Company NameHumberts Leisure Limited
Company StatusDissolved
Company Number02567699
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameMawlaw 96 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMartin John Brister
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1991(1 year after company formation)
Appointment Duration26 years, 5 months (closed 15 May 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr John Gordon Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(6 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 15 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Gavin Brent
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 15 May 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Peter Anthony Constantine
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 15 May 2018)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Benjamin Patrick John Allen
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(15 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 15 May 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 March 2006(15 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 15 May 2018)
Correspondence AddressC/O Cox Costello Basing House
46 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMr Peter Edward Nicholson Haigh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration16 years, 2 months (resigned 05 February 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWellow,6 Crossways
Barley
Royston
Hertfordshire
SG8 8AQ
Director NameJeremy John Uphill Hayward
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 November 1992)
RoleFinancial Adviser
Correspondence Address11 Spylaw Park
Colinton
Edinburgh
Midlothian
EH13 0LP
Scotland
Director NameNicholas Charles Hopton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 1994)
RoleChartered Surveyor
Correspondence AddressThe White Cottage
Wolverton
Basingstoke
Hampshire
RG2 5SX
Director NameAngus John William Vine
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration11 months (resigned 11 November 1992)
RoleSolicitor
Correspondence AddressCamilla
Hyde Common
Fordingbridge
Hants
SP6 2HN
Director NameMr Nigel Edward Charles Talbot-Ponsonby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration18 years, 11 months (resigned 01 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Bolton Street
Mayfair
London
W1J 8BD
Director NameAnthony John Miller
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Gerard Road
Barnes
London
SW13 9RG
Secretary NameIan Edward Marsh
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year after company formation)
Appointment Duration5 months, 1 week (resigned 18 May 1992)
RoleCompany Director
Correspondence Address208 Uxbridge Road
Harro Weald
Middlesex
HA3 6SW
Director NameAnne Linda Crowther
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 July 1992)
RoleFinance Director
Correspondence Address32 The Ridings
Parkfield
Latimer
Buckinghamshire
HP5 1UF
Secretary NameMr Peter Edward Nicholson Haigh
NationalityBritish
StatusResigned
Appointed18 May 1992(1 year, 5 months after company formation)
Appointment Duration3 months (resigned 19 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellow,6 Crossways
Barley
Royston
Hertfordshire
SG8 8AQ
Secretary NameAnthony John Miller
NationalityBritish
StatusResigned
Appointed19 August 1992(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 May 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Gerard Road
Barnes
London
SW13 9RG
Director NameStephen Henry Morgan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(4 years, 3 months after company formation)
Appointment Duration8 years (resigned 01 April 2003)
RoleChartered Surveyor
Correspondence AddressHill Farm
Brockweir Common, Brockweir
Chepstow
Gwent
NP16 7NU
Wales
Director NameMr Ian Paul Butter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(6 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address121 Abbey Road
South Shore
Blackpool
Lancashire
FY4 2PY
Director NameAnne Linda Crowther
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2004)
RoleConsultant
Correspondence AddressStokes Farm
34 West End, Long Clawson
Melton Mowbray
Leicestershire
LE14 4PE
Secretary NameAnne Linda Crowther
NationalityBritish
StatusResigned
Appointed04 May 1999(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 31 March 2000)
RoleConsultant
Correspondence AddressStokes Farm
34 West End, Long Clawson
Melton Mowbray
Leicestershire
LE14 4PE
Director NameMr David John Miller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowick
Balls Cross
Petworth
West Sussex
GU28 9JY
Director NameMr John Richard Maurice Ridgwell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(8 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressThe Bargemasters House
79 South Street
Lewes
East Sussex
BN7 2BU
Director NameJonathan David Marshall
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(8 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 May 2007)
RoleCompany Director
Correspondence AddressSt James House
71 Southover High Street
Lewes
East Sussex
BN7 1JB
Director NameMr Peter John Field
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address148 Balfour Road
Brighton
East Sussex
BN1 6NE
Secretary NameMs Mary Isobel Fear
NationalityCanadian
StatusResigned
Appointed09 May 2000(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 March 2006)
RoleCompany Director
Correspondence AddressBramley Lodge
Bluntisham Road, Colne
Huntingdon
Cambridgeshire
PE28 3LY
Director NameMs Jane Lucy Ker
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittlecote
Petworth Road
Wormley
Surrey
GU8 5TR

Contact

Websitehumberts-leisure.com

Location

Registered AddressC/O Cox Costello & Horne 4th & 5th Floor
14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

500k at £0.1Hll (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£287,027
Cash£95,101
Current Liabilities£442,945

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

23 April 2008Delivered 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 1997Delivered 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 1996Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
14 February 2018Application to strike the company off the register (8 pages)
9 January 2018Secretary's details changed for Kerry Secretarial Services Ltd on 9 January 2018 (1 page)
24 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
24 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
17 August 2017Director's details changed for Mr Benjamin Patrick John Allen on 16 August 2017 (2 pages)
17 August 2017Registered 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 2017Director's details changed for Mr Gavin Brent on 16 August 2017 (2 pages)
17 August 2017Change of details for Hll (Holdings) Limited as a person with significant control on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Peter Anthony Constantine on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr John Gordon Anderson on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Peter Anthony Constantine on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Gavin Brent on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Martin John Brister on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Martin John Brister on 16 August 2017 (2 pages)
17 August 2017Registered 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 2017Change of details for Hll (Holdings) Limited as a person with significant control on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Benjamin Patrick John Allen on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr John Gordon Anderson on 16 August 2017 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(8 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
(8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(8 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
25 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (8 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 February 2012Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 30 June 2011 with a full list of shareholders (8 pages)
8 December 2011Registered office address changed from 12 Bolton Street London W1J 8BD on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 12 Bolton Street London W1J 8BD on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 12 Bolton Street London W1J 8BD on 8 December 2011 (1 page)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 June 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
10 June 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 May 2011Termination of appointment of Nigel Talbot-Ponsonby as a director (1 page)
31 May 2011Termination of appointment of Nigel Talbot-Ponsonby as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 November 2010Annual return made up to 30 June 2010 with a full list of shareholders (18 pages)
24 November 2010Annual return made up to 30 June 2010 with a full list of shareholders (18 pages)
17 November 2010Cancellation of shares. Statement of capital on 17 November 2010
  • GBP 28,008.5
(4 pages)
17 November 2010Cancellation of shares. Statement of capital on 17 November 2010
  • GBP 28,008.5
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 150,000
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 150,000
(4 pages)
27 October 2010Statement of capital following an allotment of shares on 2 October 2009
  • GBP 150,000
(4 pages)
13 October 2010Purchase of own shares. (3 pages)
13 October 2010Purchase of own shares. (3 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
2 August 2010Director's details changed for Nigel Edward Charles Talbot-Ponsonby on 28 June 2010 (2 pages)
2 August 2010Director's details changed for Nigel Edward Charles Talbot-Ponsonby on 28 June 2010 (2 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
30 July 2010Director's details changed for Mr Peter Constantine on 28 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Ben Allen on 28 June 2010 (2 pages)
30 July 2010Director's details changed for John Gordon Anderson on 28 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Ben Allen on 28 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Gavin Brent on 28 June 2010 (2 pages)
30 July 2010Director's details changed for Martin John Brister on 28 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Peter Constantine on 28 June 2010 (2 pages)
30 July 2010Director's details changed for Mr Gavin Brent on 28 June 2010 (2 pages)
30 July 2010Director's details changed for Martin John Brister on 28 June 2010 (2 pages)
30 July 2010Director's details changed for John Gordon Anderson on 28 June 2010 (2 pages)
18 February 2010Termination of appointment of Jane Ker as a director (1 page)
18 February 2010Termination of appointment of Jane Ker as a director (1 page)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
20 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
15 July 2009Return made up to 30/06/09; full list of members (6 pages)
15 July 2009Return made up to 30/06/09; full list of members (6 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 July 2008Return made up to 30/06/08; full list of members (12 pages)
11 July 2008Return made up to 30/06/08; full list of members (12 pages)
10 July 2008Director's change of particulars / ben allen / 17/12/2007 (1 page)
10 July 2008Director's change of particulars / ben allen / 17/12/2007 (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
7 March 2008Appointment terminated director peter haigh (1 page)
7 March 2008Appointment terminated director peter haigh (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
25 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
25 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
9 August 2007Return made up to 30/06/07; full list of members (14 pages)
9 August 2007Return made up to 30/06/07; full list of members (14 pages)
26 July 2007Ad 28/03/07--------- £ si [email protected]=840 £ ic 127168/128008 (2 pages)
26 July 2007Ad 28/03/07--------- £ si [email protected]=840 £ ic 127168/128008 (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
22 May 2007Resolutions
  • RES13 ‐ Person to retain shares 04/05/07
(1 page)
22 May 2007Resolutions
  • RES13 ‐ Person to retain shares 04/05/07
(1 page)
9 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
13 July 2006New director appointed (1 page)
11 July 2006Return made up to 30/06/06; full list of members (13 pages)
11 July 2006Return made up to 30/06/06; full list of members (13 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006Secretary resigned (1 page)
31 March 2006Secretary resigned (1 page)
16 March 2006Resolutions
  • RES13 ‐ Granting of options 30/03/05
(3 pages)
16 March 2006Resolutions
  • RES13 ‐ Granting of options 30/03/05
(3 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
30 August 2005Return made up to 30/06/05; full list of members (14 pages)
30 August 2005Return made up to 30/06/05; full list of members (14 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2004Return made up to 30/06/04; full list of members (13 pages)
28 September 2004Return made up to 30/06/04; full list of members (13 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
17 September 2004Director resigned (2 pages)
17 September 2004Director resigned (2 pages)
23 July 2004Director resigned (1 page)
23 July 2004Director resigned (1 page)
5 July 2004Ad 08/03/04-08/03/04 £ si [email protected]=280 £ ic 126888/127168 (2 pages)
5 July 2004Ad 08/03/04-08/03/04 £ si [email protected]=280 £ ic 126888/127168 (2 pages)
14 January 2004Full accounts made up to 31 March 2003 (22 pages)
14 January 2004Full accounts made up to 31 March 2003 (22 pages)
25 July 2003Return made up to 30/06/03; full list of members (14 pages)
25 July 2003Return made up to 30/06/03; full list of members (14 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
14 August 2002Declaration of satisfaction of mortgage/charge (1 page)
4 August 2002Return made up to 30/06/02; full list of members (15 pages)
4 August 2002Return made up to 30/06/02; full list of members (15 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(14 pages)
24 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 24/07/01
(14 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
25 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
21 January 2000Ad 30/11/99--------- £ si [email protected]=5377 £ ic 121511/126888 (2 pages)
21 January 2000Ad 30/11/99--------- £ si [email protected]=5377 £ ic 121511/126888 (2 pages)
20 January 2000Secretary's particulars changed;director's particulars changed (1 page)
20 January 2000Secretary's particulars changed;director's particulars changed (1 page)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed;new director appointed (1 page)
22 June 1999Secretary resigned (1 page)
22 June 1999New secretary appointed;new director appointed (1 page)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 September 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
15 August 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 15/08/97
(6 pages)
15 August 1997Return made up to 30/06/97; no change of members
  • 363(287) ‐ Registered office changed on 15/08/97
(6 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
7 April 1997Ad 25/03/97--------- £ si [email protected]=1075 £ ic 120435/121510 (2 pages)
7 April 1997Ad 25/03/97--------- £ si [email protected]=1075 £ ic 120435/121510 (2 pages)
19 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
19 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(15 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 March 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(15 pages)
19 March 1997Nc inc already adjusted 07/11/96 (1 page)
19 March 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 March 1997Conve 07/11/96 (1 page)
19 March 1997Nc inc already adjusted 07/11/96 (1 page)
19 March 1997Conve 07/11/96 (1 page)
30 January 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (10 pages)
21 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
21 July 1995Return made up to 30/06/95; no change of members (8 pages)
21 July 1995Return made up to 30/06/95; no change of members (8 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
4 March 1994Return made up to 11/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1994Return made up to 11/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1992Return made up to 11/12/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 December 1992Return made up to 11/12/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
10 September 1992Nc inc already adjusted 31/07/92 (1 page)
10 September 1992Ad 31/07/92--------- £ si [email protected]=5685 £ ic 114750/120435 (4 pages)
10 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 September 1992Nc inc already adjusted 31/07/92 (1 page)
10 September 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 September 1992Ad 31/07/92--------- £ si [email protected]=5685 £ ic 114750/120435 (4 pages)
11 March 1992Return made up to 11/12/91; full list of members (8 pages)
11 March 1992Return made up to 11/12/91; full list of members (8 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
19 April 1991Ad 28/03/91--------- £ si [email protected]=100000 £ si [email protected]=14748 £ ic 2/114750 (3 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 April 1991Memorandum and Articles of Association (11 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
19 April 1991S-div 26/03/91 (1 page)
19 April 1991Ad 28/03/91--------- £ si [email protected]=100000 £ si [email protected]=14748 £ ic 2/114750 (3 pages)
19 April 1991Memorandum and Articles of Association (11 pages)
19 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 April 1991£ nc 100000/115556 26/03/91 (1 page)
19 April 1991£ nc 100000/115556 26/03/91 (1 page)
19 April 1991S-div 26/03/91 (1 page)
6 April 1991Particulars of mortgage/charge (7 pages)
6 April 1991Particulars of mortgage/charge (7 pages)
4 April 1991Particulars of mortgage/charge (5 pages)
4 April 1991Particulars of mortgage/charge (5 pages)
14 March 1991Company name changed mawlaw 96 LIMITED\certificate issued on 15/03/91 (2 pages)
14 March 1991Company name changed mawlaw 96 LIMITED\certificate issued on 15/03/91 (2 pages)
11 December 1990Incorporation (25 pages)
11 December 1990Incorporation (25 pages)