London
EC4N 7BE
Director Name | Mr Sami Saad Sulaiman |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(22 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Mr Noel Christopher Lenihan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(22 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr David James Ezzard |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2016(22 years, 7 months after company formation) |
Appointment Duration | 8 years |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
Director Name | Nicholas Hugh Green |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 1993) |
Role | Solicitor |
Correspondence Address | 17 Burwood Park Road Walton On Thames Surrey KT12 5LJ |
Secretary Name | Mr Alexander Brian Woodfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1993(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 15 Mexfield Road Putney London SW15 2RG |
Director Name | Mr David Scales |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 September 2001) |
Role | Secretary |
Correspondence Address | Oak Lodge Rawreth Lane Rayleigh Essex SS6 9PX |
Director Name | Mr David McArthur Holman |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 August 2009) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Crundale House Crundale Canterbury Kent CT4 7EH |
Secretary Name | Mr David Scales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 September 2001) |
Role | Secretary |
Correspondence Address | Oak Lodge Rawreth Lane Rayleigh Essex SS6 9PX |
Director Name | Mr Andrew McArthur Holman-West |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(5 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 April 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 1st Floor Royal Exchange London EC3V 3LN |
Secretary Name | Mr Andrew George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Director Name | Thomas Clive Waters |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 15 April 2009) |
Role | Financial Adviser |
Correspondence Address | Sunningdale 41 Graystone Road Tankerton Whitstable Kent CT5 2JX |
Director Name | John William Dutton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 2009) |
Role | Insurance Broker |
Correspondence Address | 6 Princes Mews Billericay Essex CM12 0FQ |
Director Name | Mr Andrew George Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 August 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hemnall Street Epping Essex CM16 4LZ |
Secretary Name | Mr John Anthony Blakemore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6th Floor 22 Billiter Street London EC3M 2RY |
Director Name | Mr John Anthony Blakemore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2010) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 6th Floor 22 Billiter Street London EC3M 2RY |
Director Name | Bruce William Charles Graham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 22 Billiter Street London EC3M 2RY |
Director Name | Mr Peter Eric Presland |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Royal Exchange London EC3V 3LN |
Director Name | Mrs Angela Mary Tjay Mazuri |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(16 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Mr Philip Ian Albon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2010(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 22 Billiter Street London EC3M 2RY |
Director Name | Mr Gary Beaumont |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(17 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Royal Exchange London EC3V 3LN |
Director Name | Mr Brian Mark Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 2016(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2018) |
Role | Insurance Broker |
Country of Residence | Australia |
Correspondence Address | 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ |
Director Name | Mr Paul Robert Dwyer |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 2016(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ |
Website | holmans.co.uk |
---|
Registered Address | Mezzanine Floor 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50m at £0.01 | John Holman & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,533,945 |
Net Worth | £971,399 |
Cash | £1,865,874 |
Current Liabilities | £2,690,853 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
27 May 2016 | Delivered on: 8 June 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
2 August 2002 | Delivered on: 9 August 2002 Satisfied on: 27 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 6 montpelier place london SW7 1HJ t/n 231386. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 November 2023 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
3 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
7 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
4 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
13 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
20 October 2020 | Change of details for Carroll London Markets Holdings Limited as a person with significant control on 13 March 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
13 March 2020 | Registered office address changed from 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ England to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 November 2019 | Satisfaction of charge 028583000002 in full (1 page) |
14 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Noel Christopher Lenihan on 11 November 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 October 2018 | Termination of appointment of Paul Robert Dwyer as a director on 2 October 2018 (1 page) |
2 October 2018 | Termination of appointment of Brian Mark Austin as a director on 2 October 2018 (1 page) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 September 2018 | Resolutions
|
5 September 2018 | Memorandum and Articles of Association (7 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (20 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (22 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 June 2016 | Registration of charge 028583000002, created on 27 May 2016 (36 pages) |
8 June 2016 | Registration of charge 028583000002, created on 27 May 2016 (36 pages) |
25 April 2016 | Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Mrs Sami Saad Sulaiman on 22 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mrs Sami Saad Sulaiman on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Philip Ian Albon as a director on 22 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Philip Ian Albon as a director on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Brian Mark Austin as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Noel Christopher Lenihan as a director on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Andrew Mcarthur Holman-West as a director on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Paul Robert Dwyer as a director on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Andrew Mcarthur Holman-West as a director on 22 April 2016 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Appointment of Mr Noel Christopher Lenihan as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Sami Saad Sulaiman as a director on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Gary Beaumont as a director on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Paul Robert Dwyer as a director on 22 April 2016 (2 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Termination of appointment of Peter Eric Presland as a director on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mrs Sami Saad Sulaiman as a director on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Peter Eric Presland as a director on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mr David James Ezzard as a director on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of Gary Beaumont as a director on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Brian Mark Austin as a director on 22 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr David James Ezzard as a director on 22 April 2016 (2 pages) |
18 March 2016 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 18 March 2016 (1 page) |
14 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (24 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 October 2014 | Full accounts made up to 30 June 2014 (20 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (20 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
27 August 2014 | Satisfaction of charge 1 in full (2 pages) |
27 August 2014 | Satisfaction of charge 1 in full (2 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
26 September 2013 | Full accounts made up to 30 June 2013 (19 pages) |
26 September 2013 | Full accounts made up to 30 June 2013 (19 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (19 pages) |
2 April 2013 | Termination of appointment of Angela Tjay Mazuri as a director (1 page) |
2 April 2013 | Termination of appointment of Angela Tjay Mazuri as a director (1 page) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Director's details changed for Mr Andrew Mcarthur Holman-West on 12 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 1St Floor London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom on 15 March 2011 (1 page) |
15 March 2011 | Director's details changed for Mr Andrew Mcarthur Holman-West on 12 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 1St Floor London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom on 15 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 14 March 2011 (1 page) |
25 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
25 October 2010 | Full accounts made up to 30 June 2010 (19 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Appointment of Mr Gary Beaumont as a director (2 pages) |
30 September 2010 | Appointment of Mr Gary Beaumont as a director (2 pages) |
19 August 2010 | Termination of appointment of Bruce Graham as a director (1 page) |
19 August 2010 | Termination of appointment of Philip Albon as a director (1 page) |
19 August 2010 | Termination of appointment of Philip Albon as a director (1 page) |
19 August 2010 | Termination of appointment of Bruce Graham as a director (1 page) |
16 August 2010 | Appointment of Mr Philip Ian Albon as a director (2 pages) |
16 August 2010 | Appointment of Mr Philip Ian Albon as a director (2 pages) |
16 August 2010 | Appointment of Mr Philip Ian Albon as a director (2 pages) |
16 August 2010 | Appointment of Mr Philip Ian Albon as a director (2 pages) |
31 March 2010 | Termination of appointment of John Blakemore as a secretary (1 page) |
31 March 2010 | Termination of appointment of John Blakemore as a secretary (1 page) |
19 March 2010 | Termination of appointment of John Blakemore as a director (1 page) |
19 March 2010 | Appointment of Mrs Angela Mary Tjay Mazuri as a director (2 pages) |
19 March 2010 | Appointment of Mrs Angela Mary Tjay Mazuri as a director (2 pages) |
19 March 2010 | Termination of appointment of John Blakemore as a director (1 page) |
8 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
8 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
18 December 2009 | Appointment of Mr Peter Eric Presland as a director (2 pages) |
18 December 2009 | Appointment of Mr Peter Eric Presland as a director (2 pages) |
12 October 2009 | Director's details changed for Andrew Mcarthur Holman-West on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for John Anthony Blakemore on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Mcarthur Holman-West on 11 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for John Anthony Blakemore on 11 October 2009 (1 page) |
12 October 2009 | Director's details changed for Bruce William Charles Graham on 11 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for John Anthony Blakemore on 11 October 2009 (1 page) |
12 October 2009 | Director's details changed for John Anthony Blakemore on 11 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Bruce William Charles Graham on 11 October 2009 (2 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Appointment terminated director david holman (1 page) |
26 August 2009 | Appointment terminated director david holman (1 page) |
17 April 2009 | Appointment terminated director thomas waters (1 page) |
17 April 2009 | Appointment terminated director thomas waters (1 page) |
10 March 2009 | Appointment terminated director john dutton (1 page) |
10 March 2009 | Appointment terminated director john dutton (1 page) |
8 January 2009 | Full accounts made up to 30 June 2008 (18 pages) |
8 January 2009 | Full accounts made up to 30 June 2008 (18 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 5TH floor ibex house 42-47 minories london EC3N 1DY (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 5TH floor ibex house 42-47 minories london EC3N 1DY (1 page) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
24 January 2008 | Full accounts made up to 30 June 2007 (19 pages) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
15 May 2007 | Auditor's resignation (1 page) |
15 May 2007 | Auditor's resignation (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
17 November 2006 | Full accounts made up to 30 June 2006 (20 pages) |
17 November 2006 | Full accounts made up to 30 June 2006 (20 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 30 June 2005 (22 pages) |
5 April 2006 | Full accounts made up to 30 June 2005 (22 pages) |
20 February 2006 | Ad 19/01/06--------- £ si [email protected]=497300 £ ic 2700/500000 (2 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
20 February 2006 | Ad 19/01/06--------- £ si [email protected]=497300 £ ic 2700/500000 (2 pages) |
20 February 2006 | Nc inc already adjusted 19/01/06 (2 pages) |
20 February 2006 | Nc inc already adjusted 19/01/06 (2 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (19 pages) |
20 September 2004 | Return made up to 30/09/04; full list of members (8 pages) |
20 September 2004 | Return made up to 30/09/04; full list of members (8 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (18 pages) |
1 October 2003 | Return made up to 30/09/03; full list of members
|
1 October 2003 | Return made up to 30/09/03; full list of members
|
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | New director appointed (3 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (16 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members
|
4 October 2002 | Return made up to 30/09/02; full list of members
|
9 August 2002 | Particulars of mortgage/charge (5 pages) |
9 August 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | New director appointed (1 page) |
17 October 2001 | Return made up to 30/09/01; full list of members
|
17 October 2001 | Return made up to 30/09/01; full list of members
|
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | Secretary resigned;director resigned (1 page) |
16 October 2001 | New secretary appointed (2 pages) |
16 October 2001 | New secretary appointed (2 pages) |
17 November 2000 | Registered office changed on 17/11/00 from: 12 arthur street london EC4R 9HY (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 12 arthur street london EC4R 9HY (1 page) |
2 November 2000 | Full group accounts made up to 30 June 2000 (19 pages) |
2 November 2000 | Full group accounts made up to 30 June 2000 (19 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
9 November 1999 | Full group accounts made up to 30 June 1999 (20 pages) |
9 November 1999 | Full group accounts made up to 30 June 1999 (20 pages) |
13 October 1999 | Return made up to 30/09/99; full list of members
|
13 October 1999 | Return made up to 30/09/99; full list of members
|
8 July 1999 | Company name changed checkdaily projects LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Company name changed checkdaily projects LIMITED\certificate issued on 09/07/99 (2 pages) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
5 November 1998 | Full group accounts made up to 30 June 1998 (19 pages) |
5 November 1998 | Full group accounts made up to 30 June 1998 (19 pages) |
5 October 1998 | Return made up to 30/09/98; full list of members
|
5 October 1998 | Return made up to 30/09/98; full list of members
|
14 November 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
14 November 1997 | Full group accounts made up to 30 June 1997 (20 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
7 October 1997 | Return made up to 30/09/97; full list of members (8 pages) |
2 January 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
2 January 1997 | Full group accounts made up to 30 June 1996 (20 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (6 pages) |
14 March 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
14 March 1996 | Full group accounts made up to 30 June 1995 (20 pages) |
10 October 1995 | Return made up to 30/09/95; no change of members
|
10 October 1995 | Return made up to 30/09/95; no change of members
|
22 March 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
22 March 1995 | Full group accounts made up to 30 June 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
17 October 1994 | Return made up to 30/09/94; full list of members
|
17 October 1994 | Return made up to 30/09/94; full list of members
|
25 April 1994 | Ad 30/11/93--------- £ si [email protected] (2 pages) |
25 April 1994 | Statement of affairs (4 pages) |
25 April 1994 | Ad 30/11/93--------- £ si [email protected] (2 pages) |
25 April 1994 | Statement of affairs (4 pages) |
16 December 1993 | Resolutions
|
16 December 1993 | Memorandum and Articles of Association (15 pages) |
16 December 1993 | Memorandum and Articles of Association (15 pages) |
16 December 1993 | Director resigned;new director appointed (5 pages) |
16 December 1993 | Resolutions
|
16 December 1993 | Secretary resigned;new secretary appointed;new director appointed (5 pages) |
16 December 1993 | Secretary resigned;new secretary appointed;new director appointed (5 pages) |
16 December 1993 | Director resigned;new director appointed (5 pages) |
30 September 1993 | Incorporation (8 pages) |
30 September 1993 | Incorporation (8 pages) |