Company NameBeaufort Securities Limited
Company StatusDissolved
Company Number02693942
CategoryPrivate Limited Company
Incorporation Date5 March 1992(32 years, 2 months ago)
Dissolution Date3 June 2020 (3 years, 10 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Tahir Akbar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(20 years, 3 months after company formation)
Appointment Duration8 years (closed 03 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Austin Friars
London
EC2N 2QP
Director NameTanvier Malik Mohsin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(20 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 03 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Austin Friars
London
EC2N 2QP
Secretary NameMr Tahir Akbar
StatusClosed
Appointed31 October 2014(22 years, 8 months after company formation)
Appointment Duration5 years, 7 months (closed 03 June 2020)
RoleCompany Director
Correspondence Address23 Austin Friars
London
EC2N 2QP
Secretary NameMr Jonathan Francis Graham Wort
NationalityBritish
StatusResigned
Appointed24 March 1992(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressOctober House
Wedmans Lane
Rotherwick
Hampshire
RG27 9BS
Director NameSean Michael Blackwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameMr Timothy James Chandler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 September 2002)
RoleFinancial Advisor
Correspondence Address16 Vantage Mews
Preston Road
London
E14 9NY
Secretary NameMr Geoffrey Alan Hoodless
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1998)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence AddressLong Spinney 3 Carlton Close
Horsell
Woking
Surrey
GU21 4HH
Secretary NameSean Michael Blackwell
NationalityBritish
StatusResigned
Appointed18 May 1998(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameClive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(8 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 September 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Director NameMr Peter George Greenhalgh
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 September 2002)
RoleStock Broking
Country of ResidenceEngland
Correspondence AddressFairholme
The Platt Dormansland
Lingfield
Surrey
RH7 6QY
Director NameStephen Harold Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(8 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 November 2005)
RoleChief Executive
Correspondence AddressOxcroft
Gracious Street Selborne
Alton
Hampshire
GU34 3JE
Secretary NameStephen Harold Greenwood
NationalityBritish
StatusResigned
Appointed11 January 2001(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 September 2004)
RoleFinance Director
Correspondence AddressOxcroft
Gracious Street Selborne
Alton
Hampshire
GU34 3JE
Director NameMr Stephen John Hazell-Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLoft House Penshurst Road
Penshurst
Tonbridge
Kent
TN11 8HZ
Director NameMr Wayne Francis Collins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 25 February 2008)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address21a Kings Avenue
London
N10 1PA
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(12 years, 6 months after company formation)
Appointment Duration7 years (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameAnthony Richard Malkin
NationalityBritish
StatusResigned
Appointed17 September 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2006)
RoleCompany Director
Correspondence Address18 Penwortham Road
London
SW16 6RE
Director NameMr Peter Robin Teichman Derville
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 18 October 2010)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Clive Richard Chapman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2008)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Secretary NameRebecca Haddon Havard
NationalityBritish
StatusResigned
Appointed08 November 2006(14 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2008)
RoleCompany Director
Correspondence Address138 Seely Road
London
SW17 9QY
Director NameMr Geoffrey Alan Hoodless
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Spinney 3 Carlton Close
Horsell
Woking
Surrey
GU21 4HH
Director NameImran Ahmed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 January 2009)
RoleCompany Director
Correspondence Address50 Springfield Mount
London
NW9 0SG
Director NameMr James McGrath Dolan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(15 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 July 2014)
RoleRetail Broking Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameMr George McGrady
NationalityBritish
StatusResigned
Appointed11 July 2008(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2010)
RoleCompany Director
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Stephen Harold Greenwood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(17 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 23 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameAndrew Piers Baker
NationalityBritish
StatusResigned
Appointed07 February 2010(17 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2011)
RoleCompany Director
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr John Patrick Brennan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(18 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Secretary NameStephen Harold Greenwood
NationalityBritish
StatusResigned
Appointed29 September 2011(19 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 September 2013)
RoleCompany Director
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Andrew Richard Coveney
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(19 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameMr Timothy James Chandler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(20 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 St. Mary Axe St. Mary Axe
London
EC3A 8AA
Director NameMr John Gordon Douthwaite
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Finsbury Pavement
London
EC2A 1NT
Director NameJohn Henry Craft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(22 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address63 St. Mary Axe St. Mary Axe
London
EC3A 8AA
Director NameMr John Farthing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(22 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St. Mary Axe St. Mary Axe
London
EC3A 8AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.beaufortsecurities.com
Email address[email protected]
Telephone020 73828300
Telephone regionLondon

Location

Registered Address23 Austin Friars
London
EC2N 2QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

4m at £1Beaufort International Associates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,893,000
Gross Profit£6,107,000
Net Worth£1,716,000
Cash£399,000
Current Liabilities£1,533,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 May 2012Delivered 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 2009Delivered 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 2001Delivered 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 1995Delivered 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 1993Delivered 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

Filing History

26 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
26 October 2017Notification of Beaufort International Associates Plc as a person with significant control on 26 October 2017 (1 page)
3 August 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 5,091,352
(3 pages)
25 June 2017Full accounts made up to 31 December 2016 (30 pages)
20 June 2017Registration of charge 026939420006, created on 7 June 2017 (18 pages)
19 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 4,841,352
(3 pages)
7 June 2017Satisfaction of charge 3 in full (1 page)
7 June 2017Satisfaction of charge 4 in full (1 page)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 January 2017Director's details changed for Mr Tahir Akbar on 14 November 2016 (2 pages)
24 January 2017Director's details changed for Mr Timothy James Chandler on 14 November 2016 (2 pages)
24 January 2017Director's details changed for Tanvier Malik Mohsin on 14 November 2016 (2 pages)
24 January 2017Director's details changed for John Henry Craft on 14 November 2016 (2 pages)
24 January 2017Director's details changed for Mr John Farthing on 14 November 2016 (2 pages)
15 December 2016Termination of appointment of John Patrick Brennan as a director on 31 October 2016 (1 page)
29 November 2016Registered 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 2016Termination of appointment of Luke Joseph Webster as a director on 31 August 2016 (1 page)
1 July 2016Full accounts made up to 31 December 2015 (29 pages)
19 May 2016Satisfaction of charge 5 in full (1 page)
4 May 2016Termination of appointment of John Walker as a director on 3 May 2016 (1 page)
24 February 2016Appointment of Mr John Walker as a director on 19 January 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,341,352
(11 pages)
24 February 2016Register(s) moved to registered office address 131 Finsbury Pavement London EC2A 1NT (1 page)
28 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,341,352
(3 pages)
2 October 2015Full accounts made up to 31 December 2014 (28 pages)
1 May 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 3,966,352
(11 pages)
21 November 2014Appointment of Mr Tahir Akbar as a secretary on 31 October 2014 (2 pages)
20 November 2014Termination of appointment of John Gordon Douthwaite as a director on 31 October 2014 (1 page)
13 October 2014Full accounts made up to 31 December 2013 (32 pages)
18 July 2014Termination of appointment of James Mcgrath Dolan as a director on 10 July 2014 (2 pages)
28 April 2014Appointment of John Farthing as a director (3 pages)
24 April 2014Appointment of John Henry Craft as a director (3 pages)
7 April 2014Appointment of Luke Joseph Webster as a director (3 pages)
12 March 2014Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW (1 page)
12 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3,966,352
(9 pages)
29 January 2014Termination of appointment of Stephen Greenwood as a director (2 pages)
24 September 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 3,966,352
(4 pages)
20 September 2013Termination of appointment of Stephen Greenwood as a secretary (2 pages)
29 July 2013Statement of capital following an allotment of shares on 19 July 2013
  • GBP 3,466,392
(4 pages)
26 July 2013Statement of capital following an allotment of shares on 28 June 2013
  • GBP 2,540,000
(4 pages)
11 June 2013Full accounts made up to 31 December 2012 (26 pages)
4 June 2013Appointment of Mr John Gordon Douthwaite as a director (2 pages)
26 April 2013Company name changed hb markets LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-16
(1 page)
7 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (10 pages)
29 January 2013Re-registration of Memorandum and Articles (17 pages)
29 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
29 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 January 2013Re-registration from a public company to a private limited company (2 pages)
4 January 2013Appointment of Tanvier Malik Mohsin as a director (3 pages)
25 June 2012Full accounts made up to 31 December 2011 (26 pages)
21 June 2012Appointment of Mr Timothy James Chandler as a director (3 pages)
21 June 2012Appointment of Mr Tahir Akbar as a director (3 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 1,700,000
(3 pages)
4 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
5 April 2012Termination of appointment of Sarah Maloney as a director (2 pages)
9 March 2012Termination of appointment of Andrew Coveney as a director (1 page)
6 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (9 pages)
23 February 2012Termination of appointment of Andrew Baker as a secretary (2 pages)
23 February 2012Appointment of Stephen Harold Greenwood as a secretary (3 pages)
1 December 2011Appointment of Andrew Richard Coveney as a director (3 pages)
20 October 2011Termination of appointment of Andrew Baker as a director (2 pages)
13 October 2011Director's details changed for Stephen Harold Greenwood on 1 November 2010 (2 pages)
13 October 2011Director's details changed for Stephen Harold Greenwood on 1 November 2010 (2 pages)
22 June 2011Full accounts made up to 31 December 2010 (26 pages)
29 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (9 pages)
25 March 2011Director's details changed for Mr Andrew Piers Baker on 24 February 2011 (2 pages)
1 February 2011Termination of appointment of Roy Phillips as a director (2 pages)
1 February 2011Appointment of Sarah Diane Maloney as a director (3 pages)
12 January 2011Termination of appointment of Tyler Woollard as a director (2 pages)
29 December 2010Appointment of John Patrick Brennan as a director (3 pages)
1 December 2010Director's details changed for Stephen Harold Greenwood on 4 November 2010 (3 pages)
1 December 2010Director's details changed for Stephen Harold Greenwood on 4 November 2010 (3 pages)
9 November 2010Termination of appointment of Karl Hughes as a director (2 pages)
26 October 2010Termination of appointment of Peter Derville as a director (2 pages)
24 May 2010Full accounts made up to 31 December 2009 (25 pages)
21 May 2010Termination of appointment of George Mcgrady as a secretary (1 page)
21 May 2010Termination of appointment of George Mcgrady as a director (1 page)
25 March 2010Appointment of Andrew Piers Baker as a secretary (3 pages)
18 March 2010Register(s) moved to registered inspection location (2 pages)
17 March 2010Termination of appointment of George Mcgrady as a director (2 pages)
12 March 2010Register inspection address has been changed (1 page)
12 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
10 March 2010Director's details changed for Tyler James Woollard on 16 February 2010 (2 pages)
10 March 2010Director's details changed for Mr Andrew Piers Baker on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Peter Robin Teichman Derville on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr George Mcgrady on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr Karl Alexander Hughes on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Roy Phillips on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Mr James Mcgrath Dolan on 16 February 2010 (2 pages)
9 March 2010Director's details changed for Stephen Harold Greenwood on 16 February 2010 (2 pages)
9 March 2010Secretary's details changed for Mr George Mcgrady on 16 February 2010 (1 page)
16 February 2010Registered office address changed from , 40 Marsh Wall, Docklands, London, E14 9TP on 16 February 2010 (2 pages)
12 February 2010Change of name notice (2 pages)
12 February 2010Company name changed hoodless brennan PLC\certificate issued on 12/02/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
19 August 2009Appointment terminated director john brennan (1 page)
9 July 2009Director appointed tyler james woollard (1 page)
7 July 2009Full accounts made up to 31 December 2008 (23 pages)
20 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
15 May 2009Appointment terminated director geoffrey hoodless (1 page)
15 May 2009Return made up to 25/02/09; full list of members (6 pages)
14 May 2009Appointment terminated secretary rebecca havard (1 page)
14 May 2009Director appointed stephen harold greenwood (2 pages)
23 April 2009Secretary appointed george mcgrady (2 pages)
10 February 2009Appointment terminate, director imran ahmad logged form (1 page)
9 February 2009Appointment terminated director imran ahmed (1 page)
29 January 2009Ad 27/11/08\gbp si 350000@1=350000\gbp ic 1250000/1600000\ (2 pages)
23 January 2009Amending 88(2) (2 pages)
23 January 2009Amending 88(2) (2 pages)
1 December 2008Nc inc already adjusted 18/11/08 (1 page)
1 December 2008Ad 18/11/08\gbp si 250000@1=250000\gbp ic 1250000/1500000\ (2 pages)
1 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ 175 ca 2006 18/11/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Co act 175 (5)(a) 18/11/2008
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 November 2008Nc inc already adjusted 18/11/08 (1 page)
21 November 2008Ad 18/11/08\gbp si 250000@1=250000\gbp ic 1000000/1250000\ (2 pages)
29 September 2008Appointment terminated director anthony malkin (1 page)
17 September 2008Ad 28/08/08-28/08/08\gbp si 500000@1=500000\gbp ic 500000/1000000\ (2 pages)
3 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
3 September 2008Nc inc already adjusted 28/08/08 (1 page)
14 July 2008Director appointed george mcgrady (2 pages)
14 July 2008Full accounts made up to 31 December 2007 (23 pages)
14 July 2008Director appointed karl alexander hughes (2 pages)
8 July 2008Nc inc already adjusted 25/02/08 (2 pages)
8 July 2008Ad 07/04/08\gbp si 410000@1=410000\gbp ic 90000/500000\ (2 pages)
2 May 2008Appointment terminated director clive chapman (1 page)
21 April 2008Return made up to 25/02/08; full list of members (6 pages)
2 April 2008Director appointed james mcgrath dolan (2 pages)
2 April 2008Appointment terminated director wayne collins (1 page)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 October 2007Director resigned (1 page)
23 May 2007Full accounts made up to 31 December 2006 (23 pages)
27 February 2007Return made up to 25/02/07; full list of members (4 pages)
21 February 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
1 June 2006Full accounts made up to 31 December 2005 (20 pages)
27 April 2006Director resigned (1 page)
1 March 2006Return made up to 25/02/06; full list of members (4 pages)
1 March 2006New director appointed (2 pages)
23 February 2006Director's particulars changed (1 page)
16 January 2006Director resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: st alphage house 4TH floor, 2 fore street, london, EC2Y 5DH (1 page)
25 November 2005Company name changed hoodless brennan & partners PLC\certificate issued on 25/11/05 (3 pages)
7 November 2005New director appointed (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (19 pages)
31 March 2005Return made up to 25/02/05; full list of members (3 pages)
22 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
18 October 2004New director appointed (3 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
10 June 2004Full accounts made up to 31 December 2003 (18 pages)
17 May 2004Director's particulars changed (1 page)
29 April 2004Return made up to 25/02/04; full list of members (8 pages)
5 February 2004Auditor's resignation (1 page)
1 September 2003Return made up to 25/02/03; full list of members (8 pages)
4 August 2003Full accounts made up to 31 December 2002 (18 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
7 March 2003New director appointed (1 page)
16 October 2002Secretary's particulars changed;director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Return made up to 25/02/02; full list of members (8 pages)
15 April 2002Director's particulars changed (1 page)
2 April 2002Full accounts made up to 31 December 2001 (17 pages)
12 November 2001Director resigned (1 page)
14 August 2001Secretary's particulars changed;director's particulars changed (1 page)
10 August 2001Particulars of mortgage/charge (3 pages)
5 April 2001Return made up to 25/02/01; full list of members (9 pages)
5 April 2001Full accounts made up to 31 December 2000 (16 pages)
22 March 2001Director's particulars changed (1 page)
22 March 2001New secretary appointed;new director appointed (3 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned (1 page)
20 February 2001New director appointed (2 pages)
23 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (3 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Return made up to 25/02/00; full list of members (12 pages)
16 May 2000Memorandum and Articles of Association (9 pages)
15 April 2000Full accounts made up to 31 December 1999 (16 pages)
7 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 June 1999Balance Sheet (1 page)
7 June 1999Auditor's statement (1 page)
7 June 1999Re-registration of Memorandum and Articles (8 pages)
7 June 1999Application for reregistration from private to PLC (1 page)
7 June 1999Certificate of re-registration from Private to Public Limited Company (1 page)
7 June 1999Declaration on reregistration from private to PLC (1 page)
7 June 1999Auditor's report (1 page)
7 June 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
29 March 1999Full accounts made up to 31 December 1998 (16 pages)
17 March 1999Return made up to 25/02/99; full list of members (7 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Director's particulars changed (1 page)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998New secretary appointed (2 pages)
26 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1998Secretary resigned (1 page)
26 October 1998Director's particulars changed (1 page)
7 April 1998Full accounts made up to 31 December 1997 (16 pages)
3 March 1998Return made up to 25/02/98; full list of members (7 pages)
20 February 1998Director's particulars changed (1 page)
31 May 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 31 December 1996 (16 pages)
1 April 1997Return made up to 05/03/97; full list of members (10 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997New secretary appointed (2 pages)
13 November 1996Return made up to 05/03/96; full list of members (10 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
4 October 1996Secretary's particulars changed (1 page)
9 July 1996Auditor's resignation (1 page)
18 June 1996Registered office changed on 18/06/96 from: 3 union place, worthing, west sussex, BN11 1LG (1 page)
26 March 1996Full accounts made up to 31 December 1995 (17 pages)
26 October 1995Full accounts made up to 31 December 1994 (16 pages)
19 July 1995Ad 30/06/95--------- £ si 10000@1=10000 £ ic 80000/90000 (2 pages)
5 June 1995Particulars of mortgage/charge (10 pages)
24 March 1995Return made up to 05/03/95; no change of members (4 pages)
22 March 1995Ad 17/03/95--------- £ si 40000@1=40000 £ ic 40000/80000 (2 pages)
20 April 1993Return made up to 05/03/93; full list of members (5 pages)
13 January 1993Company name changed quickfavour LIMITED\certificate issued on 14/01/93 (2 pages)
20 May 1992Secretary resigned;new director appointed (2 pages)
5 March 1992Incorporation (9 pages)