Company NameSDI (Aintree) Limited
Company StatusActive
Company Number03352462
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)
Previous NamesTop Hatco No.4 Limited and J W Myers Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Eduardo Noguera
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Joseph Edward Emly
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Michael Edward Chivers
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(26 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Nicolas Guillaume Taylor
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(26 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameMr Jonathan Stafford Witt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(26 years, 2 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Secretary NameMrs Somya Rastogi
StatusCurrent
Appointed01 February 2024(26 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence Address19-23 Wells Street
London
W1T 3PQ
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameAndrew Michael Knight
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleFinance Director
Correspondence Address4 Johnson Close
Congleton
Cheshire
CW12 3TQ
Director NameMr Philip Michael Pass
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressThe New House
Henry Street
Cockermouth
Cumbria
CA13 0AP
Secretary NameAndrew Michael Knight
NationalityBritish
StatusResigned
Appointed23 April 1997(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Johnson Close
Congleton
Cheshire
CW12 3TQ
Director NameDavid Michael Heys
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(1 year, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address12 Providence Tower
Bermondsey Wall West
London
SE16 4US
Secretary NamePeter Ramsbottom
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 11 months after company formation)
Appointment Duration2 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address5 High Meadows
Low Road
Thornhill Dewsbury
Yorkshire
WF12 0PH
Director NameThomas Henry Spedding
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2001)
RoleOperations Director
Correspondence AddressBriarbank
Siddick Road, Siddick
Workington
Cumbria
CA14 1JU
Director NameAlison Adie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 13 October 2006)
RoleFinance Director
Correspondence Address12 Sandringham Drive
Beeston
Nottingham
NG9 3ED
Secretary NameAlison Adie
NationalityBritish
StatusResigned
Appointed05 June 2000(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 13 October 2006)
RoleFinance Director
Correspondence Address12 Sandringham Drive
Beeston
Nottingham
NG9 3ED
Director NameMr Robert Frank Mellors
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(9 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr David Michael Forsey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(9 years, 6 months after company formation)
Appointment Duration10 years (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr David Michael Forsey
NationalityBritish
StatusResigned
Appointed17 October 2006(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House St James Hill
28 Castleford Drive
Prestbury
SK10 4BG
Secretary NameMrs Rebecca Louise Tylee-Birdsall
NationalityBritish
StatusResigned
Appointed26 August 2008(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameKaren Byers
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Sean Matthew Nevitt
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(11 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Cameron John Olsen
StatusResigned
Appointed04 December 2013(16 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Adedotun Ademola Adegoke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(19 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 August 2022)
RoleSenior Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMiss Rachel Isabel Lilian Stockton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(19 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 2019)
RoleHead Of Customs And Vat
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Alastair Peter Orford Dick
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Thomas James Piper
StatusResigned
Appointed01 July 2019(22 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 July 2022)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Thomas James Piper
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2022(25 years, 4 months after company formation)
Appointment Duration3 days (resigned 11 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2022(25 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed11 August 2022(25 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2022(25 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Jonathan Stafford Witt
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(25 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed11 August 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2024)
Correspondence Address8 Sackville Street
London
W1S 3DG

Contact

Websitejwmyers.co.uk
Email address[email protected]
Telephone01904 448201
Telephone regionYork

Location

Registered Address19-23 Wells Street
London
W1T 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Sdi Property LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,618,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

28 January 2010Delivered on: 4 February 2010
Satisfied on: 20 April 2011
Persons entitled: Bank of Scotland PLC (The "Security Agent")

Classification: Legal charge
Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the west side of ormskirk road, ainstree t/no MS326428 see image for full details.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 10 February 2021 with updates (3 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
27 January 2020Audit exemption subsidiary accounts made up to 28 April 2019 (14 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 28/04/19 (1 page)
24 October 2019Consolidated accounts of parent company for subsidiary company period ending 28/04/19 (171 pages)
1 July 2019Termination of appointment of Cameron John Olsen as a secretary on 1 July 2019 (1 page)
1 July 2019Appointment of Mr Thomas James Piper as a secretary on 1 July 2019 (2 pages)
24 June 2019Director's details changed for Mr Alastair Peter Orford Dick on 1 May 2019 (2 pages)
25 March 2019Appointment of Mr Alastair Peter Orford Dick as a director on 14 March 2019 (2 pages)
18 March 2019Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019 (1 page)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
30 November 2018Audit exemption subsidiary accounts made up to 29 April 2018 (14 pages)
17 August 2018Notice of agreement to exemption from audit of accounts for period ending 29/04/18 (1 page)
17 August 2018Consolidated accounts of parent company for subsidiary company period ending 29/04/18 (204 pages)
17 August 2018Audit exemption statement of guarantee by parent company for period ending 29/04/18 (3 pages)
30 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
24 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (163 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 29/04/17 (3 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
12 September 2017Consolidated accounts of parent company for subsidiary company period ending 29/04/17 (163 pages)
24 April 2017Audit exemption subsidiary accounts made up to 24 April 2016 (12 pages)
24 April 2017Audit exemption subsidiary accounts made up to 24 April 2016 (12 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
25 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
25 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
14 November 2016Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
25 October 2016Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016 (1 page)
25 October 2016Termination of appointment of Sean Matthew Nevitt as a director on 14 October 2016 (1 page)
24 October 2016Termination of appointment of Karen Byers as a director on 14 October 2016 (1 page)
24 October 2016Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages)
24 October 2016Termination of appointment of Karen Byers as a director on 14 October 2016 (1 page)
24 October 2016Appointment of Adedotun Ademola Adegoke as a director on 14 October 2016 (2 pages)
19 October 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (127 pages)
19 October 2016Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page)
19 October 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (127 pages)
19 October 2016Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages)
19 October 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
19 October 2016Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016 (2 pages)
19 October 2016Termination of appointment of David Michael Forsey as a director on 14 October 2016 (1 page)
19 October 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
2 February 2016Audit exemption subsidiary accounts made up to 26 April 2015 (10 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
2 February 2016Audit exemption subsidiary accounts made up to 26 April 2015 (10 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
24 November 2015Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
24 November 2015Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
24 November 2015Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (104 pages)
24 November 2015Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (104 pages)
24 November 2015Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
24 November 2015Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
28 October 2015Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Sean Matthew Nevitt on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Karen Byers on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Karen Byers on 27 October 2015 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(6 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(6 pages)
29 January 2015Audit exemption subsidiary accounts made up to 27 April 2014 (10 pages)
29 January 2015Audit exemption subsidiary accounts made up to 27 April 2014 (10 pages)
6 January 2015Company name changed j w myers LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
6 January 2015Company name changed j w myers LIMITED\certificate issued on 06/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
18 November 2014Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages)
18 November 2014Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (85 pages)
18 November 2014Consolidated accounts of parent company for subsidiary company period ending 27/04/14 (85 pages)
18 November 2014Audit exemption statement of guarantee by parent company for period ending 27/04/14 (3 pages)
13 October 2014Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (1 page)
13 October 2014Notice of agreement to exemption from audit of accounts for period ending 27/04/14 (1 page)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(6 pages)
10 January 2014Termination of appointment of Robert Mellors as a director (1 page)
10 January 2014Termination of appointment of Robert Mellors as a director (1 page)
9 January 2014Audit exemption subsidiary accounts made up to 28 April 2013 (10 pages)
9 January 2014Audit exemption subsidiary accounts made up to 28 April 2013 (10 pages)
7 January 2014Notice of agreement to exemption from audit of accounts for period ending 28/04/13 (1 page)
7 January 2014Consolidated accounts of parent company for subsidiary company period ending 28/04/13 (106 pages)
7 January 2014Audit exemption statement of guarantee by parent company for period ending 28/04/13 (3 pages)
7 January 2014Audit exemption statement of guarantee by parent company for period ending 28/04/13 (3 pages)
7 January 2014Consolidated accounts of parent company for subsidiary company period ending 28/04/13 (106 pages)
7 January 2014Notice of agreement to exemption from audit of accounts for period ending 28/04/13 (1 page)
9 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
9 December 2013Termination of appointment of Rebecca Tylee-Birdsall as a secretary (1 page)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
9 December 2013Appointment of Mr Cameron John Olsen as a secretary (2 pages)
13 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Sean Matthew Nevitt on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Sean Matthew Nevitt on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr David Michael Forsey on 12 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Frank Mellors on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Karen Byers on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Karen Byers on 13 August 2013 (2 pages)
5 February 2013Full accounts made up to 29 April 2012 (13 pages)
5 February 2013Full accounts made up to 29 April 2012 (13 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
30 December 2011Full accounts made up to 30 April 2011 (14 pages)
30 December 2011Full accounts made up to 30 April 2011 (14 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
3 August 2011Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011 (2 pages)
29 July 2011Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mr David Michael Forsey on 29 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Robert Frank Mellors on 25 July 2011 (2 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 March 2011Full accounts made up to 30 April 2010 (13 pages)
2 March 2011Full accounts made up to 30 April 2010 (13 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
8 July 2010Director's details changed for Mr David Michael Forsey on 7 July 2010 (2 pages)
4 February 2010Full accounts made up to 30 April 2009 (12 pages)
4 February 2010Full accounts made up to 30 April 2009 (12 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
14 April 2009Director appointed mr sean matthew nevitt (1 page)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
14 April 2009Return made up to 09/04/09; full list of members (4 pages)
14 April 2009Director appointed mr sean matthew nevitt (1 page)
26 February 2009Full accounts made up to 30 April 2008 (12 pages)
26 February 2009Full accounts made up to 30 April 2008 (12 pages)
21 November 2008Director's change of particulars / karen byers / 18/11/2008 (1 page)
21 November 2008Director appointed karen byers (1 page)
21 November 2008Director appointed karen byers (1 page)
21 November 2008Director's change of particulars / karen byers / 18/11/2008 (1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
28 August 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
28 August 2008Secretary appointed rebecca louise tylee-birdsall (1 page)
27 August 2008Appointment terminated secretary david forsey (1 page)
27 August 2008Appointment terminated secretary david forsey (1 page)
3 June 2008Location of register of members (1 page)
3 June 2008Location of register of members (1 page)
12 May 2008Return made up to 09/04/08; full list of members (8 pages)
12 May 2008Return made up to 09/04/08; full list of members (8 pages)
11 April 2008Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF (1 page)
11 April 2008Registered office changed on 11/04/2008 from, grenville court, britwell road, burnham, buckinghamshire, SL1 8DF (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
21 June 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
21 June 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
21 June 2007Accounts for a dormant company made up to 30 April 2006 (3 pages)
21 June 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
5 April 2007Return made up to 09/04/07; no change of members (2 pages)
5 April 2007Return made up to 09/04/07; no change of members (2 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 November 2006Registered office changed on 29/11/06 from: 75 maltings place, 169 tower bridge road, london, SE1 3LJ (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
29 November 2006New director appointed (11 pages)
29 November 2006New director appointed (11 pages)
29 November 2006Registered office changed on 29/11/06 from: 75 maltings place, 169 tower bridge road, london, SE1 3LJ (1 page)
29 November 2006New secretary appointed;new director appointed (9 pages)
29 November 2006Director resigned (1 page)
29 November 2006New secretary appointed;new director appointed (9 pages)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Accounting reference date extended from 31/12/05 to 30/04/06 (1 page)
29 November 2006Director resigned (1 page)
9 May 2006Return made up to 09/04/06; full list of members (7 pages)
9 May 2006Return made up to 09/04/06; full list of members (7 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
24 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 June 2004Return made up to 09/04/04; full list of members (7 pages)
1 June 2004Return made up to 09/04/04; full list of members (7 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
12 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Return made up to 09/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/04/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 December 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 November 2002Auditor's resignation (1 page)
27 November 2002Auditor's resignation (1 page)
17 April 2002Return made up to 09/04/02; full list of members (7 pages)
17 April 2002Return made up to 09/04/02; full list of members (7 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
23 April 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
11 July 2000Return made up to 09/04/00; full list of members (6 pages)
11 July 2000Return made up to 09/04/00; full list of members (6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned;director resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
14 September 1999Return made up to 09/04/99; full list of members (6 pages)
14 September 1999Return made up to 09/04/99; full list of members (6 pages)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
30 April 1998Location of register of members (1 page)
30 April 1998Return made up to 09/04/98; full list of members (6 pages)
30 April 1998Location of register of members (1 page)
30 April 1998Return made up to 09/04/98; full list of members (6 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997New director appointed (2 pages)
25 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: 10 norwich street london, EC4A 1BD (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997Company name changed top hatco no.4 LIMITED\certificate issued on 25/04/97 (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Company name changed top hatco no.4 LIMITED\certificate issued on 25/04/97 (2 pages)
25 April 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
25 April 1997Registered office changed on 25/04/97 from: 10 norwich street london, EC4A 1BD (1 page)
9 April 1997Incorporation (17 pages)
9 April 1997Incorporation (17 pages)