London
WC2A 1AN
Director Name | Mr Michael Morgan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2015(17 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Paul Weigold |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(24 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 October 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(24 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 October 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2022(24 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 17 October 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Lesley Brend |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2004) |
Role | PR Consultant |
Correspondence Address | 2 Little Green Richmond Surrey TW9 1QH |
Director Name | David Fuller |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2004) |
Role | PR Consultant |
Correspondence Address | 11 Crieff Road London SW18 2EB |
Secretary Name | David Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 February 2001) |
Role | PR Consultant |
Correspondence Address | 11 Crieff Road London SW18 2EB |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Richard Stephen Nichols |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(2 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 18 June 2001) |
Role | Group Finance Director |
Correspondence Address | 3a Devonshire Road Harpenden Hertfordshire AL5 4TJ |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Director Name | Susan Dominique Vivian |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2006) |
Role | Director Marketing Services |
Correspondence Address | 45 Cambridge Road Barnes London SW13 0PG |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(7 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mary Louise Dawson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Franconia Road Clapham London SW4 9NB |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(13 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Peter Selwyn Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
418.1k at £0.005 | Huntsworth PLC 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £1,200,000 |
Gross Profit | £1,200,000 |
Net Worth | £529,680 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
21 March 2001 | Delivered on: 24 March 2001 Satisfied on: 21 August 2003 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease of even date. Particulars: £3,807 and all income and interest deriving therefrom. Fully Satisfied |
13 July 2000 | Delivered on: 26 July 2000 Satisfied on: 21 August 2003 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 4TH november 1996 (as defined). Particulars: £3,807 and all income/interest thereon. Fully Satisfied |
14 August 1998 | Delivered on: 20 August 1998 Satisfied on: 21 August 2003 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and/or this deed. Particulars: £35,000 and all income and interest thereon and deriving therefrom. Fully Satisfied |
14 August 1998 | Delivered on: 20 August 1998 Satisfied on: 21 August 2003 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date and/or this deed. Particulars: £51,993.75 and all income and interest thereon and deriving therefrom. Fully Satisfied |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
7 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
7 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 September 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 12 September 2016 (1 page) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page) |
19 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
7 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
7 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
7 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
7 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
29 May 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Michael Morgan as a director on 7 April 2015 (2 pages) |
28 May 2015 | Appointment of Mr Michael Morgan as a director on 7 April 2015 (2 pages) |
28 May 2015 | Appointment of Mr Michael Morgan as a director on 7 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page) |
8 May 2015 | Appointment of Lord Peter Selwyn Chadlington as a director on 20 May 2014 (2 pages) |
8 May 2015 | Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page) |
8 May 2015 | Appointment of Lord Peter Selwyn Chadlington as a director on 20 May 2014 (2 pages) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
20 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages) |
20 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
20 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages) |
20 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
6 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
7 December 2010 | Sub-division of shares on 18 November 2010 (9 pages) |
7 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Change of share class name or designation (2 pages) |
7 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Sub-division of shares on 18 November 2010 (9 pages) |
7 December 2010 | Change of share class name or designation (2 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 July 2010 | Appointment of Tymon Broadhead as a director (3 pages) |
14 July 2010 | Appointment of Tymon Broadhead as a director (3 pages) |
23 June 2010 | Termination of appointment of Mary Dawson as a director (2 pages) |
23 June 2010 | Termination of appointment of Mary Dawson as a director (2 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Return made up to 16/03/06; full list of members (4 pages) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Return made up to 16/03/06; full list of members (4 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall building london wall london EC2M 5SY (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
18 November 2005 | New director appointed (5 pages) |
18 November 2005 | New director appointed (5 pages) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Declaration of assistance for shares acquisition (6 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Resolutions
|
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | Secretary resigned (1 page) |
29 March 2005 | Return made up to 16/03/05; full list of members (20 pages) |
29 March 2005 | Return made up to 16/03/05; full list of members (20 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
22 December 2004 | Full accounts made up to 29 February 2004 (16 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 16/03/04; full list of members (22 pages) |
2 April 2004 | Ad 01/03/04--------- £ si [email protected]=429 £ ic 2047/2476 (13 pages) |
2 April 2004 | Return made up to 16/03/04; full list of members (22 pages) |
2 April 2004 | Ad 01/03/04--------- £ si [email protected]=429 £ ic 2047/2476 (13 pages) |
10 February 2004 | Ad 01/10/03--------- £ si [email protected]=43 £ ic 2004/2047 (12 pages) |
10 February 2004 | Ad 01/10/03--------- £ si [email protected]=43 £ ic 2004/2047 (12 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
16 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
24 March 2003 | Return made up to 16/03/03; full list of members (8 pages) |
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
12 December 2002 | Full accounts made up to 28 February 2002 (19 pages) |
12 December 2002 | Full accounts made up to 28 February 2002 (19 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
10 September 2002 | Re aud stat (1 page) |
10 September 2002 | Re aud stat (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Director's particulars changed (1 page) |
22 July 2002 | Declaration of assistance for shares acquisition (15 pages) |
22 July 2002 | Declaration of assistance for shares acquisition (15 pages) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Director's particulars changed (1 page) |
25 March 2002 | Return made up to 16/03/02; full list of members (11 pages) |
25 March 2002 | Return made up to 16/03/02; full list of members (11 pages) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
14 December 2001 | Full accounts made up to 16 February 2001 (13 pages) |
14 December 2001 | Full accounts made up to 16 February 2001 (13 pages) |
2 October 2001 | New director appointed (4 pages) |
2 October 2001 | New director appointed (4 pages) |
17 September 2001 | Director resigned (1 page) |
17 September 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Return made up to 16/03/01; full list of members (10 pages) |
21 June 2001 | Return made up to 16/03/01; full list of members (10 pages) |
16 June 2001 | Accounting reference date extended from 16/02/02 to 28/02/02 (1 page) |
16 June 2001 | Accounting reference date extended from 16/02/02 to 28/02/02 (1 page) |
13 June 2001 | Location of register of members (1 page) |
13 June 2001 | Location of register of members (1 page) |
31 May 2001 | Accounting reference date shortened from 30/06/01 to 16/02/01 (1 page) |
31 May 2001 | Accounting reference date shortened from 30/06/01 to 16/02/01 (1 page) |
27 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | New director appointed (4 pages) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Secretary resigned (1 page) |
20 March 2001 | Ad 16/02/01--------- £ si [email protected]=100 £ ic 1904/2004 (4 pages) |
20 March 2001 | Ad 16/02/01--------- £ si [email protected]=100 £ ic 1904/2004 (4 pages) |
20 March 2001 | New director appointed (4 pages) |
20 March 2001 | New secretary appointed;new director appointed (3 pages) |
20 March 2001 | New secretary appointed;new director appointed (3 pages) |
8 March 2001 | S-div conve 13/02/01 (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
8 March 2001 | £ nc 1000/2500 13/02/01 (1 page) |
8 March 2001 | Memorandum and Articles of Association (15 pages) |
8 March 2001 | S-div conve 13/02/01 (1 page) |
8 March 2001 | Resolutions
|
8 March 2001 | Registered office changed on 08/03/01 from: 3RD floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
8 March 2001 | Ad 13/02/01--------- £ si [email protected]=1704 £ ic 200/1904 (2 pages) |
8 March 2001 | Resolutions
|
8 March 2001 | Ad 13/02/01--------- £ si [email protected]=1704 £ ic 200/1904 (2 pages) |
8 March 2001 | £ nc 1000/2500 13/02/01 (1 page) |
8 March 2001 | Memorandum and Articles of Association (15 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
26 July 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 May 2000 | Return made up to 16/03/00; full list of members
|
12 May 2000 | Return made up to 16/03/00; full list of members
|
30 July 1999 | Return made up to 16/03/99; full list of members (5 pages) |
30 July 1999 | Return made up to 16/03/99; full list of members (5 pages) |
14 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1998 | Ad 01/07/98--------- premium £ si 198@1=198 £ ic 2/200 (2 pages) |
24 September 1998 | Ad 01/07/98--------- premium £ si 198@1=198 £ ic 2/200 (2 pages) |
24 August 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
24 August 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Memorandum and Articles of Association (9 pages) |
15 June 1998 | Memorandum and Articles of Association (9 pages) |
10 June 1998 | Company name changed simpleplus LIMITED\certificate issued on 11/06/98 (2 pages) |
10 June 1998 | Company name changed simpleplus LIMITED\certificate issued on 11/06/98 (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 June 1998 | New director appointed (2 pages) |
16 March 1998 | Incorporation (13 pages) |
16 March 1998 | Incorporation (13 pages) |