Company NameCapital & Provident Management Limited
DirectorsAndrea Shelley Dennis and Daniel Raymond Crane
Company StatusActive
Company Number02739407
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAndrea Shelley Dennis
NationalityBritish
StatusCurrent
Appointed28 March 1996(3 years, 7 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address14 Berkeley Street
6th Floor
London
W1J 8DX
Director NameAndrea Shelley Dennis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(18 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
6th Floor
London
W1J 8DX
Director NameMr Daniel Raymond Crane
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(31 years, 3 months after company formation)
Appointment Duration5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14 Berkeley Street
6th Floor
London
W1J 8DX
Director NameCyril Dennis
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(2 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1994)
RoleCompany Director
Correspondence AddressApt 1605 The Seasons
1 Nice Boulevard Netanya 42269
Isreal
Secretary NameElizabeth Anne Insley
NationalityBritish
StatusResigned
Appointed10 November 1992(2 months, 4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 28 March 1996)
RoleCompany Director
Correspondence Address13 Partridge Drive
Locksbottom
Orpington
Kent
BR6 8PE
Director NameJonathan Craig Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 year, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 15 September 2009)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Allingham Court 44 The Bishops Avenue
London
N2 0BA
Director NameElizabeth Anne Insley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 28 March 1996)
RoleCompany Director
Correspondence Address13 Partridge Drive
Locksbottom
Orpington
Kent
BR6 8PE
Director NameSimon Russell Blair
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 1997)
RoleProperty Investment Manager
Correspondence Address12 Links Drive
Radlett
Hertfordshire
WD7 8BE
Director NameMr Anthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 23 April 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Director NameMr Stephen Bettis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 February 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17a Three Kings Yard
London
W1K 4JT
Director NameMr Elliott Spencer Cedar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Wildwood Road
London
NW11 6UD
Director NameMarc Delane
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(12 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hollycroft Avenue
London
NW3 7QJ
Director NameMr Jonathan Craig Dennis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2018(25 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Berkeley Street
6th Floor
London
W1J 8DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecapitalandprovident.com

Location

Registered Address14 Berkeley Street
6th Floor
London
W1J 8DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £0.01Pirunico Trustees (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,266,647
Cash£115,520
Current Liabilities£403,330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

3 September 2010Delivered on: 10 September 2010
Satisfied on: 21 March 2013
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £69,501.25 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £69,501.25.
Fully Satisfied
12 July 2004Delivered on: 22 July 2004
Satisfied on: 21 January 2014
Persons entitled: The Wellcome Trust 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: £139,854.37.
Fully Satisfied
5 March 2004Delivered on: 12 March 2004
Satisfied on: 30 October 2013
Persons entitled: Barclays 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.
Fully Satisfied
19 September 2003Delivered on: 27 September 2003
Satisfied on: 12 September 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 March 2024Termination of appointment of Jonathan Craig Dennis as a director on 8 March 2024 (1 page)
29 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
6 December 2023Appointment of Mr Daniel Raymond Crane as a director on 30 November 2023 (2 pages)
6 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
15 February 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
12 January 2022Registered office address changed from 144 Barrells Down Road Bishop's Stortford CM23 2SZ England to 14 6th Floor Berkeley Street London W1J 8DX on 12 January 2022 (1 page)
12 January 2022Registered office address changed from 14 6th Floor Berkeley Street London W1J 8DX England to 14 Berkeley Street 6th Floor London W1J 8DX on 12 January 2022 (1 page)
13 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
23 April 2021Amended micro company accounts made up to 31 December 2019 (3 pages)
13 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
4 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 June 2020Registered office address changed from 2nd Floor, Clearwater House 4-7 Manchester Street London W1U 3AE England to 144 Barrells Down Road Bishop's Stortford CM23 2SZ on 29 June 2020 (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
3 December 2018Registered office address changed from 102 Belsize Lane London NW3 5BB to 2nd Floor, Clearwater House 4-7 Manchester Street London W1U 3AE on 3 December 2018 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
17 July 2018Appointment of Mr Jonathan Craig Dennis as a director on 15 July 2018 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10
(3 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10
(3 pages)
14 May 2014Registered office address changed from 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page)
21 January 2014Satisfaction of charge 3 in full (4 pages)
21 January 2014Satisfaction of charge 3 in full (4 pages)
30 October 2013Satisfaction of charge 2 in full (4 pages)
30 October 2013Satisfaction of charge 2 in full (4 pages)
11 October 2013Full accounts made up to 31 December 2012 (17 pages)
11 October 2013Full accounts made up to 31 December 2012 (17 pages)
5 August 2013Director's details changed for Andrea Shelley Dennis on 1 August 2013 (2 pages)
5 August 2013Director's details changed for Andrea Shelley Dennis on 1 August 2013 (2 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Director's details changed for Andrea Shelley Dennis on 1 August 2013 (2 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2013Full accounts made up to 31 December 2011 (17 pages)
22 February 2013Full accounts made up to 31 December 2011 (17 pages)
30 August 2012Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page)
30 August 2012Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Andrea Shelley Dennis on 2 August 2012 (2 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Andrea Shelley Dennis on 2 August 2012 (2 pages)
3 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (3 pages)
3 August 2012Director's details changed for Andrea Shelley Dennis on 2 August 2012 (2 pages)
22 May 2012Full accounts made up to 31 December 2010 (15 pages)
22 May 2012Full accounts made up to 31 December 2010 (15 pages)
5 August 2011Secretary's details changed for Andrea Shelley Dennis on 5 August 2011 (1 page)
5 August 2011Secretary's details changed for Andrea Shelley Dennis on 5 August 2011 (1 page)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
5 August 2011Secretary's details changed for Andrea Shelley Dennis on 5 August 2011 (1 page)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
3 March 2011Termination of appointment of Stephen Bettis as a director (2 pages)
3 March 2011Appointment of Andrea Shelley Dennis as a director (2 pages)
3 March 2011Termination of appointment of Marc Delane as a director (2 pages)
3 March 2011Termination of appointment of Marc Delane as a director (2 pages)
3 March 2011Termination of appointment of Stephen Bettis as a director (2 pages)
3 March 2011Termination of appointment of Elliott Cedar as a director (2 pages)
3 March 2011Appointment of Andrea Shelley Dennis as a director (2 pages)
3 March 2011Termination of appointment of Elliott Cedar as a director (2 pages)
10 February 2011Full accounts made up to 31 December 2009 (15 pages)
10 February 2011Full accounts made up to 31 December 2009 (15 pages)
13 October 2010Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Marc Delane on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Marc Delane on 2 August 2010 (2 pages)
2 August 2010Director's details changed for Marc Delane on 2 August 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
30 September 2009Appointment terminated director jonathan dennis (1 page)
30 September 2009Appointment terminated director jonathan dennis (1 page)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
10 August 2009Return made up to 02/08/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
23 July 2009Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
16 March 2009Director's change of particulars / jonathan dennis / 16/12/2008 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
17 September 2008Return made up to 02/08/08; no change of members (8 pages)
17 September 2008Return made up to 02/08/08; no change of members (8 pages)
8 May 2008Appointment terminated director anthony mann (1 page)
8 May 2008Appointment terminated director anthony mann (1 page)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
28 September 2007Full accounts made up to 31 December 2006 (15 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Return made up to 02/08/07; no change of members (8 pages)
22 August 2007Return made up to 02/08/07; no change of members (8 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
3 January 2007Full accounts made up to 31 December 2005 (15 pages)
24 August 2006Return made up to 02/08/06; full list of members (8 pages)
24 August 2006Return made up to 02/08/06; full list of members (8 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
4 October 2005Full accounts made up to 31 December 2004 (15 pages)
4 October 2005Full accounts made up to 31 December 2004 (15 pages)
12 August 2005Return made up to 02/08/05; full list of members (8 pages)
12 August 2005Return made up to 02/08/05; full list of members (8 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
13 December 2004Full accounts made up to 31 December 2003 (17 pages)
13 December 2004Full accounts made up to 31 December 2003 (17 pages)
13 October 2004Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page)
13 October 2004Registered office changed on 13/10/04 from: 6 harbour exchange square london E14 9GE (1 page)
27 July 2004Return made up to 02/08/04; full list of members (7 pages)
27 July 2004Return made up to 02/08/04; full list of members (7 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (9 pages)
12 March 2004Particulars of mortgage/charge (9 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 November 2003Full accounts made up to 31 December 2002 (17 pages)
27 September 2003Particulars of mortgage/charge (7 pages)
27 September 2003Particulars of mortgage/charge (7 pages)
24 July 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2003Full accounts made up to 31 December 2001 (16 pages)
20 June 2003Full accounts made up to 31 December 2001 (16 pages)
3 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
2 November 2001Full accounts made up to 31 December 2000 (16 pages)
30 July 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 2001Full accounts made up to 31 December 1999 (15 pages)
20 February 2001Full accounts made up to 31 December 1999 (15 pages)
24 August 2000Return made up to 02/08/00; full list of members (6 pages)
24 August 2000Return made up to 02/08/00; full list of members (6 pages)
30 December 1999Registered office changed on 30/12/99 from: exchange tower suite 703 2 harbour exchange square london E14 9GB (1 page)
30 December 1999Registered office changed on 30/12/99 from: exchange tower suite 703 2 harbour exchange square london E14 9GB (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
10 August 1999Return made up to 02/08/99; no change of members (6 pages)
10 August 1999Return made up to 02/08/99; no change of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
3 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 1998Return made up to 02/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
3 November 1997Full accounts made up to 31 December 1996 (15 pages)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 August 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 1997Director resigned (1 page)
7 March 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
5 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1996Secretary resigned;director resigned (2 pages)
15 April 1996New secretary appointed (1 page)
15 April 1996New secretary appointed (1 page)
15 April 1996Secretary resigned;director resigned (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
3 November 1995Full accounts made up to 31 December 1994 (13 pages)
6 October 1995Registered office changed on 06/10/95 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page)
6 October 1995Registered office changed on 06/10/95 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page)
24 August 1995Return made up to 02/08/95; no change of members (7 pages)
24 August 1995Return made up to 02/08/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
27 October 1994Full accounts made up to 31 December 1993 (12 pages)
27 October 1994Full accounts made up to 31 December 1993 (12 pages)
22 April 1994Company name changed london equitable management limi ted\certificate issued on 25/04/94 (2 pages)
22 April 1994Company name changed london equitable management limi ted\certificate issued on 25/04/94 (2 pages)
3 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
3 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 February 1994Resolution passed on (10 pages)
24 February 1994Resolution passed on (10 pages)
12 February 1993Company name changed hatchoice LIMITED\certificate issued on 15/02/93 (2 pages)
12 February 1993Company name changed hatchoice LIMITED\certificate issued on 15/02/93 (2 pages)
12 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 January 1993Resolution passed on (2 pages)
7 January 1993Resolution passed on (2 pages)
14 August 1992Incorporation (17 pages)
14 August 1992Incorporation (17 pages)