London
SW12 8QJ
Secretary Name | Mr Richard Edward Shand |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2006(7 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Mr Patrick Edward Booth-Clibborn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2009(11 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Mr Ian Walter Lindsey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kinderscout Leverstock Green Hertfordshire HP3 8HW |
Director Name | Mr Anthony Charles Drury |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT |
Director Name | Michael Leslie Ainsworth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 41 Heybridge Crescent Caldecotte Milton Keynes Buckinghamshire MK7 8HN |
Secretary Name | Michael Leslie Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 41 Heybridge Crescent Caldecotte Milton Keynes Buckinghamshire MK7 8HN |
Director Name | James Winton Loosley |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wenwell Close Aston Clinton Aylesbury Buckinghamshire HP22 5LG |
Secretary Name | James Winton Loosley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Wenwell Close Aston Clinton Aylesbury Buckinghamshire HP22 5LG |
Director Name | Roderick James Hugh McLeod Corrie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 April 2001) |
Role | Company Director |
Correspondence Address | 46 Batoum Gardens Brook Green London W6 7QD |
Director Name | Simon Laird McNeill Ritchie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 19 Nevinson Close London SW18 2TF |
Director Name | Mr George Robert Boot |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 July 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Windermere Way Reigate Surrey RH2 0LW |
Director Name | Mr David Robert Williamson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ellerdale Road London NW3 6BA |
Director Name | Mr Julian Peter Emery |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Osiers Court Steadfast Road Kingston Surrey KT1 1PL |
Director Name | Martin Lovatt Rosser |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | Chapel Cottage Hexton Hitchin Hertfordshire SG5 3HX |
Director Name | Richard Arthur Lockwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | Glasses Graffham Petworth West Sussex GU28 0PU |
Secretary Name | Mr George Robert Boot |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6a Windermere Way Reigate Surrey RH2 0LW |
Director Name | Mr Richard David Abbott |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2007) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | The Old Parsonage Church Street, Ropley Hampshire SO24 0DS |
Director Name | Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Clare Hill Esher Surrey KT10 9NA |
Secretary Name | Mr David Ian Shephard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Randmoor Cottage Robins Lane Cuppice Row Theydon Bois Essex CM16 7DS |
Director Name | Mr Antony Fabian Legge |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 December 2005) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | 9 Roseneath Road Battersea London SW11 6AG |
Director Name | Charles Barry Hocken |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 July 2009) |
Role | Company Director |
Correspondence Address | 43 Cleveland Road Brighton BN1 6FG |
Director Name | Mr Richard Edward Shand |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tibenham Farm Long Row, Tibenham Norwich Norfolk NR16 1PD |
Director Name | Mr Leo Godsall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 February 2007) |
Role | Corporate Finance |
Country of Residence | Gb-Eng |
Correspondence Address | 24 Belvedere Place Brixton London SW2 5TD |
Director Name | Lord Howard Emerson Flight |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Barton Street Westminster London SW1P 3NG |
Director Name | Ruari McGirr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 9 Park Lofts 63 Lyham Road London SW2 5EB |
Director Name | Sebastian Godfrey Michael Wykeham |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2009) |
Role | Company Director |
Correspondence Address | 30 Shelgate Road London SW11 1BG |
Director Name | Mr Robin Kennedy Black |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 New Broad Street London EC2M 1JH |
Director Name | Mr Jeremy Andrew Harry Stephenson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hatch Gate Steventon Basingstoke Hampshire RG25 3BJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Mikjon Limited (Corporation) |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 24 March 1998(4 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 22 April 1998) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(4 weeks after company formation) |
Appointment Duration | 4 weeks (resigned 22 April 1998) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | marechalecapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 76285582 |
Telephone region | London |
Registered Address | 46 New Broad Street London EC2M 1JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
189.7m at £0.01 | Marechale 76.69% Deferred |
---|---|
9.6m at £0.01 | Ferlim Nominees 3.89% Ordinary |
- | OTHER 16.60% - |
3.9m at £0.01 | Rock Nominees A/c 1710399 1.57% Ordinary |
3.1m at £0.01 | Vestra Nominees 1.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £965,322 |
Gross Profit | £719,015 |
Net Worth | £849,836 |
Cash | £295,064 |
Current Liabilities | £356,043 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 3 August 2023 (9 months ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 2 weeks from now) |
10 March 2011 | Delivered on: 21 March 2011 Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers 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 deposit in the amount of £5,000 see image for full details. Outstanding |
---|---|
10 March 2011 | Delivered on: 21 March 2011 Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers 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 deposit in the amount of £5,000 see image for full details. Outstanding |
12 June 2006 | Delivered on: 16 June 2006 Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers 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: £10,000. see the mortgage charge document for full details. Outstanding |
29 April 2002 | Delivered on: 7 May 2002 Satisfied on: 27 November 2009 Persons entitled: Barclays 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 |
21 November 2023 | Termination of appointment of Howard Emerson Flight as a director on 16 November 2023 (1 page) |
---|---|
1 September 2023 | Full accounts made up to 30 April 2023 (40 pages) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
13 July 2023 | Confirmation statement made on 19 May 2023 with updates (4 pages) |
20 October 2022 | Full accounts made up to 30 April 2022 (40 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with updates (4 pages) |
28 September 2021 | Full accounts made up to 30 April 2021 (41 pages) |
18 May 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
5 November 2020 | Group of companies' accounts made up to 30 April 2020 (47 pages) |
4 May 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
15 November 2019 | Group of companies' accounts made up to 30 April 2019 (36 pages) |
3 October 2019 | Cessation of Jeremy Andrew Harry Stephenson as a person with significant control on 15 July 2019 (1 page) |
3 October 2019 | Termination of appointment of Jeremy Andrew Harry Stephenson as a director on 15 July 2019 (1 page) |
4 April 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
20 February 2019 | Notification of Patrick Edward Booth-Clibborn as a person with significant control on 6 April 2016 (2 pages) |
20 February 2019 | Notification of Jeremy Andrew Harry Stephenson as a person with significant control on 6 April 2016 (2 pages) |
20 February 2019 | Notification of Mark William Anthony Warde-Norbury as a person with significant control on 6 April 2016 (2 pages) |
6 November 2018 | Group of companies' accounts made up to 30 April 2018 (36 pages) |
6 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
19 September 2017 | Group of companies' accounts made up to 30 April 2017 (36 pages) |
19 September 2017 | Group of companies' accounts made up to 30 April 2017 (36 pages) |
30 August 2017 | Statement of capital on 30 August 2017
|
30 August 2017 | Reduction of iss capital and minute (oc) (2 pages) |
30 August 2017 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
30 August 2017 | Statement of capital on 30 August 2017
|
30 August 2017 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
30 August 2017 | Reduction of iss capital and minute (oc) (2 pages) |
25 May 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
25 May 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
6 March 2017 | Memorandum and Articles of Association (48 pages) |
6 March 2017 | Memorandum and Articles of Association (48 pages) |
12 September 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
12 September 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
13 April 2016 | Annual return made up to 24 February 2016 no member list Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Jon Peter Pither as a director on 31 December 2015 (1 page) |
13 April 2016 | Appointment of Mr Jeremy Andrew Harry Stephenson as a director on 1 February 2016 (2 pages) |
13 April 2016 | Appointment of Mr Jeremy Andrew Harry Stephenson as a director on 1 February 2016 (2 pages) |
13 April 2016 | Annual return made up to 24 February 2016 no member list Statement of capital on 2016-04-13
|
13 April 2016 | Termination of appointment of Jon Peter Pither as a director on 31 December 2015 (1 page) |
12 November 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
12 November 2015 | Group of companies' accounts made up to 31 March 2015 (33 pages) |
10 April 2015 | Annual return made up to 24 February 2015 no member list Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 24 February 2015 no member list Statement of capital on 2015-04-10
|
14 August 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
14 August 2014 | Group of companies' accounts made up to 31 March 2014 (30 pages) |
15 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
19 December 2013 | Termination of appointment of Robin Black as a director (1 page) |
19 December 2013 | Termination of appointment of Robin Black as a director (1 page) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
27 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
27 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
27 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
27 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
27 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
27 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
27 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
27 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
22 April 2013 | Annual return made up to 24 February 2013 no member list (8 pages) |
22 April 2013 | Annual return made up to 24 February 2013 no member list (8 pages) |
17 April 2013 | Registered office address changed from 35 New Broad Street London EC2M 1NH United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 35 New Broad Street London EC2M 1NH United Kingdom on 17 April 2013 (1 page) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
18 September 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
27 March 2012 | Director's details changed for Mr Patrick Edward Booth-Clibborn on 27 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Director's details changed for Mr Patrick Edward Booth-Clibborn on 27 March 2012 (2 pages) |
1 December 2011 | Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU United Kingdom on 1 December 2011 (1 page) |
23 September 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
23 September 2011 | Group of companies' accounts made up to 31 March 2011 (36 pages) |
5 May 2011 | Appointment of Mr Robin Black as a director (2 pages) |
5 May 2011 | Appointment of Mr Robin Black as a director (2 pages) |
27 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
27 April 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
18 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (18 pages) |
18 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (18 pages) |
15 April 2011 | Secretary's details changed for Mr Richard Edward Shand on 1 July 2010 (1 page) |
15 April 2011 | Director's details changed for Jon Peter Pither on 31 December 2010 (2 pages) |
15 April 2011 | Director's details changed for Jon Peter Pither on 31 December 2010 (2 pages) |
15 April 2011 | Registered office address changed from 15 St Helens Place London EC3A 6DE on 15 April 2011 (1 page) |
15 April 2011 | Secretary's details changed for Mr Richard Edward Shand on 1 July 2010 (1 page) |
15 April 2011 | Registered office address changed from 15 St Helens Place London EC3A 6DE on 15 April 2011 (1 page) |
15 April 2011 | Secretary's details changed for Mr Richard Edward Shand on 1 July 2010 (1 page) |
21 March 2011 | Particulars of a mortgage or charge / charge no: 3
|
21 March 2011 | Particulars of a mortgage or charge / charge no: 4
|
21 March 2011 | Particulars of a mortgage or charge / charge no: 3
|
21 March 2011 | Particulars of a mortgage or charge / charge no: 4
|
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
21 September 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
21 September 2010 | Group of companies' accounts made up to 31 March 2010 (32 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 11 January 2010
|
2 March 2010 | Resolutions
|
2 March 2010 | Sub-division of shares on 22 February 2010 (7 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Sub-division of shares on 22 February 2010 (7 pages) |
23 February 2010 | Change of name notice (2 pages) |
23 February 2010 | Company name changed st helen's capital PLC\certificate issued on 23/02/10
|
23 February 2010 | Company name changed st helen's capital PLC\certificate issued on 23/02/10
|
23 February 2010 | Change of name notice (2 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Resolutions
|
8 December 2009 | Appointment of Patrick Edward Booth-Clibborn as a director (3 pages) |
8 December 2009 | Appointment of Patrick Edward Booth-Clibborn as a director (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (29 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (29 pages) |
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
17 September 2009 | Resolutions
|
17 September 2009 | Appointment terminated director ruari mcgirr (1 page) |
17 September 2009 | Appointment terminated director ruari mcgirr (1 page) |
17 September 2009 | Appointment terminated director sebastian wykeham (1 page) |
17 September 2009 | Resolutions
|
17 September 2009 | Appointment terminated director sebastian wykeham (1 page) |
12 August 2009 | Appointment terminated director charles hocken (1 page) |
12 August 2009 | Appointment terminated director charles hocken (1 page) |
24 March 2009 | Return made up to 24/02/09; full list of members (9 pages) |
24 March 2009 | Return made up to 24/02/09; full list of members (9 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
12 November 2008 | Nc inc already adjusted 26/04/07 (1 page) |
12 November 2008 | Nc inc already adjusted 26/04/07 (1 page) |
12 November 2008 | Ad 18/08/08\gbp si [email protected]=4255.3\gbp ic 2132800/2137055.3\ (2 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
12 November 2008 | Ad 18/08/08\gbp si [email protected]=4255.3\gbp ic 2132800/2137055.3\ (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
6 November 2008 | Amending 88(2) (6 pages) |
6 November 2008 | Amending 88(2) (6 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Amending 88(2) (3 pages) |
6 November 2008 | Nc inc already adjusted 26/04/07 (1 page) |
6 November 2008 | Nc inc already adjusted 08/09/05 (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Nc inc already adjusted 08/09/05 (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Capitals not rolled up (2 pages) |
6 November 2008 | Amending 88(2) (3 pages) |
6 November 2008 | Nc inc already adjusted 26/04/07 (1 page) |
6 November 2008 | Resolutions
|
4 September 2008 | Full accounts made up to 31 March 2008 (33 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (33 pages) |
13 May 2008 | Resolutions
|
13 May 2008 | Resolutions
|
29 March 2008 | Return made up to 24/02/08; full list of members (11 pages) |
29 March 2008 | Return made up to 24/02/08; full list of members (11 pages) |
16 November 2007 | Ad 22/10/07-07/11/07 £ si [email protected]=12121 £ ic 1853914/1866035 (2 pages) |
16 November 2007 | Ad 22/10/07-07/11/07 £ si [email protected]=12121 £ ic 1853914/1866035 (2 pages) |
22 August 2007 | Ad 30/06/07--------- £ si [email protected]=8325 £ ic 1845589/1853914 (2 pages) |
22 August 2007 | Ad 30/06/07--------- £ si [email protected]=8325 £ ic 1845589/1853914 (2 pages) |
11 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
11 August 2007 | Full accounts made up to 31 March 2007 (27 pages) |
6 July 2007 | Ad 31/05/07--------- £ si [email protected]=5000 £ ic 1840589/1845589 (3 pages) |
6 July 2007 | Ad 31/05/07--------- £ si [email protected]=5000 £ ic 1840589/1845589 (3 pages) |
25 May 2007 | Ad 26/04/07-30/04/07 £ si [email protected]=746268 £ ic 1094321/1840589 (3 pages) |
25 May 2007 | Ad 26/04/07-30/04/07 £ si [email protected]=746268 £ ic 1094321/1840589 (3 pages) |
1 May 2007 | Ad 19/02/07-03/04/07 £ si [email protected] (3 pages) |
1 May 2007 | Ad 19/02/07-03/04/07 £ si [email protected] (3 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Ad 01/08/06-31/08/06 £ si [email protected]=136875 £ ic 1094321/1231196 (3 pages) |
21 March 2007 | Ad 01/08/06-31/08/06 £ si [email protected]=136875 £ ic 1094321/1231196 (3 pages) |
21 March 2007 | Return made up to 24/02/07; full list of members (10 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Return made up to 24/02/07; full list of members (10 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 November 2006 | New director appointed (4 pages) |
22 November 2006 | New director appointed (4 pages) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
20 September 2006 | Ad 01/08/06-31/08/06 £ si [email protected]=136875 £ ic 957446/1094321 (3 pages) |
20 September 2006 | Ad 01/08/06-31/08/06 £ si [email protected]=136875 £ ic 957446/1094321 (3 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (23 pages) |
4 July 2006 | Full accounts made up to 31 March 2006 (23 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | New secretary appointed (1 page) |
26 April 2006 | New secretary appointed (1 page) |
24 March 2006 | Return made up to 24/02/06; full list of members (15 pages) |
24 March 2006 | Ad 23/02/06-02/03/06 £ si [email protected]=48000 £ ic 812860/860860 (4 pages) |
24 March 2006 | Ad 20/03/04-23/03/04 £ si [email protected] (4 pages) |
24 March 2006 | Ad 20/07/04-20/07/04 £ si [email protected] (3 pages) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Ad 20/03/05-31/03/05 £ si [email protected]=96586 £ ic 860860/957446 (4 pages) |
24 March 2006 | Ad 23/02/06-02/03/06 £ si [email protected]=48000 £ ic 812860/860860 (4 pages) |
24 March 2006 | Ad 20/07/04-20/07/04 £ si [email protected] (3 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Return made up to 24/02/06; full list of members (15 pages) |
24 March 2006 | Ad 20/03/05-31/03/05 £ si [email protected]=96586 £ ic 860860/957446 (4 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Ad 20/03/04-23/03/04 £ si [email protected] (4 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (21 pages) |
28 June 2005 | Full accounts made up to 31 March 2005 (21 pages) |
18 March 2005 | Return made up to 24/02/05; no change of members (8 pages) |
18 March 2005 | Return made up to 24/02/05; no change of members (8 pages) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | New secretary appointed (1 page) |
22 July 2004 | Secretary resigned;director resigned (1 page) |
1 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
1 July 2004 | Full accounts made up to 31 March 2004 (17 pages) |
16 June 2004 | New director appointed (4 pages) |
16 June 2004 | New director appointed (4 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
29 March 2004 | Return made up to 24/02/04; change of members (20 pages) |
29 March 2004 | Return made up to 24/02/04; change of members (20 pages) |
18 December 2003 | Ad 08/12/03--------- £ si [email protected]=15000 £ ic 671432/686432 (2 pages) |
18 December 2003 | Ad 08/12/03--------- £ si [email protected]=15000 £ ic 671432/686432 (2 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
21 October 2003 | Ad 30/09/03--------- £ si [email protected]=52612 £ ic 618820/671432 (3 pages) |
21 October 2003 | Ad 30/09/03--------- £ si [email protected]=52612 £ ic 618820/671432 (3 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 March 2003 | Return made up to 24/02/03; full list of members (12 pages) |
20 March 2003 | Return made up to 24/02/03; full list of members (12 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
30 October 2002 | Company name changed dwa capital PLC\certificate issued on 30/10/02 (3 pages) |
30 October 2002 | Company name changed dwa capital PLC\certificate issued on 30/10/02 (3 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
6 August 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
6 August 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
7 May 2002 | Particulars of mortgage/charge (4 pages) |
7 May 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Return made up to 24/02/02; full list of members (15 pages) |
22 April 2002 | Return made up to 24/02/02; full list of members (15 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
31 December 2001 | Statement of affairs (31 pages) |
31 December 2001 | Statement of affairs (31 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Secretary resigned;director resigned (1 page) |
17 October 2001 | Ad 30/07/01--------- £ si [email protected]=280272 £ ic 100000/380272 (3 pages) |
17 October 2001 | Ad 30/07/01--------- £ si [email protected]=280272 £ ic 100000/380272 (3 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Memorandum and Articles of Association (6 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: 15 st helens place london EC3A 6DE (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: 15 st helens place london EC3A 6DE (1 page) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | New director appointed (2 pages) |
20 September 2001 | Memorandum and Articles of Association (6 pages) |
20 September 2001 | New director appointed (3 pages) |
20 September 2001 | New director appointed (2 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 July 2001 | Company name changed capital strategy PLC\certificate issued on 30/07/01 (2 pages) |
30 July 2001 | Company name changed capital strategy PLC\certificate issued on 30/07/01 (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: c/0 eevrett collins & loosey ecl house lake street leighton buzzard bedfordshire LU7 8RT (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: c/0 eevrett collins & loosey ecl house lake street leighton buzzard bedfordshire LU7 8RT (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
30 April 2001 | Return made up to 24/02/01; full list of members
|
30 April 2001 | Return made up to 24/02/01; full list of members
|
1 March 2001 | Ad 11/12/00--------- £ si 4533@1=4533 £ ic 107500/112033 (3 pages) |
1 March 2001 | Ad 12/12/00--------- £ si 224066@1=224066 £ ic 112033/336099 (6 pages) |
1 March 2001 | Ad 21/12/00--------- £ si [email protected]=2448 £ ic 336099/338547 (3 pages) |
1 March 2001 | Particulars of contract relating to shares (4 pages) |
1 March 2001 | Ad 12/12/00--------- £ si 224066@1=224066 £ ic 112033/336099 (6 pages) |
1 March 2001 | Ad 11/12/00--------- £ si 4533@1=4533 £ ic 107500/112033 (3 pages) |
1 March 2001 | Particulars of contract relating to shares (4 pages) |
1 March 2001 | Ad 21/12/00--------- £ si [email protected]=2448 £ ic 336099/338547 (3 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | S-div 11/12/00 (1 page) |
20 December 2000 | Memorandum and Articles of Association (6 pages) |
20 December 2000 | S-div 11/12/00 (1 page) |
20 December 2000 | Nc inc already adjusted 11/12/00 (1 page) |
20 December 2000 | Memorandum and Articles of Association (6 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Nc inc already adjusted 11/12/00 (1 page) |
20 December 2000 | Resolutions
|
19 December 2000 | Ad 18/10/00--------- £ si 7500@1=7500 £ ic 100000/107500 (6 pages) |
19 December 2000 | Ad 18/10/00--------- £ si 7500@1=7500 £ ic 100000/107500 (6 pages) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | New director appointed (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
4 September 2000 | Amended full accounts made up to 31 March 2000 (18 pages) |
4 September 2000 | Amended full accounts made up to 31 March 2000 (18 pages) |
25 August 2000 | New director appointed (4 pages) |
25 August 2000 | New director appointed (4 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
10 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
1 October 1999 | Ad 20/08/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
1 October 1999 | Ad 20/08/99--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 June 1999 | Full accounts made up to 31 March 1999 (14 pages) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Return made up to 24/02/99; full list of members
|
22 March 1999 | Registered office changed on 22/03/99 from: 4-5 harmill grovebury road leighton buzzard bedfordshire LU7 8FF (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4-5 harmill grovebury road leighton buzzard bedfordshire LU7 8FF (1 page) |
22 March 1999 | Return made up to 24/02/99; full list of members
|
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
4 December 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
4 December 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Secretary resigned (1 page) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
23 June 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | £ nc 100000/200000 22/04/98 (1 page) |
5 June 1998 | £ nc 100000/200000 22/04/98 (1 page) |
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | Ad 22/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Ad 22/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Resolutions
|
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
8 May 1998 | Certificate of authorisation to commence business and borrow (1 page) |
8 May 1998 | Application to commence business (3 pages) |
8 May 1998 | Application to commence business (3 pages) |
8 May 1998 | Certificate of authorisation to commence business and borrow (1 page) |
7 April 1998 | Company name changed doublereturn public LIMITED comp any\certificate issued on 08/04/98 (2 pages) |
7 April 1998 | Company name changed doublereturn public LIMITED comp any\certificate issued on 08/04/98 (2 pages) |
24 February 1998 | Incorporation (10 pages) |
24 February 1998 | Incorporation (10 pages) |