London
E1 6EG
Director Name | Mr Gavin Kenneth Tagg |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2019(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mr Daniel Miles Harris |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Mrs Nicola Jane Turner-Harding |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2021(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | William George Minns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | The Hollies Woolpit Road Norton Bury St Edmunds Suffolk IP31 3LU |
Secretary Name | Laura Minns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2001) |
Role | Company Director |
Correspondence Address | The Hollies Woolpit Road Norton Bury St Edmunds Suffolk IP31 3LU |
Director Name | Sir Richard Wilson Jewson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dades Farm Barnham Broom Norwich Norfolk NR9 4BT |
Director Name | William Joseph Grubbs |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | Flat 2, 3 Chichester Terrace Brighton East Sussex BN2 1FG |
Director Name | Mr Richard Timothy Barfield |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wymondham House 18 Brooklands Avenue Cambridge Cambridgeshire CB2 2BB |
Secretary Name | Mr Brian Stuart Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Saint Brannocks Road Manchester Lancashire M21 0UP |
Secretary Name | Gavin Kenneth Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 October 2008) |
Role | Company Director |
Correspondence Address | Flat 16, Cheylesmore House Ebury Bridge Road London SW1W 8QY |
Director Name | Mr Peter Anthony Darraugh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Grove Road Tring Hertfordshire HP23 5PB |
Director Name | Mr Peter William Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(9 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Timothy Briant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Chanctonbury Way Finchley London N12 7AB |
Director Name | Mr Neil George Thomas Martin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Ms Sara Benita McCracken |
---|---|
Status | Resigned |
Appointed | 01 February 2010(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 October 2010) |
Role | Company Director |
Correspondence Address | Hazlitt House 4 Bouverie Street London EC4Y 8AX |
Secretary Name | Mrs Lindsay Horwood |
---|---|
Status | Resigned |
Appointed | 01 March 2010(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Zain Wadee |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Tagg |
---|---|
Status | Resigned |
Appointed | 01 September 2015(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2019) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2015(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Neil Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Christopher John Moore |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(19 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Marcello Pozzoni |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 July 2017(20 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Robert Marcel Wolff |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 July 2017(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Yann Serge Stephane Halka |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2019(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bishops Square London E1 6EG |
Secretary Name | Ms Rashida Atinuke Akinjobi |
---|---|
Status | Resigned |
Appointed | 20 February 2019(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 November 2022) |
Role | Company Director |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Medeco Developments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(14 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Director Name | Medeco Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2013(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 July 2021) |
Correspondence Address | 10 Bishops Square London E1 6EG |
Website | hyphen.com |
---|
Registered Address | 10 Bishops Square London E1 6EG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.6m at £1 | Spring Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £555,918,000 |
Gross Profit | £26,831,000 |
Net Worth | £15,499,000 |
Cash | £3,639,000 |
Current Liabilities | £315,156,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
14 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Appointment of Mr Nicholas Edward De La Grense as a director on 13 July 2023 (2 pages) |
17 July 2023 | Termination of appointment of Daniel Miles Harris as a director on 13 July 2023 (1 page) |
14 July 2023 | Full accounts made up to 31 December 2022 (47 pages) |
29 March 2023 | Termination of appointment of Gavin Kenneth Tagg as a director on 23 March 2023 (1 page) |
13 February 2023 | Change of details for Olsten (U.K.) Holdings Limited as a person with significant control on 30 September 2020 (2 pages) |
4 January 2023 | Appointment of Mrs Samantha Clare Allen as a secretary on 22 December 2022 (2 pages) |
3 November 2022 | Termination of appointment of Rashida Atinuke Akinjobi as a secretary on 3 November 2022 (1 page) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
24 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
21 June 2022 | Full accounts made up to 31 December 2021 (43 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (43 pages) |
16 August 2021 | Appointment of Mrs Nicola Jane Turner-Harding as a director on 16 August 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
8 July 2021 | Termination of appointment of Medeco Developments Limited as a director on 8 July 2021 (1 page) |
8 July 2021 | Termination of appointment of Medeco Developments Ltd as a secretary on 8 July 2021 (1 page) |
8 April 2021 | Appointment of Mr Daniel Miles Harris as a director on 6 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Yann Serge Stephane Halka as a director on 6 April 2021 (1 page) |
7 April 2021 | Director's details changed for Mrs Alexandra Helen Bishop on 2 February 2021 (2 pages) |
30 September 2020 | Secretary's details changed for Medeco Developments Ltd on 30 September 2020 (1 page) |
30 September 2020 | Director's details changed for Medeco Developments Limited on 30 September 2020 (1 page) |
30 September 2020 | Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4BG to 10 Bishops Square London E1 6EG on 30 September 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
13 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
24 January 2020 | Director's details changed for Mr Yann Serge Stephane Halka on 21 August 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
25 February 2019 | Termination of appointment of Gavin Tagg as a secretary on 20 February 2019 (1 page) |
21 February 2019 | Appointment of Ms Rashida Atinuke Akinjobi as a secretary on 20 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Gavin Kenneth Tagg as a director on 20 February 2019 (2 pages) |
6 February 2019 | Appointment of Mr Yann Serge Stephane Halka as a director on 1 February 2019 (2 pages) |
1 February 2019 | Termination of appointment of Robert Marcel Wolff as a director on 1 February 2019 (1 page) |
8 January 2019 | Termination of appointment of John Logan Marshall Iii as a director on 31 December 2018 (1 page) |
20 August 2018 | Notification of Adecco Group Ag as a person with significant control on 10 May 2016 (2 pages) |
20 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
5 July 2018 | Termination of appointment of Marcello Pozzoni as a director on 5 July 2018 (1 page) |
12 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
30 May 2018 | Termination of appointment of Christopher John Moore as a director on 30 May 2018 (1 page) |
29 May 2018 | Termination of appointment of Neil Jones as a director on 30 March 2018 (1 page) |
19 May 2018 | Appointment of Ms Alexandra Helen Bishop as a director on 1 April 2018 (2 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
15 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 August 2017 | Notification of Olsten (U.K.) Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Robert Marcel Wolff as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Director Marcello Pozzoni as a director on 17 July 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christopher John Moore as a director on 1 June 2017 (2 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page) |
23 November 2016 | Appointment of Mr Neil Jones as a director on 1 October 2016 (2 pages) |
23 November 2016 | Appointment of Mr Neil Jones as a director on 1 October 2016 (2 pages) |
3 October 2016 | Termination of appointment of Zain Wadee as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Zain Wadee as a director on 30 September 2016 (1 page) |
30 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (26 pages) |
14 December 2015 | Company name changed hy-phen.com LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Change of name notice (3 pages) |
14 December 2015 | Change of name notice (3 pages) |
14 December 2015 | Company name changed hy-phen.com LIMITED\certificate issued on 14/12/15
|
25 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
17 November 2015 | Appointment of Mr John Logan Marshall Iii as a director on 1 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
10 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
10 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
10 November 2015 | Termination of appointment of Lindsay Horwood as a secretary on 1 September 2015 (1 page) |
10 November 2015 | Appointment of Mr Gavin Tagg as a secretary on 1 September 2015 (2 pages) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Peter William Searle as a director on 30 September 2015 (1 page) |
12 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Neil George Thomas Martin as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Timothy Briant as a director on 1 June 2015 (2 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 August 2014 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page) |
12 August 2014 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Register inspection address has been changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG (1 page) |
12 August 2014 | Director's details changed for Mr Peter William Searle on 27 February 2014 (2 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Director's details changed for Mr Peter William Searle on 27 February 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Neil Thomas George Martin on 27 February 2014 (2 pages) |
12 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
1 April 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
1 April 2014 | Director's details changed for Medeco Developments Limited on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Mrs Lindsay Horwood on 27 February 2014 (1 page) |
1 April 2014 | Secretary's details changed for Medeco Developments Ltd on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Hazlitt House 4 Bouverie Street London EC4Y 8AX on 27 February 2014 (1 page) |
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
5 December 2013 | Appointment of Medeco Developments Limited as a director (2 pages) |
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (19 pages) |
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
16 May 2012 | Statement of company's objects (2 pages) |
16 May 2012 | Statement of company's objects (2 pages) |
22 March 2012 | Appointment of Zain Wadee as a director (2 pages) |
22 March 2012 | Appointment of Zain Wadee as a director (2 pages) |
18 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
18 October 2011 | Appointment of Medeco Developments Ltd as a secretary (2 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
11 August 2011 | Register inspection address has been changed from Adecco House 71 Elstree Way Borehamwood Hertfordshire WD6 1WD England (1 page) |
24 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
8 November 2010 | Termination of appointment of Sara Mccracken as a secretary (1 page) |
11 August 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
11 August 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr Neil Martin on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Peter William Searle on 2 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Ms Sara Benita Mccracken on 2 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Lindsay Horwood on 2 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Lindsay Horwood on 2 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Ms Sara Benita Mccracken on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Peter William Searle on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Neil Martin on 2 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Lindsay Horwood on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Neil Martin on 2 August 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Peter William Searle on 2 August 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Ms Sara Benita Mccracken on 2 August 2010 (2 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
17 March 2010 | Appointment of Mrs Lindsay Horwood as a secretary (1 page) |
24 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
24 February 2010 | Appointment of Ms Sara Benita Mccracken as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
23 February 2010 | Termination of appointment of Timothy Briant as a secretary (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
10 July 2009 | Return made up to 07/07/09; full list of members (6 pages) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
6 November 2008 | Appointment terminated secretary gavin tagg (1 page) |
6 November 2008 | Appointment terminated director peter darraugh (1 page) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Director appointed neil thomas george martin (3 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
5 November 2008 | Secretary appointed timothy briant (2 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
3 September 2008 | Return made up to 07/07/08; no change of members (7 pages) |
3 September 2008 | Return made up to 07/07/08; no change of members (7 pages) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
21 April 2008 | Director's change of particulars / peter searle / 17/04/2008 (1 page) |
11 February 2008 | Full accounts made up to 31 December 2006 (19 pages) |
11 February 2008 | Full accounts made up to 31 December 2006 (19 pages) |
18 September 2007 | Return made up to 07/07/07; no change of members (7 pages) |
18 September 2007 | Return made up to 07/07/07; no change of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
18 October 2006 | New director appointed (3 pages) |
18 October 2006 | New director appointed (3 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
26 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
26 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: spring group PLC third floor 80 bishopsgate london EC2N 4AG (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
18 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (7 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 July 2004 | Return made up to 07/07/04; full list of members
|
28 July 2004 | Return made up to 07/07/04; full list of members
|
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
22 March 2004 | Statement of affairs (9 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Ad 24/11/03--------- £ si 111626@1=111626 £ ic 462277/573903 (2 pages) |
22 March 2004 | Ad 24/11/03--------- £ si 111626@1=111626 £ ic 462277/573903 (2 pages) |
22 March 2004 | Resolutions
|
22 March 2004 | Statement of affairs (9 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: c/o spring group charter house 1ST floor woodlands road altrincham cheshire WA14 1HF (1 page) |
29 December 2003 | New secretary appointed (3 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (3 pages) |
29 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Resolutions
|
12 December 2003 | £ nc 500000/600000 24/11/03 (1 page) |
12 December 2003 | £ nc 500000/600000 24/11/03 (1 page) |
12 December 2003 | Resolutions
|
19 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
10 August 2003 | Registered office changed on 10/08/03 from: c/o spring group PLC burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
21 July 2003 | Return made up to 07/07/03; full list of members
|
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 07/07/03; full list of members
|
21 July 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 September 2002 | Company name changed spring asp LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed spring asp LIMITED\certificate issued on 05/09/02 (2 pages) |
17 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
6 March 2002 | Full accounts made up to 30 April 2001 (14 pages) |
6 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
1 August 2001 | Return made up to 07/07/01; full list of members
|
1 August 2001 | Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: burlington house 20 barrington road altrincham cheshire WA14 1HH (1 page) |
1 August 2001 | Return made up to 07/07/01; full list of members
|
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page) |
9 May 2001 | Memorandum and Articles of Association (7 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: eastham hall eastham village road eastham wirral CH62 0AF (1 page) |
9 May 2001 | Memorandum and Articles of Association (7 pages) |
2 May 2001 | Company name changed hy-phen.com LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed hy-phen.com LIMITED\certificate issued on 02/05/01 (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
6 April 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: holland court the close norwich norfolk NR1 4DY (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: holland court the close norwich norfolk NR1 4DY (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Full accounts made up to 31 October 2000 (14 pages) |
26 March 2001 | Full accounts made up to 31 October 2000 (14 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 13604@1=13604 £ ic 448673/462277 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 13604@1=13604 £ ic 435069/448673 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 13604@1=13604 £ ic 435069/448673 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 6802@1=6802 £ ic 339831/346633 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 40817@1=40817 £ ic 394252/435069 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 6802@1=6802 £ ic 339831/346633 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 3401@1=3401 £ ic 346633/350034 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 6802@1=6802 £ ic 462277/469079 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 3401@1=3401 £ ic 350034/353435 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 6802@1=6802 £ ic 462277/469079 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 3401@1=3401 £ ic 350034/353435 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 40817@1=40817 £ ic 394252/435069 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 40817@1=40817 £ ic 353435/394252 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 13604@1=13604 £ ic 448673/462277 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 3401@1=3401 £ ic 346633/350034 (2 pages) |
13 November 2000 | Ad 27/10/00--------- £ si 40817@1=40817 £ ic 353435/394252 (2 pages) |
24 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
24 July 2000 | Return made up to 07/07/00; full list of members (7 pages) |
20 July 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
20 July 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
20 July 2000 | New director appointed (3 pages) |
20 July 2000 | New director appointed (3 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
6 June 2000 | Full accounts made up to 31 July 1999 (12 pages) |
15 April 2000 | Ad 28/03/00--------- £ si 55000@1=55000 £ ic 256499/311499 (2 pages) |
15 April 2000 | Ad 03/04/00--------- £ si 28332@1=28332 £ ic 311499/339831 (2 pages) |
15 April 2000 | Ad 30/03/00--------- £ si 9000@1=9000 £ ic 247499/256499 (2 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | Resolutions
|
15 April 2000 | Ad 06/04/00--------- £ si 14166@1=14166 £ ic 233333/247499 (2 pages) |
15 April 2000 | Nc inc already adjusted 27/03/00 (2 pages) |
15 April 2000 | Ad 06/04/00--------- £ si 14166@1=14166 £ ic 233333/247499 (2 pages) |
15 April 2000 | Nc inc already adjusted 27/03/00 (2 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | Resolutions
|
15 April 2000 | Ad 30/03/00--------- £ si 9000@1=9000 £ ic 247499/256499 (2 pages) |
15 April 2000 | Ad 28/03/00--------- £ si 55000@1=55000 £ ic 256499/311499 (2 pages) |
15 April 2000 | Ad 03/04/00--------- £ si 28332@1=28332 £ ic 311499/339831 (2 pages) |
23 February 2000 | Auditor's resignation (1 page) |
23 February 2000 | Auditor's resignation (1 page) |
29 January 2000 | Ad 29/11/99--------- £ si 13333@1=13333 £ ic 200000/213333 (2 pages) |
29 January 2000 | Ad 01/12/99--------- £ si 20000@1=20000 £ ic 213333/233333 (2 pages) |
29 January 2000 | Ad 29/11/99--------- £ si 13333@1=13333 £ ic 200000/213333 (2 pages) |
29 January 2000 | Ad 29/11/99--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
29 January 2000 | Ad 01/12/99--------- £ si 20000@1=20000 £ ic 213333/233333 (2 pages) |
29 January 2000 | Ad 29/11/99--------- £ si 50000@1=50000 £ ic 150000/200000 (2 pages) |
27 January 2000 | Company name changed 2 plus 2 LIMITED\certificate issued on 28/01/00 (2 pages) |
27 January 2000 | Company name changed 2 plus 2 LIMITED\certificate issued on 28/01/00 (2 pages) |
26 August 1999 | Company name changed dovedon LIMITED\certificate issued on 27/08/99 (2 pages) |
26 August 1999 | Company name changed dovedon LIMITED\certificate issued on 27/08/99 (2 pages) |
5 August 1999 | Return made up to 07/07/99; no change of members (5 pages) |
5 August 1999 | Return made up to 07/07/99; no change of members (5 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
12 May 1999 | Full accounts made up to 31 July 1998 (9 pages) |
4 August 1998 | Return made up to 07/07/98; full list of members (7 pages) |
4 August 1998 | Return made up to 07/07/98; full list of members (7 pages) |
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
16 March 1998 | Resolutions
|
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Director's particulars changed (1 page) |
3 February 1998 | Secretary's particulars changed (1 page) |
3 February 1998 | Secretary's particulars changed (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Location of register of members (1 page) |
18 August 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Registered office changed on 18/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 August 1997 | Location of register of members (1 page) |
18 August 1997 | New secretary appointed (2 pages) |
18 August 1997 | Registered office changed on 18/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 1997 | £ nc 100/250000 15/07/97 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | £ nc 100/250000 15/07/97 (1 page) |
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
20 July 1997 | Resolutions
|
7 July 1997 | Incorporation (13 pages) |
7 July 1997 | Incorporation (13 pages) |