London
EC3A 7AW
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2020(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 07 December 2023) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Evelyn Maria Meenaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Cedars Avenue London E17 7QN |
Director Name | Mr Richard Paul Horton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 months after company formation) |
Appointment Duration | 1 month (resigned 16 December 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Nigel Kenneth Cayzer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 March 1999) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Geoffrey Michael Haggerty |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 October 1999) |
Role | Managing Director |
Correspondence Address | 8 Farleigh Dene Crescent Feather Bed Lane Croydon Surrey CR0 9AD |
Director Name | Mrs Louise Mary Livingstone Bussell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | Park End Hookwood Corner Limpsfield Oxted Surrey RH8 0DU |
Director Name | Mr Christopher John Baker |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 17 years (resigned 30 April 2010) |
Role | Insurance Broker |
Correspondence Address | 8 Eastgate Road Tenterden Kent TN30 7AH |
Director Name | Graham Bell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 1996) |
Role | Insurance Broker |
Correspondence Address | 36 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Norman Jeffery Barcham |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2004) |
Role | Insurance Broker |
Correspondence Address | Ivydene Moor Hill Hawkhurst Kent TN18 4PD |
Secretary Name | Mr Christopher Michael David Ross-Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woods End Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Secretary Name | Mr John Arthur Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Stratfield Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | Guy Timothy Holland-Bosworth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(6 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 May 2019) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(15 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | John Reddi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(15 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farbank 21 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Darryl James Clark |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2010) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr John Arthur Graham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Robert James McNeil |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Nigel Peter Adrian Foster |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Matthew Day |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 03 December 2010(18 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(19 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 23 December 2014(22 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Hounsditch London EC3A 7AW |
Secretary Name | Helen Louise Ashton |
---|---|
Status | Resigned |
Appointed | 26 June 2015(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Peter Charles Elson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 January 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 21 Park Hill Carshalton Surrey SM5 3SA |
Director Name | Mr Adrian Brian Girling |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(23 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 2022) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2017(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | haywards.net |
---|---|
Email address | [email protected] |
Telephone | 020 79027800 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
496.8k at £1 | Hayward Holding Group LTD 99.35% Ordinary A |
---|---|
3.3k at £1 | Hayward Holding Group LTD 0.65% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,595,505 |
Net Worth | £7,848,000 |
Cash | £7,559,051 |
Current Liabilities | £19,896,406 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 June 2012 | Delivered on: 6 July 2012 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 February 2011 | Delivered on: 25 February 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 Persons entitled: Venaglass Limited 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: The sum of £71,675, any other sums paid into that account by the tenant pursuant to the deed to pay into the account;. See the mortgage charge document for full details. Outstanding |
10 May 2013 | Delivered on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Outstanding |
22 November 2004 | Delivered on: 30 November 2004 Satisfied on: 6 March 2008 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
1 September 2000 | Delivered on: 7 September 2000 Satisfied on: 6 March 2008 Persons entitled: Venaglass Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: The sum of £61,000 and any other sums pursuant to the deed and interest credited to that account. Fully Satisfied |
15 October 1999 | Delivered on: 19 October 1999 Satisfied on: 11 February 2011 Persons entitled: Lloyd's Classification: Deed of variation made in addition to and modifying the security and trust deed dated 7TH february 1986, the deeds being made pursuant to the lloyd's brokers byelaw (no.5 Of 1988) Secured details: The payment of all costs charges expenses and other liabilities properly incurred by lloyd's its delegates or agents or any receiver appointed under the security and trust deed in or about the exercise of the powers contained in the security and trust deed (as modified) or otherwise in relation thereto including all renumeration payable to any such receiver and the payment of all debts and obligations for the time being due or to become due from the company to the chargee in respect of insurance transactions. Particulars: All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company. See the mortgage charge document for full details. Fully Satisfied |
7 February 1996 | Delivered on: 15 February 1996 Satisfied on: 11 February 2011 Persons entitled: Lloyd's Classification: Lloyd's brokers security and trust deed Secured details: All debts and obligations for the time being due owing or incurred (whether actually or contingently) by the company in respect of insurance transactions and all costs charges expenses and other liabilities incurred in relation to the trust deed by the society (lloyd's) its delegates and agents or any receiver appointed under the trust deed. Particulars: By way of first floating charge all monies for the time being standing to the credit of or pursuant to the society's brokers bye law number 5 of 1988. see the mortgage charge document for full details. Fully Satisfied |
1 June 1994 | Delivered on: 9 June 1994 Satisfied on: 13 January 1998 Persons entitled: The Royal Bank of Scotland 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 undertaking and all property and assets present and future including goodwill,book debts and uncalled capital with all fixtures and fittings,fixed plant and machinery. Fully Satisfied |
3 June 1993 | Delivered on: 7 June 1993 Satisfied on: 13 January 1998 Persons entitled: Hambros Bank Limited. Classification: Single 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. See the mortgage charge document for full details. Fully Satisfied |
7 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 January 2023 | Liquidators' statement of receipts and payments to 14 December 2022 (10 pages) |
3 January 2023 | Termination of appointment of Adrian Brian Girling as a director on 31 December 2022 (1 page) |
1 June 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 (2 pages) |
8 January 2022 | Declaration of solvency (5 pages) |
8 January 2022 | Appointment of a voluntary liquidator (3 pages) |
8 January 2022 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to Devonshire House 60 Goswell Road London EC1M 7AD on 8 January 2022 (2 pages) |
8 January 2022 | Resolutions
|
21 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
19 July 2021 | Statement of capital on 19 July 2021
|
19 July 2021 | Solvency Statement dated 06/07/21 (1 page) |
19 July 2021 | Statement by Directors (1 page) |
19 July 2021 | Resolutions
|
15 April 2021 | Director's details changed for Mark David Jones on 6 April 2021 (2 pages) |
4 March 2021 | Cessation of The Hayward Holding Group Limited as a person with significant control on 1 September 2016 (1 page) |
4 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
22 January 2021 | Notification of Jlt Insurance Group Holdings Ltd as a person with significant control on 1 September 2016 (2 pages) |
2 November 2020 | Satisfaction of charge 8 in full (1 page) |
2 November 2020 | Satisfaction of charge 9 in full (1 page) |
2 November 2020 | Satisfaction of charge 027304270010 in full (1 page) |
28 October 2020 | Satisfaction of charge 6 in full (1 page) |
14 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
2 April 2020 | Appointment of Marsh Secretarial Services Limited as a secretary on 1 April 2020 (2 pages) |
2 April 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
30 March 2020 | Appointment of Mark David Jones as a director on 27 March 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 June 2019 | Termination of appointment of Tobias Ward as a director on 31 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Guy Timothy Holland-Bosworth as a director on 31 May 2019 (1 page) |
12 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (34 pages) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page) |
29 August 2017 | Appointment of Jlt Secretaries Limited as a secretary on 16 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page) |
29 August 2017 | Appointment of Jlt Secretaries Limited as a secretary on 16 August 2017 (2 pages) |
29 August 2017 | Termination of appointment of Helen Louise Ashton as a secretary on 4 August 2017 (1 page) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Adrian Jeremy Walker as a director on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Adrian Jeremy Walker as a director on 31 March 2017 (1 page) |
26 January 2017 | Termination of appointment of Peter Charles Elson as a director on 11 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Nigel Westcar Weyman as a director on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Nigel Westcar Weyman as a director on 18 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Peter Charles Elson as a director on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of John Arthur Graham as a director on 30 December 2016 (1 page) |
13 January 2017 | Termination of appointment of John Arthur Graham as a director on 30 December 2016 (1 page) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
5 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (40 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
19 January 2016 | Appointment of Nigel Westcar Weyman as a director on 6 January 2016 (2 pages) |
19 January 2016 | Appointment of Nigel Westcar Weyman as a director on 6 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Peter Charles Elson as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Adrian Brian Girling as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Adrian Jeremy Walker as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Adrian Brian Girling as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Adrian Jeremy Walker as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Mr Peter Charles Elson as a director on 1 January 2016 (2 pages) |
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
11 September 2015 | Termination of appointment of Matthew Day as a director on 25 February 2015 (1 page) |
11 September 2015 | Termination of appointment of Ian Cameron Rubie as a director on 13 March 2015 (1 page) |
11 September 2015 | Termination of appointment of Matthew Day as a director on 25 February 2015 (1 page) |
11 September 2015 | Termination of appointment of Robert James Mcneil as a director on 25 February 2015 (1 page) |
11 September 2015 | Termination of appointment of Nigel Peter Adrian Foster as a director on 25 February 2015 (1 page) |
11 September 2015 | Termination of appointment of Ian Cameron Rubie as a director on 13 March 2015 (1 page) |
11 September 2015 | Termination of appointment of Robert James Mcneil as a director on 25 February 2015 (1 page) |
11 September 2015 | Termination of appointment of Nigel Peter Adrian Foster as a director on 25 February 2015 (1 page) |
14 August 2015 | Appointment of Helen Louise Ashton as a secretary on 26 June 2015 (2 pages) |
14 August 2015 | Appointment of Helen Louise Ashton as a secretary on 26 June 2015 (2 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 July 2015 | Director's details changed for Matthew Day on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Nigel Peter Adrian Foster on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Robert James Mcneil on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Matthew Day on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Robert James Mcneil on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Tobias Ward on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Tobias Ward on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Robert James Mcneil on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Nigel Peter Adrian Foster on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Tobias Ward on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Ian Cameron Rubie on 7 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (1 page) |
7 July 2015 | Director's details changed for John Arthur Graham on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Ian Cameron Rubie on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for John Arthur Graham on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Matthew Day on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for John Arthur Graham on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Nigel Peter Adrian Foster on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Ian Cameron Rubie on 7 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Robert James Mcneil on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Ian Cameron Rubie on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Matthew Day on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Nigel Peter Adrian Foster on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for John Arthur Graham on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Tobias Ward on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Matthew Day on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Tobias Ward on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Robert James Mcneil on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Nigel Peter Adrian Foster on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for John Arthur Graham on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Guy Timothy Holland-Bosworth on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Ian Cameron Rubie on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Guy Timothy Holland-Bosworth on 16 February 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
16 February 2015 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to The St Botolph Building 138 Houndsditch London EC3A 7AW on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to The St Botolph Building 138 Houndsditch London EC3A 7AW on 16 February 2015 (1 page) |
23 December 2014 | Termination of appointment of Jennifer Owens as a secretary on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mrs Stephanie Johnson as a secretary on 23 December 2014 (2 pages) |
23 December 2014 | Appointment of Mrs Stephanie Johnson as a secretary on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Scott Egan as a director on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Scott Egan as a director on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Jennifer Owens as a secretary on 23 December 2014 (1 page) |
19 November 2014 | Auditor's resignation (1 page) |
19 November 2014 | Auditor's resignation (1 page) |
5 November 2014 | Section 519 (1 page) |
5 November 2014 | Section 519 (1 page) |
24 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
24 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (8 pages) |
18 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Registration of charge 027304270010 (92 pages) |
20 May 2013 | Registration of charge 027304270010 (92 pages) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 9 (15 pages) |
30 May 2012 | Memorandum and Articles of Association (5 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Memorandum and Articles of Association (5 pages) |
30 May 2012 | Resolutions
|
21 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
21 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
9 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
9 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
5 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
27 April 2011 | Memorandum and Articles of Association (5 pages) |
27 April 2011 | Memorandum and Articles of Association (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2011 | Appointment of Mr Ian William James Patrick as a director (2 pages) |
4 February 2011 | Appointment of Mr Ian William James Patrick as a director (2 pages) |
6 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
6 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
6 December 2010 | Termination of appointment of Darryl Clark as a secretary (1 page) |
6 December 2010 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
28 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
26 July 2010 | Director's details changed for Nigel Peter Adrian Foster on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Andrew Charles Homer on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ian Cameron Rubie on 10 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Mr Darryl Clark on 10 July 2010 (1 page) |
26 July 2010 | Director's details changed for Guy Timothy Holland-Bosworth on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Matthew Day on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Graham on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Andrew Charles Homer on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ian Cameron Rubie on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Tobias Ward on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Mr Peter Geoffrey Cullum on 10 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Guy Timothy Holland-Bosworth on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Matthew Day on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert James Mcneil on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Tobias Ward on 10 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Secretary's details changed for Mr Darryl Clark on 10 July 2010 (1 page) |
26 July 2010 | Director's details changed for Robert James Mcneil on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Nigel Peter Adrian Foster on 10 July 2010 (2 pages) |
26 July 2010 | Director's details changed for John Graham on 10 July 2010 (2 pages) |
10 May 2010 | Termination of appointment of Christopher Baker as a director (1 page) |
10 May 2010 | Termination of appointment of Christopher Baker as a director (1 page) |
17 March 2010 | Termination of appointment of James Weigall as a director (2 pages) |
17 March 2010 | Termination of appointment of James Weigall as a director (2 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
31 July 2009 | Return made up to 10/07/09; full list of members (7 pages) |
1 May 2009 | Director appointed john arthur graham (2 pages) |
1 May 2009 | Director appointed matthew day (2 pages) |
1 May 2009 | Director appointed robert james mcneil (2 pages) |
1 May 2009 | Director appointed robert james mcneil (2 pages) |
1 May 2009 | Director appointed john arthur graham (2 pages) |
1 May 2009 | Director appointed matthew day (2 pages) |
1 May 2009 | Director appointed nigel peter adrian foster (2 pages) |
1 May 2009 | Director appointed nigel peter adrian foster (2 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 2 county gate staceys street maidstone kent ME14 1ST (1 page) |
20 October 2008 | Appointment terminated secretary john reddi (1 page) |
20 October 2008 | Appointment terminated secretary john reddi (1 page) |
20 October 2008 | Secretary appointed mr darryl clark (1 page) |
20 October 2008 | Secretary appointed mr darryl clark (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
21 July 2008 | Return made up to 10/07/08; full list of members (5 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
5 March 2008 | Director appointed peter geoffrey cullum (6 pages) |
5 March 2008 | Director appointed peter geoffrey cullum (6 pages) |
20 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
20 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
17 August 2007 | Registered office changed on 17/08/07 from: harling house 47-51 great suffolk street london SE1 0BS (1 page) |
17 August 2007 | New director appointed (8 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: harling house 47-51 great suffolk street london SE1 0BS (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (8 pages) |
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (22 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
30 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
30 July 2007 | Director's particulars changed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (21 pages) |
10 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
30 July 2005 | Return made up to 10/07/05; full list of members
|
30 July 2005 | Return made up to 10/07/05; full list of members
|
30 November 2004 | Particulars of mortgage/charge (7 pages) |
30 November 2004 | Particulars of mortgage/charge (7 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Secretary's particulars changed (1 page) |
3 August 2004 | Return made up to 10/07/04; full list of members
|
3 August 2004 | Return made up to 10/07/04; full list of members
|
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (34 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (34 pages) |
9 September 2003 | Return made up to 10/07/03; full list of members (9 pages) |
9 September 2003 | Return made up to 10/07/03; full list of members (9 pages) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 August 2002 | Return made up to 10/07/02; full list of members
|
1 August 2002 | Return made up to 10/07/02; full list of members
|
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
3 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
8 August 2001 | Return made up to 10/07/01; full list of members (8 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 34 southwark bridge road london SE1 9EU (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 34 southwark bridge road london SE1 9EU (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (19 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Return made up to 10/07/00; full list of members
|
20 July 2000 | Return made up to 10/07/00; full list of members
|
14 July 2000 | Declaration of mortgage charge released/ceased (3 pages) |
14 July 2000 | Declaration of mortgage charge released/ceased (3 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
19 October 1999 | Particulars of mortgage/charge (7 pages) |
19 October 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | Director resigned (1 page) |
24 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
26 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Declaration of assistance for shares acquisition (7 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | New director appointed (3 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
14 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
14 September 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 July 1998 | Return made up to 10/07/98; full list of members (13 pages) |
29 July 1998 | Return made up to 10/07/98; full list of members (13 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 145-149 borough high street london SE1 1NP (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 145-149 borough high street london SE1 1NP (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Memorandum and Articles of Association (15 pages) |
26 November 1997 | Memorandum and Articles of Association (15 pages) |
25 July 1997 | Return made up to 10/07/97; full list of members
|
25 July 1997 | Return made up to 10/07/97; full list of members
|
12 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Resolutions
|
22 October 1996 | Ad 24/09/96--------- £ si 1@1=1 £ ic 350000/350001 (2 pages) |
22 October 1996 | Ad 24/09/96--------- £ si 149999@1=149999 £ ic 350001/500000 (2 pages) |
22 October 1996 | Ad 24/09/96--------- £ si 149999@1=149999 £ ic 350001/500000 (2 pages) |
22 October 1996 | Ad 24/09/96--------- £ si 1@1=1 £ ic 350000/350001 (2 pages) |
14 August 1996 | Return made up to 10/07/96; no change of members
|
14 August 1996 | Return made up to 10/07/96; no change of members
|
8 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (19 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | Secretary resigned;director resigned (2 pages) |
9 April 1996 | New secretary appointed (1 page) |
9 April 1996 | New secretary appointed (1 page) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1995 | Return made up to 10/07/95; full list of members (13 pages) |
17 July 1995 | Return made up to 10/07/95; full list of members (13 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 June 1995 | Ad 07/06/95--------- £ si 1@1=1 £ ic 100000/100001 (2 pages) |
13 June 1995 | Ad 07/06/95--------- £ si 249999@1=249999 £ ic 100001/350000 (2 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Ad 07/06/95--------- £ si 249999@1=249999 £ ic 100001/350000 (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Ad 07/06/95--------- £ si 1@1=1 £ ic 100000/100001 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
24 August 1994 | Resolutions
|
24 August 1994 | Resolutions
|
20 July 1994 | Return made up to 10/07/94; full list of members
|
20 July 1994 | Return made up to 10/07/94; full list of members
|
24 June 1994 | New director appointed (2 pages) |
24 June 1994 | New director appointed (2 pages) |
9 June 1994 | Particulars of mortgage/charge (3 pages) |
9 June 1994 | Particulars of mortgage/charge (3 pages) |
20 July 1993 | Return made up to 10/07/93; full list of members
|
20 July 1993 | Return made up to 10/07/93; full list of members
|
10 June 1993 | Director resigned (2 pages) |
10 June 1993 | Director resigned (2 pages) |
7 June 1993 | Particulars of mortgage/charge (7 pages) |
7 June 1993 | Particulars of mortgage/charge (7 pages) |
5 May 1993 | New director appointed (2 pages) |
5 May 1993 | New director appointed (2 pages) |
25 January 1993 | Director resigned (4 pages) |
25 January 1993 | Director resigned (4 pages) |
20 January 1993 | New director appointed (2 pages) |
20 January 1993 | New director appointed (2 pages) |
24 December 1992 | New director appointed (2 pages) |
24 December 1992 | New director appointed (2 pages) |
23 December 1992 | Director resigned (2 pages) |
23 December 1992 | Director resigned (2 pages) |
17 December 1992 | New director appointed (6 pages) |
17 December 1992 | New director appointed (6 pages) |
10 December 1992 | New director appointed (5 pages) |
10 December 1992 | New director appointed (5 pages) |
27 November 1992 | Resolutions
|
27 November 1992 | Resolutions
|
25 November 1992 | Company name changed\certificate issued on 25/11/92 (3 pages) |
25 November 1992 | Company name changed\certificate issued on 25/11/92 (3 pages) |
23 November 1992 | New director appointed (11 pages) |
23 November 1992 | New director appointed (11 pages) |
23 November 1992 | New director appointed (11 pages) |
23 November 1992 | New director appointed (11 pages) |
23 November 1992 | New director appointed (11 pages) |
1 September 1992 | Secretary's particulars changed (2 pages) |
1 September 1992 | Secretary's particulars changed (2 pages) |
10 July 1992 | Incorporation (15 pages) |
10 July 1992 | Incorporation (15 pages) |