Company NameLondon And Henley (UK) Limited
Company StatusActive
Company Number03576158
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Previous NameHackremco (No.1352) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(18 years, 10 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(21 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(22 years, 10 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan David Lovejoy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(25 years, 6 months after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(25 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAndrew Nicholas Walker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address7 Langside Avenue
Putney
London
SW15 5QT
Director NameTodd William Mansfield
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1998(3 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 1999)
RoleManaging Director
Correspondence Address7 Haversham Place
Highgate
London
N6 6NG
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameLaura Louise Hamilton
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 December 2002)
RoleExecutive Manager
Correspondence Address5 Park Lodge
Park Close
London
SW1X 7PH
Director NameAlbert Richard Jr Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 December 2002)
RoleManaging Director
Correspondence Address5 Relton Mews
London
SW7 1ET
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(2 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(2 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(2 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NamePeter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(2 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 August 2001)
RoleChartered Secretary
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed21 December 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed13 May 2002(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameSir John Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(4 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr James Fielding Taylor
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2013)
RoleChartered Surveyor / Asset Man
Country of ResidenceEngland
Correspondence Address115 Revelstoke Road
Southfields
London
SW18 5NN
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(10 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(18 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(19 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(22 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(25 years, 5 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1London & Henley Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

28 June 2001Delivered on: 18 July 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Supplemental debenture
Secured details: All monies and liabilities due or to become due from the borrower or the company to the beneficiaries under the finance documents or on any account whatsoever.
Particulars: Belgrave road, 92-94, SW1 t/n NGL725203 (and any land, cellars, vaults, eaves, canopies, structures and the like used or enjoyed in connection with them now or in the future). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 June 2001Delivered on: 18 July 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services PLC (As Security Trustee for Thebeneficiaries Pursuant to the Facility Agreement)

Classification: Charge over beneficial interest
Secured details: All monies and liabilities, due or to become due from the borrower or the company to the beneficiaries under the finance documents or on any account whatsoever (all terms as defined).
Particulars: By way of security assignment each of the following including all rights of enforcement of the same. 1. the property being belgrave house 92-94 belgrave road london SW1 t/no NGL725203 and montford house 25 queen's road TW10 t/no SGL428165. 2.The rents. 3.The trust deed.. See the mortgage charge document for full details.
Fully Satisfied
21 December 2000Delivered on: 5 January 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services Plcacting as Trustee for the Beneficiaries Under the Facility Agreement ("the Security Trustee")

Classification: Debenture
Secured details: In favour of the chargee all monies and liabilities due owing or incurred from the company to the beneficiaries under the finance documents or otherwise on any account whatsoever (all terms as defined).
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 December 2000Delivered on: 5 January 2001
Satisfied on: 19 July 2003
Persons entitled: Abbey National Treasury Services Plcacting as Trustee for the Beneficiaries Under the Facility Agreement ("the Security Trustee")

Classification: Debenture
Secured details: In favour of the chargee all monies and liabilities due owing or incurred from london & henley UK limited (the "borrower") or the company to the beneficiaries under the finance documents or otherwise on any account whatsoever (all terms as defined).
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
19 July 2000Delivered on: 1 August 2000
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets present and future.
Fully Satisfied
19 July 2000Delivered on: 27 July 2000
Satisfied on: 9 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A floating charge debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the assets whatsoever and wheresoever situate.
Fully Satisfied

Filing History

22 January 2024Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page)
22 December 2023Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
23 November 2023Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages)
28 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (16 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
28 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
28 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (256 pages)
13 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
1 April 2022Appointment of Mr Jonathan David Lovejoy as a director on 18 March 2022 (2 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
5 September 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
15 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
22 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
17 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
21 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
19 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
24 April 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
17 April 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
11 April 2018Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 July 2016Secretary's details changed for Ndiana Ekpo on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mrs Sarah Morrell Barzycki on 13 July 2016 (2 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Director's details changed for Mr Christopher Michael John Forshaw on 13 July 2016 (2 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Director's details changed for Mr Christopher Michael John Forshaw on 13 July 2016 (2 pages)
13 July 2016Secretary's details changed for Ndiana Ekpo on 13 July 2016 (1 page)
13 July 2016Director's details changed for Mrs Sarah Morrell Barzycki on 13 July 2016 (2 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
19 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(5 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (14 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (14 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (14 pages)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
29 January 2013Termination of appointment of James Taylor as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
27 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
2 January 2012Full accounts made up to 31 March 2011 (17 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
5 July 2011Termination of appointment of Graham Roberts as a director (1 page)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (7 pages)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
15 November 2010Full accounts made up to 31 March 2010 (17 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
27 November 2009Full accounts made up to 31 March 2009 (19 pages)
27 November 2009Full accounts made up to 31 March 2009 (19 pages)
16 June 2009Return made up to 05/06/09; full list of members (4 pages)
16 June 2009Return made up to 05/06/09; full list of members (4 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
3 December 2008Appointment terminated director stephen hester (1 page)
3 December 2008Appointment terminated director stephen hester (1 page)
4 July 2008Return made up to 05/06/08; full list of members (4 pages)
4 July 2008Return made up to 05/06/08; full list of members (4 pages)
3 July 2008Director's change of particulars / sarah barzycki / 05/06/2006 (1 page)
3 July 2008Director's change of particulars / sarah barzycki / 05/06/2006 (1 page)
1 July 2008Location of register of members (1 page)
1 July 2008Location of register of members (1 page)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
14 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
11 June 2007Return made up to 05/06/07; full list of members (3 pages)
2 April 2007Full accounts made up to 31 March 2006 (19 pages)
2 April 2007Full accounts made up to 31 March 2006 (19 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
10 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
13 June 2006Return made up to 05/06/06; full list of members (4 pages)
13 June 2006Return made up to 05/06/06; full list of members (4 pages)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
26 September 2005Full accounts made up to 31 March 2005 (18 pages)
26 September 2005Full accounts made up to 31 March 2005 (18 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
5 July 2005Return made up to 05/06/05; full list of members (4 pages)
5 July 2005Return made up to 05/06/05; full list of members (4 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
1 October 2004Full accounts made up to 31 March 2004 (14 pages)
1 October 2004Full accounts made up to 31 March 2004 (14 pages)
28 June 2004Return made up to 05/06/04; full list of members (4 pages)
28 June 2004Return made up to 05/06/04; full list of members (4 pages)
12 March 2004Secretary's particulars changed (1 page)
12 March 2004Secretary's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
28 July 2003Full accounts made up to 31 March 2003 (14 pages)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
19 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 June 2003Return made up to 05/06/03; full list of members (4 pages)
12 June 2003Return made up to 05/06/03; full list of members (4 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (15 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (11 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (15 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (11 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
24 October 2002Full accounts made up to 31 March 2002 (13 pages)
24 October 2002Full accounts made up to 31 March 2002 (13 pages)
1 July 2002Return made up to 05/06/02; no change of members (7 pages)
1 July 2002Return made up to 05/06/02; no change of members (7 pages)
30 May 2002Memorandum and Articles of Association (10 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Memorandum and Articles of Association (10 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
27 March 2002Full accounts made up to 31 March 2001 (12 pages)
27 March 2002Full accounts made up to 31 March 2001 (12 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New director appointed (4 pages)
17 August 2001New director appointed (4 pages)
16 August 2001Full accounts made up to 21 December 2000 (14 pages)
16 August 2001Full accounts made up to 21 December 2000 (14 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
18 July 2001Particulars of mortgage/charge (8 pages)
18 July 2001Particulars of mortgage/charge (7 pages)
18 July 2001Particulars of mortgage/charge (8 pages)
8 July 2001Return made up to 05/06/01; full list of members (7 pages)
8 July 2001Return made up to 05/06/01; full list of members (7 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page)
18 January 2001New director appointed (4 pages)
18 January 2001New director appointed (4 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (3 pages)
16 January 2001Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page)
16 January 2001Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page)
16 January 2001New director appointed (10 pages)
16 January 2001New director appointed (5 pages)
16 January 2001New director appointed (5 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (10 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 540 chiswick high road london W4 5RG (1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (8 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (8 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (8 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (8 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
5 January 2001Particulars of mortgage/charge (27 pages)
5 January 2001Particulars of mortgage/charge (27 pages)
5 January 2001Particulars of mortgage/charge (27 pages)
5 January 2001Particulars of mortgage/charge (27 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
1 August 2000Particulars of mortgage/charge (4 pages)
1 August 2000Particulars of mortgage/charge (4 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
29 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Registered office changed on 17/04/00 from: no 5 dukes gate acton lane chiswick london W4 5BX (1 page)
17 April 2000Registered office changed on 17/04/00 from: no 5 dukes gate acton lane chiswick london W4 5BX (1 page)
24 March 2000Full accounts made up to 31 December 1999 (14 pages)
24 March 2000Full accounts made up to 31 December 1999 (14 pages)
7 June 1999Return made up to 05/06/99; full list of members (5 pages)
7 June 1999Return made up to 05/06/99; full list of members (5 pages)
26 March 1999Full accounts made up to 31 December 1998 (16 pages)
26 March 1999Full accounts made up to 31 December 1998 (16 pages)
16 March 1999New director appointed (6 pages)
16 March 1999New director appointed (6 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
6 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
6 August 1998Director resigned (1 page)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/07/98
(1 page)
6 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 August 1998Director resigned (1 page)
6 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
6 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/07/98
(1 page)
6 August 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
22 June 1998Company name changed hackremco (no.1352) LIMITED\certificate issued on 22/06/98 (2 pages)
22 June 1998Company name changed hackremco (no.1352) LIMITED\certificate issued on 22/06/98 (2 pages)
5 June 1998Incorporation (16 pages)
5 June 1998Incorporation (16 pages)