward Nicholson Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 19 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellow,6 Crossways Barley Royston Hertfordshire SG8 8AQ |
Secretary Name | Anthony John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1992(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 May 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Gerard Road Barnes London SW13 9RG |
Director Name | Stephen Henry Morgan |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(4 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 01 April 2003) |
Role | Chartered Surveyor |
Correspondence Address | Hill Farm Brockweir Common, Brockweir Chepstow Gwent NP16 7NU Wales |
Director Name | Mr Ian Paul Butter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 121 Abbey Road South Shore Blackpool Lancashire FY4 2PY |
Director Name | Anne Linda Crowther |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 September 2004) |
Role | Consultant |
Correspondence Address | Stokes Farm 34 West End, Long Clawson Melton Mowbray Leicestershire LE14 4PE |
Secretary Name | Anne Linda Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(8 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 31 March 2000) |
Role | Consultant |
Correspondence Address | Stokes Farm 34 West End, Long Clawson Melton Mowbray Leicestershire LE14 4PE |
Director Name | Mr David John Miller |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howick Balls Cross Petworth West Sussex GU28 9JY |
Director Name | Mr John Richard Maurice Ridgwell |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | The Bargemasters House 79 South Street Lewes East Sussex BN7 2BU |
Director Name | Jonathan David Marshall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 May 2007) |
Role | Company Director |
Correspondence Address | St James House 71 Southover High Street Lewes East Sussex BN7 1JB |
Director Name | Mr Peter John Field |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 Balfour Road Brighton East Sussex BN1 6NE |
Secretary Name | Ms Mary Isobel Fear |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2000(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | Bramley Lodge Bluntisham Road, Colne Huntingdon Cambridgeshire PE28 3LY |
Director Name | Ms Jane Lucy Ker |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Littlecote Petworth Road Wormley Surrey GU8 5TR |
Website | humberts-leisure.com |
---|
Registered Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
500k at £0.1 | Hll (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£287,027 |
Cash | £95,101 |
Current Liabilities | £442,945 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 April 2008 | Delivered on: 2 May 2008 Satisfied on: 8 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
28 January 1997 | Delivered on: 30 January 1997 Satisfied on: 20 September 2008 Persons entitled: Samuel Montagu & Co. Limited Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 November 1996 | Delivered on: 21 November 1996 Satisfied on: 14 August 2002 Persons entitled: Martin David Reed Simon John Evelyn Boscawen Sir Richard Sutton's Settled Estates Classification: Rent deposit ded Secured details: All monies due or to become due from the company to the chargee. Particulars: £22,500. Fully Satisfied |
3 June 1992 | Delivered on: 12 June 1992 Satisfied on: 22 February 2006 Persons entitled: Close Brothers Limited Classification: A credit agreement entitled "prompt credit application" Secured details: £33,360 due or to become due from the company to the chargee under the terms of the agreement. Particulars: All its right,title and interest in and to all sums payable under the insurance please see doc M136C for full details. Fully Satisfied |
28 March 1991 | Delivered on: 6 April 1991 Satisfied on: 21 August 1992 Persons entitled: The Partnership of Humberts Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 March 1991 | Delivered on: 4 April 1991 Satisfied on: 22 February 2006 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 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 |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (8 pages) |
9 January 2018 | Secretary's details changed for Kerry Secretarial Services Ltd on 9 January 2018 (1 page) |
24 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
24 October 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
17 August 2017 | Director's details changed for Mr Benjamin Patrick John Allen on 16 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 17 August 2017 (1 page) |
17 August 2017 | Director's details changed for Mr Gavin Brent on 16 August 2017 (2 pages) |
17 August 2017 | Change of details for Hll (Holdings) Limited as a person with significant control on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Peter Anthony Constantine on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr John Gordon Anderson on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Peter Anthony Constantine on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Gavin Brent on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Martin John Brister on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Martin John Brister on 16 August 2017 (2 pages) |
17 August 2017 | Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 17 August 2017 (1 page) |
17 August 2017 | Change of details for Hll (Holdings) Limited as a person with significant control on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr Benjamin Patrick John Allen on 16 August 2017 (2 pages) |
17 August 2017 | Director's details changed for Mr John Gordon Anderson on 16 August 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 February 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
25 February 2013 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
1 February 2012 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
1 February 2012 | Annual return made up to 30 June 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Registered office address changed from 12 Bolton Street London W1J 8BD on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 12 Bolton Street London W1J 8BD on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 12 Bolton Street London W1J 8BD on 8 December 2011 (1 page) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 June 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
10 June 2011 | Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 May 2011 | Termination of appointment of Nigel Talbot-Ponsonby as a director (1 page) |
31 May 2011 | Termination of appointment of Nigel Talbot-Ponsonby as a director (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
24 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (18 pages) |
24 November 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (18 pages) |
17 November 2010 | Cancellation of shares. Statement of capital on 17 November 2010
|
17 November 2010 | Cancellation of shares. Statement of capital on 17 November 2010
|
27 October 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
27 October 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
27 October 2010 | Statement of capital following an allotment of shares on 2 October 2009
|
13 October 2010 | Purchase of own shares. (3 pages) |
13 October 2010 | Purchase of own shares. (3 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
2 August 2010 | Director's details changed for Nigel Edward Charles Talbot-Ponsonby on 28 June 2010 (2 pages) |
2 August 2010 | Director's details changed for Nigel Edward Charles Talbot-Ponsonby on 28 June 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (9 pages) |
30 July 2010 | Director's details changed for Mr Peter Constantine on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Ben Allen on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Gordon Anderson on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Ben Allen on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Gavin Brent on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Martin John Brister on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Peter Constantine on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Gavin Brent on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Martin John Brister on 28 June 2010 (2 pages) |
30 July 2010 | Director's details changed for John Gordon Anderson on 28 June 2010 (2 pages) |
18 February 2010 | Termination of appointment of Jane Ker as a director (1 page) |
18 February 2010 | Termination of appointment of Jane Ker as a director (1 page) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
20 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
15 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
22 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (12 pages) |
11 July 2008 | Return made up to 30/06/08; full list of members (12 pages) |
10 July 2008 | Director's change of particulars / ben allen / 17/12/2007 (1 page) |
10 July 2008 | Director's change of particulars / ben allen / 17/12/2007 (1 page) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
7 March 2008 | Appointment terminated director peter haigh (1 page) |
7 March 2008 | Appointment terminated director peter haigh (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
25 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
25 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 August 2007 | Return made up to 30/06/07; full list of members (14 pages) |
9 August 2007 | Return made up to 30/06/07; full list of members (14 pages) |
26 July 2007 | Ad 28/03/07--------- £ si [email protected]=840 £ ic 127168/128008 (2 pages) |
26 July 2007 | Ad 28/03/07--------- £ si [email protected]=840 £ ic 127168/128008 (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
9 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
13 July 2006 | New director appointed (1 page) |
11 July 2006 | Return made up to 30/06/06; full list of members (13 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (13 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | New secretary appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Resolutions
|
16 March 2006 | Resolutions
|
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
19 December 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
30 August 2005 | Return made up to 30/06/05; full list of members (14 pages) |
30 August 2005 | Return made up to 30/06/05; full list of members (14 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
12 January 2005 | Resolutions
|
12 January 2005 | Resolutions
|
28 September 2004 | Return made up to 30/06/04; full list of members (13 pages) |
28 September 2004 | Return made up to 30/06/04; full list of members (13 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (2 pages) |
17 September 2004 | Director resigned (2 pages) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
5 July 2004 | Ad 08/03/04-08/03/04 £ si [email protected]=280 £ ic 126888/127168 (2 pages) |
5 July 2004 | Ad 08/03/04-08/03/04 £ si [email protected]=280 £ ic 126888/127168 (2 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
14 January 2004 | Full accounts made up to 31 March 2003 (22 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (14 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (14 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2002 | Return made up to 30/06/02; full list of members (15 pages) |
4 August 2002 | Return made up to 30/06/02; full list of members (15 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 July 2001 | Return made up to 30/06/01; full list of members
|
24 July 2001 | Return made up to 30/06/01; full list of members
|
17 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | Return made up to 30/06/00; full list of members
|
25 July 2000 | Return made up to 30/06/00; full list of members
|
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
30 January 2000 | New director appointed (2 pages) |
21 January 2000 | Ad 30/11/99--------- £ si [email protected]=5377 £ ic 121511/126888 (2 pages) |
21 January 2000 | Ad 30/11/99--------- £ si [email protected]=5377 £ ic 121511/126888 (2 pages) |
20 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 July 1999 | Return made up to 30/06/99; no change of members
|
29 July 1999 | Return made up to 30/06/99; no change of members
|
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed;new director appointed (1 page) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | New secretary appointed;new director appointed (1 page) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 September 1998 | Return made up to 30/06/98; full list of members
|
14 September 1998 | Return made up to 30/06/98; full list of members
|
8 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
15 August 1997 | Return made up to 30/06/97; no change of members
|
15 August 1997 | Return made up to 30/06/97; no change of members
|
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
7 April 1997 | Ad 25/03/97--------- £ si [email protected]=1075 £ ic 120435/121510 (2 pages) |
7 April 1997 | Ad 25/03/97--------- £ si [email protected]=1075 £ ic 120435/121510 (2 pages) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Nc inc already adjusted 07/11/96 (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Conve 07/11/96 (1 page) |
19 March 1997 | Nc inc already adjusted 07/11/96 (1 page) |
19 March 1997 | Conve 07/11/96 (1 page) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
21 August 1996 | Return made up to 30/06/96; full list of members
|
21 August 1996 | Return made up to 30/06/96; full list of members
|
1 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
21 July 1995 | Return made up to 30/06/95; no change of members (8 pages) |
21 July 1995 | Return made up to 30/06/95; no change of members (8 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
4 March 1994 | Return made up to 11/12/93; full list of members
|
4 March 1994 | Return made up to 11/12/93; full list of members
|
10 December 1992 | Return made up to 11/12/92; full list of members
|
10 December 1992 | Return made up to 11/12/92; full list of members
|
10 September 1992 | Nc inc already adjusted 31/07/92 (1 page) |
10 September 1992 | Ad 31/07/92--------- £ si [email protected]=5685 £ ic 114750/120435 (4 pages) |
10 September 1992 | Resolutions
|
10 September 1992 | Nc inc already adjusted 31/07/92 (1 page) |
10 September 1992 | Resolutions
|
10 September 1992 | Ad 31/07/92--------- £ si [email protected]=5685 £ ic 114750/120435 (4 pages) |
11 March 1992 | Return made up to 11/12/91; full list of members (8 pages) |
11 March 1992 | Return made up to 11/12/91; full list of members (8 pages) |
19 April 1991 | Resolutions
|
19 April 1991 | Ad 28/03/91--------- £ si [email protected]=100000 £ si [email protected]=14748 £ ic 2/114750 (3 pages) |
19 April 1991 | Resolutions
|
19 April 1991 | Memorandum and Articles of Association (11 pages) |
19 April 1991 | Resolutions
|
19 April 1991 | S-div 26/03/91 (1 page) |
19 April 1991 | Ad 28/03/91--------- £ si [email protected]=100000 £ si [email protected]=14748 £ ic 2/114750 (3 pages) |
19 April 1991 | Memorandum and Articles of Association (11 pages) |
19 April 1991 | Resolutions
|
19 April 1991 | £ nc 100000/115556 26/03/91 (1 page) |
19 April 1991 | £ nc 100000/115556 26/03/91 (1 page) |
19 April 1991 | S-div 26/03/91 (1 page) |
6 April 1991 | Particulars of mortgage/charge (7 pages) |
6 April 1991 | Particulars of mortgage/charge (7 pages) |
4 April 1991 | Particulars of mortgage/charge (5 pages) |
4 April 1991 | Particulars of mortgage/charge (5 pages) |
14 March 1991 | Company name changed mawlaw 96 LIMITED\certificate issued on 15/03/91 (2 pages) |
14 March 1991 | Company name changed mawlaw 96 LIMITED\certificate issued on 15/03/91 (2 pages) |
11 December 1990 | Incorporation (25 pages) |
11 December 1990 | Incorporation (25 pages) |