London
SW1P 9ZP
Director Name | Richard James Anderson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Advertising Executive |
Correspondence Address | The White Cottage 4 Thornton Road Wimbledon SW19 4NB |
Director Name | Susan Jane Charles |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | Ollatrim 34 Woodfield Hill Coulsdon Surrey CR5 3EP |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Susan Jane Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Communications Consultant |
Correspondence Address | Ollatrim 34 Woodfield Hill Coulsdon Surrey CR5 3EP |
Secretary Name | Mary Denise Conington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 17 Rythe Road Claygate Esher Surrey KT10 9DG |
Director Name | Paul Edward Martin Conington |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2000) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rythe Road Claygate Esher Surrey KT10 9DG |
Director Name | Diane Elizabeth Sandeman |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1999) |
Role | Executive |
Correspondence Address | 17 Ravel Close Brighton Hill Basingstoke Hampshire RG22 4EB |
Director Name | Richard Frank Hayhurst |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 June 2000) |
Role | Executive |
Correspondence Address | 19 Riverdale Gardens East Twickenham Middlesex TW1 2BX |
Director Name | Kevin Jacques Payne |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2010) |
Role | Executive |
Correspondence Address | Culmer Corner Culmer Lane Wormley Surrey GU8 5SP |
Director Name | Christine Susan Kiddy |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 1999) |
Role | Executive |
Correspondence Address | 2 Regents Gate Sarisbury Green Southampton Hampshire SO31 7LB |
Secretary Name | Mr David Anthony Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Shorncliffe Lodge Undercliff Sandgate Kent CT20 3AT |
Director Name | Dr Simon Charles Chapman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2002) |
Role | Marketing Consultant |
Correspondence Address | 15 Westminster Gardens London SW1P 4JA |
Director Name | Mr David Anthony Everitt |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2004) |
Role | Chartered Accountant |
Correspondence Address | Shorncliffe Lodge Undercliff Sandgate Kent CT20 3AT |
Director Name | David James Dible |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2003) |
Role | Company Director |
Correspondence Address | Church House 118 Trinity Road Edinburgh Midlothian EH5 3LA Scotland |
Director Name | Michaela Mahon |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 December 2004) |
Role | PR Consultant |
Correspondence Address | 2 Righton Close Charvil Twyford Berkshire RG10 9UN |
Director Name | Mr John Henry Leece |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mayfield Road Wimbledon London SW19 3NF |
Secretary Name | Mr Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Yeomans Close Thorley Park Bishops Stortford Hertfordshire CM23 4EU |
Director Name | Mr Robert Edward Davison |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2017) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Director Name | Fiona Mary Sharp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Secretary Name | Thomas George Tolliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 14 Curzon Street London W1J 5HN |
Secretary Name | Robert Edward Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
Website | defacto.com |
---|---|
Email address | [email protected] |
Telephone | 020 37358165 |
Telephone region | London |
Registered Address | PO Box 70693 62 Buckingham Gate London SW1P 9ZP |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
57k at £0.1 | Chime Communications PLC 5.40% Ordinary N |
---|---|
500k at £0.1 | Chime Communications PLC 47.30% Ordinary A |
275k at £0.1 | Chime Communications PLC 26.02% Ordinary H |
225k at £0.1 | Chime Communications PLC 21.29% Ordinary D |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 August 2012 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (1 page) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
6 September 2019 | Satisfaction of charge 6 in full (3 pages) |
6 September 2019 | Satisfaction of charge 5 in full (3 pages) |
7 May 2019 | Resolutions
|
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
16 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (10 pages) |
4 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (80 pages) |
4 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
17 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 January 2018 | Termination of appointment of Fiona Mary Sharp as a director on 31 December 2017 (1 page) |
18 January 2018 | Appointment of Mr David Crowther as a director on 31 December 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
20 October 2017 | Director's details changed for Fiona Mary Sharp on 1 October 2017 (2 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 April 2017 | Termination of appointment of a secretary (1 page) |
19 April 2017 | Termination of appointment of a secretary (1 page) |
11 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page) |
11 April 2017 | Termination of appointment of Robert Edward Davison as a director on 31 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 February 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (9 pages) |
10 February 2014 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
10 February 2014 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
5 February 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
30 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
30 January 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
10 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (129 pages) |
10 December 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (129 pages) |
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 14 Curzon Street London W1J 5HN on 29 January 2013 (1 page) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
25 January 2013 | Appointment of Robert Edward Davison as a secretary (3 pages) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
24 January 2013 | Termination of appointment of Thomas Tolliss as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2012 | Company name changed de facto communications LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Company name changed de facto communications LIMITED\certificate issued on 22/06/12
|
28 December 2011 | Appointment of Fiona Mary Sharp as a director (3 pages) |
28 December 2011 | Termination of appointment of John Leece as a director (2 pages) |
28 December 2011 | Appointment of Robert Edward Davison as a director (3 pages) |
28 December 2011 | Appointment of Robert Edward Davison as a director (3 pages) |
28 December 2011 | Termination of appointment of John Leece as a director (2 pages) |
28 December 2011 | Termination of appointment of Robert Davison as a secretary (2 pages) |
28 December 2011 | Appointment of Fiona Mary Sharp as a director (3 pages) |
28 December 2011 | Termination of appointment of Robert Davison as a secretary (2 pages) |
28 December 2011 | Appointment of Thomas George Tolliss as a secretary (3 pages) |
28 December 2011 | Appointment of Thomas George Tolliss as a secretary (3 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 February 2011 | Termination of appointment of Richard Anderson as a director (1 page) |
15 February 2011 | Termination of appointment of Kevin Payne as a director (1 page) |
15 February 2011 | Termination of appointment of Kevin Payne as a director (1 page) |
15 February 2011 | Termination of appointment of Richard Anderson as a director (1 page) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (7 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
9 October 2008 | Return made up to 08/10/08; full list of members (5 pages) |
7 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
7 November 2007 | Return made up to 08/10/07; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (9 pages) |
25 October 2006 | Return made up to 08/10/06; full list of members (9 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Return made up to 08/10/05; change of members (8 pages) |
22 November 2005 | Return made up to 08/10/05; change of members (8 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: no 1 london bridge london SE1 9BG (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: no 1 london bridge london SE1 9BG (1 page) |
24 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
24 October 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
19 October 2005 | Auditor's resignation (1 page) |
19 October 2005 | Auditor's resignation (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Re-registration of Memorandum and Articles (23 pages) |
30 March 2005 | Re-registration of Memorandum and Articles (23 pages) |
30 March 2005 | Application for reregistration from PLC to private (1 page) |
30 March 2005 | Application for reregistration from PLC to private (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 March 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
10 November 2004 | Return made up to 08/10/04; full list of members (11 pages) |
10 November 2004 | Return made up to 08/10/04; full list of members (11 pages) |
11 August 2004 | Registered office changed on 11/08/04 from: 1 london wall building london EC2M 5PG (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: 1 london wall building london EC2M 5PG (1 page) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
8 July 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
30 September 2003 | Return made up to 08/10/03; full list of members (11 pages) |
30 September 2003 | Return made up to 08/10/03; full list of members (11 pages) |
25 September 2003 | Director resigned (2 pages) |
25 September 2003 | Director resigned (2 pages) |
30 July 2003 | Company name changed H.C.C. de facto group PLC\certificate issued on 30/07/03 (2 pages) |
30 July 2003 | Company name changed H.C.C. de facto group PLC\certificate issued on 30/07/03 (2 pages) |
4 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
4 July 2003 | Group of companies' accounts made up to 31 December 2002 (25 pages) |
12 April 2003 | Director's particulars changed (1 page) |
12 April 2003 | Director's particulars changed (1 page) |
3 October 2002 | Return made up to 08/10/02; full list of members (11 pages) |
3 October 2002 | Return made up to 08/10/02; full list of members (11 pages) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
13 June 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Ad 31/01/02--------- £ si [email protected]=2155 £ ic 103548/105703 (2 pages) |
27 May 2002 | Ad 31/01/02--------- £ si [email protected]=2155 £ ic 103548/105703 (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Director resigned (1 page) |
9 November 2001 | Return made up to 08/10/01; full list of members (12 pages) |
9 November 2001 | Return made up to 08/10/01; full list of members (12 pages) |
9 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
9 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
2 March 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
2 March 2001 | Full group accounts made up to 31 December 1999 (20 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Return made up to 23/09/00; full list of members (10 pages) |
28 January 2001 | Return made up to 23/09/00; full list of members (10 pages) |
20 January 2001 | Ad 01/01/00-30/11/00 £ si 3548@1=3548 £ ic 100000/103548 (2 pages) |
20 January 2001 | Ad 01/01/00-30/11/00 £ si 3548@1=3548 £ ic 100000/103548 (2 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
22 December 2000 | £ nc 50000/1050000 07/04/00 (1 page) |
22 December 2000 | Resolutions
|
22 December 2000 | Resolutions
|
22 December 2000 | £ nc 50000/1050000 07/04/00 (1 page) |
8 December 2000 | S-div 04/10/00 (1 page) |
8 December 2000 | S-div 04/10/00 (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
14 June 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
14 June 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
5 January 2000 | Return made up to 08/10/99; full list of members (10 pages) |
5 January 2000 | Return made up to 08/10/99; full list of members (10 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: 1 london wall building london EC2M 5PG (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 1 london wall building london EC2M 5PG (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Secretary resigned (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: network house basing view basingstoke hampshire RG21 4HG (1 page) |
12 August 1999 | Registered office changed on 12/08/99 from: network house basing view basingstoke hampshire RG21 4HG (1 page) |
12 August 1999 | New secretary appointed (2 pages) |
12 August 1999 | New secretary appointed (2 pages) |
6 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
6 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Return made up to 08/10/98; full list of members
|
18 December 1998 | Return made up to 08/10/98; full list of members
|
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
31 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
31 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
2 December 1997 | Secretary resigned (1 page) |
2 December 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Resolutions
|
7 November 1997 | Resolutions
|
23 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
23 October 1997 | Application to commence business (2 pages) |
23 October 1997 | Application to commence business (2 pages) |
23 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Secretary resigned;director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 91-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: 91-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 October 1997 | Incorporation (19 pages) |
8 October 1997 | Incorporation (19 pages) |