London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(16 years, 2 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Joanne Stannard |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(4 weeks after company formation) |
Appointment Duration | 4 days (resigned 10 February 1995) |
Role | Solicitor |
Correspondence Address | 7 Coombs Street London N1 8DJ |
Director Name | Jane Louise Haryott |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(4 weeks after company formation) |
Appointment Duration | 4 days (resigned 10 February 1995) |
Role | Trainee Solicitor |
Correspondence Address | 37 Charleville Road West Kensington London W14 9JJ |
Secretary Name | Jane Louise Haryott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(4 weeks after company formation) |
Appointment Duration | 4 days (resigned 10 February 1995) |
Role | Trainee Solicitor |
Correspondence Address | 37 Charleville Road West Kensington London W14 9JJ |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Director Name | Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 February 1995(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Hill Mayfair London W1J 5BL |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Secretary Name | Ian Graham Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(1 year, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 1997) |
Role | Solicitor |
Correspondence Address | 15 Maybury Mews Highgate London N6 5YT |
Secretary Name | Mr Alwin Martin Tamosius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(2 years after company formation) |
Appointment Duration | 1 month (resigned 04 March 1997) |
Role | Attorney At Law |
Country of Residence | England |
Correspondence Address | 16 Eleven Acre Rise Loughton Essex IG10 1AN |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 October 1997) |
Role | Company Director |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Secretary Name | Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 10 Litchfield Way London NW11 6NJ |
Director Name | Mark Stjohn Harden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Secretary Name | Mark Stjohn Harden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Director Name | Nicholas Lawton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 March 2000) |
Role | Manager |
Correspondence Address | 2 Oakbury Road London SW6 2NL |
Director Name | Mr Richard Saul Carlowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Secretary Name | Abe Koukou |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2000) |
Role | Business Manager |
Correspondence Address | 64 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Michael Harry Peter Ingham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(8 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Ian Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(15 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Telephone | 020 83712800 |
---|---|
Telephone region | London |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
990k at £1 | Owners Provident LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £160,589 |
Gross Profit | £139,925 |
Net Worth | £3,692,604 |
Cash | £171 |
Current Liabilities | £32,657 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
19 May 1996 | Delivered on: 9 June 1996 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those registered ground rents contained in the schedule the assigns of goodwill of the business and the benefit of all licences. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 May 1996 | Delivered on: 9 June 1996 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those registered ground rents contained in the schedule to the mortgage debenture the assigns of the goodwill of the business and the benefit of all licences. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
19 May 1996 | Delivered on: 9 June 1996 Satisfied on: 25 September 2001 Persons entitled: Orthern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those unregistered rentcharges contained in the schedule to the conveyance dated 19/1/96 assigns goodwill. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
30 November 1995 | Delivered on: 21 December 1995 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (First) all and whole the superiorities of properties situated in scotland more particularly described in the inventory annexed to the standard security by the company in favour of the chargee dated 2ND june 1995 and (second) all and whole the superiority of lands and estate of surie and others more particularly described in the said standard security. See the mortgage charge document for full details. Fully Satisfied |
25 October 1995 | Delivered on: 10 November 1995 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold properties and ground rents as per the schedule. See the mortgage charge document for full details. Fully Satisfied |
2 October 1995 | Delivered on: 20 October 1995 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all undertaking other property and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
2 October 1995 | Delivered on: 20 October 1995 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate in garston liverpool merseyside and all that plot of land at royston nr oldham greater manchester. Floating charge over all undertaking and other property and assets present and future. Fully Satisfied |
25 July 1995 | Delivered on: 11 August 1995 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 November 2004 | Delivered on: 8 November 2004 Satisfied on: 22 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Deed of debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2003 | Delivered on: 15 July 2003 Satisfied on: 3 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 February 2001 | Delivered on: 13 February 2001 Satisfied on: 17 July 2003 Persons entitled: Abbey National Treasury Services PLC (The "Bank") Classification: Deed of debenture Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owned jointly or severally or in any capacity whatsoever, the company to the chargee (including, without limitation under the finance documents and the fhl guarantee). Particulars: Fixed charge any f/h or l/h property plant and machinery goodwill and uncalled capital book and other debts assigns all property income relating to occupational leases all rights under the insurances and a floating charge all assets not effectively charge by way of fixed charge. See the mortgage charge document for full details. Fully Satisfied |
1 February 2001 | Delivered on: 9 February 2001 Satisfied on: 17 July 2003 Persons entitled: Abbey National Treasury Services PLC Classification: Share pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares and the related rights. See the mortgage charge document for full details. Fully Satisfied |
1 February 2001 | Delivered on: 9 February 2001 Satisfied on: 17 July 2003 Persons entitled: Abbey National Treasury Services PLC Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole of the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
11 February 1999 | Delivered on: 17 March 1999 Satisfied on: 25 September 2001 Persons entitled: Northern Rock PLC Classification: A standard security which was presented for registration in scotland on 04/03/99 Secured details: All monies due or to become due from the company to the chargee. Particulars: Plot or area of ground situated on the west side of eglinton terrace road skelmorlie t/n AYR16001. See the mortgage charge document for full details. Fully Satisfied |
4 September 1997 | Delivered on: 2 October 1997 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: A standard security which was presented for registration in scotland on 25TH september 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The subjects described (primo) and (secondo) together with fittings fixtures plant and equipment tiends parsonages and vicarage. Fully Satisfied |
4 September 1997 | Delivered on: 2 October 1997 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: A standard security which was presented for registration in scotland on 24TH september 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and estate of milton and others in the county of lanark together with mines metals and minerals. Fully Satisfied |
4 September 1997 | Delivered on: 24 September 1997 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 March 1997 | Delivered on: 2 April 1997 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: Standard security presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dominium directum of all and whole those three hundred and forty one pieces of ground and subjects lying in the county of fife. Fully Satisfied |
2 June 1995 | Delivered on: 14 June 1995 Satisfied on: 25 September 2001 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various ground rents and rent charges relating to the properties detailed in the schedule to the charge. See the mortgage charge document for full details. Fully Satisfied |
19 October 2005 | Delivered on: 25 October 2005 Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
---|---|
15 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
29 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
31 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
17 July 2019 | Change of details for Owners Provident Limited as a person with significant control on 2 April 2019 (2 pages) |
29 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page) |
23 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
1 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
2 January 2018 | Satisfaction of charge 20 in full (2 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
28 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
7 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
7 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
7 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages) |
7 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages) |
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
3 January 2013 | Termination of appointment of Ian Rapley as a secretary (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
10 January 2012 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
20 August 2009 | Full accounts made up to 31 December 2007 (12 pages) |
20 August 2009 | Full accounts made up to 31 December 2007 (12 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
17 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
8 February 2007 | Full accounts made up to 31 December 2005 (12 pages) |
22 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 09/01/07; full list of members (2 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
21 June 2006 | Full accounts made up to 31 December 2004 (12 pages) |
21 June 2006 | Full accounts made up to 31 December 2004 (12 pages) |
10 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
10 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
10 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
27 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
25 October 2005 | Particulars of mortgage/charge (31 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
10 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
10 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (12 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
8 November 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
31 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
21 April 2004 | Return made up to 09/01/04; full list of members
|
21 April 2004 | Return made up to 09/01/04; full list of members
|
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
16 July 2003 | Declaration of assistance for shares acquisition (8 pages) |
15 July 2003 | Particulars of mortgage/charge (13 pages) |
15 July 2003 | Particulars of mortgage/charge (13 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
19 February 2003 | Return made up to 09/01/03; full list of members
|
19 February 2003 | Return made up to 09/01/03; full list of members
|
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 June 2002 | Return made up to 09/01/02; full list of members (6 pages) |
1 June 2002 | Return made up to 09/01/02; full list of members (6 pages) |
20 February 2002 | New secretary appointed (1 page) |
20 February 2002 | New secretary appointed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
26 March 2001 | Return made up to 09/01/01; full list of members
|
26 March 2001 | Return made up to 09/01/01; full list of members
|
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
22 February 2001 | Resolutions
|
22 February 2001 | Declaration of assistance for shares acquisition (11 pages) |
22 February 2001 | Resolutions
|
19 February 2001 | Ad 22/01/01--------- £ si 989998@1=989998 £ ic 2/990000 (2 pages) |
19 February 2001 | Ad 22/01/01--------- £ si 989998@1=989998 £ ic 2/990000 (2 pages) |
13 February 2001 | Particulars of mortgage/charge (423 pages) |
13 February 2001 | Particulars of mortgage/charge (423 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (7 pages) |
9 February 2001 | Particulars of mortgage/charge (4 pages) |
9 February 2001 | Particulars of mortgage/charge (4 pages) |
29 January 2001 | £ nc 1000/1000000 22/01/01 (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Resolutions
|
29 January 2001 | £ nc 1000/1000000 22/01/01 (1 page) |
22 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Secretary resigned (1 page) |
22 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
22 April 2000 | Full accounts made up to 31 December 1998 (13 pages) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
25 January 2000 | Return made up to 09/01/00; full list of members
|
25 January 2000 | Return made up to 09/01/00; full list of members
|
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
14 December 1999 | Secretary resigned;director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
17 March 1999 | Particulars of mortgage/charge (5 pages) |
17 March 1999 | Particulars of mortgage/charge (5 pages) |
5 March 1999 | Return made up to 09/01/99; no change of members (6 pages) |
5 March 1999 | Return made up to 09/01/99; no change of members (6 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 September 1998 | New director appointed (1 page) |
15 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 September 1998 | Registered office changed on 15/09/98 from: 7TH floor leconfield house curzon street london W1Y 7FB (1 page) |
15 September 1998 | New director appointed (1 page) |
22 January 1998 | Return made up to 09/01/98; no change of members
|
22 January 1998 | Secretary resigned (1 page) |
22 January 1998 | Return made up to 09/01/98; no change of members
|
22 January 1998 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Particulars of mortgage/charge (4 pages) |
2 October 1997 | Particulars of mortgage/charge (4 pages) |
2 October 1997 | Particulars of mortgage/charge (4 pages) |
2 October 1997 | Particulars of mortgage/charge (4 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
2 April 1997 | Particulars of mortgage/charge (4 pages) |
2 April 1997 | Particulars of mortgage/charge (4 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
26 February 1997 | New secretary appointed (2 pages) |
26 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Return made up to 09/01/97; full list of members (8 pages) |
11 February 1997 | Return made up to 09/01/97; full list of members (8 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
4 February 1997 | Full accounts made up to 31 December 1995 (12 pages) |
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | New director appointed (3 pages) |
9 June 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Particulars of mortgage/charge (3 pages) |
9 June 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Return made up to 09/01/96; full list of members
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | Return made up to 09/01/96; full list of members
|
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
24 April 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
24 April 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
21 April 1996 | New secretary appointed (2 pages) |
21 December 1995 | Particulars of mortgage/charge (6 pages) |
21 December 1995 | Particulars of mortgage/charge (6 pages) |
10 November 1995 | Particulars of mortgage/charge (22 pages) |
10 November 1995 | Particulars of mortgage/charge (22 pages) |
20 October 1995 | Particulars of mortgage/charge (7 pages) |
20 October 1995 | Particulars of mortgage/charge (7 pages) |
20 October 1995 | Particulars of mortgage/charge (3 pages) |
20 October 1995 | Particulars of mortgage/charge (3 pages) |
11 August 1995 | Particulars of mortgage/charge (8 pages) |
11 August 1995 | Particulars of mortgage/charge (8 pages) |
14 June 1995 | Particulars of mortgage/charge (8 pages) |
14 June 1995 | Particulars of mortgage/charge (8 pages) |
24 May 1995 | New director appointed (4 pages) |
24 May 1995 | New director appointed (4 pages) |
18 April 1995 | Company name changed houndclever LIMITED\certificate issued on 19/04/95 (4 pages) |
18 April 1995 | Company name changed houndclever LIMITED\certificate issued on 19/04/95 (4 pages) |
9 January 1995 | Incorporation (9 pages) |
9 January 1995 | Incorporation (9 pages) |