Company NameWoolwich Plan Managers Limited
Company StatusDissolved
Company Number03230386
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date10 March 2021 (3 years, 1 month ago)
Previous NameHackremco (No.1163) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Filippo Di Marino
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2016(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 10 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Damien Keaney
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusClosed
Appointed21 February 2017(20 years, 7 months after company formation)
Appointment Duration4 years (closed 10 March 2021)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Travers
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2017(20 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 10 March 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusClosed
Appointed30 December 2000(4 years, 5 months after company formation)
Appointment Duration20 years, 2 months (closed 10 March 2021)
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameJohn Hudson Bushell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 07 July 1997)
RoleCompany Chairman
Correspondence AddressAndorra
Wrens Hill
Oxshott
Surrey
KT22 0HJ
Director NameLynne Margaret Peacock
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 07 July 1997)
RoleExecutive Director
Correspondence Address11 Overhill
Warlingham
Surrey
CR6 9JR
Director NameMr Robert Charles Hubert Jeens
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(8 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Sunnyside
London
SW19 4SH
Director NameSusan Barbara Stanhope Homersham
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(8 months, 1 week after company formation)
Appointment Duration3 months (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressCourtleaze
Coleshill
Swindon
Wiltshire
SN6 7PT
Director NameDavid Holcroft
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(8 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 20 September 2004)
RoleAccountant
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Ian William Poston
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(8 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 2001)
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address14 Coppins Close
Chelmsford
Essex
CM2 6AY
Secretary NameJonathan Mortimer Wilkins
NationalityBritish
StatusResigned
Appointed03 April 1997(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address7 Hawthorns
Walderslade
Kent
ME5 9DS
Secretary NameChristopher Smith
NationalityBritish
StatusResigned
Appointed01 March 1999(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 December 2000)
RoleCompany Director
Correspondence Address7 The Squirrells
Capel St Mary
Ipswich
Suffolk
IP9 2XQ
Director NameJohn George Demaine
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 October 2001)
RoleCompany Director
Correspondence Address9 Christchurch Road
London
SW14 7AB
Director NameMr Paul Robert Pashley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(5 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2005)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressStream Farm
Golford Road
Cranbrook
Kent
TN17 3NT
Director NameJohn George Demaine
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address22 Berwyn Road
Richmond
Surrey
TW10 5BS
Director NameJohn Philip Hine
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 June 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKintra
Hincheslea
Brockenhurst
SO42 7UP
Director NameChristopher Owen Milson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 17 June 2004)
RoleBank Official
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDesmond Byrne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(7 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 July 2004)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameColin Archibald Dickie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(8 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 October 2007)
RoleCompany Director
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameLothar Mentel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2004(8 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 September 2005)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMarc Robert Andrew Bulstrode
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2008)
RoleChartered Accountant
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMarc Halpern
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed21 September 2007(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2009)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePhilip Benjamin Hunt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 April 2012)
RoleBanker
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr David Martin Dalton-Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Martyn John Gatehouse
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Terence William Dunleavy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 November 2010(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Paul Gerard McNamara
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2011(14 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 18 February 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr James Edward Fane De Salis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(16 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePaul Howard Burd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMark Andrew Richards
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameNicholas Saul Arnold
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitebarclays.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.5m at £1Barclays Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10,085,000
Gross Profit£7,349,000
Net Worth£6,031,000
Cash£16,156,000
Current Liabilities£9,377,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 December 2020Return of final meeting in a members' voluntary winding up (9 pages)
11 May 2020Liquidators' statement of receipts and payments to 24 March 2020 (7 pages)
31 July 2019Register inspection address has been changed to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA (2 pages)
16 April 2019Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London London EC4A 3TR on 16 April 2019 (2 pages)
12 April 2019Declaration of solvency (6 pages)
12 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-25
(1 page)
12 April 2019Appointment of a voluntary liquidator (3 pages)
5 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
11 January 2019Termination of appointment of Mark Andrew Richards as a director on 31 December 2018 (1 page)
26 April 2018Full accounts made up to 31 December 2017 (25 pages)
23 March 2018Statement of capital on 23 March 2018
  • GBP 1
(3 pages)
23 March 2018Statement by Directors (1 page)
23 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2018Solvency Statement dated 22/03/18 (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 3,500,000
(3 pages)
2 August 2017Statement of capital following an allotment of shares on 1 August 2017
  • GBP 3,500,000
(3 pages)
15 May 2017Appointment of Mark Travers as a director on 3 May 2017 (2 pages)
15 May 2017Appointment of Mark Travers as a director on 3 May 2017 (2 pages)
13 April 2017Full accounts made up to 31 December 2016 (29 pages)
13 April 2017Full accounts made up to 31 December 2016 (29 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 February 2017Appointment of Mr Damien Keaney as a director on 21 February 2017 (2 pages)
27 February 2017Appointment of Mr Damien Keaney as a director on 21 February 2017 (2 pages)
9 November 2016Termination of appointment of Nicholas Saul Arnold as a director on 2 November 2016 (1 page)
9 November 2016Termination of appointment of Nicholas Saul Arnold as a director on 2 November 2016 (1 page)
25 August 2016Appointment of Mr Simon Filippo Di Marino as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Mr Simon Filippo Di Marino as a director on 24 August 2016 (2 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,500,000
(5 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,500,000
(5 pages)
19 May 2016Full accounts made up to 31 December 2015 (27 pages)
19 May 2016Full accounts made up to 31 December 2015 (27 pages)
2 February 2016Termination of appointment of James Edward Fane De Salis as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of James Edward Fane De Salis as a director on 2 February 2016 (1 page)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,500,000
(6 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,500,000
(6 pages)
3 August 2015Termination of appointment of David Martin Dalton-Brown as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of David Martin Dalton-Brown as a director on 31 July 2015 (1 page)
23 April 2015Full accounts made up to 31 December 2014 (24 pages)
23 April 2015Full accounts made up to 31 December 2014 (24 pages)
31 March 2015Termination of appointment of Paul Howard Burd as a director on 30 January 2015 (1 page)
31 March 2015Termination of appointment of Paul Howard Burd as a director on 30 January 2015 (1 page)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,500,000
(8 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,500,000
(8 pages)
16 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,500,000
(8 pages)
8 January 2015Termination of appointment of Terence William Dunleavy as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Terence William Dunleavy as a director on 31 December 2014 (1 page)
5 December 2014Appointment of Nicholas Saul Arnold as a director on 14 November 2014 (3 pages)
5 December 2014Appointment of Nicholas Saul Arnold as a director on 14 November 2014 (3 pages)
29 October 2014Appointment of Mark Andrew Richards as a director on 7 October 2014 (2 pages)
29 October 2014Appointment of Mark Andrew Richards as a director on 7 October 2014 (2 pages)
29 October 2014Appointment of Mark Andrew Richards as a director on 7 October 2014 (2 pages)
9 April 2014Full accounts made up to 31 December 2013 (25 pages)
9 April 2014Full accounts made up to 31 December 2013 (25 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,500,000
(7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,500,000
(7 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1,500,000
(7 pages)
12 December 2013Termination of appointment of Paul Mcnamara as a director (1 page)
12 December 2013Termination of appointment of Paul Mcnamara as a director (1 page)
30 September 2013Appointment of Paul Howard Burd as a director (2 pages)
30 September 2013Appointment of Paul Howard Burd as a director (2 pages)
28 June 2013Appointment of Mr James Edward Fane De Salis as a director (2 pages)
28 June 2013Appointment of David Martin Dalton-Brown as a director (2 pages)
28 June 2013Appointment of Mr James Edward Fane De Salis as a director (2 pages)
28 June 2013Appointment of David Martin Dalton-Brown as a director (2 pages)
7 May 2013Termination of appointment of David Martin Dalton-Brown as a director (1 page)
7 May 2013Termination of appointment of David Martin Dalton-Brown as a director (1 page)
1 May 2013Full accounts made up to 31 December 2012 (23 pages)
1 May 2013Full accounts made up to 31 December 2012 (23 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
31 May 2012Termination of appointment of Philip Hunt as a director (1 page)
31 May 2012Termination of appointment of Philip Hunt as a director (1 page)
24 April 2012Termination of appointment of Martyn Gatehouse as a director (1 page)
24 April 2012Termination of appointment of Martyn Gatehouse as a director (1 page)
17 April 2012Full accounts made up to 31 December 2011 (23 pages)
17 April 2012Full accounts made up to 31 December 2011 (23 pages)
18 January 2012Appointment of Mr Terence William Dunleavy as a director (2 pages)
18 January 2012Appointment of Mr Terence William Dunleavy as a director (2 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (8 pages)
13 May 2011Full accounts made up to 31 December 2010 (21 pages)
13 May 2011Full accounts made up to 31 December 2010 (21 pages)
1 April 2011Appointment of Mr Paul Mcnamara as a director (2 pages)
1 April 2011Appointment of Mr Paul Mcnamara as a director (2 pages)
21 March 2011Termination of appointment of Paul Mcnamara as a director (1 page)
21 March 2011Termination of appointment of Paul Mcnamara as a director (1 page)
21 February 2011Appointment of Paul Mcnamara as a director (2 pages)
21 February 2011Appointment of Paul Mcnamara as a director (2 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (7 pages)
15 November 2010Appointment of Martyn John Gatehouse as a director (2 pages)
15 November 2010Appointment of Martyn John Gatehouse as a director (2 pages)
14 September 2010Appointment of David Martin Dalton-Brown as a director (2 pages)
14 September 2010Appointment of David Martin Dalton-Brown as a director (2 pages)
4 September 2010Termination of appointment of David Simpson as a director (1 page)
4 September 2010Termination of appointment of David Simpson as a director (1 page)
28 April 2010Full accounts made up to 31 December 2009 (21 pages)
28 April 2010Full accounts made up to 31 December 2009 (21 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
28 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
12 May 2009Full accounts made up to 31 December 2008 (21 pages)
12 May 2009Full accounts made up to 31 December 2008 (21 pages)
20 March 2009Director appointed philip benjamin hunt (1 page)
20 March 2009Director appointed philip benjamin hunt (1 page)
20 February 2009Appointment terminated director marc halpern (1 page)
20 February 2009Appointment terminated director marc halpern (1 page)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 ca 2006 16/09/2008
(1 page)
19 May 2008Full accounts made up to 31 December 2007 (18 pages)
19 May 2008Full accounts made up to 31 December 2007 (18 pages)
17 April 2008Appointment terminated director marc bulstrode (1 page)
17 April 2008Appointment terminated director marc bulstrode (1 page)
12 March 2008Director appointed david simpson (2 pages)
12 March 2008Director appointed david simpson (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
24 January 2008Return made up to 01/01/08; full list of members (2 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 June 2007Full accounts made up to 31 December 2006 (18 pages)
17 June 2007Full accounts made up to 31 December 2006 (18 pages)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
5 June 2006Full accounts made up to 31 December 2005 (26 pages)
5 June 2006Full accounts made up to 31 December 2005 (26 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
26 July 2005Return made up to 26/07/05; full list of members (3 pages)
26 July 2005Return made up to 26/07/05; full list of members (3 pages)
21 July 2005Location of register of members (1 page)
21 July 2005Location of register of members (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
23 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
22 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
31 May 2005Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH (1 page)
25 April 2005Full accounts made up to 31 December 2004 (17 pages)
25 April 2005Full accounts made up to 31 December 2004 (17 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
14 October 2004New director appointed (3 pages)
14 October 2004New director appointed (3 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
5 August 2004Return made up to 26/07/04; full list of members (3 pages)
5 August 2004Return made up to 26/07/04; full list of members (3 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
10 May 2004Full accounts made up to 31 December 2003 (16 pages)
1 December 2003Registered office changed on 01/12/03 from: watling street bexleyheath kent DA6 7RR (1 page)
1 December 2003Registered office changed on 01/12/03 from: watling street bexleyheath kent DA6 7RR (1 page)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (3 pages)
30 September 2003Director's particulars changed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (3 pages)
30 September 2003New director appointed (3 pages)
30 September 2003Director's particulars changed (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
2 September 2003Return made up to 26/07/03; full list of members (3 pages)
2 September 2003Return made up to 26/07/03; full list of members (3 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
3 May 2003Full accounts made up to 31 December 2002 (17 pages)
3 May 2003Full accounts made up to 31 December 2002 (17 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
6 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
29 July 2002Return made up to 26/07/02; full list of members (3 pages)
29 July 2002Return made up to 26/07/02; full list of members (3 pages)
15 May 2002Full accounts made up to 31 December 2001 (14 pages)
15 May 2002Full accounts made up to 31 December 2001 (14 pages)
17 April 2002New director appointed (1 page)
17 April 2002New director appointed (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (1 page)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
14 November 2001New director appointed (1 page)
14 November 2001New director appointed (1 page)
14 November 2001New director appointed (1 page)
14 November 2001New director appointed (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (1 page)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
16 August 2001Return made up to 26/07/01; full list of members (6 pages)
16 August 2001Location of register of members (1 page)
16 August 2001Return made up to 26/07/01; full list of members (6 pages)
16 August 2001Location of register of members (1 page)
9 April 2001Full accounts made up to 31 December 2000 (13 pages)
9 April 2001Full accounts made up to 31 December 2000 (13 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (1 page)
10 January 2001New secretary appointed (1 page)
15 August 2000Return made up to 26/07/00; full list of members (7 pages)
15 August 2000Return made up to 26/07/00; full list of members (7 pages)
5 March 2000Full accounts made up to 31 December 1999 (16 pages)
5 March 2000Full accounts made up to 31 December 1999 (16 pages)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1999Return made up to 26/07/99; no change of members (6 pages)
3 August 1999Return made up to 26/07/99; no change of members (6 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
21 February 1999Full accounts made up to 31 December 1998 (16 pages)
21 February 1999Full accounts made up to 31 December 1998 (16 pages)
5 August 1998Return made up to 26/07/98; full list of members (8 pages)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 26/07/98; full list of members (8 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
6 February 1998Full accounts made up to 31 December 1997 (13 pages)
6 February 1998Full accounts made up to 31 December 1997 (13 pages)
4 February 1998Ad 26/01/98--------- £ si 700000@1=700000 £ ic 800000/1500000 (2 pages)
4 February 1998Ad 26/01/98--------- £ si 700000@1=700000 £ ic 800000/1500000 (2 pages)
25 November 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 1997Return made up to 26/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1997New director appointed (2 pages)
26 September 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page)
10 July 1997Registered office changed on 10/07/97 from: corporate headquarters watling street bexleyheath kent DA6 7RR (1 page)
2 July 1997Ad 07/05/97--------- £ si 799999@1=799999 £ ic 800000/1599999 (2 pages)
2 July 1997Ad 07/05/97--------- £ si 799999@1=799999 £ ic 800000/1599999 (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
15 May 1997Ad 08/05/97--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
15 May 1997Ad 08/05/97--------- £ si 799999@1=799999 £ ic 1/800000 (2 pages)
14 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
14 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Nc inc already adjusted 03/04/97 (1 page)
14 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1997Nc inc already adjusted 03/04/97 (1 page)
14 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997Registered office changed on 14/04/97 from: barrington house 59-67 gresham street london EC2V 7JA (1 page)
14 April 1997Director resigned (1 page)
2 April 1997Company name changed hackremco (no.1163) LIMITED\certificate issued on 02/04/97 (2 pages)
2 April 1997Company name changed hackremco (no.1163) LIMITED\certificate issued on 02/04/97 (2 pages)
26 July 1996Incorporation (15 pages)
26 July 1996Incorporation (15 pages)