London
EC4N 6EU
Director Name | Jackie Leiper |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Financial Services Executive |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Scott Cameron Guild |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Jonathan Anderson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Donald Mackechnie |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Transformation And Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Paul McMahon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Ana Louise Jordan |
---|---|
Status | Current |
Appointed | 21 June 2022(24 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mark Christopher Stubbs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Symondley Road Sutton Macclesfield Cheshire SK11 0HT |
Director Name | Neil Duncan Marsh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Holme Grange The Spinney Cottesmore Rutland LE15 7BP |
Director Name | Mr Stephen Richard Hornbuckle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Cottage 42 Maplewell Road Woodhouse Eaves Leicestershire LE12 8QZ |
Director Name | Michael John Hemlin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Thorn Road Bramhall Stockport Cheshire SK7 1HQ |
Director Name | Mr Trevor Newton Denison |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Walcot Green Dorridge Solihull West Midlands B93 8BU |
Secretary Name | Sanjaykumar Pancholi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Arran Road Leicester Leicestershire LE4 7NA |
Director Name | Ms Vivienne Belcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clematis Cottage Mill Lane Barthomley Cheshire CW2 5NX |
Director Name | Christopher Marshall Bates |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 3 Smeeton Court Kibworth Leicester Leicestershire LE8 0PZ |
Secretary Name | Nenette Scrivener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2009) |
Role | Finance Director |
Correspondence Address | Goodmans Cottage Welford Road South Kilworth Leicestershire LE17 6DY |
Director Name | Mr Peter Robert Green |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2013) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Tyman House 42 Regent Road Leicester Leicestershire LE1 6YT |
Director Name | Mr Gary Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tyman House 42 Regent Road Leicester Leicestershire LE1 6YT |
Director Name | Mr Phillip Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 September 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr David John Etherington |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(15 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 04 April 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Mr John Leslie Kennedy |
---|---|
Status | Resigned |
Appointed | 23 May 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 August 2014) |
Role | Company Director |
Correspondence Address | Tyman House 42 Regent Road Leicester Leicestershire LE1 6YT |
Secretary Name | Mr George McGrady |
---|---|
Status | Resigned |
Appointed | 30 September 2014(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 July 2015) |
Role | Company Director |
Correspondence Address | Tyman House 42 Regent Road Leicester Leicestershire LE1 6YJ |
Secretary Name | Mr Vincent Philippe Francois Cambonie |
---|---|
Status | Resigned |
Appointed | 25 February 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 2017) |
Role | Company Director |
Correspondence Address | 5th Floor, 100 Cannon Street London EC4N 6EU |
Director Name | Mr Rupert Francis James Henry Ruvigny |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(18 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Ms Afshan Rathore |
---|---|
Status | Resigned |
Appointed | 19 May 2017(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 4 Albyn Place Edinburgh EH2 4NG Scotland |
Director Name | Mr Vincent Philippe Francois Cambonie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 October 2017(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 7th Floor, 100 Cannon Street London EC4N 6EU |
Secretary Name | Mr Vincent Philippe Francois Cambonie |
---|---|
Status | Resigned |
Appointed | 12 July 2018(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2020) |
Role | Company Director |
Correspondence Address | 7th Floor 100 Cannon Street London EC4N 6EU |
Director Name | Mr Lawrence Churchill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(21 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 100 Cannon Street London EC4N 6EU |
Secretary Name | Nicola Megaw |
---|---|
Status | Resigned |
Appointed | 08 December 2020(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2022) |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr David Barclay Barral |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(22 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2022) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Ms Priscilla Ann Davies |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(23 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Ms Sophie Jane O'Connor |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Ms Jacqueline Lowe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(24 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | hornbuckle.co.uk |
---|
Registered Address | 100 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
108.6k at £1 | Richard Wohanka 57.52% Ordinary C |
---|---|
5.1k at £1 | Phillip Smith 2.70% Ordinary D |
4.7k at £1 | Patrick Van De Steen 2.50% Ordinary A |
4.7k at £1 | Phillip Smith 2.50% Ordinary C |
4.7k at £1 | Robert Adams 2.50% Ordinary C |
33.8k at £1 | David White 17.89% Ordinary A |
27.2k at £1 | Loretta Marsh 14.40% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,603,774 |
Gross Profit | £6,504,311 |
Net Worth | £3,768,383 |
Cash | £2,141,758 |
Current Liabilities | £3,184,774 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
13 March 2018 | Delivered on: 13 March 2018 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: All the freehold and leasehold property of the company (including the property described in schedule 1 of the debenture). Outstanding |
---|---|
16 February 2018 | Delivered on: 20 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
13 July 2011 | Delivered on: 23 July 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 July 1998 | Delivered on: 10 July 1998 Satisfied on: 15 July 2011 Persons entitled: The Royal Bank of Scotland 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 |
17 February 2021 | Registered office address changed from 7th Floor, 100 Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 17 February 2021 (1 page) |
---|---|
17 February 2021 | Director's details changed for Mr David John Etherington on 8 February 2021 (2 pages) |
16 February 2021 | Director's details changed for Mr Vincent Philippe Francois Cambonie on 8 February 2021 (2 pages) |
14 December 2020 | Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 8 December 2020 (1 page) |
14 December 2020 | Appointment of Nicola Megaw as a secretary on 8 December 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 9 October 2020 with updates (11 pages) |
11 November 2020 | Statement of capital following an allotment of shares on 7 October 2020
|
30 October 2020 | Statement by Directors (7 pages) |
30 October 2020 | Resolutions
|
30 October 2020 | Statement of capital on 30 October 2020
|
30 October 2020 | Solvency Statement dated 30/09/20 (6 pages) |
6 October 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
28 September 2020 | Statement of capital following an allotment of shares on 19 August 2020
|
31 July 2020 | Termination of appointment of Lawrence Churchill as a director on 31 July 2020 (1 page) |
19 May 2020 | Group of companies' accounts made up to 31 December 2019 (55 pages) |
14 May 2020 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
14 May 2020 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page) |
7 May 2020 | Resolutions
|
7 May 2020 | Memorandum and Articles of Association (54 pages) |
6 May 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
9 March 2020 | Satisfaction of charge 035780670003 in full (1 page) |
9 March 2020 | Satisfaction of charge 2 in full (1 page) |
1 November 2019 | Appointment of Mr Lawrence Churchill as a director on 1 November 2019 (2 pages) |
14 October 2019 | Notification of a person with significant control statement (2 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with updates (10 pages) |
9 October 2019 | Cessation of Richard Leslie Martin Wohanka as a person with significant control on 8 October 2019 (1 page) |
25 September 2019 | Termination of appointment of Richard Leslie Martin Wohanka as a director on 24 September 2019 (1 page) |
26 July 2019 | Change of share class name or designation (2 pages) |
25 July 2019 | Resolutions
|
12 July 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
2 July 2019 | Group of companies' accounts made up to 31 December 2018 (50 pages) |
26 June 2019 | Confirmation statement made on 6 June 2019 with updates (11 pages) |
13 February 2019 | Resolutions
|
11 February 2019 | Change of share class name or designation (2 pages) |
8 January 2019 | Statement of capital following an allotment of shares on 6 December 2018
|
12 November 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
9 November 2018 | Statement of capital following an allotment of shares on 11 October 2018
|
7 November 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
7 September 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
8 August 2018 | Registered office address changed from 5th Floor, 100 Cannon Street London EC4N 6EU England to 7th Floor, 100 Cannon Street London EC4N 6EU on 8 August 2018 (1 page) |
12 July 2018 | Termination of appointment of Afshan Rathore as a secretary on 12 July 2018 (1 page) |
12 July 2018 | Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 12 July 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
13 March 2018 | Registration of charge 035780670004, created on 13 March 2018 (35 pages) |
20 February 2018 | Registration of charge 035780670003, created on 16 February 2018 (58 pages) |
13 December 2017 | Termination of appointment of Nigel John Webber as a director on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Nigel John Webber as a director on 30 November 2017 (1 page) |
20 November 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
20 November 2017 | Statement of capital following an allotment of shares on 7 July 2017
|
13 October 2017 | Satisfaction of charge 2 in full (3 pages) |
13 October 2017 | Satisfaction of charge 2 in full (1 page) |
4 October 2017 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 3 October 2017 (2 pages) |
4 October 2017 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 3 October 2017 (2 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (8 pages) |
15 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
23 May 2017 | Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 19 May 2017 (1 page) |
23 May 2017 | Appointment of Ms Afshan Rathore as a secretary on 19 May 2017 (2 pages) |
23 May 2017 | Appointment of Ms Afshan Rathore as a secretary on 19 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 19 May 2017 (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
16 May 2017 | Change of share class name or designation (2 pages) |
16 May 2017 | Change of share class name or designation (2 pages) |
5 May 2017 | Registered office address changed from Tyman House 42 Regent Road Leicester Leicestershire LE1 6YJ to 5th Floor, 100 Cannon Street London EC4N 6EU on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from Tyman House 42 Regent Road Leicester Leicestershire LE1 6YJ to 5th Floor, 100 Cannon Street London EC4N 6EU on 5 May 2017 (1 page) |
30 January 2017 | Appointment of Mr Rupert Francis James Henry Ruvigny as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Rupert Francis James Henry Ruvigny as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Dudley Mark Hewitt Skinner as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Nigel John Webber as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Nigel John Webber as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Dudley Mark Hewitt Skinner as a director on 30 January 2017 (2 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
28 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
21 September 2016 | Director's details changed for Mr David White on 20 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Mr David White on 20 September 2016 (2 pages) |
5 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
29 July 2016 | Change of share class name or designation (2 pages) |
29 July 2016 | Change of share class name or designation (2 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
20 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders (8 pages) |
20 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders (8 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 5 July 2016
|
30 June 2016 | Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 25 February 2016 (2 pages) |
30 June 2016 | Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 25 February 2016 (2 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
7 December 2015 | Company name changed hornbuckle mitchell holdings LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Company name changed hornbuckle mitchell holdings LIMITED\certificate issued on 07/12/15
|
13 November 2015 | Resolutions
|
13 November 2015 | Resolutions
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
15 September 2015 | Termination of appointment of George Mcgrady as a secretary on 23 July 2015 (1 page) |
15 September 2015 | Termination of appointment of George Mcgrady as a secretary on 23 July 2015 (1 page) |
15 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
14 April 2015 | Resolutions
|
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
7 January 2015 | Appointment of Mr David John Etherington as a director on 27 March 2014 (2 pages) |
7 January 2015 | Appointment of Mr David John Etherington as a director on 27 March 2014 (2 pages) |
6 January 2015 | Appointment of Mr George Mcgrady as a secretary on 30 September 2014 (2 pages) |
6 January 2015 | Appointment of Mr George Mcgrady as a secretary on 30 September 2014 (2 pages) |
5 January 2015 | Termination of appointment of John Leslie Kennedy as a secretary on 28 August 2014 (1 page) |
5 January 2015 | Termination of appointment of John Leslie Kennedy as a secretary on 28 August 2014 (1 page) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 May 2014 | Appointment of Mr John Leslie Kennedy as a secretary (2 pages) |
23 May 2014 | Appointment of Mr John Leslie Kennedy as a secretary (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
8 April 2014 | Change of share class name or designation (2 pages) |
8 April 2014 | Change of share class name or designation (2 pages) |
26 November 2013 | Auditor's resignation (1 page) |
26 November 2013 | Auditor's resignation (1 page) |
9 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
2 September 2013 | Termination of appointment of Peter Green as a director (1 page) |
2 September 2013 | Termination of appointment of Peter Green as a director (1 page) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
7 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
4 June 2013 | Resolutions
|
3 June 2013 | Appointment of Mr Phillip Smith as a director (2 pages) |
3 June 2013 | Appointment of Mr Phillip Smith as a director (2 pages) |
31 May 2013 | Appointment of Mr Richard Leslie Martin Wohanka as a director (2 pages) |
31 May 2013 | Appointment of Mr Richard Leslie Martin Wohanka as a director (2 pages) |
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
23 May 2013 | Change of share class name or designation (2 pages) |
23 May 2013 | Change of share class name or designation (2 pages) |
23 May 2013 | Change of share class name or designation (2 pages) |
23 May 2013 | Termination of appointment of Vivienne Belcher as a director (2 pages) |
23 May 2013 | Change of share class name or designation (2 pages) |
23 May 2013 | Termination of appointment of Vivienne Belcher as a director (2 pages) |
13 May 2013 | Resolutions
|
13 May 2013 | Resolutions
|
8 May 2013 | Certificate of reduction of issued capital (1 page) |
8 May 2013 | Statement of capital on 8 May 2013
|
8 May 2013 | Reduction of iss capital and minute (oc) (7 pages) |
8 May 2013 | Statement of capital on 8 May 2013
|
8 May 2013 | Statement of capital on 8 May 2013
|
8 May 2013 | Reduction of iss capital and minute (oc) (7 pages) |
8 May 2013 | Certificate of reduction of issued capital (1 page) |
11 March 2013 | Termination of appointment of Gary Dixon as a director (1 page) |
11 March 2013 | Termination of appointment of Gary Dixon as a director (1 page) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Director's details changed for David White on 9 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Director's details changed for David White on 9 June 2012 (2 pages) |
26 June 2012 | Director's details changed for David White on 9 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (8 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
21 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Appointment of Mr Peter Robert Green as a director (2 pages) |
27 May 2011 | Appointment of Mr Peter Robert Green as a director (2 pages) |
26 May 2011 | Appointment of Mr Gary Dixon as a director (2 pages) |
26 May 2011 | Appointment of Mr Gary Dixon as a director (2 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
22 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
21 July 2010 | Director's details changed for Vivienne Belcher on 9 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Vivienne Belcher on 9 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Vivienne Belcher on 9 June 2010 (2 pages) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
4 November 2009 | Termination of appointment of Trevor Denison as a director (1 page) |
4 November 2009 | Termination of appointment of Trevor Denison as a director (1 page) |
29 July 2009 | Appointment terminated secretary nenette scrivener (1 page) |
29 July 2009 | Appointment terminated secretary nenette scrivener (1 page) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
1 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (11 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (11 pages) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
30 September 2008 | Appointment terminated director christopher bates (1 page) |
30 September 2008 | Appointment terminated director christopher bates (1 page) |
15 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
15 September 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
12 June 2008 | Return made up to 09/06/08; full list of members (12 pages) |
12 June 2008 | Return made up to 09/06/08; full list of members (12 pages) |
28 May 2008 | Appointment terminated director neil marsh (1 page) |
28 May 2008 | Appointment terminated director neil marsh (1 page) |
8 May 2008 | Gbp ic 180000/172800\04/03/08\gbp sr 7200@1=7200\ (1 page) |
8 May 2008 | Gbp ic 180000/172800\04/03/08\gbp sr 7200@1=7200\ (1 page) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
17 July 2007 | Return made up to 09/06/07; full list of members (11 pages) |
17 July 2007 | Return made up to 09/06/07; full list of members (11 pages) |
22 June 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
22 June 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New secretary appointed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
18 August 2006 | £ sr 7200@1 22/05/06 (1 page) |
18 August 2006 | £ sr 7200@1 22/05/06 (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: tyman house 42 regent road leicester LE1 6YJ (1 page) |
1 August 2006 | Return made up to 09/06/06; full list of members
|
1 August 2006 | Return made up to 09/06/06; full list of members
|
1 August 2006 | Registered office changed on 01/08/06 from: tyman house 42 regent road leicester LE1 6YJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 6 upper king street leicester LE1 6XA (1 page) |
20 July 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 6 upper king street leicester LE1 6XA (1 page) |
20 July 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
18 October 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
12 September 2005 | Return made up to 09/06/05; full list of members (13 pages) |
12 September 2005 | Return made up to 09/06/05; full list of members (13 pages) |
14 April 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
14 April 2005 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
11 March 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
11 March 2005 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
30 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
30 October 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
20 July 2004 | Return made up to 09/06/04; no change of members (9 pages) |
20 July 2004 | Return made up to 09/06/04; no change of members (9 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
28 October 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
16 August 2003 | Resolutions
|
16 August 2003 | Resolutions
|
21 July 2003 | Return made up to 09/06/03; full list of members
|
21 July 2003 | Return made up to 09/06/03; full list of members
|
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
14 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
14 October 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
7 August 2002 | Return made up to 09/06/02; full list of members
|
7 August 2002 | Return made up to 09/06/02; full list of members
|
7 August 2002 | Registered office changed on 07/08/02 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
4 March 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
4 March 2002 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
11 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
11 June 2001 | Return made up to 09/06/01; full list of members (8 pages) |
3 November 2000 | Resolutions
|
3 November 2000 | Resolutions
|
11 July 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
11 July 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
4 July 2000 | Return made up to 09/06/00; full list of members (8 pages) |
4 July 2000 | Return made up to 09/06/00; full list of members (8 pages) |
22 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
22 July 1999 | Return made up to 09/06/99; full list of members (8 pages) |
26 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
26 May 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
1 April 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
1 April 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
20 December 1998 | Resolutions
|
20 December 1998 | Ad 03/07/98--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
20 December 1998 | Resolutions
|
20 December 1998 | Ad 03/07/98--------- £ si 179998@1=179998 £ ic 2/180000 (2 pages) |
20 December 1998 | £ nc 1000/180000 03/07/98 (1 page) |
20 December 1998 | £ nc 1000/180000 03/07/98 (1 page) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Particulars of mortgage/charge (3 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Incorporation (15 pages) |
9 June 1998 | Incorporation (15 pages) |