Canary Wharf
London
E14 5AP
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2006(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2006(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Cristina Symons |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | The Lake House, Stonelands West Hoathly East Grinstead West Sussex RH19 4QY |
Director Name | John Christopher Flaherty |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Annett Road Walton On Thames Surrey KT12 2JS |
Secretary Name | Bernard William Joseph Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Ashton Road Emmbrook Wokingham Berkshire RG11 1HL |
Director Name | Bernard William Joseph Devine |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 November 1997) |
Role | Chartered Accountant |
Correspondence Address | 35 Ashton Road Emmbrook Wokingham Berkshire RG11 1HL |
Director Name | Sir Brian John Maynard Tovey |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1998) |
Role | Consultant |
Correspondence Address | 8 Cresswell Gardens London SW5 0BJ |
Director Name | Mr Simon Eric Hersh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Eton Avenue London NW3 3HN |
Director Name | Barry Hersh |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 1999) |
Role | Corporate Investor |
Correspondence Address | 36 Eaton Square London SW1 9DH |
Secretary Name | Pauline Ann Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ye Meads House Marsh Lane Dorney Reach Maidenhead Berkshire SL6 0DE |
Director Name | Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 May 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Neil Colling |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House The Pines Middleton Road Camberley Surrey GU15 3TU |
Director Name | Jeremy Stafford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2001) |
Role | General Manager |
Correspondence Address | Ivy Farm The Green, Great Horwood Milton Keynes Buckinghamshire MK17 0RH |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 June 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Ashworth Bailey Ltd 20a Racecommon Road Barnsley S70 1BH |
Secretary Name | Mr Charles Geoffrey Gregory Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ashworth Bailey Ltd 20a Racecommon Road Barnsley S70 1BH |
Director Name | Mr Andrew Moore |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Robert James Dunning |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(3 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 27 Runnymede West End Southampton Hampshire SO30 3BG |
Director Name | Mr Stephen John Barclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Raynham Norfolk Crescent London W2 2PQ |
Director Name | Dorian Alan Marks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2003) |
Role | Company Director |
Correspondence Address | The Old Stables Delph New Road Dobcross Oldham OL3 5BA |
Director Name | Mr James Donald Hanson |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Flat 3 4 Lowndes Street London SW1X 9ET |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 January 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2005) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Director Name | Mr Iain Francis Mackinnon |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(5 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin Cottage Church Road Cowes Isle Of Wight PO31 8HA |
Secretary Name | Mr Justin Myles Jonathan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 15 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Sandridge St. Albans AL4 9BU |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(6 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr John Frederick Waley Sanderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2005) |
Role | Consultant In Media |
Country of Residence | England |
Correspondence Address | 6 Highbury Hill London N5 1AL |
Director Name | Jeff Grout |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2005) |
Role | Consultancy Coaching |
Correspondence Address | 57 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Chris Herrmannsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 October 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mallow Street London EC1A 8RQ |
Director Name | Sylvia Bailey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2006) |
Role | Chief Executive |
Correspondence Address | 5 Blyths Wharf Narrow Street London E14 8DQ |
Secretary Name | Mr Paul Andrew Vickers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2005(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 February 2006) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 10 Pembroke Villas The Green Richmond-Upon-Thames Surrey TW9 1QF |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | www.hotgroup.co.nz |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,928,000 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
10 May 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
29 September 2023 | Accounts for a dormant company made up to 25 December 2022 (5 pages) |
---|---|
16 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
26 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (5 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (5 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 29 December 2019 (5 pages) |
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 30 December 2018 (5 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 1 August 2019 with updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
2 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 29 December 2014 (5 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 29 December 2014 (5 pages) |
14 August 2015 | Accounts for a dormant company made up to 29 December 2014 (5 pages) |
14 August 2015 | Accounts for a dormant company made up to 29 December 2014 (5 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
9 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
9 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
26 September 2014 | Satisfaction of charge 3 in full (4 pages) |
26 September 2014 | Satisfaction of charge 3 in full (4 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
2 October 2013 | Full accounts made up to 30 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 30 December 2012 (13 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 September 2012 | Full accounts made up to 1 January 2012 (14 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (14 pages) |
24 September 2012 | Full accounts made up to 1 January 2012 (14 pages) |
3 August 2012 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2012 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2012 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2012 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 2 January 2011 (14 pages) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 18 November 2005
|
13 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (14 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 4 November 2005
|
13 September 2011 | Statement of capital following an allotment of shares on 4 November 2005
|
13 September 2011 | Statement of capital following an allotment of shares on 18 November 2005
|
13 September 2011 | Statement of capital following an allotment of shares on 4 November 2005
|
23 September 2010 | Full accounts made up to 3 January 2010 (14 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (14 pages) |
23 September 2010 | Full accounts made up to 3 January 2010 (14 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Memorandum and Articles of Association (16 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (14 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
11 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
3 November 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 28 December 2008 (15 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 01/08/09; full list of members (3 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (17 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (17 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
19 August 2007 | Return made up to 01/08/07; full list of members (6 pages) |
1 March 2007 | Full accounts made up to 1 January 2006 (23 pages) |
1 March 2007 | Full accounts made up to 1 January 2006 (23 pages) |
1 March 2007 | Full accounts made up to 1 January 2006 (23 pages) |
29 August 2006 | Return made up to 09/08/06; full list of members
|
29 August 2006 | Return made up to 09/08/06; full list of members
|
7 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (10 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | New secretary appointed;new director appointed (10 pages) |
24 February 2006 | New director appointed (11 pages) |
24 February 2006 | New director appointed (11 pages) |
24 February 2006 | New secretary appointed (2 pages) |
24 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Re-registration of Memorandum and Articles (11 pages) |
16 February 2006 | Resolutions
|
16 February 2006 | Re-registration of Memorandum and Articles (11 pages) |
16 February 2006 | Application for reregistration from PLC to private (1 page) |
16 February 2006 | Application for reregistration from PLC to private (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
30 January 2006 | Director resigned (1 page) |
28 September 2005 | Return made up to 09/08/05; bulk list available separately (10 pages) |
28 September 2005 | Return made up to 09/08/05; bulk list available separately (10 pages) |
23 September 2005 | Ad 05/09/05--------- £ si [email protected]=133316 £ ic 24951078/25084394 (2 pages) |
23 September 2005 | Ad 05/09/05--------- £ si [email protected]=133316 £ ic 24951078/25084394 (2 pages) |
19 September 2005 | Group of companies' accounts made up to 31 December 2004 (45 pages) |
19 September 2005 | Group of companies' accounts made up to 31 December 2004 (45 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
20 July 2005 | Ad 05/07/05--------- £ si [email protected]=20000 £ ic 24931078/24951078 (2 pages) |
20 July 2005 | Ad 05/07/05--------- £ si [email protected]=20000 £ ic 24931078/24951078 (2 pages) |
24 June 2005 | New director appointed (1 page) |
24 June 2005 | New director appointed (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
15 April 2005 | Ad 31/03/05--------- £ si [email protected]=86274 £ ic 24844804/24931078 (2 pages) |
15 April 2005 | Ad 31/03/05--------- £ si [email protected]=86274 £ ic 24844804/24931078 (2 pages) |
14 March 2005 | Ad 25/02/05--------- £ si [email protected]=358490 £ ic 24486314/24844804 (2 pages) |
14 March 2005 | Ad 25/02/05--------- £ si [email protected]=358490 £ ic 24486314/24844804 (2 pages) |
1 February 2005 | Ad 14/01/05--------- £ si [email protected]=131544 £ ic 24354770/24486314 (2 pages) |
1 February 2005 | Ad 14/01/05--------- £ si [email protected]=131544 £ ic 24354770/24486314 (2 pages) |
24 November 2004 | Ad 09/11/04--------- £ si [email protected]=98887 £ ic 24255883/24354770 (2 pages) |
24 November 2004 | Ad 09/11/04--------- £ si [email protected]=98887 £ ic 24255883/24354770 (2 pages) |
3 November 2004 | Ad 18/10/04-19/10/04 £ si [email protected]=1697398 £ ic 22558485/24255883 (2 pages) |
3 November 2004 | Ad 18/10/04-19/10/04 £ si [email protected]=1697398 £ ic 22558485/24255883 (2 pages) |
20 October 2004 | Resolutions
|
20 October 2004 | Nc inc already adjusted 14/10/04 (1 page) |
20 October 2004 | Nc inc already adjusted 14/10/04 (1 page) |
20 October 2004 | Resolutions
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
22 September 2004 | Return made up to 09/08/04; bulk list available separately
|
22 September 2004 | Return made up to 09/08/04; bulk list available separately
|
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
16 July 2004 | Ad 11/06/04--------- £ si [email protected]=134736 £ ic 21228605/21363341 (2 pages) |
16 July 2004 | Ad 11/06/04--------- £ si [email protected]=134736 £ ic 21228605/21363341 (2 pages) |
17 June 2004 | Ad 06/05/04--------- £ si [email protected]=5263158 £ ic 15965447/21228605 (38 pages) |
17 June 2004 | Ad 06/05/04--------- £ si [email protected]=5263158 £ ic 15965447/21228605 (38 pages) |
9 June 2004 | Ad 05/05/04--------- £ si [email protected]=119912 £ ic 15845535/15965447 (6 pages) |
9 June 2004 | Ad 05/05/04--------- £ si [email protected]=87 £ ic 15845448/15845535 (2 pages) |
9 June 2004 | Ad 05/05/04--------- £ si [email protected]=87 £ ic 15845448/15845535 (2 pages) |
9 June 2004 | Ad 05/05/04--------- £ si [email protected]=119912 £ ic 15845535/15965447 (6 pages) |
4 June 2004 | Statement of affairs (78 pages) |
4 June 2004 | Ad 10/05/04--------- £ si [email protected]=262500 £ ic 14557948/14820448 (2 pages) |
4 June 2004 | Statement of affairs (91 pages) |
4 June 2004 | Ad 10/05/04--------- £ si [email protected]=1025000 £ ic 14820448/15845448 (2 pages) |
4 June 2004 | Ad 10/05/04--------- £ si [email protected]=262500 £ ic 14557948/14820448 (2 pages) |
4 June 2004 | Statement of affairs (91 pages) |
4 June 2004 | Ad 10/05/04--------- £ si [email protected]=1025000 £ ic 14820448/15845448 (2 pages) |
4 June 2004 | Statement of affairs (78 pages) |
28 May 2004 | Ad 04/05/04--------- £ si [email protected]=71211 £ ic 14289369/14360580 (2 pages) |
28 May 2004 | Ad 04/05/04--------- £ si [email protected]=197368 £ ic 14360580/14557948 (2 pages) |
28 May 2004 | Ad 04/05/04--------- £ si [email protected]=71211 £ ic 14289369/14360580 (2 pages) |
28 May 2004 | Particulars of contract relating to shares (4 pages) |
28 May 2004 | Ad 04/05/04--------- £ si [email protected]=197368 £ ic 14360580/14557948 (2 pages) |
28 May 2004 | Particulars of contract relating to shares (4 pages) |
28 May 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
28 May 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
17 May 2004 | Group of companies' accounts made up to 31 August 2003 (31 pages) |
17 May 2004 | Group of companies' accounts made up to 31 August 2003 (31 pages) |
13 May 2004 | Nc inc already adjusted 30/04/04 (1 page) |
13 May 2004 | Resolutions
|
13 May 2004 | Nc inc already adjusted 30/04/04 (1 page) |
13 May 2004 | Resolutions
|
5 May 2004 | Company name changed hot group PLC\certificate issued on 05/05/04 (3 pages) |
5 May 2004 | Company name changed hot group PLC\certificate issued on 05/05/04 (3 pages) |
15 April 2004 | Listing of particulars (133 pages) |
15 April 2004 | Listing of particulars (133 pages) |
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
4 March 2004 | Nc inc already adjusted 05/12/03 (1 page) |
4 March 2004 | Nc inc already adjusted 05/12/03 (1 page) |
25 February 2004 | Ad 02/02/04--------- £ si [email protected]=27654 £ ic 14261715/14289369 (2 pages) |
25 February 2004 | Ad 02/02/04--------- £ si [email protected]=27654 £ ic 14261715/14289369 (2 pages) |
26 January 2004 | Ad 08/12/03--------- £ si [email protected]=1637307 £ ic 12624408/14261715 (2 pages) |
26 January 2004 | Statement of affairs (79 pages) |
26 January 2004 | Ad 08/12/03--------- £ si [email protected]=1637307 £ ic 12624408/14261715 (2 pages) |
26 January 2004 | Statement of affairs (79 pages) |
22 January 2004 | Statement of affairs (43 pages) |
22 January 2004 | Ad 06/01/04--------- £ si [email protected]=108577 £ ic 12515831/12624408 (2 pages) |
22 January 2004 | Ad 06/01/04--------- £ si [email protected]=108577 £ ic 12515831/12624408 (2 pages) |
22 January 2004 | Statement of affairs (43 pages) |
15 January 2004 | Ad 19/12/03--------- £ si [email protected]=76923 £ ic 12438908/12515831 (2 pages) |
15 January 2004 | Ad 19/12/03--------- £ si [email protected]=76923 £ ic 12438908/12515831 (2 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
12 December 2003 | Ad 19/11/03--------- £ si [email protected]=197530 £ ic 12241378/12438908 (3 pages) |
12 December 2003 | Ad 19/11/03--------- £ si [email protected]=197530 £ ic 12241378/12438908 (3 pages) |
12 December 2003 | Statement of affairs (15 pages) |
12 December 2003 | Statement of affairs (15 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2003 | Ad 30/09/03--------- £ si [email protected]=105906 £ ic 12135472/12241378 (2 pages) |
20 October 2003 | Ad 30/09/03--------- £ si [email protected]=105906 £ ic 12135472/12241378 (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
25 September 2003 | Ad 27/08/03--------- £ si [email protected]=874137 £ ic 11261335/12135472 (23 pages) |
25 September 2003 | Ad 27/08/03--------- £ si [email protected]=874137 £ ic 11261335/12135472 (23 pages) |
16 September 2003 | Ad 26/08/03--------- £ si [email protected]=7625862 £ ic 3635473/11261335 (2 pages) |
16 September 2003 | Ad 26/08/03--------- £ si [email protected]=7625862 £ ic 3635473/11261335 (2 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Return made up to 09/08/03; change of members (23 pages) |
15 September 2003 | Nc inc already adjusted 22/08/03 (2 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Nc inc already adjusted 22/08/03 (2 pages) |
15 September 2003 | Return made up to 09/08/03; change of members (23 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
8 September 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Ad 29/07/03--------- £ si [email protected]=281102 £ ic 3354371/3635473 (6 pages) |
23 August 2003 | Ad 29/07/03--------- £ si [email protected]=281102 £ ic 3354371/3635473 (6 pages) |
7 August 2003 | Director resigned (2 pages) |
7 August 2003 | Director resigned (2 pages) |
7 August 2003 | Ad 05/02/03--------- £ si [email protected]=937500 £ ic 2416871/3354371 (5 pages) |
7 August 2003 | Ad 05/02/03--------- £ si [email protected]=937500 £ ic 2416871/3354371 (5 pages) |
1 August 2003 | Prospectus (103 pages) |
1 August 2003 | Prospectus (103 pages) |
16 June 2003 | Ad 06/06/03--------- £ si [email protected]=62241 £ ic 2354630/2416871 (2 pages) |
16 June 2003 | Ad 06/06/03--------- £ si [email protected]=62241 £ ic 2354630/2416871 (2 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
15 May 2003 | Ad 16/10/02--------- £ si [email protected]=250000 £ ic 2104630/2354630 (2 pages) |
15 May 2003 | Ad 16/10/02--------- £ si [email protected]=250000 £ ic 2104630/2354630 (2 pages) |
11 April 2003 | Ad 26/03/03--------- £ si [email protected]=77666 £ ic 2026964/2104630 (2 pages) |
11 April 2003 | Ad 26/03/03--------- £ si [email protected]=77666 £ ic 2026964/2104630 (2 pages) |
9 April 2003 | Ad 11/03/03--------- £ si [email protected]=103801 £ ic 1923163/2026964 (2 pages) |
9 April 2003 | Ad 11/03/03--------- £ si [email protected]=103801 £ ic 1923163/2026964 (2 pages) |
1 April 2003 | Group of companies' accounts made up to 31 August 2002 (40 pages) |
1 April 2003 | Group of companies' accounts made up to 31 August 2002 (40 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 37 shelton street london WC2H 9HN (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 37 shelton street london WC2H 9HN (1 page) |
30 January 2003 | Ad 08/01/03--------- £ si [email protected]=572585 £ ic 1350578/1923163 (2 pages) |
30 January 2003 | Resolutions
|
30 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
30 January 2003 | Nc inc already adjusted 30/12/02 (1 page) |
30 January 2003 | Ad 08/01/03--------- £ si [email protected]=572585 £ ic 1350578/1923163 (2 pages) |
30 January 2003 | Resolutions
|
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Statement of affairs (64 pages) |
10 October 2002 | Ad 10/06/02--------- £ si [email protected] (6 pages) |
10 October 2002 | Statement of affairs (64 pages) |
10 October 2002 | Ad 10/06/02--------- £ si [email protected] (6 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Return made up to 09/08/02; bulk list available separately
|
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 09/08/02; bulk list available separately
|
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
16 September 2002 | Ad 10/06/02--------- £ si [email protected]=6000 £ ic 1344578/1350578 (2 pages) |
16 September 2002 | Ad 10/06/02--------- £ si [email protected]=6000 £ ic 1344578/1350578 (2 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
2 July 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | New secretary appointed (1 page) |
1 July 2002 | New secretary appointed (1 page) |
24 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
24 June 2002 | Resolutions
|
24 June 2002 | Nc inc already adjusted 10/06/02 (1 page) |
24 June 2002 | Resolutions
|
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | New director appointed (3 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2002 | Company name changed rexonline PLC\certificate issued on 10/06/02 (5 pages) |
10 June 2002 | Company name changed rexonline PLC\certificate issued on 10/06/02 (5 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: garden house london road sunningdale berks SL5 0LL (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: garden house london road sunningdale berks SL5 0LL (1 page) |
23 October 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
23 October 2001 | Group of companies' accounts made up to 30 April 2001 (22 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
5 September 2001 | New director appointed (3 pages) |
5 September 2001 | New director appointed (3 pages) |
29 August 2001 | Return made up to 09/08/01; bulk list available separately (8 pages) |
29 August 2001 | Return made up to 09/08/01; bulk list available separately (8 pages) |
28 August 2001 | Ad 31/05/01--------- £ si [email protected]=104166 £ ic 955333/1059499 (2 pages) |
28 August 2001 | Ad 04/06/01--------- £ si [email protected]=187500 £ ic 684500/872000 (3 pages) |
28 August 2001 | Ad 04/06/01--------- £ si [email protected]=187500 £ ic 684500/872000 (3 pages) |
28 August 2001 | Ad 01/06/01--------- £ si [email protected]=83333 £ ic 872000/955333 (2 pages) |
28 August 2001 | Ad 31/05/01--------- £ si [email protected]=104166 £ ic 955333/1059499 (2 pages) |
28 August 2001 | Ad 01/06/01--------- £ si [email protected]=83333 £ ic 872000/955333 (2 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of contract relating to shares (3 pages) |
15 August 2001 | Ad 07/06/01--------- £ si [email protected]=9500 £ ic 675000/684500 (2 pages) |
15 August 2001 | Ad 07/06/01--------- £ si [email protected]=9500 £ ic 675000/684500 (2 pages) |
15 August 2001 | Particulars of contract relating to shares (3 pages) |
13 August 2001 | New director appointed (3 pages) |
13 August 2001 | New director appointed (3 pages) |
12 June 2001 | Particulars of mortgage/charge (5 pages) |
12 June 2001 | Particulars of mortgage/charge (5 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Nc inc already adjusted 30/05/01 (2 pages) |
7 June 2001 | Resolutions
|
7 June 2001 | Nc inc already adjusted 30/05/01 (2 pages) |
7 June 2001 | Resolutions
|
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
15 May 2001 | Prospectus (60 pages) |
15 May 2001 | Prospectus (60 pages) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (3 pages) |
19 January 2001 | Ad 08/09/00--------- £ si [email protected]=10000 £ ic 665000/675000 (2 pages) |
19 January 2001 | Particulars of contract relating to shares (5 pages) |
19 January 2001 | Ad 08/09/00--------- £ si [email protected]=10000 £ ic 665000/675000 (2 pages) |
19 January 2001 | Particulars of contract relating to shares (5 pages) |
18 October 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
18 October 2000 | Full group accounts made up to 30 April 2000 (24 pages) |
3 October 2000 | Return made up to 09/08/00; no change of members
|
3 October 2000 | Return made up to 09/08/00; no change of members
|
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
16 April 2000 | Statement of affairs (22 pages) |
16 April 2000 | Statement of affairs (22 pages) |
16 April 2000 | Ad 27/03/00--------- £ si [email protected]=5350 £ ic 657648/662998 (2 pages) |
16 April 2000 | Ad 27/03/00--------- £ si [email protected]=5350 £ ic 657648/662998 (2 pages) |
13 March 2000 | Ad 17/12/99--------- £ si [email protected]=25000 £ ic 632648/657648 (2 pages) |
13 March 2000 | Ad 03/03/00--------- £ si [email protected]=25700 £ ic 606948/632648 (2 pages) |
13 March 2000 | Ad 03/03/00--------- £ si [email protected]=25700 £ ic 606948/632648 (2 pages) |
13 March 2000 | Ad 17/12/99--------- £ si [email protected]=25000 £ ic 632648/657648 (2 pages) |
7 March 2000 | New director appointed (3 pages) |
7 March 2000 | New director appointed (3 pages) |
20 January 2000 | Ad 08/10/99--------- £ si [email protected]=7500 £ ic 599448/606948 (2 pages) |
20 January 2000 | Statement of affairs (29 pages) |
20 January 2000 | Statement of affairs (29 pages) |
20 January 2000 | Ad 08/10/99--------- £ si [email protected]=7500 £ ic 599448/606948 (2 pages) |
19 November 1999 | Location of register of members (1 page) |
19 November 1999 | Location of register of members (1 page) |
5 November 1999 | Return made up to 09/08/99; bulk list available separately (7 pages) |
5 November 1999 | Return made up to 09/08/99; bulk list available separately (7 pages) |
13 October 1999 | Full group accounts made up to 30 April 1999 (28 pages) |
13 October 1999 | Full group accounts made up to 30 April 1999 (28 pages) |
11 June 1999 | Resolutions
|
11 June 1999 | Resolutions
|
9 June 1999 | Company name changed rex PLC.\certificate issued on 10/06/99 (4 pages) |
9 June 1999 | Company name changed rex PLC.\certificate issued on 10/06/99 (4 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (3 pages) |
6 June 1999 | New director appointed (3 pages) |
17 May 1999 | Prospectus (46 pages) |
17 May 1999 | Prospectus (46 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
3 March 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
3 March 1999 | Accounting reference date shortened from 31/08/99 to 30/04/99 (1 page) |
17 February 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
17 February 1999 | Full group accounts made up to 31 August 1998 (20 pages) |
25 November 1998 | Return made up to 09/08/98; change of members
|
25 November 1998 | Return made up to 09/08/98; change of members
|
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
17 June 1998 | Ad 27/04/98--------- £ si [email protected]=16988 £ ic 78752/95740 (8 pages) |
17 June 1998 | Ad 27/04/98--------- £ si [email protected]=16988 £ ic 78752/95740 (8 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Nc inc already adjusted 27/04/98 (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Resolutions
|
11 May 1998 | Nc inc already adjusted 27/04/98 (2 pages) |
11 May 1998 | Resolutions
|
7 May 1998 | Company name changed recruitment exchange PLC.\certificate issued on 08/05/98 (4 pages) |
7 May 1998 | Company name changed recruitment exchange PLC.\certificate issued on 08/05/98 (4 pages) |
1 April 1998 | Full group accounts made up to 31 August 1997 (18 pages) |
1 April 1998 | Full group accounts made up to 31 August 1997 (18 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New secretary appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | Director resigned (1 page) |
2 October 1997 | Return made up to 09/08/97; bulk list available separately (5 pages) |
2 October 1997 | Return made up to 09/08/97; bulk list available separately (5 pages) |
7 October 1996 | Prospectus (39 pages) |
7 October 1996 | Prospectus (39 pages) |
1 October 1996 | Ad 18/09/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
1 October 1996 | Ad 24/09/96--------- £ si [email protected]=28750 £ ic 50002/78752 (2 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Ad 24/09/96--------- £ si [email protected]=28750 £ ic 50002/78752 (2 pages) |
1 October 1996 | New director appointed (2 pages) |
1 October 1996 | Ad 18/09/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (84 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Resolutions
|
1 October 1996 | Conso 18/09/96 (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | Conso 18/09/96 (1 page) |
1 October 1996 | Resolutions
|
1 October 1996 | Memorandum and Articles of Association (84 pages) |
1 October 1996 | Resolutions
|
1 October 1996 | New director appointed (2 pages) |
20 September 1996 | Application to commence business (2 pages) |
20 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
20 September 1996 | Application to commence business (2 pages) |
20 September 1996 | Certificate of authorisation to commence business and borrow (1 page) |
5 September 1996 | Conve 23/08/96 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
5 September 1996 | Conve 23/08/96 (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 242A farnham road slough SL1 4XE (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New director appointed (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 242A farnham road slough SL1 4XE (1 page) |
18 August 1996 | Secretary resigned (1 page) |
18 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Incorporation (19 pages) |
9 August 1996 | Incorporation (19 pages) |