London
EC3V 0BG
Secretary Name | Mrs Caroline Anne Riddy |
---|---|
Status | Current |
Appointed | 01 March 2023(28 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Tracy Jean Page |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(29 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Ian Geoffrey Shipway |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 2 The School House Lovel Road Winkfield Windsor Berkshire SL4 2EX |
Director Name | Malcolm Wanless |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 111 Elvetham Road Fleet Hampshire GU51 4HW |
Secretary Name | Ian Geoffrey Shipway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Role | Financial Sevices |
Correspondence Address | 9 Pembroke Mews Sunninghill Ascot Berkshire SL5 0DF |
Secretary Name | Miss Victoria Mary Westgarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 2the School House Lovel Road Winkfield Berkshire SL4 2EX |
Director Name | Geoffrey Charles Matthews |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2004) |
Role | Independent Financial Adviser |
Correspondence Address | 56a Middle Gordon Road Camberley Surrey GU15 2HT |
Director Name | Mr Simon John Chamberlain |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 July 2007) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Manor Cottage Crackington Haven Bude Cornwall EX23 0JG |
Director Name | Mr Gregg Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 September 2009) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowvale Wellington Hill, High Beach Loughton Essex IG10 4AH |
Secretary Name | Mr Ian Geoffrey Shipway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The School House Lovel Road Winkfield Windsor Berkshire SL4 2EX |
Director Name | Nicholas Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 March 2009) |
Role | Sales Director |
Correspondence Address | 2 Mount Pleasant Stanmills Belfast County Antrim BT9 5DS Northern Ireland |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Mr Timothy George Arnold Parsons |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybush Farmhouse Hollybush Lane Flamstead St Albans Hertfordshire AL3 8DG |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Burcote House Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Mr Stephen William Harragan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Birch Lane Stock Essex CM4 9NA |
Director Name | Mr Neil Michael Harkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(10 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Dunnington Common Dunnington York North Yorkshire YO19 5LS |
Director Name | Mr Richard Malcolm Lindley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kensington Place Wellingborough Road Olney Buckinghamshire MK46 4BG |
Secretary Name | Mr Roderic Henry Patrick Rennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Westmill Farmhouse Westmill Lane Ickleford Hitchin Hertfordshire SG5 3RP |
Director Name | Jonathon Robert Edwin Everill |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 March 2010) |
Role | Financial Adviser |
Correspondence Address | 277 Sandbanks Road Poole Dorset BH14 8EY |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(12 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 June 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(13 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Alasdair Iain Mackay |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Nicholas McKenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Andrew John Purvis |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(17 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr David Richard Cheeseman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mrs Susan Nicola Teale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 October 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(25 years, 5 months 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 | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | bluefin.co.uk |
---|
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 |
700k at £1 | Bluefin Advisory Services Limited 100.00% Ordinary |
---|---|
2 at £1 | Bluefin Advisory Services Limited 0.00% Ordinary A |
2 at £1 | Bluefin Advisory Services Limited 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £2,190,680 |
Gross Profit | £2,184,218 |
Net Worth | £1,236,070 |
Cash | £1,648,625 |
Current Liabilities | £795,939 |
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) |
5 October 2004 | Delivered on: 21 October 2004 Satisfied on: 24 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of debts by way of security Secured details: All monies due or to become due from the company and/or thinc finance limited to the charge on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the future rights, titles and interests in and benefits of the company whatsoever in the debts, together with the benefit of any and all intermediary contracts or agency agreements. Fully Satisfied |
---|---|
5 October 2004 | Delivered on: 21 October 2004 Satisfied on: 24 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the bank account of the company with bos. See the mortgage charge document for full details. Fully Satisfied |
19 May 2004 | Delivered on: 27 May 2004 Satisfied on: 24 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of debts by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets and all rights titles and interests in the benefits in the debts. Fully Satisfied |
19 May 2004 | Delivered on: 21 May 2004 Satisfied on: 24 November 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2024 | Appointment of Tracy Jean Page as a director on 15 February 2024 (2 pages) |
---|---|
23 January 2024 | Confirmation statement made on 9 January 2024 with no updates (3 pages) |
13 October 2023 | Termination of appointment of Susan Nicola Teale as a director on 8 October 2023 (1 page) |
11 May 2023 | Full accounts made up to 31 December 2022 (22 pages) |
6 March 2023 | Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page) |
6 March 2023 | Appointment of Mrs Caroline Anne Riddy as a secretary on 1 March 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
27 April 2022 | Full accounts made up to 31 December 2021 (20 pages) |
19 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
7 December 2021 | Memorandum and Articles of Association (26 pages) |
7 December 2021 | Memorandum and Articles of Association (26 pages) |
7 December 2021 | Resolutions
|
3 August 2021 | Appointment of Roland Jean Andre Moquet as a director on 23 July 2021 (2 pages) |
18 May 2021 | Full accounts made up to 31 December 2020 (20 pages) |
30 April 2021 | Termination of appointment of Andrew John Purvis as a director on 30 April 2021 (1 page) |
1 April 2021 | Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page) |
1 April 2021 | Change of details for Thinc Holdings Limited as a person with significant control on 1 April 2021 (2 pages) |
20 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
15 July 2020 | Appointment of Miss Kirsten Ann Beggs as a secretary on 13 July 2020 (2 pages) |
17 June 2020 | Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page) |
5 June 2020 | Full accounts made up to 31 December 2019 (21 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
3 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
18 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (20 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) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
20 June 2017 | Appointment of Mrs Susan Nicola Teale as a director on 14 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Susan Nicola Teale as a director on 14 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 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 David Richard Cheeseman as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of David Richard Cheeseman as a director on 31 October 2016 (1 page) |
25 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (19 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
|
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
30 December 2013 | Appointment of David Richard Cheeseman as a director (3 pages) |
30 December 2013 | Appointment of David Richard Cheeseman as a director (3 pages) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
20 December 2013 | Termination of appointment of Graham Harvey as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 July 2013 | Section 519 (2 pages) |
23 July 2013 | Section 519 (2 pages) |
9 July 2013 | Auditor's resignation (4 pages) |
9 July 2013 | Auditor's resignation (4 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Appointment of Andrew John Purvis as a director (3 pages) |
12 July 2012 | Appointment of Andrew John Purvis as a director (3 pages) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
9 July 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
29 June 2012 | Appointment of Mr Graham Harvey as a director (3 pages) |
29 June 2012 | Appointment of Mr Graham Harvey as a director (3 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Termination of appointment of Nicholas Burns as a director (1 page) |
26 April 2012 | Termination of appointment of Nicholas Burns as a director (1 page) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 April 2011 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
21 April 2011 | Appointment of Nicholas Mckenzie Herbert Burns as a director (3 pages) |
11 January 2011 | Termination of appointment of Alasdair Mackay as a director (2 pages) |
11 January 2011 | Termination of appointment of Alasdair Mackay as a director (2 pages) |
10 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Statement of company's objects (2 pages) |
10 January 2011 | Resolutions
|
30 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
30 June 2010 | Accounts made up to 31 December 2009 (17 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 March 2010 | Appointment of Alasdair Mackay as a director (3 pages) |
26 March 2010 | Appointment of Alasdair Mackay as a director (3 pages) |
18 March 2010 | Termination of appointment of Jonathon Everill as a director (1 page) |
18 March 2010 | Termination of appointment of Jonathon Everill as a director (1 page) |
9 October 2009 | Termination of appointment of Gregg Taylor as a director (1 page) |
9 October 2009 | Termination of appointment of Gregg Taylor as a director (1 page) |
19 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
19 May 2009 | Return made up to 23/04/09; full list of members (5 pages) |
26 March 2009 | Appointment terminated director nicholas boyle (1 page) |
26 March 2009 | Appointment terminated director nicholas boyle (1 page) |
11 February 2009 | Return made up to 29/01/09; full list of members (8 pages) |
11 February 2009 | Return made up to 29/01/09; full list of members (8 pages) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
6 January 2009 | Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
5 December 2008 | Memorandum and Articles of Association (20 pages) |
5 December 2008 | Memorandum and Articles of Association (20 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
14 November 2008 | Director's change of particulars / jonathon everill / 07/11/2008 (1 page) |
14 November 2008 | Director's change of particulars / jonathon everill / 07/11/2008 (1 page) |
14 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Secretary appointed jeremy peter small (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 March 2008 | Appointment terminated director and secretary roderic rennison (1 page) |
12 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
1 November 2007 | Accounts made up to 31 December 2006 (16 pages) |
1 November 2007 | Accounts made up to 31 December 2006 (16 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (3 pages) |
4 July 2007 | New director appointed (3 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
15 January 2007 | Company name changed thinc destini LIMITED\certificate issued on 15/01/07 (2 pages) |
15 January 2007 | Company name changed thinc destini LIMITED\certificate issued on 15/01/07 (2 pages) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2006 | Accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (18 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
3 March 2006 | Return made up to 29/01/06; full list of members (4 pages) |
3 March 2006 | Return made up to 29/01/06; full list of members (4 pages) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
4 February 2006 | Accounts made up to 31 March 2005 (18 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (18 pages) |
10 January 2006 | New secretary appointed (2 pages) |
10 January 2006 | New secretary appointed (2 pages) |
9 December 2005 | New director appointed (6 pages) |
9 December 2005 | New director appointed (6 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned;director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (5 pages) |
10 August 2005 | New director appointed (5 pages) |
30 July 2005 | New director appointed (3 pages) |
30 July 2005 | New director appointed (3 pages) |
27 July 2005 | New director appointed (4 pages) |
27 July 2005 | New director appointed (4 pages) |
26 July 2005 | New director appointed (3 pages) |
26 July 2005 | New director appointed (3 pages) |
25 July 2005 | Company name changed thinc financial planning LIMITED\certificate issued on 25/07/05 (2 pages) |
25 July 2005 | Company name changed thinc financial planning LIMITED\certificate issued on 25/07/05 (2 pages) |
15 July 2005 | Director's particulars changed (1 page) |
15 July 2005 | Director's particulars changed (1 page) |
5 May 2005 | Accounts made up to 31 March 2004 (16 pages) |
5 May 2005 | Accounts made up to 31 March 2004 (16 pages) |
6 April 2005 | Return made up to 29/01/05; full list of members
|
6 April 2005 | Return made up to 29/01/05; full list of members
|
28 January 2005 | Ad 21/12/04--------- £ si 480000@1=480000 £ ic 220004/700004 (2 pages) |
28 January 2005 | Ad 21/12/04--------- £ si 480000@1=480000 £ ic 220004/700004 (2 pages) |
19 January 2005 | New director appointed (3 pages) |
19 January 2005 | New director appointed (3 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Resolutions
|
22 September 2004 | Ad 31/03/04--------- £ si 220000@1=220000 £ ic 4/220004 (2 pages) |
22 September 2004 | Nc inc already adjusted 31/03/04 (1 page) |
22 September 2004 | Nc inc already adjusted 31/03/04 (1 page) |
22 September 2004 | Ad 31/03/04--------- £ si 220000@1=220000 £ ic 4/220004 (2 pages) |
22 September 2004 | Resolutions
|
27 May 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
25 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
25 March 2004 | Return made up to 29/01/04; full list of members (6 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: park house west heathcote road camberley surrey GU15 2EU (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: park house west heathcote road camberley surrey GU15 2EU (1 page) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | New director appointed (2 pages) |
21 November 2003 | Company name changed hayward chambers financial plann ing LIMITED\certificate issued on 21/11/03 (2 pages) |
21 November 2003 | Company name changed hayward chambers financial plann ing LIMITED\certificate issued on 21/11/03 (2 pages) |
5 July 2003 | Accounts made up to 31 March 2003 (19 pages) |
5 July 2003 | Accounts made up to 31 March 2003 (19 pages) |
8 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
25 September 2002 | Accounts made up to 31 March 2002 (19 pages) |
25 September 2002 | Accounts made up to 31 March 2002 (19 pages) |
22 February 2002 | Return made up to 29/01/02; full list of members
|
22 February 2002 | Return made up to 29/01/02; full list of members
|
7 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
7 January 2002 | Accounts made up to 31 March 2001 (13 pages) |
7 January 2002 | Registered office changed on 07/01/02 from: hayward house 1 portesbery road camberley surrey GU15 3SZ (1 page) |
7 January 2002 | Registered office changed on 07/01/02 from: hayward house 1 portesbery road camberley surrey GU15 3SZ (1 page) |
29 July 2001 | Resolutions
|
29 July 2001 | Resolutions
|
12 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
12 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
14 December 2000 | Company name changed sage asset management LIMITED\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed sage asset management LIMITED\certificate issued on 15/12/00 (2 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
10 February 1999 | Return made up to 10/02/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
10 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 November 1997 | Registered office changed on 13/11/97 from: pearson court 3 kings road fleet hants GU13 9AA (1 page) |
13 November 1997 | Registered office changed on 13/11/97 from: pearson court 3 kings road fleet hants GU13 9AA (1 page) |
9 May 1997 | Secretary's particulars changed (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Director's particulars changed (1 page) |
9 May 1997 | Secretary's particulars changed (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | New secretary appointed (2 pages) |
6 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
6 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
17 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
6 March 1995 | Ad 01/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 March 1995 | Ad 01/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 February 1995 | New director appointed (4 pages) |
21 February 1995 | New director appointed (4 pages) |
10 February 1995 | Incorporation (13 pages) |
10 February 1995 | Incorporation (13 pages) |