London
WC1R 4HQ
Director Name | Mr Charles Henri Dumon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 31 March 2018(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Ceo |
Country of Residence | Switzerland |
Correspondence Address | Summit House Red Lion Square London WC1R 4HQ |
Director Name | Mr Alexis De Bretteville |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 July 2019(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Executive |
Country of Residence | Belgium |
Correspondence Address | Summit House Red Lion Square London WC1R 4HQ |
Director Name | Mr Pascal Jean Tour |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 July 2021(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Cio |
Country of Residence | France |
Correspondence Address | Summit House Red Lion Square London WC1R 4HQ |
Director Name | Mrs Alison Denver Mueller |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Summit House Red Lion Square London WC1R 4HQ |
Director Name | Graham Palfrey-Smith |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | Cookham Dene Manor Park Chislehurst Kent BR7 5QD |
Secretary Name | John Frank Toop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Oakhurst 11 Randiddles Close Hurstpierpoint Hassocks West Sussex BN6 9BG |
Director Name | Timothy John Bates |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Canterbury West Street Kingham Chipping Norton Oxfordshire OX7 6YQ |
Director Name | Fiona Murray Birt-Llewellin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 58 Brackenbury Road Hammersmith London W6 0BD |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | Richard Barwick Mead |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayfurlong House Kemble Cirencester Gloucestershire GL7 6BS Wales |
Director Name | Prof Garry Edward Hunt |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | Elbury Enterprises Elbury House 37 Blenheim Road London SW20 9BA |
Director Name | Ms Gillian Nott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 St Peters Square London W6 9AB |
Director Name | Mr Andrew Barton Grant |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 99 Flood Street London SW3 5TD |
Director Name | Mr Brendan Christopher Flood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Acacia Road Hampton Middlesex TW12 3DP |
Secretary Name | John Richard Upwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 98 Biddulph Mansions Elgin Avenue London W9 1HU |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nelson Cottage Oakdale South Holmwood Surrey RH5 4NR |
Director Name | Mr Christopher John Latimer Haynes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | Lilac Tree Cottage 12 The Moors Pangbourne Berkshire RG8 7LP |
Director Name | John Ian Rose |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2007) |
Role | Chief Executive Officer |
Correspondence Address | 7 Willow Dene Bushey Heath Hertfordshire WD23 1PS |
Director Name | Ms Caroline Louise Marshall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Ms Geraldine Margaret Atfield |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 96 Liverpool Road London N1 0RE |
Secretary Name | Ms Caroline Louise Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Andrew William Nicholson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Andrew Walter Rogerson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 192 Ferry Road Edinburgh Midlothian EH6 4NW Scotland |
Director Name | Christine Lucienne Marie Raynaud |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2009(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | 29 Rue Daubigny Paris 75017 France |
Director Name | Martin James Piers |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53-64 Chancery Lane London WC2A 1QS |
Secretary Name | Martin James Piers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 October 2011) |
Role | Company Director |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Laurent Simon Chen |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2010(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mrs Catherine Judith King |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2010(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 October 2011) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Michael William Game |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 February 2012(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr John Melbourne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Alexis De Bretteville |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2014(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2018) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Mr Peter Istead |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(18 years after company formation) |
Appointment Duration | 5 years (resigned 01 July 2019) |
Role | Managing Director, Uki Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 53-64 Chancery Lane London WC2A 1QS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | uk.hudson.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Summit House Red Lion Square London WC1R 4HQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
26.6m at £0.01 | Hudson Global Resources Jersey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £115,406,000 |
Gross Profit | £33,250,000 |
Net Worth | £8,252,000 |
Cash | £4,971,000 |
Current Liabilities | £10,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
24 December 2004 | Delivered on: 11 January 2005 Persons entitled: Victoria Birmingham Limited 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: £92,447.50 paid into the deposit account by the tenant;. See the mortgage charge document for full details. Outstanding |
---|---|
29 March 2004 | Delivered on: 3 April 2004 Persons entitled: Cheshire County Council 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 rent deposit of £20,562.50 held in a deposit account. Outstanding |
25 November 2019 | Delivered on: 26 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 October 2019 | Delivered on: 1 November 2019 Persons entitled: Cm-CIC Factor Classification: A registered charge Outstanding |
13 October 2014 | Delivered on: 14 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 August 2014 | Delivered on: 11 August 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
23 December 2008 | Delivered on: 6 January 2009 Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited Classification: Deed of deposit 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: £64,060. Outstanding |
18 July 2005 | Delivered on: 8 August 2005 Persons entitled: Gm Investment Trustees Limited and Gm (U.K.) Trustees Limited 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 security deposit of £64,060.00 and all other sums from time to time. Outstanding |
25 June 2003 | Delivered on: 10 July 2003 Satisfied on: 18 August 2010 Persons entitled: Wells Fargo Foothill, Inc (Formerly Known as Foothill Capital Corporation) as Agent and Trusteefor Itself and Each of the Lenders Classification: Supplemental debenture (supplementing and amending a guarantee and debenture dated 31 march 2003) Secured details: All monies due or to become due from each obligor to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its right, title and interest in and to the blocked accounts and all monies standing to the credit of any blocked accounts and the debts represented by them; it book debts and the benefit of all rights, securities and guarantees. Fully Satisfied |
25 June 2003 | Delivered on: 10 July 2003 Satisfied on: 18 August 2010 Persons entitled: Wells Fargo Foothill, Inc (As the Arranger and Administrative Agent for the Lenders) Classification: Amended and restated loan and security agreement Secured details: All monies due or to become due from the borrowers to the lender group under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title, and interest in all personal property collateral. Fully Satisfied |
31 March 2003 | Delivered on: 16 April 2003 Satisfied on: 18 August 2010 Persons entitled: Foothill Capital Corporation (As Agent and Trustee for Itself and Each of the Lenders) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor 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 |
31 March 2003 | Delivered on: 16 April 2003 Satisfied on: 18 August 2010 Persons entitled: Foothill Capital Corporation (As Arranger and Administrative Agent for the Lenders) Classification: Loan and security agreement Secured details: All monies due or to become due from the borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in all personal property being all collateral other than real property. See the mortgage charge document for full details. Fully Satisfied |
24 June 1997 | Delivered on: 30 June 1997 Satisfied on: 31 March 2003 Persons entitled: National Westminster Bank PLC Classification: Keyman insurance assignment Secured details: The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to all or any of the financing documents (as defined) including the assignment. Particulars: Policy no.RNF00038237A for £500,000, policy no.RNF00038238A for £250,000 and policy no.RNF00038236A for £250,000 and all moneys which are assured pursuant to any of the policies and all moneys which may become payable thereunder. See the mortgage charge document for full details. Fully Satisfied |
6 March 1997 | Delivered on: 19 March 1997 Satisfied on: 24 June 2003 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 |
14 October 2014 | Delivered on: 23 October 2014 Satisfied on: 27 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
9 September 2010 | Delivered on: 15 September 2010 Satisfied on: 27 August 2014 Persons entitled: Rbs Business Capital, a Division of Rbs Asset Finance, Inc., as Agent and Security Trustee for the Lenders Classification: Debenture Secured details: All monies due or to become due from the loan parties to the chargee and/or the lenders on any account whatsoever 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, uncalled capital, fixed plant & machinery, all securities. See image for full details. Fully Satisfied |
12 August 2010 | Delivered on: 25 August 2010 Satisfied on: 27 August 2014 Persons entitled: Rbs Business Capital a Division of Rbs Asset Finance, Inc., as Agent and Security Trustee for the Lenders (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the loan parties to the security trustee and/or the lenders on any account whatsoever 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, fixed plant & machinery. Fully Satisfied |
6 March 1997 | Delivered on: 14 March 1997 Satisfied on: 16 October 1998 Persons entitled: 3I PLC(Or Such Other Person as May from Time to Time Be the Security Trustee for the Purposes of the Charge) for Itself and as Trustee for the Investors Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and an investment agreement of even date. 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 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
---|---|
29 June 2023 | Full accounts made up to 31 December 2022 (32 pages) |
18 May 2023 | Satisfaction of charge 10 in full (1 page) |
18 May 2023 | Satisfaction of charge 8 in full (1 page) |
18 May 2023 | Satisfaction of charge 11 in full (1 page) |
18 May 2023 | Satisfaction of charge 9 in full (1 page) |
22 September 2022 | All of the property or undertaking has been released and no longer forms part of charge 10 (2 pages) |
22 September 2022 | All of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
22 September 2022 | All of the property or undertaking has been released from charge 8 (1 page) |
22 September 2022 | All of the property or undertaking has been released from charge 9 (2 pages) |
8 September 2022 | Appointment of Mrs Alison Denver Mueller as a director on 1 September 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
26 May 2022 | Cancellation of shares. Statement of capital on 10 May 2021
|
26 May 2022 | Purchase of own shares. (4 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
27 July 2021 | Confirmation statement made on 30 June 2021 with updates (5 pages) |
27 July 2021 | Appointment of Mr Pascal Jean Tour as a director on 27 July 2021 (2 pages) |
20 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
19 January 2021 | Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QS to Summit House Red Lion Square London WC1R 4HQ on 19 January 2021 (1 page) |
18 September 2020 | Satisfaction of charge 032063550018 in full (1 page) |
16 September 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
5 August 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
31 July 2020 | Cancellation of shares. Statement of capital on 18 December 2019
|
30 July 2020 | Cancellation of shares. Statement of capital on 18 December 2019
|
30 July 2020 | Purchase of own shares. (3 pages) |
26 November 2019 | Registration of charge 032063550018, created on 25 November 2019 (16 pages) |
1 November 2019 | Registration of charge 032063550017, created on 29 October 2019 (32 pages) |
1 November 2019 | Satisfaction of charge 032063550014 in full (4 pages) |
17 October 2019 | Satisfaction of charge 032063550015 in full (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
1 October 2019 | Cancellation of shares. Statement of capital on 23 July 2019
|
1 October 2019 | Purchase of own shares. (3 pages) |
23 July 2019 | Termination of appointment of Mark Wingham as a director on 23 July 2019 (1 page) |
18 July 2019 | Notification of Morgan Philips Group Sa as a person with significant control on 31 March 2018 (2 pages) |
18 July 2019 | Withdrawal of a person with significant control statement on 18 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 30 June 2019 with updates (5 pages) |
1 July 2019 | Appointment of Mr Alexis De Bretteville as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Peter Istead as a director on 1 July 2019 (1 page) |
21 February 2019 | Statement of capital following an allotment of shares on 29 January 2019
|
20 February 2019 | Resolutions
|
20 February 2019 | Resolutions
|
8 January 2019 | Change of name notice (2 pages) |
8 January 2019 | Resolutions
|
19 December 2018 | Appointment of Mr Mark Wingham as a director on 1 December 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
4 September 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
18 July 2018 | Appointment of Francois Sallembien as a director on 31 March 2018 (2 pages) |
18 July 2018 | Appointment of Mr Charles Henri Dumon as a director on 31 March 2018 (2 pages) |
18 July 2018 | Notification of a person with significant control statement (2 pages) |
18 July 2018 | Termination of appointment of Alexis De Bretteville as a director on 31 March 2018 (1 page) |
18 July 2018 | Cessation of Hudson Global Resources (Jersey) Limited as a person with significant control on 31 March 2018 (1 page) |
18 July 2018 | Termination of appointment of Philip Andrew Skalski as a director on 31 March 2018 (1 page) |
24 May 2018 | Second filing of the annual return made up to 30 June 2015 (23 pages) |
24 May 2018 | Second filing of the annual return made up to 30 June 2013 (23 pages) |
24 May 2018 | Second filing of the annual return made up to 30 June 2012 (23 pages) |
24 May 2018 | Second filing of the annual return made up to 30 June 2014 (23 pages) |
26 April 2018 | Second filing of Confirmation Statement dated 30/06/2016 (5 pages) |
27 March 2018 | Termination of appointment of John Melbourne as a director on 21 December 2017 (1 page) |
27 February 2018 | Second filing of Confirmation Statement dated 30/06/2016 (7 pages) |
28 December 2017 | Resolutions
|
28 December 2017 | Statement of capital on 28 December 2017
|
28 December 2017 | Resolutions
|
28 December 2017 | Statement by Directors (2 pages) |
28 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
28 December 2017 | Solvency Statement dated 21/12/17 (2 pages) |
16 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
16 October 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
21 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
21 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates
|
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 January 2015 | Satisfaction of charge 032063550016 in full (1 page) |
27 January 2015 | Satisfaction of charge 032063550016 in full (1 page) |
11 December 2014 | Termination of appointment of Latham Williams as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Philip Skalski as a director on 11 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Latham Williams as a director on 11 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Philip Skalski as a director on 11 December 2014 (2 pages) |
13 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 032063550014 (5 pages) |
13 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 032063550015 (5 pages) |
13 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 032063550014 (5 pages) |
13 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 032063550015 (5 pages) |
23 October 2014 | Registration of charge 032063550016, created on 14 October 2014 (4 pages) |
23 October 2014 | Registration of charge 032063550016, created on 14 October 2014 (4 pages) |
14 October 2014 | Registration of charge 032063550015, created on 13 October 2014 (35 pages) |
14 October 2014 | Registration of charge 032063550015, created on 13 October 2014 (35 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
27 August 2014 | Satisfaction of charge 12 in full (4 pages) |
27 August 2014 | Satisfaction of charge 13 in full (4 pages) |
27 August 2014 | Satisfaction of charge 12 in full (4 pages) |
27 August 2014 | Satisfaction of charge 13 in full (4 pages) |
11 August 2014 | Registration of charge 032063550014, created on 1 August 2014 (26 pages) |
11 August 2014 | Registration of charge 032063550014, created on 1 August 2014 (26 pages) |
11 August 2014 | Registration of charge 032063550014, created on 1 August 2014 (26 pages) |
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
9 June 2014 | Appointment of Mr Peter Istead as a director (2 pages) |
9 June 2014 | Appointment of Mr Peter Istead as a director (2 pages) |
24 January 2014 | Appointment of Mr Alexis De Bretteville as a director (2 pages) |
24 January 2014 | Appointment of Mr Alexis De Bretteville as a director (2 pages) |
23 January 2014 | Termination of appointment of Michael Game as a director (1 page) |
23 January 2014 | Termination of appointment of Michael Game as a director (1 page) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
13 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders
|
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Termination of appointment of Latham Williams as a director (1 page) |
15 February 2012 | Termination of appointment of Latham Williams as a director (1 page) |
15 February 2012 | Appointment of Mr Michael William Game as a director (2 pages) |
15 February 2012 | Appointment of Mr Michael William Game as a director (2 pages) |
8 February 2012 | Appointment of Mr Latham Williams as a director (2 pages) |
8 February 2012 | Appointment of Mr John Melbourne as a director (2 pages) |
8 February 2012 | Appointment of Mr John Melbourne as a director (2 pages) |
8 February 2012 | Appointment of Mr Latham Williams as a director (2 pages) |
6 February 2012 | Termination of appointment of Laurent Chen as a director (1 page) |
6 February 2012 | Termination of appointment of Laurent Chen as a director (1 page) |
9 November 2011 | Termination of appointment of Catherine King as a director (1 page) |
9 November 2011 | Termination of appointment of Catherine King as a director (1 page) |
9 November 2011 | Termination of appointment of Martin Piers as a secretary (1 page) |
9 November 2011 | Appointment of Mr Latham Williams as a director (2 pages) |
9 November 2011 | Appointment of Mr Latham Williams as a director (2 pages) |
9 November 2011 | Termination of appointment of Martin Piers as a director (1 page) |
9 November 2011 | Termination of appointment of Martin Piers as a secretary (1 page) |
9 November 2011 | Termination of appointment of Martin Piers as a director (1 page) |
25 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Register(s) moved to registered office address (1 page) |
28 July 2011 | Register(s) moved to registered office address (1 page) |
22 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Appointment of Mrs Catherine Judith King as a director (3 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Memorandum and Articles of Association (15 pages) |
1 September 2010 | Appointment of Mrs Catherine Judith King as a director (3 pages) |
1 September 2010 | Memorandum and Articles of Association (15 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (14 pages) |
4 February 2010 | Termination of appointment of Andrew Nicholson as a director (2 pages) |
4 February 2010 | Termination of appointment of Andrew Nicholson as a director (2 pages) |
1 February 2010 | Appointment of Laurent Simon Chen as a director (3 pages) |
1 February 2010 | Appointment of Laurent Simon Chen as a director (3 pages) |
23 December 2009 | Termination of appointment of Caroline Marshall as a director (2 pages) |
23 December 2009 | Appointment of Martin James Piers as a secretary (3 pages) |
23 December 2009 | Termination of appointment of Caroline Marshall as a director (2 pages) |
23 December 2009 | Termination of appointment of Caroline Marshall as a secretary (2 pages) |
23 December 2009 | Termination of appointment of Caroline Marshall as a secretary (2 pages) |
23 December 2009 | Appointment of Martin James Piers as a secretary (3 pages) |
7 December 2009 | Appointment of Martin James Piers as a director (3 pages) |
7 December 2009 | Appointment of Martin James Piers as a director (3 pages) |
4 December 2009 | Termination of appointment of Christine Raynaud as a director (2 pages) |
4 December 2009 | Termination of appointment of Christine Raynaud as a director (2 pages) |
28 October 2009 | Director's details changed for Caroline Louise Marshall on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Caroline Louise Marshall on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Andrew William Nicholson on 28 October 2009 (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Caroline Louise Marshall on 28 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Secretary's details changed for Caroline Louise Marshall on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Andrew William Nicholson on 28 October 2009 (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (24 pages) |
23 January 2009 | Director appointed christine lucienne marie raynaud (2 pages) |
23 January 2009 | Appointment terminated director andrew rogerson (1 page) |
23 January 2009 | Director appointed christine lucienne marie raynaud (2 pages) |
23 January 2009 | Appointment terminated director andrew rogerson (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
11 November 2008 | Auditor's resignation (1 page) |
11 November 2008 | Auditor's resignation (1 page) |
11 November 2008 | Auditor's resignation (1 page) |
11 November 2008 | Auditor's resignation (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 December 2006 (22 pages) |
23 May 2008 | Full accounts made up to 31 December 2006 (22 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2005 (22 pages) |
25 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
25 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
25 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
25 May 2007 | Declaration of mortgage charge released/ceased (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | New director appointed (2 pages) |
1 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
1 February 2007 | Declaration of mortgage charge released/ceased (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
10 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
10 October 2006 | Declaration of mortgage charge released/ceased (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
16 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
16 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
16 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
16 September 2006 | Declaration of mortgage charge released/ceased (1 page) |
17 July 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2004 (22 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
11 July 2006 | Director's particulars changed (1 page) |
25 October 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
25 October 2005 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Secretary resigned (1 page) |
5 February 2005 | Location of register of members (1 page) |
5 February 2005 | New secretary appointed (2 pages) |
5 February 2005 | Location of register of members (1 page) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
11 January 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
14 May 2004 | Full accounts made up to 31 December 2002 (22 pages) |
14 May 2004 | Full accounts made up to 31 December 2002 (22 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | New director appointed (2 pages) |
6 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
6 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
10 July 2003 | Particulars of mortgage/charge (10 pages) |
10 July 2003 | Particulars of mortgage/charge (10 pages) |
10 July 2003 | Particulars of mortgage/charge (6 pages) |
10 July 2003 | Particulars of mortgage/charge (6 pages) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 June 2003 | Return made up to 31/05/03; full list of members
|
14 June 2003 | Return made up to 31/05/03; full list of members
|
31 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
31 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (11 pages) |
16 April 2003 | Particulars of mortgage/charge (8 pages) |
16 April 2003 | Particulars of mortgage/charge (11 pages) |
31 March 2003 | Company name changed t m p worldwide executive resour cing LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 March 2003 | Company name changed t m p worldwide executive resour cing LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
31 March 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
11 February 2003 | Return made up to 31/05/02; no change of members; amend (8 pages) |
11 February 2003 | Ad 19/12/02--------- £ si [email protected]=3000000 £ ic 265887/3265887 (2 pages) |
11 February 2003 | Return made up to 31/05/02; no change of members; amend (8 pages) |
11 February 2003 | Ad 19/12/02--------- £ si [email protected]=3000000 £ ic 265887/3265887 (2 pages) |
28 January 2003 | Ad 17/06/98--------- £ si [email protected] (18 pages) |
28 January 2003 | Ad 17/06/98--------- £ si [email protected] (2 pages) |
28 January 2003 | Ad 17/06/98--------- £ si [email protected] (18 pages) |
28 January 2003 | Ad 17/06/98--------- £ si [email protected] (2 pages) |
28 January 2003 | Ad 17/06/98--------- £ si [email protected] (2 pages) |
28 January 2003 | Ad 17/06/98--------- £ si [email protected] (2 pages) |
23 January 2003 | Nc inc already adjusted 19/12/02 (1 page) |
23 January 2003 | Nc inc already adjusted 19/12/02 (1 page) |
15 January 2003 | Resolutions
|
15 January 2003 | Resolutions
|
6 December 2002 | Return made up to 31/05/02; no change of members
|
6 December 2002 | Return made up to 31/05/02; no change of members
|
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
17 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
18 September 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
18 September 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
5 September 2001 | Secretary's particulars changed (1 page) |
13 June 2001 | Return made up to 31/05/01; no change of members (8 pages) |
13 June 2001 | Return made up to 31/05/01; no change of members (8 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 32 aybrook street london W1U 4AW (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 32 aybrook street london W1U 4AW (1 page) |
5 February 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
5 February 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
17 January 2001 | Director resigned (2 pages) |
17 January 2001 | Director resigned (2 pages) |
17 January 2001 | Director resigned (2 pages) |
17 January 2001 | Director resigned (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: first floor central house 27 park street croydon surrey CR0 1YD (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: first floor central house 27 park street croydon surrey CR0 1YD (1 page) |
21 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Return made up to 31/05/00; bulk list available separately (12 pages) |
21 July 2000 | Return made up to 31/05/00; bulk list available separately (12 pages) |
21 July 2000 | Director's particulars changed (1 page) |
22 June 2000 | Re-registration of Memorandum and Articles (17 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Re-registration of Memorandum and Articles (17 pages) |
22 June 2000 | Application for reregistration from PLC to private (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
22 June 2000 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
22 June 2000 | Application for reregistration from PLC to private (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Full group accounts made up to 31 March 1999 (38 pages) |
1 March 2000 | Full group accounts made up to 31 March 1999 (38 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Ad 16/02/00--------- £ si [email protected] (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Particulars of contract relating to shares (4 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Ad 16/02/00--------- £ si [email protected] (2 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | Particulars of contract relating to shares (4 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
16 February 2000 | Scheme of arrangement - amalgamation (12 pages) |
16 February 2000 | Certificate of reduction of issued capital (1 page) |
16 February 2000 | Certificate of reduction of issued capital (1 page) |
16 February 2000 | Scheme of arrangement - amalgamation (12 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Resolutions
|
13 September 1999 | Resolutions
|
13 September 1999 | Resolutions
|
10 September 1999 | Return made up to 31/05/99; bulk list available separately (15 pages) |
10 September 1999 | Return made up to 31/05/99; bulk list available separately (15 pages) |
10 August 1999 | Location of register of members (1 page) |
10 August 1999 | Location of register of members (1 page) |
4 February 1999 | Certificate of reduction of share premium (1 page) |
4 February 1999 | Reduce share prem acct (2 pages) |
4 February 1999 | Reduce share prem acct (2 pages) |
4 February 1999 | Certificate of reduction of share premium (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
30 December 1998 | Resolutions
|
30 December 1998 | Resolutions
|
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1998 | Amending 882R 170698 (2 pages) |
1 October 1998 | Amending 882R 170698 (2 pages) |
30 September 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
30 September 1998 | Full group accounts made up to 31 March 1998 (36 pages) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | £ nc 259044/366001 17/06/98 (1 page) |
22 July 1998 | £ ic 198572/152798 25/06/98 £ sr [email protected]=45773 (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | S-div 17/06/98 (2 pages) |
22 July 1998 | S-div 17/06/98 (2 pages) |
22 July 1998 | £ nc 259044/366001 17/06/98 (1 page) |
22 July 1998 | Resolutions
|
22 July 1998 | Resolutions
|
22 July 1998 | £ ic 198572/152798 25/06/98 £ sr [email protected]=45773 (1 page) |
22 July 1998 | Resolutions
|
8 July 1998 | Return made up to 31/05/98; full list of members (15 pages) |
8 July 1998 | Return made up to 31/05/98; full list of members (15 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
22 June 1998 | Listing of particulars (61 pages) |
22 June 1998 | Listing of particulars (61 pages) |
9 June 1998 | 88(3) 140000X.05PSHRS 060397 (4 pages) |
9 June 1998 | 882(R) 140000X.05PSHRS 060397 (2 pages) |
9 June 1998 | 88(3) 140000X.05PSHRS 060397 (4 pages) |
9 June 1998 | 882(R) 140000X.05PSHRS 060397 (2 pages) |
1 June 1998 | Memorandum and Articles of Association (3 pages) |
1 June 1998 | Memorandum and Articles of Association (3 pages) |
28 May 1998 | Ad 11/05/98--------- £ si [email protected]=11014 £ ic 183456/194470 (2 pages) |
28 May 1998 | Ad 11/05/98--------- £ si [email protected]=11014 £ ic 183456/194470 (2 pages) |
11 May 1998 | Auditor's report (1 page) |
11 May 1998 | Auditor's report (1 page) |
11 May 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 May 1998 | Application for reregistration from private to PLC (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 May 1998 | Declaration on reregistration from private to PLC (1 page) |
11 May 1998 | Balance Sheet (1 page) |
11 May 1998 | Re-registration of Memorandum and Articles (30 pages) |
11 May 1998 | Auditor's statement (1 page) |
11 May 1998 | Declaration on reregistration from private to PLC (1 page) |
11 May 1998 | Balance Sheet (1 page) |
11 May 1998 | Auditor's statement (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Application for reregistration from private to PLC (1 page) |
11 May 1998 | Re-registration of Memorandum and Articles (30 pages) |
20 April 1998 | 24/02/98 agreement (1 page) |
20 April 1998 | 24/02/98 agreement (1 page) |
11 February 1998 | Ad 29/01/98--------- £ si [email protected]=3954 £ ic 179502/183456 (2 pages) |
11 February 1998 | Ad 29/01/98--------- £ si [email protected]=3954 £ ic 179502/183456 (2 pages) |
5 February 1998 | Memorandum and Articles of Association (25 pages) |
5 February 1998 | Memorandum and Articles of Association (25 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
14 November 1997 | Resolutions
|
14 November 1997 | Resolutions
|
25 September 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
25 September 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
20 August 1997 | New director appointed (3 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | New director appointed (3 pages) |
20 August 1997 | Resolutions
|
15 July 1997 | Ad 20/05/97--------- £ si [email protected] (2 pages) |
15 July 1997 | Location of register of members (1 page) |
15 July 1997 | Ad 04/07/97--------- £ si [email protected]=13556 £ ic 165946/179502 (4 pages) |
15 July 1997 | Ad 20/05/97--------- £ si [email protected] (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: cardinal house 39-40 albermarle street london W1X 4ND (1 page) |
15 July 1997 | Return made up to 31/05/97; full list of members (14 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: cardinal house 39-40 albermarle street london W1X 4ND (1 page) |
15 July 1997 | Ad 04/07/97--------- £ si [email protected]=13556 £ ic 165946/179502 (4 pages) |
15 July 1997 | Location of register of members (1 page) |
15 July 1997 | Return made up to 31/05/97; full list of members (14 pages) |
30 June 1997 | Particulars of mortgage/charge (11 pages) |
30 June 1997 | Particulars of mortgage/charge (11 pages) |
12 June 1997 | Ad 20/05/97--------- £ si [email protected]=10375 £ ic 155571/165946 (8 pages) |
12 June 1997 | Ad 20/05/97--------- £ si [email protected]=10375 £ ic 155571/165946 (8 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
22 April 1997 | Ad 06/03/97--------- £ si [email protected] (2 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Ad 06/03/97--------- £ si [email protected] (2 pages) |
22 April 1997 | Particulars of contract relating to shares (3 pages) |
22 April 1997 | Ad 06/03/97--------- £ si [email protected] (2 pages) |
22 April 1997 | Ad 06/03/97--------- £ si [email protected] (2 pages) |
3 April 1997 | Ad 06/03/97--------- £ si [email protected]=3500 £ ic 152071/155571 (4 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: 8 baker street london W1M 1DA (1 page) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Ad 06/03/97--------- £ si [email protected]=3500 £ ic 152071/155571 (4 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | £ nc 1000/259044 06/03/97 (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 8 baker street london W1M 1DA (1 page) |
3 April 1997 | Ad 06/03/97--------- £ si [email protected]=34023 £ ic 53319/87342 (4 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Ad 06/03/97--------- £ si [email protected]=34023 £ ic 53319/87342 (4 pages) |
3 April 1997 | S-div 06/03/97 (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | Resolutions
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Resolutions
|
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Ad 06/03/97--------- £ si [email protected]=64729 £ ic 87342/152071 (2 pages) |
3 April 1997 | Ad 06/03/97--------- premium £ si [email protected]=53317 £ ic 2/53319 (2 pages) |
3 April 1997 | Ad 06/03/97--------- premium £ si [email protected]=53317 £ ic 2/53319 (2 pages) |
3 April 1997 | £ nc 1000/259044 06/03/97 (1 page) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | Ad 06/03/97--------- £ si [email protected]=64729 £ ic 87342/152071 (2 pages) |
3 April 1997 | S-div 06/03/97 (1 page) |
3 April 1997 | Resolutions
|
27 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
27 March 1997 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
19 March 1997 | Particulars of mortgage/charge (11 pages) |
19 March 1997 | Particulars of mortgage/charge (11 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | New director appointed (3 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (3 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
27 February 1997 | Company name changed manorclub construction LIMITED\certificate issued on 27/02/97 (2 pages) |
27 February 1997 | Company name changed manorclub construction LIMITED\certificate issued on 27/02/97 (2 pages) |
11 February 1997 | Registered office changed on 11/02/97 from: 120 east road london N1 6AA (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: 120 east road london N1 6AA (1 page) |
31 May 1996 | Incorporation (15 pages) |
31 May 1996 | Incorporation (15 pages) |