Company NameThe Hotgroup Limited
DirectorsJames Joseph Mullen and Reach Directors Limited
Company StatusActive
Company Number03236337
CategoryPrivate Limited Company
Incorporation Date9 August 1996(27 years, 8 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(23 years after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed20 February 2006(9 years, 6 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed20 February 2006(9 years, 6 months after company formation)
Appointment Duration18 years, 2 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameCristina Symons
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleComputer Consultant
Correspondence AddressThe Lake House, Stonelands
West Hoathly
East Grinstead
West Sussex
RH19 4QY
Director NameJohn Christopher Flaherty
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Annett Road
Walton On Thames
Surrey
KT12 2JS
Secretary NameBernard William Joseph Devine
NationalityBritish
StatusResigned
Appointed09 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address35 Ashton Road
Emmbrook
Wokingham
Berkshire
RG11 1HL
Director NameBernard William Joseph Devine
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 07 November 1997)
RoleChartered Accountant
Correspondence Address35 Ashton Road
Emmbrook
Wokingham
Berkshire
RG11 1HL
Director NameSir Brian John Maynard Tovey
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1998)
RoleConsultant
Correspondence Address8 Cresswell Gardens
London
SW5 0BJ
Director NameMr Simon Eric Hersh
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Eton Avenue
London
NW3 3HN
Director NameBarry Hersh
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 1999)
RoleCorporate Investor
Correspondence Address36 Eaton Square
London
SW1 9DH
Secretary NamePauline Ann Devine
NationalityBritish
StatusResigned
Appointed07 November 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ye Meads House
Marsh Lane Dorney Reach
Maidenhead
Berkshire
SL6 0DE
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameNeil Colling
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House The Pines
Middleton Road
Camberley
Surrey
GU15 3TU
Director NameJeremy Stafford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2001)
RoleGeneral Manager
Correspondence AddressIvy Farm
The Green, Great Horwood
Milton Keynes
Buckinghamshire
MK17 0RH
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(2 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameMr Charles Geoffrey Gregory Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH
Secretary NameMr Charles Geoffrey Gregory Smith
NationalityBritish
StatusResigned
Appointed31 January 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ashworth Bailey Ltd
20a Racecommon Road
Barnsley
S70 1BH
Director NameMr Andrew Moore
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Glendon Way
Dorridge
Solihull
West Midlands
B93 8SY
Director NameRobert James Dunning
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 June 2002)
RoleCompany Director
Correspondence Address27 Runnymede
West End
Southampton
Hampshire
SO30 3BG
Director NameMr Stephen John Barclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Raynham
Norfolk Crescent
London
W2 2PQ
Director NameDorian Alan Marks
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2001(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 June 2003)
RoleCompany Director
Correspondence AddressThe Old Stables
Delph New Road
Dobcross
Oldham
OL3 5BA
Director NameMr James Donald Hanson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat 3
4 Lowndes Street
London
SW1X 9ET
Director NameMr Anthony Henry Reeves
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 January 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressSpur Lodge
142 Upper Richmond Road West
London
SW14 8DS
Director NameHarvey Sinclair
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address39 Hannell Road
Fulham
London
SW6 7RA
Director NameMr Iain Francis Mackinnon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin Cottage
Church Road
Cowes
Isle Of Wight
PO31 8HA
Secretary NameMr Justin Myles Jonathan Phillips
NationalityBritish
StatusResigned
Appointed18 June 2002(5 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Sandridge
St. Albans
AL4 9BU
Secretary NameMr Stephen Dennis Wright
NationalityBritish
StatusResigned
Appointed20 August 2002(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGastons 1 Beaconsfield Road
Claygate
Surrey
KT10 0PN
Director NameMr John Frederick Waley Sanderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2005)
RoleConsultant In Media
Country of ResidenceEngland
Correspondence Address6 Highbury Hill
London
N5 1AL
Director NameJeff Grout
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 October 2005)
RoleConsultancy Coaching
Correspondence Address57 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(8 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 October 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameSylvia Bailey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(9 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2006)
RoleChief Executive
Correspondence Address5 Blyths Wharf
Narrow Street
London
E14 8DQ
Secretary NameMr Paul Andrew Vickers
NationalityBritish
StatusResigned
Appointed26 October 2005(9 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 2006)
RoleBarrister
Country of ResidenceEngland
Correspondence Address10 Pembroke Villas
The Green
Richmond-Upon-Thames
Surrey
TW9 1QF
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(18 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(22 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP

Contact

Websitewww.hotgroup.co.nz

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£7,928,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

10 May 2004Delivered on: 19 May 2004
Satisfied on: 7 August 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating 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
5 September 2003Delivered on: 8 September 2003
Satisfied on: 7 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £500,000 credited to account designation 31023940 and any addition to that deposit and any deposit or account of any other currency description or designation.
Fully Satisfied
24 October 2002Delivered on: 31 October 2002
Satisfied on: 7 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 June 2002Delivered on: 2 July 2002
Satisfied on: 26 September 2008
Persons entitled: Periphonics Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company formerly known as rexonline PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £16,156.25 together with any additional monies.
Fully Satisfied
20 August 2001Delivered on: 24 August 2001
Satisfied on: 26 September 2014
Persons entitled: Leicestershire County Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: The sum of £46,312.50 plus accrued interest.
Fully Satisfied
6 June 2001Delivered on: 12 June 2001
Satisfied on: 9 December 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re:rexonline PLC high interest business account, account number 10785180. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
7 June 2001Delivered on: 9 June 2001
Satisfied on: 12 June 2002
Persons entitled: Neil Colling (For Himself and as Trustee for the Noteholders)

Classification: Instrument constituting £1,250,000 fixed rate guaranteed and secured loan notes 2003
Secured details: £1,250,000.00 or other principal monies from time to time outstanding under the loan note instrument and the loan notes.
Particulars: Fixed charge over all property pursuant to lease dated on or about june 2000 (as defined) and the lease dated 8/8/2000,as defined,in respect of office space,ground floor,garden house,london rd,sunningdale,berkshire; the lease dated 25/9/2000 in respect of annex office space,ground floor,garden house,london rd,sunningdale,berkshire with all fixtures thereon with all rights,powers,plant and machinery;any book debts and proceeds thereof,goodwill of business and uncalled capital and floating charge over. Undertaking and all property and assets.
Fully Satisfied

Filing History

29 September 2023Accounts for a dormant company made up to 25 December 2022 (5 pages)
16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
26 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
8 August 2022Accounts for a dormant company made up to 26 December 2021 (5 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (5 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
15 October 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
14 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
2 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
6 October 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 June 2016Amended accounts for a dormant company made up to 29 December 2014 (5 pages)
8 June 2016Amended accounts for a dormant company made up to 29 December 2014 (5 pages)
14 August 2015Accounts for a dormant company made up to 29 December 2014 (5 pages)
14 August 2015Accounts for a dormant company made up to 29 December 2014 (5 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 26,334,712.4
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 26,334,712.4
(4 pages)
12 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 26,334,712.4
(4 pages)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
9 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
9 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
26 September 2014Satisfaction of charge 3 in full (4 pages)
26 September 2014Satisfaction of charge 3 in full (4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 26,334,712.4
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 26,334,712.4
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 26,334,712.4
(4 pages)
2 October 2013Full accounts made up to 30 December 2012 (13 pages)
2 October 2013Full accounts made up to 30 December 2012 (13 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
24 September 2012Full accounts made up to 1 January 2012 (14 pages)
24 September 2012Full accounts made up to 1 January 2012 (14 pages)
24 September 2012Full accounts made up to 1 January 2012 (14 pages)
3 August 2012Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2012Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2012Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
3 August 2012Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
3 October 2011Full accounts made up to 2 January 2011 (14 pages)
3 October 2011Full accounts made up to 2 January 2011 (14 pages)
3 October 2011Full accounts made up to 2 January 2011 (14 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
13 September 2011Statement of capital following an allotment of shares on 18 November 2005
  • GBP 27,580,097.8
(2 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
13 September 2011Statement of capital following an allotment of shares on 4 November 2005
  • GBP 27,580,097.8
(2 pages)
13 September 2011Statement of capital following an allotment of shares on 4 November 2005
  • GBP 27,580,097.8
(2 pages)
13 September 2011Statement of capital following an allotment of shares on 18 November 2005
  • GBP 27,580,097.8
(2 pages)
13 September 2011Statement of capital following an allotment of shares on 4 November 2005
  • GBP 27,580,097.8
(2 pages)
23 September 2010Full accounts made up to 3 January 2010 (14 pages)
23 September 2010Full accounts made up to 3 January 2010 (14 pages)
23 September 2010Full accounts made up to 3 January 2010 (14 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Memorandum and Articles of Association (16 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
11 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
3 November 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
1 November 2009Full accounts made up to 28 December 2008 (15 pages)
1 November 2009Full accounts made up to 28 December 2008 (15 pages)
14 September 2009Return made up to 01/08/09; full list of members (3 pages)
14 September 2009Return made up to 01/08/09; full list of members (3 pages)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
20 August 2008Return made up to 01/08/08; full list of members (3 pages)
12 May 2008Full accounts made up to 30 December 2007 (17 pages)
12 May 2008Full accounts made up to 30 December 2007 (17 pages)
4 November 2007Full accounts made up to 31 December 2006 (19 pages)
4 November 2007Full accounts made up to 31 December 2006 (19 pages)
19 August 2007Return made up to 01/08/07; full list of members (6 pages)
19 August 2007Return made up to 01/08/07; full list of members (6 pages)
1 March 2007Full accounts made up to 1 January 2006 (23 pages)
1 March 2007Full accounts made up to 1 January 2006 (23 pages)
1 March 2007Full accounts made up to 1 January 2006 (23 pages)
29 August 2006Return made up to 09/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2006Return made up to 09/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (4 pages)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New secretary appointed;new director appointed (10 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New director appointed (4 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006New director appointed (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006New secretary appointed;new director appointed (10 pages)
24 February 2006New director appointed (11 pages)
24 February 2006New director appointed (11 pages)
24 February 2006New secretary appointed (2 pages)
24 February 2006New secretary appointed (2 pages)
16 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2006Re-registration of Memorandum and Articles (11 pages)
16 February 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2006Re-registration of Memorandum and Articles (11 pages)
16 February 2006Application for reregistration from PLC to private (1 page)
16 February 2006Application for reregistration from PLC to private (1 page)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Registered office changed on 30/01/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page)
30 January 2006Director resigned (1 page)
28 September 2005Return made up to 09/08/05; bulk list available separately (10 pages)
28 September 2005Return made up to 09/08/05; bulk list available separately (10 pages)
23 September 2005Ad 05/09/05--------- £ si [email protected]=133316 £ ic 24951078/25084394 (2 pages)
23 September 2005Ad 05/09/05--------- £ si [email protected]=133316 £ ic 24951078/25084394 (2 pages)
19 September 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
19 September 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
22 July 2005Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page)
20 July 2005Ad 05/07/05--------- £ si [email protected]=20000 £ ic 24931078/24951078 (2 pages)
20 July 2005Ad 05/07/05--------- £ si [email protected]=20000 £ ic 24931078/24951078 (2 pages)
24 June 2005New director appointed (1 page)
24 June 2005New director appointed (1 page)
26 May 2005Auditor's resignation (1 page)
26 May 2005Auditor's resignation (1 page)
15 April 2005Ad 31/03/05--------- £ si [email protected]=86274 £ ic 24844804/24931078 (2 pages)
15 April 2005Ad 31/03/05--------- £ si [email protected]=86274 £ ic 24844804/24931078 (2 pages)
14 March 2005Ad 25/02/05--------- £ si [email protected]=358490 £ ic 24486314/24844804 (2 pages)
14 March 2005Ad 25/02/05--------- £ si [email protected]=358490 £ ic 24486314/24844804 (2 pages)
1 February 2005Ad 14/01/05--------- £ si [email protected]=131544 £ ic 24354770/24486314 (2 pages)
1 February 2005Ad 14/01/05--------- £ si [email protected]=131544 £ ic 24354770/24486314 (2 pages)
24 November 2004Ad 09/11/04--------- £ si [email protected]=98887 £ ic 24255883/24354770 (2 pages)
24 November 2004Ad 09/11/04--------- £ si [email protected]=98887 £ ic 24255883/24354770 (2 pages)
3 November 2004Ad 18/10/04-19/10/04 £ si [email protected]=1697398 £ ic 22558485/24255883 (2 pages)
3 November 2004Ad 18/10/04-19/10/04 £ si [email protected]=1697398 £ ic 22558485/24255883 (2 pages)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 October 2004Nc inc already adjusted 14/10/04 (1 page)
20 October 2004Nc inc already adjusted 14/10/04 (1 page)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
22 September 2004Return made up to 09/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 September 2004Return made up to 09/08/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
16 July 2004Ad 11/06/04--------- £ si [email protected]=134736 £ ic 21228605/21363341 (2 pages)
16 July 2004Ad 11/06/04--------- £ si [email protected]=134736 £ ic 21228605/21363341 (2 pages)
17 June 2004Ad 06/05/04--------- £ si [email protected]=5263158 £ ic 15965447/21228605 (38 pages)
17 June 2004Ad 06/05/04--------- £ si [email protected]=5263158 £ ic 15965447/21228605 (38 pages)
9 June 2004Ad 05/05/04--------- £ si [email protected]=119912 £ ic 15845535/15965447 (6 pages)
9 June 2004Ad 05/05/04--------- £ si [email protected]=87 £ ic 15845448/15845535 (2 pages)
9 June 2004Ad 05/05/04--------- £ si [email protected]=87 £ ic 15845448/15845535 (2 pages)
9 June 2004Ad 05/05/04--------- £ si [email protected]=119912 £ ic 15845535/15965447 (6 pages)
4 June 2004Statement of affairs (78 pages)
4 June 2004Ad 10/05/04--------- £ si [email protected]=262500 £ ic 14557948/14820448 (2 pages)
4 June 2004Statement of affairs (91 pages)
4 June 2004Ad 10/05/04--------- £ si [email protected]=1025000 £ ic 14820448/15845448 (2 pages)
4 June 2004Ad 10/05/04--------- £ si [email protected]=262500 £ ic 14557948/14820448 (2 pages)
4 June 2004Statement of affairs (91 pages)
4 June 2004Ad 10/05/04--------- £ si [email protected]=1025000 £ ic 14820448/15845448 (2 pages)
4 June 2004Statement of affairs (78 pages)
28 May 2004Ad 04/05/04--------- £ si [email protected]=71211 £ ic 14289369/14360580 (2 pages)
28 May 2004Ad 04/05/04--------- £ si [email protected]=197368 £ ic 14360580/14557948 (2 pages)
28 May 2004Ad 04/05/04--------- £ si [email protected]=71211 £ ic 14289369/14360580 (2 pages)
28 May 2004Particulars of contract relating to shares (4 pages)
28 May 2004Ad 04/05/04--------- £ si [email protected]=197368 £ ic 14360580/14557948 (2 pages)
28 May 2004Particulars of contract relating to shares (4 pages)
28 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 May 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
19 May 2004Particulars of mortgage/charge (5 pages)
19 May 2004Particulars of mortgage/charge (5 pages)
17 May 2004Group of companies' accounts made up to 31 August 2003 (31 pages)
17 May 2004Group of companies' accounts made up to 31 August 2003 (31 pages)
13 May 2004Nc inc already adjusted 30/04/04 (1 page)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 May 2004Nc inc already adjusted 30/04/04 (1 page)
13 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 May 2004Company name changed hot group PLC\certificate issued on 05/05/04 (3 pages)
5 May 2004Company name changed hot group PLC\certificate issued on 05/05/04 (3 pages)
15 April 2004Listing of particulars (133 pages)
15 April 2004Listing of particulars (133 pages)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 March 2004Resolutions
  • RES13 ‐ Co acquires shares 05/12/03
(2 pages)
4 March 2004Resolutions
  • RES13 ‐ Co acquires shares 05/12/03
(2 pages)
4 March 2004Nc inc already adjusted 05/12/03 (1 page)
4 March 2004Nc inc already adjusted 05/12/03 (1 page)
25 February 2004Ad 02/02/04--------- £ si [email protected]=27654 £ ic 14261715/14289369 (2 pages)
25 February 2004Ad 02/02/04--------- £ si [email protected]=27654 £ ic 14261715/14289369 (2 pages)
26 January 2004Ad 08/12/03--------- £ si [email protected]=1637307 £ ic 12624408/14261715 (2 pages)
26 January 2004Statement of affairs (79 pages)
26 January 2004Ad 08/12/03--------- £ si [email protected]=1637307 £ ic 12624408/14261715 (2 pages)
26 January 2004Statement of affairs (79 pages)
22 January 2004Statement of affairs (43 pages)
22 January 2004Ad 06/01/04--------- £ si [email protected]=108577 £ ic 12515831/12624408 (2 pages)
22 January 2004Ad 06/01/04--------- £ si [email protected]=108577 £ ic 12515831/12624408 (2 pages)
22 January 2004Statement of affairs (43 pages)
15 January 2004Ad 19/12/03--------- £ si [email protected]=76923 £ ic 12438908/12515831 (2 pages)
15 January 2004Ad 19/12/03--------- £ si [email protected]=76923 £ ic 12438908/12515831 (2 pages)
19 December 2003Resolutions
  • RES13 ‐ Re:receive audited acct 05/12/03
(1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2003Resolutions
  • RES13 ‐ Re:receive audited acct 05/12/03
(1 page)
12 December 2003Ad 19/11/03--------- £ si [email protected]=197530 £ ic 12241378/12438908 (3 pages)
12 December 2003Ad 19/11/03--------- £ si [email protected]=197530 £ ic 12241378/12438908 (3 pages)
12 December 2003Statement of affairs (15 pages)
12 December 2003Statement of affairs (15 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2003Ad 30/09/03--------- £ si [email protected]=105906 £ ic 12135472/12241378 (2 pages)
20 October 2003Ad 30/09/03--------- £ si [email protected]=105906 £ ic 12135472/12241378 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
25 September 2003Ad 27/08/03--------- £ si [email protected]=874137 £ ic 11261335/12135472 (23 pages)
25 September 2003Ad 27/08/03--------- £ si [email protected]=874137 £ ic 11261335/12135472 (23 pages)
16 September 2003Ad 26/08/03--------- £ si [email protected]=7625862 £ ic 3635473/11261335 (2 pages)
16 September 2003Ad 26/08/03--------- £ si [email protected]=7625862 £ ic 3635473/11261335 (2 pages)
15 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 September 2003Return made up to 09/08/03; change of members (23 pages)
15 September 2003Nc inc already adjusted 22/08/03 (2 pages)
15 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 September 2003Nc inc already adjusted 22/08/03 (2 pages)
15 September 2003Return made up to 09/08/03; change of members (23 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
23 August 2003Ad 29/07/03--------- £ si [email protected]=281102 £ ic 3354371/3635473 (6 pages)
23 August 2003Ad 29/07/03--------- £ si [email protected]=281102 £ ic 3354371/3635473 (6 pages)
7 August 2003Director resigned (2 pages)
7 August 2003Director resigned (2 pages)
7 August 2003Ad 05/02/03--------- £ si [email protected]=937500 £ ic 2416871/3354371 (5 pages)
7 August 2003Ad 05/02/03--------- £ si [email protected]=937500 £ ic 2416871/3354371 (5 pages)
1 August 2003Prospectus (103 pages)
1 August 2003Prospectus (103 pages)
16 June 2003Ad 06/06/03--------- £ si [email protected]=62241 £ ic 2354630/2416871 (2 pages)
16 June 2003Ad 06/06/03--------- £ si [email protected]=62241 £ ic 2354630/2416871 (2 pages)
7 June 2003Director's particulars changed (1 page)
7 June 2003Director's particulars changed (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
15 May 2003Ad 16/10/02--------- £ si [email protected]=250000 £ ic 2104630/2354630 (2 pages)
15 May 2003Ad 16/10/02--------- £ si [email protected]=250000 £ ic 2104630/2354630 (2 pages)
11 April 2003Ad 26/03/03--------- £ si [email protected]=77666 £ ic 2026964/2104630 (2 pages)
11 April 2003Ad 26/03/03--------- £ si [email protected]=77666 £ ic 2026964/2104630 (2 pages)
9 April 2003Ad 11/03/03--------- £ si [email protected]=103801 £ ic 1923163/2026964 (2 pages)
9 April 2003Ad 11/03/03--------- £ si [email protected]=103801 £ ic 1923163/2026964 (2 pages)
1 April 2003Group of companies' accounts made up to 31 August 2002 (40 pages)
1 April 2003Group of companies' accounts made up to 31 August 2002 (40 pages)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street london WC2H 9HN (1 page)
21 March 2003Registered office changed on 21/03/03 from: 37 shelton street london WC2H 9HN (1 page)
30 January 2003Ad 08/01/03--------- £ si [email protected]=572585 £ ic 1350578/1923163 (2 pages)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 January 2003Nc inc already adjusted 30/12/02 (1 page)
30 January 2003Nc inc already adjusted 30/12/02 (1 page)
30 January 2003Ad 08/01/03--------- £ si [email protected]=572585 £ ic 1350578/1923163 (2 pages)
30 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
31 October 2002Particulars of mortgage/charge (3 pages)
31 October 2002Particulars of mortgage/charge (3 pages)
10 October 2002Statement of affairs (64 pages)
10 October 2002Ad 10/06/02--------- £ si [email protected] (6 pages)
10 October 2002Statement of affairs (64 pages)
10 October 2002Ad 10/06/02--------- £ si [email protected] (6 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Return made up to 09/08/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/09/02
(11 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Return made up to 09/08/02; bulk list available separately
  • 363(287) ‐ Registered office changed on 27/09/02
(11 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
16 September 2002Ad 10/06/02--------- £ si [email protected]=6000 £ ic 1344578/1350578 (2 pages)
16 September 2002Ad 10/06/02--------- £ si [email protected]=6000 £ ic 1344578/1350578 (2 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002New director appointed (3 pages)
2 July 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
2 July 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002New secretary appointed (1 page)
1 July 2002New secretary appointed (1 page)
24 June 2002Nc inc already adjusted 10/06/02 (1 page)
24 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 June 2002Nc inc already adjusted 10/06/02 (1 page)
24 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
16 June 2002New director appointed (3 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (3 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (3 pages)
16 June 2002Director resigned (1 page)
16 June 2002New director appointed (3 pages)
16 June 2002New director appointed (3 pages)
16 June 2002New director appointed (3 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2002Company name changed rexonline PLC\certificate issued on 10/06/02 (5 pages)
10 June 2002Company name changed rexonline PLC\certificate issued on 10/06/02 (5 pages)
2 February 2002Registered office changed on 02/02/02 from: garden house london road sunningdale berks SL5 0LL (1 page)
2 February 2002Registered office changed on 02/02/02 from: garden house london road sunningdale berks SL5 0LL (1 page)
23 October 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
23 October 2001Group of companies' accounts made up to 30 April 2001 (22 pages)
4 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 September 2001New director appointed (3 pages)
5 September 2001New director appointed (3 pages)
29 August 2001Return made up to 09/08/01; bulk list available separately (8 pages)
29 August 2001Return made up to 09/08/01; bulk list available separately (8 pages)
28 August 2001Ad 31/05/01--------- £ si [email protected]=104166 £ ic 955333/1059499 (2 pages)
28 August 2001Ad 04/06/01--------- £ si [email protected]=187500 £ ic 684500/872000 (3 pages)
28 August 2001Ad 04/06/01--------- £ si [email protected]=187500 £ ic 684500/872000 (3 pages)
28 August 2001Ad 01/06/01--------- £ si [email protected]=83333 £ ic 872000/955333 (2 pages)
28 August 2001Ad 31/05/01--------- £ si [email protected]=104166 £ ic 955333/1059499 (2 pages)
28 August 2001Ad 01/06/01--------- £ si [email protected]=83333 £ ic 872000/955333 (2 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of contract relating to shares (3 pages)
15 August 2001Ad 07/06/01--------- £ si [email protected]=9500 £ ic 675000/684500 (2 pages)
15 August 2001Ad 07/06/01--------- £ si [email protected]=9500 £ ic 675000/684500 (2 pages)
15 August 2001Particulars of contract relating to shares (3 pages)
13 August 2001New director appointed (3 pages)
13 August 2001New director appointed (3 pages)
12 June 2001Particulars of mortgage/charge (5 pages)
12 June 2001Particulars of mortgage/charge (5 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
7 June 2001Nc inc already adjusted 30/05/01 (2 pages)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 June 2001Nc inc already adjusted 30/05/01 (2 pages)
7 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
15 May 2001Prospectus (60 pages)
15 May 2001Prospectus (60 pages)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (3 pages)
19 January 2001Ad 08/09/00--------- £ si [email protected]=10000 £ ic 665000/675000 (2 pages)
19 January 2001Particulars of contract relating to shares (5 pages)
19 January 2001Ad 08/09/00--------- £ si [email protected]=10000 £ ic 665000/675000 (2 pages)
19 January 2001Particulars of contract relating to shares (5 pages)
18 October 2000Full group accounts made up to 30 April 2000 (24 pages)
18 October 2000Full group accounts made up to 30 April 2000 (24 pages)
3 October 2000Return made up to 09/08/00; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 October 2000Return made up to 09/08/00; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
16 April 2000Statement of affairs (22 pages)
16 April 2000Statement of affairs (22 pages)
16 April 2000Ad 27/03/00--------- £ si [email protected]=5350 £ ic 657648/662998 (2 pages)
16 April 2000Ad 27/03/00--------- £ si [email protected]=5350 £ ic 657648/662998 (2 pages)
13 March 2000Ad 17/12/99--------- £ si [email protected]=25000 £ ic 632648/657648 (2 pages)
13 March 2000Ad 03/03/00--------- £ si [email protected]=25700 £ ic 606948/632648 (2 pages)
13 March 2000Ad 03/03/00--------- £ si [email protected]=25700 £ ic 606948/632648 (2 pages)
13 March 2000Ad 17/12/99--------- £ si [email protected]=25000 £ ic 632648/657648 (2 pages)
7 March 2000New director appointed (3 pages)
7 March 2000New director appointed (3 pages)
20 January 2000Ad 08/10/99--------- £ si [email protected]=7500 £ ic 599448/606948 (2 pages)
20 January 2000Statement of affairs (29 pages)
20 January 2000Statement of affairs (29 pages)
20 January 2000Ad 08/10/99--------- £ si [email protected]=7500 £ ic 599448/606948 (2 pages)
19 November 1999Location of register of members (1 page)
19 November 1999Location of register of members (1 page)
5 November 1999Return made up to 09/08/99; bulk list available separately (7 pages)
5 November 1999Return made up to 09/08/99; bulk list available separately (7 pages)
13 October 1999Full group accounts made up to 30 April 1999 (28 pages)
13 October 1999Full group accounts made up to 30 April 1999 (28 pages)
11 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 June 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 June 1999Company name changed rex PLC.\certificate issued on 10/06/99 (4 pages)
9 June 1999Company name changed rex PLC.\certificate issued on 10/06/99 (4 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (3 pages)
6 June 1999New director appointed (3 pages)
17 May 1999Prospectus (46 pages)
17 May 1999Prospectus (46 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
3 March 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
3 March 1999Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page)
17 February 1999Full group accounts made up to 31 August 1998 (20 pages)
17 February 1999Full group accounts made up to 31 August 1998 (20 pages)
25 November 1998Return made up to 09/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1998Return made up to 09/08/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
17 June 1998Ad 27/04/98--------- £ si [email protected]=16988 £ ic 78752/95740 (8 pages)
17 June 1998Ad 27/04/98--------- £ si [email protected]=16988 £ ic 78752/95740 (8 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
11 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
11 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
11 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
11 May 1998Nc inc already adjusted 27/04/98 (2 pages)
11 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
11 May 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 May 1998Nc inc already adjusted 27/04/98 (2 pages)
11 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 May 1998Company name changed recruitment exchange PLC.\certificate issued on 08/05/98 (4 pages)
7 May 1998Company name changed recruitment exchange PLC.\certificate issued on 08/05/98 (4 pages)
1 April 1998Full group accounts made up to 31 August 1997 (18 pages)
1 April 1998Full group accounts made up to 31 August 1997 (18 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Secretary resigned (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
2 October 1997Return made up to 09/08/97; bulk list available separately (5 pages)
2 October 1997Return made up to 09/08/97; bulk list available separately (5 pages)
7 October 1996Prospectus (39 pages)
7 October 1996Prospectus (39 pages)
1 October 1996Ad 18/09/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
1 October 1996Ad 24/09/96--------- £ si [email protected]=28750 £ ic 50002/78752 (2 pages)
1 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 October 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
1 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
1 October 1996Ad 24/09/96--------- £ si [email protected]=28750 £ ic 50002/78752 (2 pages)
1 October 1996New director appointed (2 pages)
1 October 1996Ad 18/09/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
1 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 October 1996Memorandum and Articles of Association (84 pages)
1 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(6 pages)
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
1 October 1996Conso 18/09/96 (1 page)
1 October 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
1 October 1996Conso 18/09/96 (1 page)
1 October 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(3 pages)
1 October 1996Memorandum and Articles of Association (84 pages)
1 October 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 October 1996New director appointed (2 pages)
20 September 1996Application to commence business (2 pages)
20 September 1996Certificate of authorisation to commence business and borrow (1 page)
20 September 1996Application to commence business (2 pages)
20 September 1996Certificate of authorisation to commence business and borrow (1 page)
5 September 1996Conve 23/08/96 (1 page)
5 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 September 1996Conve 23/08/96 (1 page)
4 September 1996Registered office changed on 04/09/96 from: 242A farnham road slough SL1 4XE (1 page)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Director resigned (1 page)
4 September 1996New director appointed (2 pages)
4 September 1996Registered office changed on 04/09/96 from: 242A farnham road slough SL1 4XE (1 page)
18 August 1996Secretary resigned (1 page)
18 August 1996Secretary resigned (1 page)
9 August 1996Incorporation (19 pages)
9 August 1996Incorporation (19 pages)