London
EC2N 2QP
Director Name | Tanvier Malik Mohsin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2012(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Secretary Name | Mr Tahir Akbar |
---|---|
Status | Closed |
Appointed | 31 October 2014(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 03 June 2020) |
Role | Company Director |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Secretary Name | Mr Jonathan Francis Graham Wort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | October House Wedmans Lane Rotherwick Hampshire RG27 9BS |
Director Name | Sean Michael Blackwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Mr Timothy James Chandler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 September 2002) |
Role | Financial Advisor |
Correspondence Address | 16 Vantage Mews Preston Road London E14 9NY |
Secretary Name | Mr Geoffrey Alan Hoodless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1998) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Long Spinney 3 Carlton Close Horsell Woking Surrey GU21 4HH |
Secretary Name | Sean Michael Blackwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Clive Richard Chapman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 September 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Oakley Street London SW3 5NT |
Director Name | Mr Peter George Greenhalgh |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(8 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2002) |
Role | Stock Broking |
Country of Residence | England |
Correspondence Address | Fairholme The Platt Dormansland Lingfield Surrey RH7 6QY |
Director Name | Stephen Harold Greenwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 November 2005) |
Role | Chief Executive |
Correspondence Address | Oxcroft Gracious Street Selborne Alton Hampshire GU34 3JE |
Secretary Name | Stephen Harold Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 September 2004) |
Role | Finance Director |
Correspondence Address | Oxcroft Gracious Street Selborne Alton Hampshire GU34 3JE |
Director Name | Mr Stephen John Hazell-Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2004) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Loft House Penshurst Road Penshurst Tonbridge Kent TN11 8HZ |
Director Name | Mr Wayne Francis Collins |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(11 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2008) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 21a Kings Avenue London N10 1PA |
Director Name | Mr Andrew Piers Baker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(12 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Secretary Name | Anthony Richard Malkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2006) |
Role | Company Director |
Correspondence Address | 18 Penwortham Road London SW16 6RE |
Director Name | Mr Peter Robin Teichman Derville |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2010) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr Clive Richard Chapman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2008) |
Role | Non Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 36 Oakley Street London SW3 5NT |
Secretary Name | Rebecca Haddon Havard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 138 Seely Road London SW17 9QY |
Director Name | Mr Geoffrey Alan Hoodless |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Long Spinney 3 Carlton Close Horsell Woking Surrey GU21 4HH |
Director Name | Imran Ahmed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2009) |
Role | Company Director |
Correspondence Address | 50 Springfield Mount London NW9 0SG |
Director Name | Mr James McGrath Dolan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 July 2014) |
Role | Retail Broking Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Secretary Name | Mr George McGrady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2010) |
Role | Company Director |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr Stephen Harold Greenwood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Secretary Name | Andrew Piers Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2010(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 2011) |
Role | Company Director |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr John Patrick Brennan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Secretary Name | Stephen Harold Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 September 2013) |
Role | Company Director |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr Andrew Richard Coveney |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2011(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | Mr Timothy James Chandler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 St. Mary Axe St. Mary Axe London EC3A 8AA |
Director Name | Mr John Gordon Douthwaite |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Finsbury Pavement London EC2A 1NT |
Director Name | John Henry Craft |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 63 St. Mary Axe St. Mary Axe London EC3A 8AA |
Director Name | Mr John Farthing |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 St. Mary Axe St. Mary Axe London EC3A 8AA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.beaufortsecurities.com |
---|---|
Email address | [email protected] |
Telephone | 020 73828300 |
Telephone region | London |
Registered Address | 23 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
4m at £1 | Beaufort International Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,893,000 |
Gross Profit | £6,107,000 |
Net Worth | £1,716,000 |
Cash | £399,000 |
Current Liabilities | £1,533,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
2 May 2012 | Delivered on: 16 May 2012 Persons entitled: Cheshire West and Chester Borough Council Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the account together with the initial deposit of £9,240. Outstanding |
18 December 2009 | Delivered on: 24 December 2009 Persons entitled: Omx Technology Ab Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum equivalent to nine months rent plus a sum equivalent to value added tax. Outstanding |
31 July 2001 | Delivered on: 10 August 2001 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 May 1995 | Delivered on: 5 June 1995 Satisfied on: 6 August 2002 Persons entitled: Barclays Bank PLC Classification: Broker dealer debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other money payable under the debenture or in respect thereof or under or in respect of each or any deeds, instruments, drafts, cheques, notes, acceptances, bills of exchange, letters of credit, agreements or any other arrangements whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 1993 | Delivered on: 12 November 1993 Satisfied on: 9 August 2002 Persons entitled: Skyline Investments Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The sum of £5500 tog: with interest standing to the credit of the account held in a deposit account with the bank. See the mortgage charge document for full details. Fully Satisfied |
26 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
---|---|
26 October 2017 | Notification of Beaufort International Associates Plc as a person with significant control on 26 October 2017 (1 page) |
3 August 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
25 June 2017 | Full accounts made up to 31 December 2016 (30 pages) |
20 June 2017 | Registration of charge 026939420006, created on 7 June 2017 (18 pages) |
19 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
7 June 2017 | Satisfaction of charge 3 in full (1 page) |
7 June 2017 | Satisfaction of charge 4 in full (1 page) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
24 January 2017 | Director's details changed for Mr Tahir Akbar on 14 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr Timothy James Chandler on 14 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Tanvier Malik Mohsin on 14 November 2016 (2 pages) |
24 January 2017 | Director's details changed for John Henry Craft on 14 November 2016 (2 pages) |
24 January 2017 | Director's details changed for Mr John Farthing on 14 November 2016 (2 pages) |
15 December 2016 | Termination of appointment of John Patrick Brennan as a director on 31 October 2016 (1 page) |
29 November 2016 | Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to 63 st. Mary Axe St. Mary Axe London EC3A 8AA on 29 November 2016 (1 page) |
20 September 2016 | Termination of appointment of Luke Joseph Webster as a director on 31 August 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
19 May 2016 | Satisfaction of charge 5 in full (1 page) |
4 May 2016 | Termination of appointment of John Walker as a director on 3 May 2016 (1 page) |
24 February 2016 | Appointment of Mr John Walker as a director on 19 January 2016 (2 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Register(s) moved to registered office address 131 Finsbury Pavement London EC2A 1NT (1 page) |
28 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
2 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
1 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
21 November 2014 | Appointment of Mr Tahir Akbar as a secretary on 31 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of John Gordon Douthwaite as a director on 31 October 2014 (1 page) |
13 October 2014 | Full accounts made up to 31 December 2013 (32 pages) |
18 July 2014 | Termination of appointment of James Mcgrath Dolan as a director on 10 July 2014 (2 pages) |
28 April 2014 | Appointment of John Farthing as a director (3 pages) |
24 April 2014 | Appointment of John Henry Craft as a director (3 pages) |
7 April 2014 | Appointment of Luke Joseph Webster as a director (3 pages) |
12 March 2014 | Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW (1 page) |
12 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 January 2014 | Termination of appointment of Stephen Greenwood as a director (2 pages) |
24 September 2013 | Statement of capital following an allotment of shares on 16 September 2013
|
20 September 2013 | Termination of appointment of Stephen Greenwood as a secretary (2 pages) |
29 July 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 28 June 2013
|
11 June 2013 | Full accounts made up to 31 December 2012 (26 pages) |
4 June 2013 | Appointment of Mr John Gordon Douthwaite as a director (2 pages) |
26 April 2013 | Company name changed hb markets LIMITED\certificate issued on 26/04/13
|
23 April 2013 | Change of name notice (2 pages) |
23 April 2013 | Resolutions
|
7 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (10 pages) |
29 January 2013 | Re-registration of Memorandum and Articles (17 pages) |
29 January 2013 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 January 2013 | Resolutions
|
29 January 2013 | Re-registration from a public company to a private limited company (2 pages) |
4 January 2013 | Appointment of Tanvier Malik Mohsin as a director (3 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (26 pages) |
21 June 2012 | Appointment of Mr Timothy James Chandler as a director (3 pages) |
21 June 2012 | Appointment of Mr Tahir Akbar as a director (3 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
4 May 2012 | Resolutions
|
5 April 2012 | Termination of appointment of Sarah Maloney as a director (2 pages) |
9 March 2012 | Termination of appointment of Andrew Coveney as a director (1 page) |
6 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (9 pages) |
23 February 2012 | Termination of appointment of Andrew Baker as a secretary (2 pages) |
23 February 2012 | Appointment of Stephen Harold Greenwood as a secretary (3 pages) |
1 December 2011 | Appointment of Andrew Richard Coveney as a director (3 pages) |
20 October 2011 | Termination of appointment of Andrew Baker as a director (2 pages) |
13 October 2011 | Director's details changed for Stephen Harold Greenwood on 1 November 2010 (2 pages) |
13 October 2011 | Director's details changed for Stephen Harold Greenwood on 1 November 2010 (2 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
29 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (9 pages) |
25 March 2011 | Director's details changed for Mr Andrew Piers Baker on 24 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of Roy Phillips as a director (2 pages) |
1 February 2011 | Appointment of Sarah Diane Maloney as a director (3 pages) |
12 January 2011 | Termination of appointment of Tyler Woollard as a director (2 pages) |
29 December 2010 | Appointment of John Patrick Brennan as a director (3 pages) |
1 December 2010 | Director's details changed for Stephen Harold Greenwood on 4 November 2010 (3 pages) |
1 December 2010 | Director's details changed for Stephen Harold Greenwood on 4 November 2010 (3 pages) |
9 November 2010 | Termination of appointment of Karl Hughes as a director (2 pages) |
26 October 2010 | Termination of appointment of Peter Derville as a director (2 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
21 May 2010 | Termination of appointment of George Mcgrady as a secretary (1 page) |
21 May 2010 | Termination of appointment of George Mcgrady as a director (1 page) |
25 March 2010 | Appointment of Andrew Piers Baker as a secretary (3 pages) |
18 March 2010 | Register(s) moved to registered inspection location (2 pages) |
17 March 2010 | Termination of appointment of George Mcgrady as a director (2 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
10 March 2010 | Director's details changed for Tyler James Woollard on 16 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Andrew Piers Baker on 16 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Peter Robin Teichman Derville on 16 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr George Mcgrady on 16 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Karl Alexander Hughes on 16 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Roy Phillips on 16 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr James Mcgrath Dolan on 16 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Stephen Harold Greenwood on 16 February 2010 (2 pages) |
9 March 2010 | Secretary's details changed for Mr George Mcgrady on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from , 40 Marsh Wall, Docklands, London, E14 9TP on 16 February 2010 (2 pages) |
12 February 2010 | Change of name notice (2 pages) |
12 February 2010 | Company name changed hoodless brennan PLC\certificate issued on 12/02/10
|
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
19 August 2009 | Appointment terminated director john brennan (1 page) |
9 July 2009 | Director appointed tyler james woollard (1 page) |
7 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
20 May 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
15 May 2009 | Appointment terminated director geoffrey hoodless (1 page) |
15 May 2009 | Return made up to 25/02/09; full list of members (6 pages) |
14 May 2009 | Appointment terminated secretary rebecca havard (1 page) |
14 May 2009 | Director appointed stephen harold greenwood (2 pages) |
23 April 2009 | Secretary appointed george mcgrady (2 pages) |
10 February 2009 | Appointment terminate, director imran ahmad logged form (1 page) |
9 February 2009 | Appointment terminated director imran ahmed (1 page) |
29 January 2009 | Ad 27/11/08\gbp si 350000@1=350000\gbp ic 1250000/1600000\ (2 pages) |
23 January 2009 | Amending 88(2) (2 pages) |
23 January 2009 | Amending 88(2) (2 pages) |
1 December 2008 | Nc inc already adjusted 18/11/08 (1 page) |
1 December 2008 | Ad 18/11/08\gbp si 250000@1=250000\gbp ic 1250000/1500000\ (2 pages) |
1 December 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Nc inc already adjusted 18/11/08 (1 page) |
21 November 2008 | Ad 18/11/08\gbp si 250000@1=250000\gbp ic 1000000/1250000\ (2 pages) |
29 September 2008 | Appointment terminated director anthony malkin (1 page) |
17 September 2008 | Ad 28/08/08-28/08/08\gbp si 500000@1=500000\gbp ic 500000/1000000\ (2 pages) |
3 September 2008 | Resolutions
|
3 September 2008 | Nc inc already adjusted 28/08/08 (1 page) |
14 July 2008 | Director appointed george mcgrady (2 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
14 July 2008 | Director appointed karl alexander hughes (2 pages) |
8 July 2008 | Nc inc already adjusted 25/02/08 (2 pages) |
8 July 2008 | Ad 07/04/08\gbp si 410000@1=410000\gbp ic 90000/500000\ (2 pages) |
2 May 2008 | Appointment terminated director clive chapman (1 page) |
21 April 2008 | Return made up to 25/02/08; full list of members (6 pages) |
2 April 2008 | Director appointed james mcgrath dolan (2 pages) |
2 April 2008 | Appointment terminated director wayne collins (1 page) |
10 March 2008 | Resolutions
|
14 November 2007 | Resolutions
|
18 October 2007 | Director resigned (1 page) |
23 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (4 pages) |
21 February 2007 | New director appointed (2 pages) |
17 January 2007 | New director appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
1 June 2006 | Full accounts made up to 31 December 2005 (20 pages) |
27 April 2006 | Director resigned (1 page) |
1 March 2006 | Return made up to 25/02/06; full list of members (4 pages) |
1 March 2006 | New director appointed (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
16 January 2006 | Director resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: st alphage house 4TH floor, 2 fore street, london, EC2Y 5DH (1 page) |
25 November 2005 | Company name changed hoodless brennan & partners PLC\certificate issued on 25/11/05 (3 pages) |
7 November 2005 | New director appointed (2 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
31 March 2005 | Return made up to 25/02/05; full list of members (3 pages) |
22 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
21 March 2005 | Director's particulars changed (1 page) |
18 October 2004 | New director appointed (3 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
10 June 2004 | Full accounts made up to 31 December 2003 (18 pages) |
17 May 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 25/02/04; full list of members (8 pages) |
5 February 2004 | Auditor's resignation (1 page) |
1 September 2003 | Return made up to 25/02/03; full list of members (8 pages) |
4 August 2003 | Full accounts made up to 31 December 2002 (18 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (1 page) |
16 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (1 page) |
9 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Return made up to 25/02/02; full list of members (8 pages) |
15 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
12 November 2001 | Director resigned (1 page) |
14 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Return made up to 25/02/01; full list of members (9 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
22 March 2001 | Director's particulars changed (1 page) |
22 March 2001 | New secretary appointed;new director appointed (3 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (3 pages) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 25/02/00; full list of members (12 pages) |
16 May 2000 | Memorandum and Articles of Association (9 pages) |
15 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Balance Sheet (1 page) |
7 June 1999 | Auditor's statement (1 page) |
7 June 1999 | Re-registration of Memorandum and Articles (8 pages) |
7 June 1999 | Application for reregistration from private to PLC (1 page) |
7 June 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 June 1999 | Declaration on reregistration from private to PLC (1 page) |
7 June 1999 | Auditor's report (1 page) |
7 June 1999 | Resolutions
|
29 March 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 March 1999 | Return made up to 25/02/99; full list of members (7 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Director's particulars changed (1 page) |
26 October 1998 | Resolutions
|
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Director's particulars changed (1 page) |
7 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
3 March 1998 | Return made up to 25/02/98; full list of members (7 pages) |
20 February 1998 | Director's particulars changed (1 page) |
31 May 1997 | New director appointed (2 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 April 1997 | Return made up to 05/03/97; full list of members (10 pages) |
10 February 1997 | Secretary resigned (1 page) |
10 February 1997 | New secretary appointed (2 pages) |
13 November 1996 | Return made up to 05/03/96; full list of members (10 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Secretary's particulars changed (1 page) |
9 July 1996 | Auditor's resignation (1 page) |
18 June 1996 | Registered office changed on 18/06/96 from: 3 union place, worthing, west sussex, BN11 1LG (1 page) |
26 March 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 July 1995 | Ad 30/06/95--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages) |
5 June 1995 | Particulars of mortgage/charge (10 pages) |
24 March 1995 | Return made up to 05/03/95; no change of members (4 pages) |
22 March 1995 | Ad 17/03/95--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages) |
20 April 1993 | Return made up to 05/03/93; full list of members (5 pages) |
13 January 1993 | Company name changed quickfavour LIMITED\certificate issued on 14/01/93 (2 pages) |
20 May 1992 | Secretary resigned;new director appointed (2 pages) |
5 March 1992 | Incorporation (9 pages) |