Company NameHSM Ltd.
DirectorCharles Hall Janeway
Company StatusActive
Company Number03482936
CategoryPrivate Limited Company
Incorporation Date12 December 1997(26 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Charles Hall Janeway
Date of BirthApril 1989 (Born 35 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2023(25 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameHelena Margaret Stevens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleMarketing Executive
Correspondence AddressWaiten Hill House
Meysey Hampton
Cirencester
Gloucester
GL7 5LH
Wales
Director NameGary Peter Stevens
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleMarketing Executive
Correspondence AddressThe Old Rectory
1 Trenchard Road
Stanton
Fitzwarren
SN1 4EZ
Secretary NameHelena Margaret Stevens
NationalityBritish
StatusResigned
Appointed12 December 1997(same day as company formation)
RoleMarketing Executive
Correspondence AddressWaiten Hill House
Meysey Hampton
Cirencester
Gloucester
GL7 5LH
Wales
Director NameJohn Robert Millington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(8 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2007)
RoleAccountant
Correspondence Address16 Hallam Grange Crescent
Fulwood
Sheffield
South Yorkshire
S10 4BA
Director NameMr Richard Benedict Langdon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Kimble House
Little Kimble
Aylesbury
Buckinghamshire
HP17 0UF
Director NameMs Sarah Elizabeth Guest
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Coopers Close
Littleworth
Oxford
OX33 1UA
Director NameMr Christopher Donald Hancock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 13 June 2019)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Arclite House Hillmead Road
Swindon
SN5 5YN
Secretary NameMr Gregory Leslie John Minns
NationalityBritish
StatusResigned
Appointed01 April 2009(11 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address113 Paddick Drive
Lower Earley
Berkshire
RG6 4HF
Director NameMr Keith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clifton High Grove
Stoke Bishop
Bristol
BS9 1TU
Secretary NameMr Keith John Sadler
NationalityBritish
StatusResigned
Appointed16 July 2009(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clifton High Grove
Stoke Bishop
Bristol
BS9 1TU
Director NameMs Katharine Sarah McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLammas House Ling Lane
Scarcroft
Leeds
LS14 3HX
Secretary NameMs Katharine McIntyre
StatusResigned
Appointed01 June 2012(14 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressArclite House Century Road
Peatmoor
Swindon
Wiltshire
SN5 5YN
Director NameMr Andrew Robert Gardner
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(14 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArclite House Century Road
Peatmoor
Swindon
Wiltshire
SN5 5YN
Director NameMr Martin Boddy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(14 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArclite House Century Road
Peatmoor
Swindon
Wiltshire
SN5 5YN
Secretary NameMr Michael Sprot
StatusResigned
Appointed01 March 2013(15 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 January 2019)
RoleCompany Director
Correspondence AddressAlbert Works Sidney Street
Sheffield
S1 4RG
Director NameMr Michael Sprot
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert Works Sidney Street
Sheffield
S1 4RG
Director NameMr Cyril Molitor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2019(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Arclite House Hillmead Road
Swindon
SN5 5YN
Director NameMr Timothy John Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Arclite House Hillmead Road
Swindon
SN5 5YN
Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(22 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2023)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMrs Ciara Allan
Date of BirthApril 1982 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2023(25 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehsm.co.uk

Location

Registered AddressEagle House 6th Floor
108-110 Jermyn Street
London
SW1Y 6HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Jaywing PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,985,000
Gross Profit£5,807,000
Net Worth£933,000
Cash£350,000
Current Liabilities£1,104,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 March

Returns

Latest Return26 August 2023 (7 months, 3 weeks ago)
Next Return Due9 September 2024 (4 months, 3 weeks from now)

Charges

2 April 2020Delivered on: 4 April 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 June 2019Delivered on: 19 June 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 October 2013Delivered on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 January 2007Delivered on: 12 February 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
24 May 2000Delivered on: 31 May 2000
Satisfied on: 8 September 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 January 2024Accounts for a small company made up to 31 March 2023 (8 pages)
6 October 2023Confirmation statement made on 26 August 2023 with updates (4 pages)
30 June 2023Termination of appointment of Ciara Allan as a director on 30 June 2023 (1 page)
27 June 2023Accounts for a small company made up to 31 March 2022 (9 pages)
22 March 2023Appointment of Mr Charles Hall Janeway as a director on 21 March 2023 (2 pages)
21 March 2023Cessation of Hamsard 3515 Limited as a person with significant control on 21 March 2023 (1 page)
21 March 2023Appointment of Ms Ciara Allan as a director on 21 March 2023 (2 pages)
21 March 2023Termination of appointment of Paula Jane Brown as a director on 21 March 2023 (1 page)
21 March 2023Cessation of Woven Solutions Limited as a person with significant control on 21 March 2023 (1 page)
21 March 2023Notification of Jeffrey Wayne Greenberg as a person with significant control on 21 March 2023 (2 pages)
16 March 2023Memorandum and Articles of Association (23 pages)
16 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 February 2023Satisfaction of charge 034829360005 in full (1 page)
8 February 2023Satisfaction of charge 034829360004 in full (1 page)
15 December 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
15 December 2022Notification of Woven Solutions Limited as a person with significant control on 9 January 2019 (2 pages)
23 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (42 pages)
23 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
23 May 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
23 May 2022Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
4 May 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
8 December 2021Registered office address changed from Unit 1 Arclite House Hillmead Road Swindon SN5 5YN England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 8 December 2021 (1 page)
21 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (52 pages)
21 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
20 May 2021Notice of agreement to exemption from audit of accounts for period ending 30/03/20 (1 page)
6 May 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
10 February 2021Termination of appointment of Timothy John Collins as a director on 11 December 2020 (1 page)
18 November 2020Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Cyril Molitor as a director on 28 October 2020 (1 page)
4 April 2020Registration of charge 034829360005, created on 2 April 2020 (62 pages)
12 February 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
12 February 2020Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages)
12 February 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (41 pages)
23 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
6 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
13 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
15 October 2019Appointment of Mr. Timothy John Collins as a director on 14 October 2019 (2 pages)
19 June 2019Registration of charge 034829360004, created on 6 June 2019 (39 pages)
17 June 2019Termination of appointment of Christopher Donald Hancock as a director on 13 June 2019 (1 page)
23 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 January 2019Notification of Hamsard 3515 Limited as a person with significant control on 9 January 2019 (2 pages)
18 January 2019Cessation of Jaywing Plc as a person with significant control on 9 January 2019 (1 page)
16 January 2019Registered office address changed from Albert Works Sidney Street Sheffield S1 4RG England to Unit 1 Arclite House Hillmead Road Swindon SN5 5YN on 16 January 2019 (1 page)
14 January 2019Satisfaction of charge 034829360003 in full (1 page)
14 January 2019Satisfaction of charge 2 in full (2 pages)
14 January 2019Termination of appointment of Michael Sprot as a director on 9 January 2019 (1 page)
14 January 2019Appointment of Mr Cyril Molitor as a director on 9 January 2019 (2 pages)
14 January 2019Termination of appointment of Michael Sprot as a secretary on 9 January 2019 (1 page)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 March 2018 (25 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 March 2017 (25 pages)
26 September 2017Full accounts made up to 31 March 2017 (25 pages)
4 April 2017Registered office address changed from Players House 300 Attercliffe Common Sheffield S9 2AG to Albert Works Sidney Street Sheffield S1 4RG on 4 April 2017 (1 page)
4 April 2017Registered office address changed from Players House 300 Attercliffe Common Sheffield S9 2AG to Albert Works Sidney Street Sheffield S1 4RG on 4 April 2017 (1 page)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
12 September 2016Full accounts made up to 31 March 2016 (26 pages)
12 September 2016Full accounts made up to 31 March 2016 (26 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
17 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(4 pages)
25 November 2015Appointment of Mr Michael Sprot as a director on 25 November 2015 (2 pages)
25 November 2015Appointment of Mr Michael Sprot as a director on 25 November 2015 (2 pages)
28 September 2015Full accounts made up to 31 March 2015 (18 pages)
28 September 2015Full accounts made up to 31 March 2015 (18 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
20 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
29 September 2014Full accounts made up to 31 March 2014 (18 pages)
29 September 2014Full accounts made up to 31 March 2014 (18 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(3 pages)
31 October 2013Registration of charge 034829360003 (27 pages)
31 October 2013Registration of charge 034829360003 (27 pages)
30 September 2013Full accounts made up to 31 March 2013 (18 pages)
30 September 2013Full accounts made up to 31 March 2013 (18 pages)
31 May 2013Director's details changed for Mr Christopher Donald Hancock on 31 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Christopher Donald Hancock on 31 May 2013 (2 pages)
5 March 2013Registered office address changed from Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Arclite House Century Road Peatmoor Swindon Wiltshire SN5 5YN United Kingdom on 5 March 2013 (1 page)
4 March 2013Appointment of Mr Michael Sprot as a secretary (1 page)
4 March 2013Termination of appointment of Katharine Mcintyre as a secretary (1 page)
4 March 2013Termination of appointment of Andrew Gardner as a director (1 page)
4 March 2013Appointment of Mr Michael Sprot as a secretary (1 page)
4 March 2013Termination of appointment of Martin Boddy as a director (1 page)
4 March 2013Termination of appointment of Katharine Mcintyre as a director (1 page)
4 March 2013Termination of appointment of Martin Boddy as a director (1 page)
4 March 2013Termination of appointment of Andrew Gardner as a director (1 page)
4 March 2013Termination of appointment of Katharine Mcintyre as a director (1 page)
4 March 2013Termination of appointment of Katharine Mcintyre as a secretary (1 page)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
7 December 2012Appointment of Mr Martin Boddy as a director (2 pages)
7 December 2012Appointment of Mr Martin Boddy as a director (2 pages)
4 December 2012Appointment of Mr Andrew Robert Gardner as a director (2 pages)
4 December 2012Appointment of Miss Katharine Sarah Mcintyre as a director (2 pages)
4 December 2012Appointment of Miss Katharine Sarah Mcintyre as a director (2 pages)
4 December 2012Appointment of Mr Andrew Robert Gardner as a director (2 pages)
6 November 2012Termination of appointment of Keith Sadler as a director (1 page)
6 November 2012Termination of appointment of Keith Sadler as a secretary (1 page)
6 November 2012Termination of appointment of Keith Sadler as a director (1 page)
6 November 2012Termination of appointment of Keith Sadler as a secretary (1 page)
6 November 2012Appointment of Ms Katharine Mcintyre as a secretary (1 page)
6 November 2012Appointment of Ms Katharine Mcintyre as a secretary (1 page)
8 August 2012Full accounts made up to 31 March 2012 (18 pages)
8 August 2012Full accounts made up to 31 March 2012 (18 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
6 January 2012Registered office address changed from Arclite House Century Road Hillmead Swindon Wiltshire SN5 5YN on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Arclite House Century Road Hillmead Swindon Wiltshire SN5 5YN on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Arclite House Century Road Hillmead Swindon Wiltshire SN5 5YN on 6 January 2012 (1 page)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
13 September 2011Full accounts made up to 31 March 2011 (20 pages)
13 September 2011Full accounts made up to 31 March 2011 (20 pages)
4 April 2011Termination of appointment of Richard Langdon as a director (1 page)
4 April 2011Termination of appointment of Richard Langdon as a director (1 page)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
19 July 2010Full accounts made up to 31 March 2010 (19 pages)
19 July 2010Full accounts made up to 31 March 2010 (19 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Mr Christopher Donald Hancock on 24 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Christopher Donald Hancock on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
6 August 2009Full accounts made up to 31 March 2009 (19 pages)
6 August 2009Full accounts made up to 31 March 2009 (19 pages)
29 July 2009Appointment terminated secretary gregory minns (1 page)
29 July 2009Appointment terminated secretary gregory minns (1 page)
23 July 2009Director and secretary appointed keith john sadler (2 pages)
23 July 2009Director and secretary appointed keith john sadler (2 pages)
2 April 2009Director appointed mr christopher donald hancock (1 page)
2 April 2009Director appointed mr christopher donald hancock (1 page)
1 April 2009Appointment terminated director gary stevens (1 page)
1 April 2009Appointment terminated secretary helena stevens (1 page)
1 April 2009Appointment terminated director sarah guest (1 page)
1 April 2009Appointment terminated director sarah guest (1 page)
1 April 2009Secretary appointed mr greg minns (1 page)
1 April 2009Appointment terminated director helena stevens (1 page)
1 April 2009Appointment terminated secretary helena stevens (1 page)
1 April 2009Appointment terminated director helena stevens (1 page)
1 April 2009Appointment terminated director gary stevens (1 page)
1 April 2009Secretary appointed mr greg minns (1 page)
19 December 2008Return made up to 12/12/08; full list of members (4 pages)
19 December 2008Return made up to 12/12/08; full list of members (4 pages)
15 July 2008Full accounts made up to 31 March 2008 (20 pages)
15 July 2008Full accounts made up to 31 March 2008 (20 pages)
11 February 2008Registered office changed on 11/02/08 from: couching house couching street watlington oxfordshire OX49 5PX (1 page)
11 February 2008Registered office changed on 11/02/08 from: couching house couching street watlington oxfordshire OX49 5PX (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Location of register of members (1 page)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 12/12/07; full list of members (3 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 12/12/07; full list of members (3 pages)
14 September 2007Director resigned (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
20 July 2007Full accounts made up to 31 March 2007 (17 pages)
20 July 2007Full accounts made up to 31 March 2007 (17 pages)
2 April 2007Registered office changed on 02/04/07 from: 7 cowley street london SW1P 3NB (1 page)
2 April 2007Registered office changed on 02/04/07 from: 7 cowley street london SW1P 3NB (1 page)
2 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
2 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 February 2007Particulars of mortgage/charge (4 pages)
12 February 2007Particulars of mortgage/charge (4 pages)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2007Auditor's resignation (1 page)
26 January 2007Auditor's resignation (1 page)
26 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2007Return made up to 12/12/06; full list of members (8 pages)
23 January 2007Return made up to 12/12/06; full list of members (8 pages)
17 November 2006Registered office changed on 17/11/06 from: vicarage court 160 ermin street swindon wiltshire SN3 4NE (1 page)
17 November 2006Registered office changed on 17/11/06 from: vicarage court 160 ermin street swindon wiltshire SN3 4NE (1 page)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 12/12/05; full list of members (7 pages)
5 January 2006Return made up to 12/12/05; full list of members (7 pages)
3 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2005Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2004Full accounts made up to 31 December 2003 (15 pages)
16 September 2004Full accounts made up to 31 December 2003 (15 pages)
16 January 2004Return made up to 12/12/03; full list of members (7 pages)
16 January 2004Return made up to 12/12/03; full list of members (7 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
23 October 2003Full accounts made up to 31 December 2002 (16 pages)
25 January 2003Return made up to 12/12/02; full list of members (7 pages)
25 January 2003Return made up to 12/12/02; full list of members (7 pages)
12 December 2002Amended accounts made up to 31 December 2001 (6 pages)
12 December 2002Amended accounts made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
31 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 January 2001Return made up to 12/12/00; full list of members (6 pages)
9 January 2001Return made up to 12/12/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
31 May 2000Particulars of mortgage/charge (7 pages)
28 February 2000Return made up to 12/12/99; full list of members (6 pages)
28 February 2000Return made up to 12/12/99; full list of members (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 January 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Ad 12/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 January 1999Ad 12/12/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 January 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/12/97
(1 page)
26 February 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/12/97
(1 page)
26 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/12/97
(1 page)
26 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/12/97
(1 page)
26 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/12/97
(1 page)
26 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/12/97
(1 page)
30 December 1997New director appointed (4 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Registered office changed on 30/12/97 from: 1 mitchell lane bristol BS1 6JS. (2 pages)
30 December 1997New secretary appointed;new director appointed (4 pages)
30 December 1997Registered office changed on 30/12/97 from: 1 mitchell lane bristol BS1 6JS. (2 pages)
30 December 1997New secretary appointed;new director appointed (4 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Director resigned (2 pages)
30 December 1997New director appointed (4 pages)
30 December 1997Director resigned (2 pages)
19 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 1997Incorporation (12 pages)
12 December 1997Incorporation (12 pages)