London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2016(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Felix Jonathan Jay |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Cress Cottage Upper Slaughter Cheltenham Gloucestershire GL54 2JP Wales |
Director Name | Mr Mark Thomas Jackman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Hollywood Widmoor Wooburn Common Bucks HP10 0JG |
Director Name | Mr Stuart William Tennant |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reddings 8 Green Lane Chesham Bois Buckinghamshire HP6 5LN |
Director Name | Daniel Conaghan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Md Advertising |
Correspondence Address | 60 Corbins Lane South Harrow Middlesex HA2 8EJ |
Secretary Name | Mrs Shirley Margaret Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Highfield Lane Maidenhead Berkshire SL6 3AW |
Director Name | Nigel Christopher Jones |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 October 2006) |
Role | Company Director |
Correspondence Address | East End Cottage 20 East End Weedon Aylesbury Buckinghamshire HP22 4NJ |
Director Name | Mr David John Eason |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(1 month after company formation) |
Appointment Duration | 9 years (resigned 21 May 2002) |
Role | Creative Director |
Correspondence Address | 41 Sunbury Lane Battersea London SW11 3NP |
Secretary Name | Mr Mark Thomas Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Hollywood Widmoor Wooburn Common Bucks HP10 0JG |
Director Name | Alexander Boot |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 2005) |
Role | Advertising Executive |
Correspondence Address | 27 Ranelagh Mansions New Kings Road London SW6 4RH |
Director Name | Mr Michael Neil Dixon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 October 2006) |
Role | Director Of Pr |
Country of Residence | England |
Correspondence Address | 6 Stoneylands Road Egham Surrey TW20 9QR |
Director Name | Mr David Alan Rowley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Lock Road Marlow Buckinghamshire SL7 1QW |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Director Name | Mr James Martin Graham Bell |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(12 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10b Solesbridge Close Chorleywood Rickmansworth Hertfordshire WD3 5SP |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Status | Resigned |
Appointed | 14 March 2011(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(17 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(21 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 London Wall Buildings London EC2M 5SY |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 13 June 2015(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2008 | Delivered on: 11 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Outstanding |
---|---|
27 July 2007 | Delivered on: 10 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
6 April 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (27 july 2007) Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency. Fully Satisfied |
18 May 1993 | Delivered on: 4 June 1993 Satisfied on: 2 July 2004 Persons entitled: Lloyds Bank PLC 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. Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
26 November 2018 | Statement of capital on 26 November 2018
|
26 November 2018 | Statement by Directors (1 page) |
26 November 2018 | Solvency Statement dated 15/11/18 (1 page) |
26 November 2018 | Resolutions
|
18 April 2018 | Confirmation statement made on 16 April 2018 with updates (4 pages) |
23 November 2017 | Satisfaction of charge 11 in full (2 pages) |
23 November 2017 | Satisfaction of charge 10 in full (2 pages) |
23 November 2017 | Satisfaction of charge 12 in full (2 pages) |
23 November 2017 | Satisfaction of charge 12 in full (2 pages) |
23 November 2017 | Satisfaction of charge 10 in full (2 pages) |
23 November 2017 | Satisfaction of charge 11 in full (2 pages) |
22 November 2017 | Satisfaction of charge 8 in full (2 pages) |
22 November 2017 | Satisfaction of charge 8 in full (2 pages) |
22 November 2017 | Satisfaction of charge 9 in full (2 pages) |
22 November 2017 | Satisfaction of charge 9 in full (2 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
8 September 2016 | Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages) |
31 May 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page) |
31 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
4 July 2015 | Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 3 July 2015 (1 page) |
29 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
8 May 2015 | Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
24 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
18 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
18 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
17 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
17 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
11 March 2011 | Termination of appointment of James Bell as a director (1 page) |
11 March 2011 | Termination of appointment of James Bell as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
28 October 2009 | Termination of appointment of David Rowley as a director (1 page) |
28 October 2009 | Termination of appointment of David Rowley as a director (1 page) |
22 October 2009 | Appointment of Tymon Broadhead as a director (2 pages) |
22 October 2009 | Appointment of Tymon Broadhead as a director (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
11 October 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | New director appointed (6 pages) |
11 July 2007 | New director appointed (6 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 16/04/07; full list of members (2 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
5 May 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
3 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
3 January 2006 | Full accounts made up to 31 December 2004 (17 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
31 May 2005 | Return made up to 16/04/05; full list of members (10 pages) |
31 May 2005 | Return made up to 16/04/05; full list of members (10 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 7 baring road beaconsfield new town buckinghamshire HP9 2NB (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 7 baring road beaconsfield new town buckinghamshire HP9 2NB (1 page) |
13 July 2004 | Director resigned (1 page) |
12 July 2004 | Auditor's resignation (1 page) |
12 July 2004 | Auditor's resignation (1 page) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2004 | Return made up to 16/04/04; change of members (9 pages) |
8 June 2004 | Return made up to 16/04/04; change of members (9 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
17 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
9 May 2003 | Return made up to 16/04/03; full list of members (9 pages) |
9 May 2003 | Return made up to 16/04/03; full list of members (9 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 August 2002 | £ ic 16800/12600 17/07/02 £ sr 4200@1=4200 (1 page) |
2 August 2002 | £ ic 16800/12600 17/07/02 £ sr 4200@1=4200 (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
14 June 2002 | Return made up to 16/04/02; full list of members
|
14 June 2002 | Return made up to 16/04/02; full list of members
|
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Resolutions
|
1 June 2002 | Resolutions
|
1 June 2002 | Director resigned (1 page) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
18 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
24 April 2001 | Return made up to 16/04/01; full list of members (8 pages) |
24 April 2001 | Return made up to 16/04/01; full list of members (8 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members (8 pages) |
11 May 2000 | Return made up to 16/04/00; full list of members (8 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
14 May 1999 | £ ic 17500/16800 22/04/99 £ sr 700@1=700 (1 page) |
14 May 1999 | £ ic 17500/16800 22/04/99 £ sr 700@1=700 (1 page) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
24 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 16/04/99; no change of members (4 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
23 February 1999 | Ad 22/12/98--------- £ si 16625@1=16625 £ ic 875/17500 (2 pages) |
23 February 1999 | £ nc 1000/17500 22/12/98 (1 page) |
23 February 1999 | Resolutions
|
23 February 1999 | Resolutions
|
23 February 1999 | £ nc 1000/17500 22/12/98 (1 page) |
23 February 1999 | Ad 22/12/98--------- £ si 16625@1=16625 £ ic 875/17500 (2 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 June 1998 | Return made up to 16/04/98; change of members (6 pages) |
5 June 1998 | Return made up to 16/04/98; change of members (6 pages) |
30 October 1997 | £ ic 1000/875 08/10/97 £ sr 125@1=125 (1 page) |
30 October 1997 | £ ic 1000/875 08/10/97 £ sr 125@1=125 (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Director resigned (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 June 1997 | Return made up to 16/04/97; full list of members (8 pages) |
17 June 1997 | Return made up to 16/04/97; full list of members (8 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 April 1996 | Return made up to 16/04/96; full list of members (8 pages) |
2 April 1996 | Return made up to 16/04/96; full list of members (8 pages) |
20 February 1996 | Return made up to 16/04/95; full list of members (8 pages) |
20 February 1996 | Return made up to 16/04/95; full list of members (8 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 June 1994 | Return made up to 16/04/94; full list of members
|
28 June 1994 | Return made up to 16/04/94; full list of members
|
26 May 1993 | New director appointed (2 pages) |
26 May 1993 | Ad 18/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 1993 | New director appointed (2 pages) |
26 May 1993 | New director appointed (2 pages) |
26 May 1993 | Ad 18/05/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 1993 | New director appointed (2 pages) |
21 May 1993 | Memorandum and Articles of Association (4 pages) |
21 May 1993 | Memorandum and Articles of Association (4 pages) |
16 April 1993 | Incorporation (15 pages) |
16 April 1993 | Incorporation (15 pages) |