Company NameMorgan McKinley Group Limited
Company StatusActive
Company Number03037211
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NamePatrick Joseph Fitzgerald
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Rectory Blackrock Road
Cork
T12 A2r9
Director NameMichael Augustine Hinchion
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTreetops
Mount Desert Lee Road
Carrigrohane
County Cork
Irish
Director NameBrian Murphy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 May 2008(13 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshfort Crosses
Innishannon
Cork
Irish
Director NameMr Gerald Fitzgerald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 2009(13 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshley House Bishopslough
Newtown
Bennettsbridge
Co. Kilkenny
Irish
Director NameAndrew Evans
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(15 years after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameStephen David Grant
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 12 June 2003)
RoleRecruitment Consultant
Correspondence Address23 Heath Ridge Green
Cobham
Surrey
KT11 2QL
Director NameDavid John Twiddle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(2 weeks, 3 days after company formation)
Appointment Duration8 years, 2 months (resigned 12 June 2003)
RoleRecruitment Consultant
Correspondence Address32 Ravenslea Road
London
SW12 8RY
Secretary NameStephen David Grant
NationalityBritish
StatusResigned
Appointed10 April 1995(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 20 April 2000)
RoleRecruitment Consultant
Correspondence Address23 Heath Ridge Green
Cobham
Surrey
KT11 2QL
Secretary NameAndrew Steven Weeks
NationalityBritish
StatusResigned
Appointed20 April 2000(5 years after company formation)
Appointment Duration3 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address11 Sayer Close
Greenhithe
Kent
DA9 9PZ
Secretary NameStephen David Grant
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2003)
RoleRecruitment Consulta
Correspondence Address23 Heath Ridge Green
Cobham
Surrey
KT11 2QL
Director NameKenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(7 years after company formation)
Appointment Duration3 years (resigned 26 April 2005)
RoleCompany Director
Correspondence Address67 Main Road
Biddenham
Bedford
MK40 4BE
Director NameMr Roland Robert Joseph Perry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRace Farm Race Farm Lane
Kingston
Bagpuize
Oxfordshire
OX13 5AY
Director NameMr Robert Cedric Thesiger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(7 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Drakefield Road
London
SW17 8RP
Director NameMichael Charles Fetherston Dilke
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaxstoke Castle
Coleshill
Warwickshire
B46 2RD
Secretary NameMr Roland Robert Joseph Perry
NationalityBritish
StatusResigned
Appointed26 March 2003(8 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRace Farm Race Farm Lane
Kingston
Bagpuize
Oxfordshire
OX13 5AY
Secretary NameRobert Cedric Thesiger
NationalityBritish
StatusResigned
Appointed16 March 2004(8 years, 12 months after company formation)
Appointment Duration1 week, 5 days (resigned 29 March 2004)
RoleCompany Director
Correspondence Address82 Cambray Road
London
SW12 0EP
Director NameMr Philip James Eric Holt
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(9 years after company formation)
Appointment Duration1 year (resigned 26 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Verran Road
Camberley
Surrey
GU15 2LJ
Secretary NameMr Philip James Eric Holt
NationalityBritish
StatusResigned
Appointed29 March 2004(9 years after company formation)
Appointment Duration1 year (resigned 26 April 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address68 Verran Road
Camberley
Surrey
GU15 2LJ
Director NameMr Colin Peter Webster
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mayfield Road
Sanderstead
South Croydon
Surrey
CR2 0BG
Director NameJohn Patrick Hunter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 29 April 2009)
RoleCompany Director
Correspondence Address4 Princes Mews
London
W2 4NX
Director NameBrian Anthony Hamill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 October 2006(11 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 October 2007)
RoleCeo Imprint Plc
Correspondence AddressUpton House
West Drive
Ascot
Berkshire
SL5 0LF
Director NameMr Gerald Fitzgerald
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2008(13 years, 2 months after company formation)
Appointment Duration5 days (resigned 28 May 2008)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAshley House Bishopslough
Newtown
Bennettsbridge
Co. Kilkenny
Irish
Director NameKieran Rossiter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed22 January 2009(13 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Old School House
Ovens
Cork Courfy
Ireland
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2005(10 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 23 February 2010)
Correspondence Address1 Harbour Court
North Harbour Compass Road
Portsmouth
Hampshire
PO6 4ST

Contact

Websitewww.morganmckinley.co.uk/
Telephone020 70920000
Telephone regionLondon

Location

Registered AddressMorgan McKinley Group Limited
15 Fetter Lane
Holborn
London
EC4A 1BW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

16k at £0.01Imprint LTD
9.40%
Ordinary C
14.3k at £0.01Imprint LTD
8.42%
Ordinary E
13.6k at £0.01Imprint LTD
8.00%
Ordinary B
12.2k at £0.01Imprint LTD
7.18%
Ordinary D
73k at £0.01Imprint LTD
43.00%
Ordinary A
40.8k at £0.01Imprint LTD
24.00%
Ordinary

Financials

Year2014
Turnover£70,673,808
Gross Profit£13,100,926
Net Worth£21,122,076
Cash£317,713
Current Liabilities£10,849,408

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

19 November 2010Delivered on: 24 November 2010
Persons entitled: Lb Immo Invest Gmbh

Classification: Rent deposit deed
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: The deposit balance being the sum from time to time standing to the credit of the account see image for full details.
Outstanding
19 August 2010Delivered on: 7 September 2010
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: A supplemental debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the additional properties see image for full details.
Outstanding
5 June 2008Delivered on: 12 June 2008
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent and Trustee for the Secured Parties

Classification: Accession deed
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: 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.
Outstanding
21 March 2016Delivered on: 24 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 21 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
21 January 2016Delivered on: 21 January 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 13 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
30 May 2012Delivered on: 12 June 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 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.
Outstanding
25 September 2006Delivered on: 29 September 2006
Satisfied on: 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC

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
25 July 2006Delivered on: 2 August 2006
Satisfied on: 6 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
20 June 2005Delivered on: 2 July 2005
Satisfied on: 22 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
23 June 1999Delivered on: 24 June 1999
Satisfied on: 17 August 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
11 May 1998Delivered on: 27 May 1998
Satisfied on: 23 May 2002
Persons entitled: Lloyds Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
25 April 1997Delivered on: 7 May 1997
Satisfied on: 11 May 2005
Persons entitled: Shell Property Company Limited

Classification: Security deposit deed
Secured details: All obligations and liabilities of the company (the tenant) to the chargee contained in or arising out of the lease and in particular (but without prejudice to the generality of the foregoing) all monies due pursuant to the provisions of the rent deposit deed.
Particulars: £42,300 and for the avoidence of doubt all other sum or sums from time to time constituting the same and any additional sum or sums paid into the deposit account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 October 2023Full accounts made up to 30 December 2022 (32 pages)
3 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
8 January 2023Full accounts made up to 30 December 2021 (32 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 November 2021Full accounts made up to 30 December 2020 (31 pages)
8 April 2021Director's details changed for Patrick Joseph Fitzgerald on 7 April 2021 (2 pages)
26 March 2021Full accounts made up to 30 December 2019 (30 pages)
11 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
18 December 2020Registered office address changed from 15 Fetter Lane 6th Floor 15 Fetter Lane London EC4A 1BW England to Morgan Mckinley Group Limited 15 Fetter Lane Holborn London EC4A 1BW on 18 December 2020 (1 page)
10 December 2020Registered office address changed from 7th Floor 61 Aldwych London WC2B 4AE to 15 Fetter Lane 6th Floor 15 Fetter Lane London EC4A 1BW on 10 December 2020 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 30 December 2018 (29 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Kieran Rossiter as a director on 26 August 2018 (1 page)
7 October 2018Full accounts made up to 30 December 2017 (29 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
4 October 2017Full accounts made up to 31 December 2016 (28 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,698.3
(10 pages)
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,698.3
(10 pages)
24 March 2016Registration of charge 030372110014, created on 21 March 2016 (14 pages)
24 March 2016Registration of charge 030372110014, created on 21 March 2016 (14 pages)
5 March 2016Satisfaction of charge 10 in full (9 pages)
5 March 2016Satisfaction of charge 10 in full (9 pages)
21 January 2016Registration of charge 030372110013, created on 21 January 2016 (9 pages)
21 January 2016Registration of charge 030372110013, created on 21 January 2016 (9 pages)
21 January 2016Registration of charge 030372110012, created on 21 January 2016 (20 pages)
21 January 2016Registration of charge 030372110012, created on 21 January 2016 (20 pages)
17 September 2015Full accounts made up to 31 December 2014 (22 pages)
17 September 2015Full accounts made up to 31 December 2014 (22 pages)
13 May 2015Registration of charge 030372110011, created on 8 May 2015 (27 pages)
13 May 2015Registration of charge 030372110011, created on 8 May 2015 (27 pages)
13 May 2015Registration of charge 030372110011, created on 8 May 2015 (27 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,698.3
(10 pages)
24 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,698.3
(10 pages)
15 December 2014Full accounts made up to 31 December 2013 (22 pages)
15 December 2014Full accounts made up to 31 December 2013 (22 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,698.3
(10 pages)
9 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,698.3
(10 pages)
9 December 2013Full accounts made up to 31 December 2012 (22 pages)
9 December 2013Full accounts made up to 31 December 2012 (22 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (10 pages)
20 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
12 June 2012Particulars of a mortgage or charge / charge no: 10 (11 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (10 pages)
26 September 2011Full accounts made up to 31 December 2010 (22 pages)
26 September 2011Full accounts made up to 31 December 2010 (22 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (10 pages)
16 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (10 pages)
11 March 2011Registered office address changed from Wellington House 125 Strand London Wc2R Oap on 11 March 2011 (1 page)
11 March 2011Registered office address changed from Wellington House 125 Strand London Wc2R Oap on 11 March 2011 (1 page)
24 November 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
3 October 2010Full accounts made up to 31 December 2009 (22 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
11 August 2010Appointment of Andrew Evans as a director (3 pages)
11 August 2010Appointment of Andrew Evans as a director (3 pages)
22 April 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
22 April 2010Termination of appointment of Blakelaw Secretaries Limited as a secretary (1 page)
16 March 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages)
16 March 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
16 March 2010Secretary's details changed for Blakelaw Secretaries Limited on 1 December 2009 (2 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
5 November 2009Full accounts made up to 31 December 2008 (22 pages)
16 June 2009Return made up to 16/03/09; full list of members (13 pages)
16 June 2009Return made up to 16/03/09; full list of members (13 pages)
8 May 2009Appointment terminated director john hunter (1 page)
8 May 2009Appointment terminated director john hunter (1 page)
20 February 2009Appointment terminated director colin webster (1 page)
20 February 2009Appointment terminated director colin webster (1 page)
20 February 2009Director appointed kieran patrick rossiter (2 pages)
20 February 2009Director appointed gerald paul fitzgerald (2 pages)
20 February 2009Appointment terminated director robert thesiger (1 page)
20 February 2009Director appointed gerald paul fitzgerald (2 pages)
20 February 2009Appointment terminated director robert thesiger (1 page)
20 February 2009Director appointed kieran patrick rossiter (2 pages)
7 January 2009Director's change of particulars / robert thesiger / 23/12/2008 (1 page)
7 January 2009Director's change of particulars / robert thesiger / 23/12/2008 (1 page)
19 June 2008Full accounts made up to 31 December 2007 (21 pages)
19 June 2008Full accounts made up to 31 December 2007 (21 pages)
18 June 2008Auditor's resignation (1 page)
18 June 2008Auditor's resignation (1 page)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 7 (9 pages)
11 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
11 June 2008Declaration of assistance for shares acquisition (25 pages)
11 June 2008Declaration of assistance for shares acquisition (25 pages)
10 June 2008Auditor's resignation (1 page)
10 June 2008Auditor's resignation (1 page)
9 June 2008Appointment terminated director gerald fitzgerald (1 page)
9 June 2008Appointment terminated director gerald fitzgerald (1 page)
6 June 2008Return made up to 16/03/08; full list of members (5 pages)
6 June 2008Return made up to 16/03/08; full list of members (5 pages)
5 June 2008Memorandum and Articles of Association (13 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2008Memorandum and Articles of Association (13 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 May 2008Director appointed brian murphy (2 pages)
29 May 2008Director appointed patrick joseph fitzgerald (2 pages)
29 May 2008Director appointed brian murphy (2 pages)
29 May 2008Director appointed michael augustine hinchion (2 pages)
29 May 2008Director appointed patrick joseph fitzgerald (2 pages)
29 May 2008Director appointed gerald paul fitzgerald (2 pages)
29 May 2008Director appointed gerald paul fitzgerald (2 pages)
29 May 2008Director appointed michael augustine hinchion (2 pages)
27 December 2007Registered office changed on 27/12/07 from: wellington house 125 strand london WC2R oap (1 page)
27 December 2007Registered office changed on 27/12/07 from: 2 sheraton street london W1F 8BH (1 page)
27 December 2007Registered office changed on 27/12/07 from: wellington house 125 strand london WC2R oap (1 page)
27 December 2007Registered office changed on 27/12/07 from: 2 sheraton street london W1F 8BH (1 page)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
2 November 2007Full accounts made up to 31 December 2006 (20 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
16 March 2007Return made up to 16/03/07; full list of members (4 pages)
16 March 2007Return made up to 16/03/07; full list of members (4 pages)
11 December 2006Full accounts made up to 31 December 2005 (19 pages)
11 December 2006Full accounts made up to 31 December 2005 (19 pages)
23 November 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
23 November 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2006New director appointed (3 pages)
24 October 2006New director appointed (3 pages)
29 September 2006Particulars of mortgage/charge (5 pages)
29 September 2006Particulars of mortgage/charge (5 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
19 April 2006Full accounts made up to 31 May 2005 (23 pages)
19 April 2006Full accounts made up to 31 May 2005 (23 pages)
6 April 2006Return made up to 16/03/06; full list of members (13 pages)
6 April 2006Return made up to 16/03/06; full list of members (13 pages)
4 April 2006Registered office changed on 04/04/06 from: 2 sheraton street london W1F 8SH (1 page)
4 April 2006Registered office changed on 04/04/06 from: 2 sheraton street london W1F 8SH (1 page)
15 February 2006Registered office changed on 15/02/06 from: wellington house 125 strand london WC2R 0AP (1 page)
15 February 2006Registered office changed on 15/02/06 from: wellington house 125 strand london WC2R 0AP (1 page)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2005Particulars of mortgage/charge (8 pages)
2 July 2005Particulars of mortgage/charge (8 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
16 May 2005Declaration of assistance for shares acquisition (12 pages)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Declaration of assistance for shares acquisition (12 pages)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005New director appointed (1 page)
16 May 2005New director appointed (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2005Secretary resigned;director resigned (1 page)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005S-div 03/04/02 (1 page)
18 April 2005Return made up to 16/03/05; full list of members (10 pages)
18 April 2005Ad 03/04/02--------- £ si [email protected] (2 pages)
18 April 2005Ad 03/04/02--------- £ si [email protected] (2 pages)
18 April 2005S-div 03/04/02 (1 page)
18 April 2005Return made up to 16/03/05; full list of members (10 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
6 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
30 March 2005Ad 03/04/02--------- £ si [email protected] (2 pages)
30 March 2005Ad 03/04/02--------- £ si [email protected] (2 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
11 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 December 2004Full accounts made up to 31 May 2004 (25 pages)
16 December 2004Full accounts made up to 31 May 2004 (25 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
13 April 2004Return made up to 16/03/04; full list of members (9 pages)
13 April 2004Return made up to 16/03/04; full list of members (9 pages)
3 April 2004Full accounts made up to 31 May 2003 (25 pages)
3 April 2004Full accounts made up to 31 May 2003 (25 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
22 March 2004Secretary resigned;director resigned (1 page)
22 March 2004Secretary resigned;director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 April 2003Return made up to 23/03/03; full list of members (9 pages)
24 April 2003Return made up to 23/03/03; full list of members (9 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003New secretary appointed (2 pages)
6 April 2003Full accounts made up to 31 May 2002 (23 pages)
6 April 2003Full accounts made up to 31 May 2002 (23 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
20 August 2002Company name changed the citipeople group LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed the citipeople group LIMITED\certificate issued on 20/08/02 (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2002Ad 16/04/02--------- £ si [email protected]=97 £ ic 1002/1099 (2 pages)
3 May 2002Ad 16/04/02--------- £ si [email protected]=97 £ ic 1002/1099 (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
29 March 2002Return made up to 23/03/02; full list of members (6 pages)
29 March 2002Return made up to 23/03/02; full list of members (6 pages)
13 March 2002Full accounts made up to 31 May 2001 (16 pages)
13 March 2002Full accounts made up to 31 May 2001 (16 pages)
18 April 2001Return made up to 23/03/01; full list of members (6 pages)
18 April 2001Return made up to 23/03/01; full list of members (6 pages)
1 February 2001Statement of affairs (6 pages)
1 February 2001Ad 29/12/00--------- £ si [email protected]=2 £ ic 1000/1002 (2 pages)
1 February 2001Ad 29/12/00--------- £ si [email protected]=2 £ ic 1000/1002 (2 pages)
1 February 2001Statement of affairs (6 pages)
10 January 2001Full accounts made up to 31 May 2000 (16 pages)
10 January 2001Full accounts made up to 31 May 2000 (16 pages)
10 November 2000£ nc 1000/10000 03/11/00 (1 page)
10 November 2000£ nc 1000/10000 03/11/00 (1 page)
10 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 November 2000S-div 03/11/00 (1 page)
10 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 November 2000S-div 03/11/00 (1 page)
12 October 2000Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000Secretary's particulars changed;director's particulars changed (1 page)
3 October 2000Registered office changed on 03/10/00 from: 14 bloomsbury square london WC1A 2LP (1 page)
3 October 2000Registered office changed on 03/10/00 from: 14 bloomsbury square london WC1A 2LP (1 page)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
5 September 2000New secretary appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: america house rumford court rumford place liverpool L3 9DD (1 page)
10 May 2000Registered office changed on 10/05/00 from: america house rumford court rumford place liverpool L3 9DD (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
22 April 2000Return made up to 23/03/00; full list of members (6 pages)
22 April 2000Return made up to 23/03/00; full list of members (6 pages)
31 March 2000Company name changed morgan mckinley associates limit ed\certificate issued on 31/03/00 (2 pages)
31 March 2000Company name changed morgan mckinley associates limit ed\certificate issued on 31/03/00 (2 pages)
6 March 2000Full accounts made up to 31 May 1999 (16 pages)
6 March 2000Full accounts made up to 31 May 1999 (16 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
8 May 1999Return made up to 23/03/99; no change of members (4 pages)
8 May 1999Return made up to 23/03/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
24 August 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 May 1998Particulars of mortgage/charge (6 pages)
27 May 1998Particulars of mortgage/charge (6 pages)
7 April 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1998Return made up to 23/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
8 August 1997Accounts for a small company made up to 31 May 1997 (7 pages)
23 June 1997Ad 28/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 June 1997Memorandum and Articles of Association (21 pages)
23 June 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 June 1997Memorandum and Articles of Association (21 pages)
23 June 1997Ad 28/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
11 April 1997Return made up to 23/03/97; full list of members (6 pages)
11 April 1997Return made up to 23/03/97; full list of members (6 pages)
14 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
14 August 1996Accounts for a small company made up to 31 May 1996 (7 pages)
9 April 1996Return made up to 23/03/96; full list of members (6 pages)
9 April 1996Return made up to 23/03/96; full list of members (6 pages)
10 July 1995Accounting reference date notified as 31/05 (1 page)
10 July 1995Accounting reference date notified as 31/05 (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
12 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
12 May 1995Registered office changed on 12/05/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
12 May 1995Director resigned;new director appointed (2 pages)
19 April 1995Company name changed bondcare LIMITED\certificate issued on 20/04/95 (4 pages)
19 April 1995Company name changed bondcare LIMITED\certificate issued on 20/04/95 (4 pages)
23 March 1995Incorporation (32 pages)
23 March 1995Incorporation (32 pages)