5th Floor
London
EC2V 8AS
Director Name | Mr Alexander Noel Cormack |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Forum Gutter Lane 5th Floor London EC2V 8AS |
Director Name | Mr Patrick Thomas Meehan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Forum Gutter Lane 5th Floor London EC2V 8AS |
Director Name | Mr Timothy John Digby Sheffield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(7 months, 4 weeks after company formation) |
Appointment Duration | 26 years, 2 months (resigned 18 December 2018) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr Nigel James Haworth |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(7 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 February 1999) |
Role | Executive |
Correspondence Address | No1 Royal Court Finland Street London SE16 1TA |
Secretary Name | Timothy John Digby Sheffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(7 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 23 February 1993) |
Role | Executive |
Correspondence Address | 60 Oxberry Avenue London SW6 5SS |
Director Name | Mr Michael Keith Whitaker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ladbroke Square London W11 3NB |
Secretary Name | Mr Nigel James Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 December 1998) |
Role | Executive |
Correspondence Address | No1 Royal Court Finland Street London SE16 1TA |
Director Name | Mr Patrick Dominic Morrissey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 18 December 2018) |
Role | Recruitmment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Lord Spencer Of Alresford Michael Alan Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(5 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 05 July 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 12 Pont Street Mews London SW1X 0AF |
Director Name | John David Gawain Holme |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hodders Wood 40 Littleheath Lane Cobham Surrey KT11 2QN |
Secretary Name | John David Gawain Holme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hodders Wood 40 Littleheath Lane Cobham Surrey KT11 2QN |
Director Name | Simon John Collyer-Bristow |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 January 2003) |
Role | Recruitment Consultant |
Correspondence Address | Manor House Frampton Mansell Stroud Gloucestershire GL6 8JF Wales |
Director Name | Simon James Roberts |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(10 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 18 December 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr David Scott Turberville Reynolds |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 June 2009) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 52 Sarsfeld Road London SW12 8HN |
Director Name | Mrs Michelle Alison Record |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 December 2018) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Toby Alexander Richard Crosthwaite |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 2007) |
Role | Consultant |
Correspondence Address | Shepherds Cottage Whitnal Whitchurch Hampshire RG28 7QP |
Secretary Name | Simon James Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 January 2013) |
Role | Company Director |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr Mark Burnett Gilbert Swann |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 December 2018) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr David Anthony Stuart Stephens |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 June 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr Christopher Gurth Clothier |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 16 Finsbury Circus London EC2M 7EB |
Director Name | Mr Mark Esposito |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2013(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 2016) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Secretary Name | Mr David Anthony Stuart Stephens |
---|---|
Status | Resigned |
Appointed | 17 January 2013(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 June 2013) |
Role | Company Director |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Secretary Name | Miss Erin Michelle Smith |
---|---|
Status | Resigned |
Appointed | 05 June 2013(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 May 2018) |
Role | Company Director |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr Michael Patrick Hammond |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2016) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr David Gelber |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 August 2015(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 17 Finsbury Circus London EC2M 7EB |
Director Name | Mr Mark William Lane Richards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 28 Citypoint Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nigel Antony Morland |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2018) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992 |
Appointment Duration | 8 months (resigned 20 October 1992) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1992 |
Appointment Duration | 8 months (resigned 20 October 1992) |
Correspondence Address | Sterling House 19-23 High Street Oxford Oxfordshire OX1 4AH |
Website | sheffieldhaworth.com |
---|---|
Telephone | 020 72362400 |
Telephone region | London |
Registered Address | Forum Gutter Lane 5th Floor London EC2V 8AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £12,241,407 |
Gross Profit | £12,231,688 |
Net Worth | £6,894,663 |
Cash | £7,073,231 |
Current Liabilities | £3,250,692 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
27 July 2023 | Delivered on: 28 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
21 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
28 July 2023 | Registration of charge 026900670001, created on 27 July 2023 (16 pages) |
5 April 2023 | Appointment of Mr Imsal Shahid as a secretary on 1 January 2023 (2 pages) |
5 April 2023 | Termination of appointment of Foysol Miah as a secretary on 31 December 2022 (1 page) |
5 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
26 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
1 December 2021 | Full accounts made up to 31 December 2020 (32 pages) |
8 November 2021 | Statement of capital on 8 November 2021
|
8 November 2021 | Certificate of reduction of issued capital (1 page) |
8 November 2021 | Reduction of iss capital and minute (oc) (2 pages) |
30 October 2021 | Resolutions
|
15 September 2021 | Registered office address changed from 60 Gresham Street London EC2V 7BB to Forum Gutter Lane 5th Floor London EC2V 8AS on 15 September 2021 (1 page) |
6 July 2021 | Solvency Statement dated 23/06/21 (1 page) |
6 July 2021 | Statement of capital on 6 July 2021
|
6 July 2021 | Statement by Directors (1 page) |
6 July 2021 | Resolutions
|
7 June 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (32 pages) |
1 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 December 2018 (32 pages) |
13 August 2019 | Resolutions
|
17 April 2019 | Confirmation statement made on 5 April 2019 with updates (6 pages) |
17 April 2019 | Notification of Sheffield Haworth International Limited as a person with significant control on 18 December 2018 (2 pages) |
17 April 2019 | Cessation of Timothy John Digby Sheffield as a person with significant control on 18 December 2018 (1 page) |
1 March 2019 | Termination of appointment of Simon James Roberts as a director on 18 December 2018 (1 page) |
28 February 2019 | Termination of appointment of Nigel Antony Morland as a director on 18 December 2018 (1 page) |
28 February 2019 | Termination of appointment of Patrick Dominic Morrissey as a director on 18 December 2018 (1 page) |
28 February 2019 | Termination of appointment of Michelle Alison Record as a director on 18 December 2018 (1 page) |
7 February 2019 | Statement of capital on 18 December 2018
|
30 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
22 January 2019 | Cancellation of shares. Statement of capital on 14 June 2018
|
22 January 2019 | Purchase of own shares. (3 pages) |
31 December 2018 | Resolutions
|
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Solvency Statement dated 18/12/18 (3 pages) |
21 December 2018 | Solvency Statement dated 18/12/18 (2 pages) |
21 December 2018 | Statement by Directors (1 page) |
21 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
21 December 2018 | Statement of capital on 21 December 2018
|
21 December 2018 | Resolutions
|
21 December 2018 | Resolutions
|
21 December 2018 | Statement by Directors (2 pages) |
20 December 2018 | Appointment of Mr Patrick Thomas Meehan as a director on 18 December 2018 (2 pages) |
20 December 2018 | Appointment of Mr Alexander Noel Cormack as a director on 18 December 2018 (2 pages) |
20 December 2018 | Termination of appointment of Mark Burnett Gilbert Swann as a director on 18 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Timothy John Digby Sheffield as a director on 18 December 2018 (1 page) |
20 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
14 November 2018 | Second filing of a statement of capital following an allotment of shares on 30 July 2018
|
18 October 2018 | Termination of appointment of Mark William Lane Richards as a director on 5 October 2018 (1 page) |
6 September 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
30 July 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
30 July 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
31 May 2018 | Termination of appointment of Erin Michelle Smith as a secretary on 25 May 2018 (1 page) |
25 May 2018 | Appointment of Mr Foysol Miah as a secretary on 25 May 2018 (2 pages) |
25 April 2018 | Purchase of own shares. (3 pages) |
25 April 2018 | Cancellation of shares. Statement of capital on 28 February 2018
|
17 April 2018 | Confirmation statement made on 5 April 2018 with updates (6 pages) |
17 January 2018 | Cancellation of shares. Statement of capital on 7 December 2017
|
20 December 2017 | Purchase of own shares. (3 pages) |
20 December 2017 | Purchase of own shares. (3 pages) |
20 December 2017 | Purchase of own shares. (3 pages) |
20 December 2017 | Purchase of own shares. (3 pages) |
20 December 2017 | Purchase of own shares. (3 pages) |
20 December 2017 | Purchase of own shares. (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
12 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
4 April 2017 | Appointment of Mr Nigel Antony Morland as a director on 9 January 2017 (2 pages) |
4 April 2017 | Appointment of Mr Nigel Antony Morland as a director on 9 January 2017 (2 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 7 December 2016
|
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Purchase of own shares. (3 pages) |
26 January 2017 | Cancellation of shares. Statement of capital on 7 December 2016
|
26 January 2017 | Purchase of own shares. (3 pages) |
1 November 2016 | Termination of appointment of Mark Esposito as a director on 20 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Mark Esposito as a director on 20 October 2016 (1 page) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
12 October 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
24 August 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
24 August 2016 | Cancellation of shares. Statement of capital on 11 April 2016
|
8 August 2016 | Purchase of own shares. (3 pages) |
8 August 2016 | Purchase of own shares. (3 pages) |
27 July 2016 | Termination of appointment of David Gelber as a director on 26 July 2016 (1 page) |
27 July 2016 | Termination of appointment of David Gelber as a director on 26 July 2016 (1 page) |
27 July 2016 | Appointment of Mr Mark William Lane Richards as a director on 26 July 2016 (2 pages) |
27 July 2016 | Appointment of Mr Mark William Lane Richards as a director on 26 July 2016 (2 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
3 June 2016 | Purchase of own shares. (4 pages) |
3 June 2016 | Purchase of own shares. (4 pages) |
3 June 2016 | Cancellation of shares. Statement of capital on 28 August 2015
|
3 June 2016 | Cancellation of shares. Statement of capital on 28 August 2015
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
5 April 2016 | Termination of appointment of Michael Patrick Hammond as a director on 22 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Michael Patrick Hammond as a director on 22 March 2016 (1 page) |
12 November 2015 | Appointment of Mr David Gelber as a director on 11 August 2015 (2 pages) |
12 November 2015 | Appointment of Mr David Gelber as a director on 11 August 2015 (2 pages) |
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
21 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
23 July 2015 | Termination of appointment of Christopher Gurth Clothier as a director on 15 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Christopher Gurth Clothier as a director on 15 July 2015 (1 page) |
16 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
16 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
8 April 2014 | Termination of appointment of David Stephens as a director (1 page) |
8 April 2014 | Termination of appointment of David Stephens as a director (1 page) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
28 August 2013 | Appointment of Mr Michael Patrick Hammond as a director (2 pages) |
28 August 2013 | Appointment of Mr Michael Patrick Hammond as a director (2 pages) |
27 August 2013 | Appointment of Miss Erin Michelle Smith as a secretary (1 page) |
27 August 2013 | Termination of appointment of David Stephens as a secretary (1 page) |
27 August 2013 | Appointment of Miss Erin Michelle Smith as a secretary (1 page) |
27 August 2013 | Termination of appointment of David Stephens as a secretary (1 page) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Appointment of Mr Mark Esposito as a director (2 pages) |
12 April 2013 | Appointment of Mr Mark Esposito as a director (2 pages) |
12 March 2013 | Appointment of Mr David Anthony Stuart Stephens as a secretary (1 page) |
12 March 2013 | Termination of appointment of Simon Roberts as a secretary (1 page) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Appointment of Mr David Anthony Stuart Stephens as a secretary (1 page) |
12 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Termination of appointment of Simon Roberts as a secretary (1 page) |
4 October 2012 | Appointment of Mr Christopher Gurth Clothier as a director (2 pages) |
4 October 2012 | Appointment of Mr Christopher Gurth Clothier as a director (2 pages) |
14 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
14 September 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
25 July 2012 | Termination of appointment of Michael Spencer as a director (1 page) |
25 July 2012 | Termination of appointment of Michael Spencer as a director (1 page) |
31 May 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
31 May 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
23 February 2012 | Secretary's details changed for Simon James Roberts on 17 October 2011 (1 page) |
23 February 2012 | Director's details changed for Simon James Roberts on 17 October 2011 (2 pages) |
23 February 2012 | Director's details changed for Michelle Alison Record on 17 October 2011 (2 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Director's details changed for Patrick Dominic Morrissey on 17 October 2011 (2 pages) |
23 February 2012 | Director's details changed for Timothy John Digby Sheffield on 17 October 2011 (2 pages) |
23 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (8 pages) |
23 February 2012 | Director's details changed for Timothy John Digby Sheffield on 17 October 2011 (2 pages) |
23 February 2012 | Secretary's details changed for Simon James Roberts on 17 October 2011 (1 page) |
23 February 2012 | Director's details changed for Patrick Dominic Morrissey on 17 October 2011 (2 pages) |
23 February 2012 | Director's details changed for Simon James Roberts on 17 October 2011 (2 pages) |
23 February 2012 | Director's details changed for Michelle Alison Record on 17 October 2011 (2 pages) |
11 October 2011 | Registered office address changed from 36 Queen Street London EC4R 1BN on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from 36 Queen Street London EC4R 1BN on 11 October 2011 (1 page) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
7 June 2011 | Statement of capital following an allotment of shares on 7 June 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
21 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (11 pages) |
21 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (11 pages) |
21 March 2011 | Appointment of Mr David Anthony Stuart Stephens as a director (2 pages) |
21 March 2011 | Appointment of Mr David Anthony Stuart Stephens as a director (2 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (11 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
25 February 2010 | Director's details changed for Timothy John Digby Sheffield on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Timothy John Digby Sheffield on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Simon James Roberts on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Timothy John Digby Sheffield on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Simon James Roberts on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michael Alan Spencer on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michelle Alison Record on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michelle Alison Record on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (12 pages) |
25 February 2010 | Director's details changed for Patrick Morrissey on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Michelle Alison Record on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Patrick Morrissey on 1 October 2009 (2 pages) |
25 February 2010 | Director's details changed for Patrick Morrissey on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (12 pages) |
25 February 2010 | Director's details changed for Simon James Roberts on 1 October 2009 (2 pages) |
23 February 2010 | Appointment of Mr Mark Burnett Gilbert Swann as a director (2 pages) |
23 February 2010 | Appointment of Mr Mark Burnett Gilbert Swann as a director (2 pages) |
7 January 2010 | Director's details changed for Timothy John Digby Sheffield on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Michelle Alison Record on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Patrick Morrissey on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Patrick Morrissey on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Timothy John Digby Sheffield on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Michelle Alison Record on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Michelle Alison Record on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Timothy John Digby Sheffield on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Patrick Morrissey on 1 December 2009 (3 pages) |
21 December 2009 | Director's details changed for Simon James Roberts on 31 July 2009 (1 page) |
21 December 2009 | Director's details changed for Simon James Roberts on 31 July 2009 (1 page) |
14 December 2009 | Director's details changed for Simon James Roberts on 1 August 2009 (3 pages) |
14 December 2009 | Secretary's details changed for Simon James Roberts on 1 August 2009 (3 pages) |
14 December 2009 | Director's details changed for Simon James Roberts on 1 August 2009 (3 pages) |
14 December 2009 | Director's details changed for Simon James Roberts on 1 August 2009 (3 pages) |
14 December 2009 | Secretary's details changed for Simon James Roberts on 1 August 2009 (3 pages) |
14 December 2009 | Section 519 (2 pages) |
14 December 2009 | Section 519 (2 pages) |
14 December 2009 | Secretary's details changed for Simon James Roberts on 1 August 2009 (3 pages) |
13 November 2009 | Purchase of own shares. (1 page) |
13 November 2009 | Resolutions
|
13 November 2009 | Purchase of own shares. (1 page) |
13 November 2009 | Resolutions
|
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
29 August 2009 | Director's change of particulars / michael spencer / 29/07/2009 (1 page) |
29 August 2009 | Director's change of particulars / michael spencer / 29/07/2009 (1 page) |
25 June 2009 | Appointment terminated director david reynolds (1 page) |
25 June 2009 | Appointment terminated director david reynolds (1 page) |
12 March 2009 | Return made up to 24/02/09; full list of members (10 pages) |
12 March 2009 | Return made up to 24/02/09; full list of members (10 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
21 August 2008 | Resolutions
|
21 August 2008 | Resolutions
|
17 July 2008 | Nc inc already adjusted 15/07/08 (1 page) |
17 July 2008 | Nc inc already adjusted 15/07/08 (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Resolutions
|
21 May 2008 | Director's change of particulars / simon roberts / 30/09/2007 (1 page) |
21 May 2008 | Return made up to 24/02/08; full list of members (8 pages) |
21 May 2008 | Director's change of particulars / simon roberts / 30/09/2007 (1 page) |
21 May 2008 | Return made up to 24/02/08; full list of members (8 pages) |
20 May 2008 | Appointment terminated secretary john gawain holme (1 page) |
20 May 2008 | Appointment terminated secretary john gawain holme (1 page) |
28 December 2007 | New secretary appointed (2 pages) |
28 December 2007 | New secretary appointed (2 pages) |
11 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
11 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
16 March 2007 | Return made up to 24/02/07; full list of members
|
16 March 2007 | Return made up to 24/02/07; full list of members
|
12 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
12 October 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
21 June 2006 | Resolutions
|
21 June 2006 | Resolutions
|
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
24 April 2006 | Ad 27/02/06--------- £ si [email protected]=4000 £ ic 202466/206466 (2 pages) |
24 April 2006 | Ad 27/02/06--------- £ si [email protected]=4000 £ ic 202466/206466 (2 pages) |
6 April 2006 | Ad 27/02/06--------- £ si [email protected]=4430 £ ic 187120/191550 (3 pages) |
6 April 2006 | Ad 27/02/06--------- £ si [email protected]=4430 £ ic 187120/191550 (3 pages) |
6 April 2006 | Ad 27/02/06--------- £ si [email protected]=10916 £ ic 191550/202466 (2 pages) |
6 April 2006 | Ad 27/02/06--------- £ si [email protected]=10916 £ ic 191550/202466 (2 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (12 pages) |
7 March 2006 | Return made up to 24/02/06; full list of members (12 pages) |
27 October 2005 | £ ic 191082/187121 29/09/05 £ sr [email protected]=3961 (2 pages) |
27 October 2005 | £ ic 191082/187121 29/09/05 £ sr [email protected]=3961 (2 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
12 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
12 October 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
1 June 2005 | Return made up to 24/02/05; full list of members
|
1 June 2005 | Return made up to 24/02/05; full list of members
|
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director's particulars changed (1 page) |
22 March 2005 | Ad 23/02/05--------- £ si [email protected]=13500 £ ic 177582/191082 (3 pages) |
22 March 2005 | Ad 23/02/05--------- £ si [email protected]=13500 £ ic 177582/191082 (3 pages) |
7 January 2005 | Nc inc already adjusted 05/01/05 (1 page) |
7 January 2005 | Nc inc already adjusted 05/01/05 (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
24 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
24 August 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (12 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (12 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
29 April 2003 | £ ic 179100/177583 04/04/03 £ sr [email protected]=1517 (1 page) |
29 April 2003 | £ ic 179100/177583 04/04/03 £ sr [email protected]=1517 (1 page) |
17 March 2003 | Return made up to 24/02/03; full list of members (13 pages) |
17 March 2003 | Return made up to 24/02/03; full list of members (13 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
2 September 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
2 September 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
8 April 2002 | Return made up to 24/02/02; full list of members
|
8 April 2002 | Return made up to 24/02/02; full list of members
|
7 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
7 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 March 2001 | Return made up to 24/02/01; full list of members
|
19 March 2001 | Return made up to 24/02/01; full list of members
|
27 February 2001 | Ad 31/01/01--------- £ si [email protected]=8300 £ ic 170800/179100 (4 pages) |
27 February 2001 | Ad 31/01/01--------- £ si [email protected]=8300 £ ic 170800/179100 (4 pages) |
20 November 2000 | £ nc 211000/250000 10/11/00 (2 pages) |
20 November 2000 | Resolutions
|
20 November 2000 | £ nc 211000/250000 10/11/00 (2 pages) |
20 November 2000 | Resolutions
|
4 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: prince rupert house 64 queen street london EC4R 1AD (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: prince rupert house 64 queen street london EC4R 1AD (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Director's particulars changed (1 page) |
8 March 2000 | Return made up to 24/02/00; full list of members
|
8 March 2000 | Return made up to 24/02/00; full list of members
|
8 March 2000 | Ad 31/01/00--------- £ si [email protected]=1300 £ ic 169500/170800 (2 pages) |
8 March 2000 | Ad 31/01/00--------- £ si [email protected]=1300 £ ic 169500/170800 (2 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
29 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
12 April 1999 | Ad 28/01/99--------- £ si [email protected]=4500 £ ic 114000/118500 (2 pages) |
12 April 1999 | Return made up to 24/02/99; full list of members (10 pages) |
12 April 1999 | Return made up to 24/02/99; full list of members (10 pages) |
12 April 1999 | Ad 28/01/99--------- £ si [email protected]=4500 £ ic 114000/118500 (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
7 January 1999 | Resolutions
|
7 January 1999 | S-div 03/12/98 (1 page) |
7 January 1999 | S-div 03/12/98 (1 page) |
7 January 1999 | £ ic 195000/114000 16/11/98 £ sr 81000@1=81000 (1 page) |
7 January 1999 | Ad 16/11/98--------- £ si 25000@1=25000 £ ic 170000/195000 (2 pages) |
7 January 1999 | Ad 16/11/98--------- £ si 25000@1=25000 £ ic 170000/195000 (2 pages) |
7 January 1999 | £ ic 195000/114000 16/11/98 £ sr 81000@1=81000 (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
14 December 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
7 May 1998 | Return made up to 24/02/98; full list of members (7 pages) |
7 May 1998 | Return made up to 24/02/98; full list of members (7 pages) |
11 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 February 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
8 August 1997 | Ad 31/03/97--------- £ si 2000@1=2000 £ ic 202000/204000 (2 pages) |
8 August 1997 | Ad 31/03/97--------- £ si 2000@1=2000 £ ic 202000/204000 (2 pages) |
8 August 1997 | Ad 30/04/97--------- £ si 1000@1=1000 £ ic 204000/205000 (2 pages) |
8 August 1997 | Ad 30/04/97--------- £ si 1000@1=1000 £ ic 204000/205000 (2 pages) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | Director resigned (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
7 March 1997 | Return made up to 24/02/97; full list of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
21 January 1997 | Auditor's resignation (1 page) |
21 January 1997 | Auditor's resignation (1 page) |
1 April 1996 | Ad 01/04/96--------- £ si 2000@1=2000 £ ic 200000/202000 (2 pages) |
1 April 1996 | Ad 01/04/96--------- £ si 2000@1=2000 £ ic 200000/202000 (2 pages) |
29 March 1996 | Return made up to 24/02/96; change of members
|
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | Return made up to 24/02/96; change of members
|
8 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
8 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
20 September 1995 | Ad 21/08/95--------- £ si 15000@1=15000 £ ic 150000/165000 (4 pages) |
20 September 1995 | Ad 21/08/95--------- £ si 15000@1=15000 £ ic 150000/165000 (4 pages) |
25 April 1995 | Return made up to 24/02/95; full list of members (6 pages) |
25 April 1995 | Return made up to 24/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
3 March 1993 | Return made up to 24/02/93; full list of members
|
20 November 1992 | Ad 22/10/92--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
9 November 1992 | Resolutions
|
9 November 1992 | Nc inc already adjusted 22/10/92 (1 page) |
9 November 1992 | Resolutions
|
9 November 1992 | Accounting reference date notified as 31/03 (1 page) |
22 May 1992 | Company name changed sheffield and haworth LIMITED\certificate issued on 26/05/92 (2 pages) |
22 May 1992 | Company name changed sheffield and haworth LIMITED\certificate issued on 26/05/92 (2 pages) |
8 May 1992 | Company name changed coleslaw 202 LIMITED\certificate issued on 11/05/92 (2 pages) |
8 May 1992 | Company name changed coleslaw 202 LIMITED\certificate issued on 11/05/92 (2 pages) |
24 February 1992 | Incorporation (30 pages) |
24 February 1992 | Incorporation (30 pages) |