London
EC3V 0BG
Director Name | Mr Stephen Graham Bettridge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mrs Caroline Anne Riddy |
---|---|
Status | Current |
Appointed | 01 March 2023(28 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Heather Mary Smith |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(29 years, 9 months after company formation) |
Appointment Duration | 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Michael David Allen Benton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 129 Broadhurst Gardens London NW6 3BJ |
Director Name | Peter Dewe Mathews |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 February 2008) |
Role | Health Care Consultant |
Correspondence Address | The Pightle North Heath, Chieveley Newbury Berkshire RG20 8UD |
Director Name | Hon Frederick Carmichael Arthur Hamilton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(1 month after company formation) |
Appointment Duration | 8 years (resigned 30 June 2002) |
Role | Insurance Broker |
Correspondence Address | 16 Thorney Crescent London SW11 3TT |
Director Name | John Stafford |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1994(1 month after company formation) |
Appointment Duration | 21 years (resigned 13 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | John Stafford |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1994(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Green Park Prestwood Great Missenden Buckinghamshire HP16 0PZ |
Director Name | Veronica Airey |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2000(5 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 July 2015) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Willows Watford Hertfordshire WD1 4QB |
Director Name | Mr Stephen Linley Evans |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 July 2015) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Secretary Name | Veronica Airey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2008) |
Role | Admin Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Willows Watford Hertfordshire WD1 4QB |
Director Name | Sally Jane Toulouse |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 13 July 2015) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 St Michaels Road Tilehurst Reading Berkshire RG30 4RR |
Director Name | Mrs Patricia McHale |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hitherwood Drive London SE19 1XA |
Secretary Name | Mrs Patricia McHale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 July 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hitherwood Drive London SE19 1XA |
Director Name | Mr Alun Aneuryn Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Joyce Close Cranbrook Kent TN17 3LZ |
Secretary Name | Jeremy Peter Small |
---|---|
Status | Resigned |
Appointed | 13 July 2015(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 June 2020) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Nicola Bell |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Keith George Gibbs |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Christopher John Horlick |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stephen John Harland |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Ms Tracy Nicola Garrad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Miss Kirsten Ann Beggs |
---|---|
Status | Resigned |
Appointed | 13 July 2020(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Michael Dalby |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2021(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 2023) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Claudio Gienal |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 April 2023(28 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | DH & B Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Director Name | DH & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Secretary Name | Gray's Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1994(same day as company formation) |
Correspondence Address | 5 Chancery Lane Cliffords Inn London EC4A 1BU |
Website | thephc.co.uk |
---|---|
Telephone | 0800 0687111 |
Telephone region | Freephone |
Registered Address | 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
135.9k at £0.01 | Executors Of Patricia Dewe-mathews 30.74% Ordinary |
---|---|
135.9k at £0.01 | Patricia Mchale 30.74% Ordinary |
10k at £0.01 | Anthony Dewe-mathews 2.27% Ordinary |
10k at £0.01 | Stephen Linley Evans 2.26% Ordinary |
68k at £0.01 | John Stafford 15.37% Ordinary |
68k at £0.01 | Margaret Stafford 15.37% Ordinary |
5k at £0.01 | Veronica Airey 1.13% Ordinary |
3.3k at £0.01 | Mark Paul Stafford 0.76% Ordinary |
3k at £0.01 | Colin Richard Crooks 0.68% Ordinary |
2k at £0.01 | Sally Jane Moore 0.45% Ordinary |
1000 at £0.01 | Joanne Collins 0.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,524,972 |
Gross Profit | £1,374,179 |
Net Worth | £1,433,283 |
Cash | £2,227,466 |
Current Liabilities | £1,032,978 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
7 November 1997 | Delivered on: 8 November 1997 Satisfied on: 1 March 2015 Persons entitled: Audrey Thompson Frederic Julian Thompson Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease dated 10TH september 1997. Particulars: All the company's right title and interest in and to the account in the name of the landlord inclusive of the deposit balance therein. Fully Satisfied |
---|
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
13 July 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages) |
3 July 2020 | Full accounts made up to 31 December 2019 (36 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
13 November 2019 | Director's details changed for Mr Matthew Alan Vardy on 31 October 2019 (2 pages) |
2 August 2019 | Second filing for the appointment of Tracy Nicola Garrad as a director (6 pages) |
19 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 April 2019 | Termination of appointment of Amber Wilkinson as a director on 31 March 2019 (1 page) |
14 February 2019 | Appointment of Tracy Nicola Garrad as a director on 12 February 2019
|
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (5 pages) |
7 January 2019 | Termination of appointment of Keith George Gibbs as a director on 31 December 2018 (1 page) |
29 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
10 April 2018 | Termination of appointment of Stephen John Harland as a director on 9 April 2018 (1 page) |
13 March 2018 | Cessation of Health and Protection Solutions Limited as a person with significant control on 30 January 2018 (1 page) |
13 March 2018 | Notification of Axa Ppp Healthcare Group Limited as a person with significant control on 30 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
19 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
15 November 2017 | Appointment of Mr Stephen Graham Bettridge as a director on 13 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Stephen Graham Bettridge as a director on 13 November 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen John Harland as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Stephen John Harland as a director on 18 July 2017 (2 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 June 2017 | Termination of appointment of Alun Aneuryn Jones as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Alun Aneuryn Jones as a director on 30 June 2017 (1 page) |
7 April 2017 | Appointment of Mrs Amber Wilkinson as a director on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Amber Wilkinson as a director on 6 April 2017 (2 pages) |
29 March 2017 | Appointment of Mr Matthew Alan Vardy as a director on 24 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Matthew Alan Vardy as a director on 24 March 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
2 November 2016 | Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Nicola Bell as a director on 31 October 2016 (1 page) |
12 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
16 December 2015 | Resolutions
|
16 December 2015 | Statement of company's objects (2 pages) |
16 December 2015 | Statement of company's objects (2 pages) |
16 December 2015 | Resolutions
|
3 August 2015 | Termination of appointment of Patricia Mchale as a secretary on 13 July 2015 (2 pages) |
3 August 2015 | Appointment of Keith George Gibbs as a director on 15 July 2015 (3 pages) |
3 August 2015 | Registered office address changed from 32 Church Street Rickmansworth Hertfordshire WD3 1DJ to 5 Old Broad Street London EC2N 1AD on 3 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Patricia Mchale as a director on 13 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Patricia Mchale as a director on 13 July 2015 (2 pages) |
3 August 2015 | Appointment of Mr Alun Aneuryn Jones as a director on 13 July 2015 (3 pages) |
3 August 2015 | Appointment of Nicola Bell as a director on 15 July 2015 (3 pages) |
3 August 2015 | Termination of appointment of Sally Jane Toulouse as a director on 13 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Stephen Linley Evans as a director on 13 July 2015 (2 pages) |
3 August 2015 | Appointment of Keith George Gibbs as a director on 15 July 2015 (3 pages) |
3 August 2015 | Appointment of Mr Alun Aneuryn Jones as a director on 13 July 2015 (3 pages) |
3 August 2015 | Termination of appointment of Sally Jane Toulouse as a director on 13 July 2015 (2 pages) |
3 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
3 August 2015 | Appointment of Jeremy Peter Small as a secretary on 13 July 2015 (3 pages) |
3 August 2015 | Registered office address changed from 32 Church Street Rickmansworth Hertfordshire WD3 1DJ to 5 Old Broad Street London EC2N 1AD on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Jeremy Peter Small as a secretary on 13 July 2015 (3 pages) |
3 August 2015 | Termination of appointment of Stephen Linley Evans as a director on 13 July 2015 (2 pages) |
3 August 2015 | Appointment of Nicola Bell as a director on 15 July 2015 (3 pages) |
3 August 2015 | Termination of appointment of John Stafford as a director on 13 July 2015 (2 pages) |
3 August 2015 | Appointment of Christopher John Horlick as a director on 15 July 2015 (3 pages) |
3 August 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
3 August 2015 | Termination of appointment of John Stafford as a director on 13 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Patricia Mchale as a secretary on 13 July 2015 (2 pages) |
3 August 2015 | Registered office address changed from 32 Church Street Rickmansworth Hertfordshire WD3 1DJ to 5 Old Broad Street London EC2N 1AD on 3 August 2015 (2 pages) |
3 August 2015 | Appointment of Christopher John Horlick as a director on 15 July 2015 (3 pages) |
3 August 2015 | Termination of appointment of Veronica Airey as a director on 13 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Veronica Airey as a director on 13 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Sally Jane Moore on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Sally Jane Moore on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Sally Jane Moore on 6 July 2015 (2 pages) |
18 June 2015 | Resolutions
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
3 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
3 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
1 March 2015 | Satisfaction of charge 1 in full (1 page) |
1 March 2015 | Satisfaction of charge 1 in full (1 page) |
24 February 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
24 February 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
19 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
19 January 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 June 2014 | Director's details changed for Stephen Linley Evans on 21 March 2014 (2 pages) |
3 June 2014 | Director's details changed for John Stafford on 1 May 2014 (2 pages) |
3 June 2014 | Director's details changed for John Stafford on 1 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for Stephen Linley Evans on 21 March 2014 (2 pages) |
3 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Director's details changed for John Stafford on 1 May 2014 (2 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (9 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (9 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
16 June 2010 | Director's details changed for Mrs Patricia Mchale on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Sally Jane Moore on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Veronica Airey on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephen Linley Evans on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Stafford on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Stafford on 15 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Director's details changed for Sally Jane Moore on 15 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Mrs Patricia Mchale on 15 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (9 pages) |
16 June 2010 | Director's details changed for Veronica Airey on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Stephen Linley Evans on 15 May 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (17 pages) |
2 September 2009 | Ad 31/05/09\gbp si [email protected]=190\gbp ic 4231.75/4421.75\ (3 pages) |
2 September 2009 | Ad 31/05/09\gbp si [email protected]=190\gbp ic 4231.75/4421.75\ (3 pages) |
5 August 2009 | Return made up to 16/05/09; full list of members (6 pages) |
5 August 2009 | Return made up to 16/05/09; full list of members (6 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (17 pages) |
11 December 2008 | Appointment terminated secretary veronica airey (1 page) |
11 December 2008 | Secretary appointed mrs patricia mchale (1 page) |
11 December 2008 | Director appointed mrs patricia mchale (1 page) |
11 December 2008 | Director appointed mrs patricia mchale (1 page) |
11 December 2008 | Appointment terminated secretary veronica airey (1 page) |
11 December 2008 | Secretary appointed mrs patricia mchale (1 page) |
5 August 2008 | Return made up to 16/05/08; full list of members (6 pages) |
5 August 2008 | Return made up to 16/05/08; full list of members (6 pages) |
4 August 2008 | Appointment terminated director peter dewe mathews (1 page) |
4 August 2008 | Appointment terminated director peter dewe mathews (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (15 pages) |
6 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
6 June 2007 | Return made up to 16/05/07; full list of members (4 pages) |
24 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
24 January 2007 | Full accounts made up to 30 June 2006 (17 pages) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
25 May 2006 | Return made up to 16/05/06; full list of members (4 pages) |
25 May 2006 | Return made up to 16/05/06; full list of members (4 pages) |
1 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
1 February 2006 | Full accounts made up to 30 June 2005 (13 pages) |
24 August 2005 | Return made up to 16/05/05; full list of members (4 pages) |
24 August 2005 | Return made up to 16/05/05; full list of members (4 pages) |
25 May 2005 | Registered office changed on 25/05/05 from: 106 maidencastle northampton northamptonshire NN3 8EJ (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 106 maidencastle northampton northamptonshire NN3 8EJ (1 page) |
27 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
27 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 October 2004 | Registered office changed on 26/10/04 from: 32 church street rickmansworth hertfordshire WD3 1DJ (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 32 church street rickmansworth hertfordshire WD3 1DJ (1 page) |
14 June 2004 | Return made up to 16/05/04; full list of members (10 pages) |
14 June 2004 | Return made up to 16/05/04; full list of members (10 pages) |
8 June 2004 | Full accounts made up to 30 June 2003 (14 pages) |
8 June 2004 | Full accounts made up to 30 June 2003 (14 pages) |
10 June 2003 | Return made up to 16/05/03; full list of members (10 pages) |
10 June 2003 | Return made up to 16/05/03; full list of members (10 pages) |
25 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
25 April 2003 | Full accounts made up to 30 June 2002 (13 pages) |
29 October 2002 | Director resigned (1 page) |
29 October 2002 | Director resigned (1 page) |
22 May 2002 | Return made up to 16/05/02; full list of members (10 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (10 pages) |
14 February 2002 | Resolutions
|
14 February 2002 | Resolutions
|
14 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
14 February 2002 | Full accounts made up to 30 June 2001 (14 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | New secretary appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
19 June 2001 | Return made up to 16/05/01; full list of members (9 pages) |
19 June 2001 | Return made up to 16/05/01; full list of members (9 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
16 January 2001 | Full accounts made up to 30 June 2000 (14 pages) |
14 July 2000 | Return made up to 16/05/00; full list of members
|
14 July 2000 | Return made up to 16/05/00; full list of members
|
24 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (15 pages) |
22 March 2000 | New director appointed (1 page) |
22 March 2000 | New director appointed (1 page) |
22 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
22 September 1998 | Ad 29/06/98--------- £ si [email protected]=2016 £ ic 2215/4231 (2 pages) |
22 September 1998 | Ad 29/06/98--------- £ si [email protected]=2016 £ ic 2215/4231 (2 pages) |
27 August 1998 | Return made up to 16/05/98; change of members (6 pages) |
27 August 1998 | Return made up to 16/05/98; change of members (6 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1RB (1 page) |
10 February 1998 | Registered office changed on 10/02/98 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1RB (1 page) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
8 November 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Return made up to 16/05/97; full list of members
|
13 June 1997 | Return made up to 16/05/97; full list of members
|
1 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
17 September 1996 | Full accounts made up to 30 June 1995 (12 pages) |
17 September 1996 | Full accounts made up to 30 June 1995 (12 pages) |
10 July 1996 | Return made up to 16/05/96; full list of members; amend (5 pages) |
10 July 1996 | Return made up to 16/05/96; full list of members; amend (5 pages) |
14 June 1996 | Return made up to 16/05/96; full list of members
|
14 June 1996 | Return made up to 16/05/96; full list of members
|
14 September 1995 | Ad 28/07/95-17/08/95 £ si [email protected]=87 £ ic 2127/2214 (2 pages) |
14 September 1995 | Ad 28/07/95-17/08/95 £ si [email protected]=87 £ ic 2127/2214 (2 pages) |
5 June 1995 | Return made up to 16/05/95; full list of members
|
5 June 1995 | Return made up to 16/05/95; full list of members
|
13 February 1995 | Resolutions
|
5 February 1995 | £ nc 2000/10000 24/01/95 (1 page) |
5 February 1995 | £ nc 2000/10000 24/01/95 (1 page) |
30 August 1994 | Memorandum and Articles of Association (13 pages) |
30 August 1994 | Memorandum and Articles of Association (13 pages) |
14 July 1994 | Div 28/06/94 (1 page) |
14 July 1994 | £ nc 100/2000 28/06/94 (1 page) |
14 July 1994 | Div 28/06/94 (1 page) |
14 July 1994 | £ nc 100/2000 28/06/94 (1 page) |
14 July 1994 | Div 28/06/94 (1 page) |
14 July 1994 | £ nc 100/2000 28/06/94 (1 page) |
14 July 1994 | Resolutions
|
27 June 1994 | Company name changed burginhall 764 LIMITED\certificate issued on 27/06/94 (2 pages) |
27 June 1994 | Company name changed burginhall 764 LIMITED\certificate issued on 27/06/94 (2 pages) |
27 May 1994 | Incorporation (23 pages) |
27 May 1994 | Incorporation (23 pages) |