Company NameGood Influence Limited
Company StatusDissolved
Company Number03449094
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Crowther
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 24 December 2019)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameRichard James Anderson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleAdvertising Executive
Correspondence AddressThe White Cottage
4 Thornton Road
Wimbledon
SW19 4NB
Director NameSusan Jane Charles
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCommunications Consultant
Correspondence AddressOllatrim
34 Woodfield Hill
Coulsdon
Surrey
CR5 3EP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameSusan Jane Charles
NationalityBritish
StatusResigned
Appointed08 October 1997(same day as company formation)
RoleCommunications Consultant
Correspondence AddressOllatrim
34 Woodfield Hill
Coulsdon
Surrey
CR5 3EP
Secretary NameMary Denise Conington
NationalityBritish
StatusResigned
Appointed18 November 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address17 Rythe Road
Claygate
Esher
Surrey
KT10 9DG
Director NamePaul Edward Martin Conington
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address17 Rythe Road
Claygate
Esher
Surrey
KT10 9DG
Director NameDiane Elizabeth Sandeman
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1999)
RoleExecutive
Correspondence Address17 Ravel Close
Brighton Hill
Basingstoke
Hampshire
RG22 4EB
Director NameRichard Frank Hayhurst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2000)
RoleExecutive
Correspondence Address19 Riverdale Gardens
East Twickenham
Middlesex
TW1 2BX
Director NameKevin Jacques Payne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(3 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2010)
RoleExecutive
Correspondence AddressCulmer Corner
Culmer Lane
Wormley
Surrey
GU8 5SP
Director NameChristine Susan Kiddy
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 1999)
RoleExecutive
Correspondence Address2 Regents Gate
Sarisbury Green
Southampton
Hampshire
SO31 7LB
Secretary NameMr David Anthony Everitt
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressShorncliffe Lodge
Undercliff
Sandgate
Kent
CT20 3AT
Director NameDr Simon Charles Chapman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2002)
RoleMarketing Consultant
Correspondence Address15 Westminster Gardens
London
SW1P 4JA
Director NameMr David Anthony Everitt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2004)
RoleChartered Accountant
Correspondence AddressShorncliffe Lodge
Undercliff
Sandgate
Kent
CT20 3AT
Director NameDavid James Dible
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2003)
RoleCompany Director
Correspondence AddressChurch House
118 Trinity Road
Edinburgh
Midlothian
EH5 3LA
Scotland
Director NameMichaela Mahon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 December 2004)
RolePR Consultant
Correspondence Address2 Righton Close
Charvil
Twyford
Berkshire
RG10 9UN
Director NameMr John Henry Leece
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Mayfield Road
Wimbledon
London
SW19 3NF
Secretary NameMr Robert Edward Davison
NationalityBritish
StatusResigned
Appointed28 February 2006(8 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Yeomans Close
Thorley Park
Bishops Stortford
Hertfordshire
CM23 4EU
Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(14 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2017)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Director NameFiona Mary Sharp
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(14 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
Secretary NameThomas George Tolliss
NationalityBritish
StatusResigned
Appointed02 December 2011(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2013)
RoleCompany Director
Correspondence Address14 Curzon Street
London
W1J 5HN
Secretary NameRobert Edward Davison
NationalityBritish
StatusResigned
Appointed10 January 2013(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP

Contact

Websitedefacto.com
Email address[email protected]
Telephone020 37358165
Telephone regionLondon

Location

Registered AddressPO Box 70693 62 Buckingham Gate
London
SW1P 9ZP
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

57k at £0.1Chime Communications PLC
5.40%
Ordinary N
500k at £0.1Chime Communications PLC
47.30%
Ordinary A
275k at £0.1Chime Communications PLC
26.02%
Ordinary H
225k at £0.1Chime Communications PLC
21.29%
Ordinary D

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 August 2012Delivered on: 29 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 March 2006Delivered on: 7 April 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.
Outstanding
6 June 2002Delivered on: 11 June 2002
Satisfied on: 3 August 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
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: The company with full title guarantee charges £16,000.00 to the chargee.
Fully Satisfied
26 January 2001Delivered on: 30 January 2001
Satisfied on: 18 July 2002
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: £16,000.
Fully Satisfied
29 January 1999Delivered on: 2 February 1999
Satisfied on: 10 January 2006
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
19 June 1998Delivered on: 23 June 1998
Satisfied on: 3 August 2012
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined within.
Particulars: The initial deposit of £41,750 and all other monies relative thereto ( the "deposit balance").
Fully Satisfied

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
6 September 2019Satisfaction of charge 6 in full (3 pages)
6 September 2019Satisfaction of charge 5 in full (3 pages)
7 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-07
(3 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (5 pages)
16 October 2018Amended total exemption full accounts made up to 31 December 2017 (10 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
18 January 2018Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page)
18 January 2018Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
20 October 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
20 October 2017Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 April 2017Termination of appointment of a secretary (1 page)
19 April 2017Termination of appointment of a secretary (1 page)
11 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
11 April 2017Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page)
18 February 2016Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016 (1 page)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 105,703.2
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 105,703.2
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 105,703.2
(5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 105,703.2
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 105,703.2
(5 pages)
24 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 105,703.2
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
10 February 2014Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
10 February 2014Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
5 February 2014Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
30 January 2014Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 January 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
30 January 2014Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
10 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (129 pages)
10 December 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (129 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 105,703.2
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 105,703.2
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 105,703.2
(5 pages)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
29 January 2013Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
25 January 2013Appointment of Robert Edward Davison as a secretary (3 pages)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
24 January 2013Termination of appointment of Thomas Tolliss as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Full accounts made up to 31 December 2011 (16 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2012Company name changed de facto communications LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(2 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Company name changed de facto communications LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(2 pages)
28 December 2011Appointment of Fiona Mary Sharp as a director (3 pages)
28 December 2011Termination of appointment of John Leece as a director (2 pages)
28 December 2011Appointment of Robert Edward Davison as a director (3 pages)
28 December 2011Appointment of Robert Edward Davison as a director (3 pages)
28 December 2011Termination of appointment of John Leece as a director (2 pages)
28 December 2011Termination of appointment of Robert Davison as a secretary (2 pages)
28 December 2011Appointment of Fiona Mary Sharp as a director (3 pages)
28 December 2011Termination of appointment of Robert Davison as a secretary (2 pages)
28 December 2011Appointment of Thomas George Tolliss as a secretary (3 pages)
28 December 2011Appointment of Thomas George Tolliss as a secretary (3 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
15 February 2011Termination of appointment of Richard Anderson as a director (1 page)
15 February 2011Termination of appointment of Kevin Payne as a director (1 page)
15 February 2011Termination of appointment of Kevin Payne as a director (1 page)
15 February 2011Termination of appointment of Richard Anderson as a director (1 page)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
2 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
4 November 2009Full accounts made up to 31 December 2008 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
9 October 2008Return made up to 08/10/08; full list of members (5 pages)
9 October 2008Return made up to 08/10/08; full list of members (5 pages)
7 November 2007Return made up to 08/10/07; full list of members (3 pages)
7 November 2007Return made up to 08/10/07; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
4 November 2006Full accounts made up to 31 December 2005 (18 pages)
25 October 2006Return made up to 08/10/06; full list of members (9 pages)
25 October 2006Return made up to 08/10/06; full list of members (9 pages)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006New secretary appointed (2 pages)
29 March 2006New secretary appointed (2 pages)
29 March 2006New director appointed (2 pages)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
22 November 2005Return made up to 08/10/05; change of members (8 pages)
22 November 2005Return made up to 08/10/05; change of members (8 pages)
16 November 2005Registered office changed on 16/11/05 from: no 1 london bridge london SE1 9BG (1 page)
16 November 2005Registered office changed on 16/11/05 from: no 1 london bridge london SE1 9BG (1 page)
24 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
24 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
19 October 2005Auditor's resignation (1 page)
19 October 2005Auditor's resignation (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Re-registration of Memorandum and Articles (23 pages)
30 March 2005Re-registration of Memorandum and Articles (23 pages)
30 March 2005Application for reregistration from PLC to private (1 page)
30 March 2005Application for reregistration from PLC to private (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
30 March 2005Certificate of re-registration from Public Limited Company to Private (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
10 November 2004Return made up to 08/10/04; full list of members (11 pages)
10 November 2004Return made up to 08/10/04; full list of members (11 pages)
11 August 2004Registered office changed on 11/08/04 from: 1 london wall building london EC2M 5PG (1 page)
11 August 2004Registered office changed on 11/08/04 from: 1 london wall building london EC2M 5PG (1 page)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
8 July 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
30 September 2003Return made up to 08/10/03; full list of members (11 pages)
30 September 2003Return made up to 08/10/03; full list of members (11 pages)
25 September 2003Director resigned (2 pages)
25 September 2003Director resigned (2 pages)
30 July 2003Company name changed H.C.C. de facto group PLC\certificate issued on 30/07/03 (2 pages)
30 July 2003Company name changed H.C.C. de facto group PLC\certificate issued on 30/07/03 (2 pages)
4 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
4 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
12 April 2003Director's particulars changed (1 page)
12 April 2003Director's particulars changed (1 page)
3 October 2002Return made up to 08/10/02; full list of members (11 pages)
3 October 2002Return made up to 08/10/02; full list of members (11 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
18 July 2002Declaration of satisfaction of mortgage/charge (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
13 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
13 June 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
27 May 2002Ad 31/01/02--------- £ si [email protected]=2155 £ ic 103548/105703 (2 pages)
27 May 2002Ad 31/01/02--------- £ si [email protected]=2155 £ ic 103548/105703 (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Return made up to 08/10/01; full list of members (12 pages)
9 November 2001Return made up to 08/10/01; full list of members (12 pages)
9 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
9 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
2 March 2001Full group accounts made up to 31 December 1999 (20 pages)
2 March 2001Full group accounts made up to 31 December 1999 (20 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
28 January 2001Return made up to 23/09/00; full list of members (10 pages)
28 January 2001Return made up to 23/09/00; full list of members (10 pages)
20 January 2001Ad 01/01/00-30/11/00 £ si 3548@1=3548 £ ic 100000/103548 (2 pages)
20 January 2001Ad 01/01/00-30/11/00 £ si 3548@1=3548 £ ic 100000/103548 (2 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
22 December 2000£ nc 50000/1050000 07/04/00 (1 page)
22 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 December 2000£ nc 50000/1050000 07/04/00 (1 page)
8 December 2000S-div 04/10/00 (1 page)
8 December 2000S-div 04/10/00 (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
14 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 June 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 January 2000Return made up to 08/10/99; full list of members (10 pages)
5 January 2000Return made up to 08/10/99; full list of members (10 pages)
8 December 1999Registered office changed on 08/12/99 from: 1 london wall building london EC2M 5PG (1 page)
8 December 1999Registered office changed on 08/12/99 from: 1 london wall building london EC2M 5PG (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
12 August 1999Registered office changed on 12/08/99 from: network house basing view basingstoke hampshire RG21 4HG (1 page)
12 August 1999Registered office changed on 12/08/99 from: network house basing view basingstoke hampshire RG21 4HG (1 page)
12 August 1999New secretary appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
6 August 1999Full group accounts made up to 31 December 1998 (24 pages)
6 August 1999Full group accounts made up to 31 December 1998 (24 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
18 December 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1998Return made up to 08/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
31 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
31 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
23 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (3 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
16 January 1998New director appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Secretary resigned (1 page)
25 November 1997New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 October 1997Certificate of authorisation to commence business and borrow (1 page)
23 October 1997Application to commence business (2 pages)
23 October 1997Application to commence business (2 pages)
23 October 1997Certificate of authorisation to commence business and borrow (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997New secretary appointed;new director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 91-99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: 91-99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 October 1997Incorporation (19 pages)
8 October 1997Incorporation (19 pages)