London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | John Michael Thacker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 September 2004) |
Role | Heating Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Stonecroft Byerworth Lane South Bowgreave Garstang Lancashire PR3 1QA |
Director Name | Mr John Anthony Salisbury |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2000) |
Role | Timber Merchant |
Correspondence Address | Brooklands Villa Lane St Michaels On Wyre Preston Lancashire PR3 0UP |
Director Name | John David Dearden |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 September 2004) |
Role | Timber Merchant |
Correspondence Address | 1 Nook Crescent Grimsargh Preston Lancashire PR2 5JU |
Secretary Name | John David Dearden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 September 2004) |
Role | Timber Merchant |
Correspondence Address | 1 Nook Crescent Grimsargh Preston Lancashire PR2 5JU |
Director Name | Helen Louise O'Connor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2003) |
Role | Manager Residential Care |
Correspondence Address | 12 Ashdown Mews Fulwood Preston Lancashire PR2 5QE |
Director Name | Mr Keith Edward Weir |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | Cranleigh Station Lane Barton Preston PR3 5DX |
Director Name | Joan Weir |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | Cranleigh Station Lane Barton Preston Lancashire PR3 5DX |
Director Name | Mr Richard Cyril Campbell Saville |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 16 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairings Valley Way Gerrards Cross Buckinghamshire SL9 7PL |
Director Name | Margaret Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Pear Tree Close Hollingsworth Chesterfield Derbyshire S43 2LU |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 April 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flint House Froxfield Marlborough Wiltshire SN8 3JY |
Director Name | Mrs Denise Elizabeth Keating |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Church Street Cogenhoe Northampton Northamptonshire NN7 1LS |
Director Name | Mr Julian Neville Guy Spurling |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foundry House Kingsley Hampshire GU35 9LY |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | Peter Kenneth Cavanagh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 8 Fir Grove Paddington Warrington WA1 3JF |
Director Name | David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Lodge Road Knowle Solihull West Midlands B93 0HG |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Prof Christopher Thompson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 June 2013) |
Role | Director And Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(20 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(21 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995 |
Appointment Duration | 2 weeks, 4 days (resigned 14 February 1995) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995 |
Appointment Duration | 2 weeks, 4 days (resigned 14 February 1995) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | craegmoor.co.uk |
---|---|
Telephone | 0845 2774679 |
Telephone region | Unknown |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
105k at £1 | Craegmoor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,331,000 |
Current Liabilities | £5,627,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 23 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever 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 |
---|---|
11 March 2006 | Delivered on: 21 March 2006 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Composite debenture Secured details: All monies due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Wilson house gamull lane ribbleton prest. 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 |
31 December 2004 | Delivered on: 6 January 2005 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Composite debenture Secured details: All monies due or to become due from craegmoor homes limited to the chargee 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 |
13 September 2004 | Delivered on: 20 September 2004 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a wilson house, gamull lane, ribbleton, preston t/no LA762610. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 September 2004 | Delivered on: 20 September 2004 Satisfied on: 15 February 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a wilson house, gamull lane, ribbleton, preston t/no LA762610. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 September 2004 | Delivered on: 20 September 2004 Satisfied on: 15 September 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a wilson house, gamull lane, ribbleton, preston t/no LA762610. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 2001 | Delivered on: 13 September 2001 Satisfied on: 25 August 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Whinfield mews rest home 48 whinfield lane ashton on ribble preston lancashire. Fully Satisfied |
24 February 1995 | Delivered on: 7 March 1995 Satisfied on: 25 August 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 February 1995 | Delivered on: 6 March 1995 Satisfied on: 25 August 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a wilson house gamull lane ribbleton preston lancashire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
7 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
7 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
15 September 2021 | Termination of appointment of Trevor Michael Torrington as a director on 31 August 2021 (1 page) |
15 September 2021 | Termination of appointment of Ryan David Jervis as a director on 31 August 2021 (1 page) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
14 July 2021 | Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages) |
19 March 2021 | Memorandum and Articles of Association (11 pages) |
19 March 2021 | Resolutions
|
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
11 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
11 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
11 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
11 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
11 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
29 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
14 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
9 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages) |
9 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
9 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
10 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
10 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
10 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
20 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
9 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
9 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
1 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 27 July 2011 (1 page) |
9 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Memorandum and Articles of Association (19 pages) |
6 May 2011 | Resolutions
|
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
27 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
27 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
26 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
26 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
26 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
26 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
26 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
26 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
26 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
27 January 2010 | Company name changed hometrack LTD.\certificate issued on 27/01/10
|
27 January 2010 | Company name changed hometrack LTD.\certificate issued on 27/01/10
|
5 January 2010 | Resolutions
|
5 January 2010 | Change of name notice (2 pages) |
5 January 2010 | Resolutions
|
5 January 2010 | Change of name notice (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
30 June 2009 | Director appointed christine isabel cameron (2 pages) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
16 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
26 September 2007 | Particulars of mortgage/charge (10 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2007 | Return made up to 29/01/07; full list of members
|
1 March 2007 | Return made up to 29/01/07; full list of members
|
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
13 December 2006 | Resolutions
|
13 December 2006 | Resolutions
|
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
21 March 2006 | Particulars of mortgage/charge (11 pages) |
21 March 2006 | Particulars of mortgage/charge (11 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
17 March 2006 | New director appointed (4 pages) |
15 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
15 March 2006 | Full accounts made up to 31 December 2004 (19 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members
|
8 February 2006 | Return made up to 29/01/06; full list of members
|
24 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
24 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Particulars of mortgage/charge (8 pages) |
6 January 2005 | Particulars of mortgage/charge (8 pages) |
19 October 2004 | New director appointed (4 pages) |
19 October 2004 | New director appointed (4 pages) |
22 September 2004 | Memorandum and Articles of Association (6 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
22 September 2004 | Declaration of assistance for shares acquisition (11 pages) |
22 September 2004 | Memorandum and Articles of Association (6 pages) |
22 September 2004 | Resolutions
|
21 September 2004 | Registered office changed on 21/09/04 from: richard house winckley square preston lancashire PR1 3HP (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: richard house winckley square preston lancashire PR1 3HP (1 page) |
21 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
21 September 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Particulars of mortgage/charge (10 pages) |
20 September 2004 | Auditor's resignation (1 page) |
20 September 2004 | New secretary appointed (2 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Particulars of mortgage/charge (8 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | Auditor's resignation (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Secretary resigned;director resigned (1 page) |
20 September 2004 | Particulars of mortgage/charge (8 pages) |
20 September 2004 | Particulars of mortgage/charge (8 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | Particulars of mortgage/charge (10 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Particulars of mortgage/charge (8 pages) |
20 September 2004 | Secretary resigned;director resigned (1 page) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | New director appointed (3 pages) |
20 September 2004 | Director resigned (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
6 February 2004 | Return made up to 29/01/04; full list of members
|
6 February 2004 | Return made up to 29/01/04; full list of members
|
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
6 March 2003 | Return made up to 30/01/03; full list of members (8 pages) |
6 March 2003 | Return made up to 30/01/03; full list of members (8 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
21 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
21 March 2002 | Return made up to 30/01/02; full list of members (7 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
16 February 2001 | Return made up to 30/01/01; full list of members (8 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | £ ic 140000/105000 01/11/00 £ sr 35000@1=35000 (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | £ ic 140000/105000 01/11/00 £ sr 35000@1=35000 (1 page) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
8 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
8 February 2000 | Return made up to 30/01/00; full list of members (8 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: charter house 166 garstang road fulwood preston PR2 8NB (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: charter house 166 garstang road fulwood preston PR2 8NB (1 page) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
30 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
30 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
25 February 1998 | Return made up to 30/01/98; no change of members (4 pages) |
27 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
27 February 1997 | Return made up to 30/01/97; no change of members (4 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 October 1996 | Return made up to 30/01/96; full list of members (6 pages) |
17 October 1996 | Return made up to 30/01/96; full list of members (6 pages) |
11 October 1995 | Accounting reference date notified as 30/06 (1 page) |
11 October 1995 | Accounting reference date notified as 30/06 (1 page) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Ad 14/02/95--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
7 March 1995 | Ad 14/02/95--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
28 February 1995 | Company name changed neatlaugh LIMITED\certificate issued on 01/03/95 (2 pages) |
28 February 1995 | Company name changed neatlaugh LIMITED\certificate issued on 01/03/95 (2 pages) |
24 February 1995 | £ nc 1000/140000 14/02/95 (1 page) |
24 February 1995 | £ nc 1000/140000 14/02/95 (1 page) |
30 January 1995 | Incorporation (10 pages) |
30 January 1995 | Incorporation (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |