London
EC3A 5AF
Secretary Name | Paraschos Fokou |
---|---|
Status | Current |
Appointed | 13 October 2020(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Ahmed Farooq |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(23 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Sarah Hughes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(25 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 October 1998) |
Role | Finance Director |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Director Name | Mr Bronislaw Edmund Masojada |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Pedlars Wood Church Lane Woldingham Surrey CR3 7JX |
Director Name | Mr Robert Ralph Scrymgeour Hiscox |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 1999) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Rainscombe Park Oare Marlborough Wiltshire SN8 4HZ |
Director Name | Mr Alexander Neil Foster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blakesley Towcester Northamptonshire NN12 8RA |
Secretary Name | Timothy Paul Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 day after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 10 Alexandra Road Thames Ditton Surrey KT7 0QT |
Director Name | Mr Richard Conyngham Corfield |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 17 July 2007) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Edgeworth Mill Duntisbourne Hill Cirencester Gloucestershire GL7 7LF Wales |
Secretary Name | Mr Andrew Tuffield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Cardamom Building 31 Shad Thames London SE1 2YR |
Director Name | Christopher Bell |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 August 2003) |
Role | Insurance Broker |
Correspondence Address | 3 Orchard Close Bromham Bedford Bedfordshire MK43 8HN |
Director Name | Mr Michael Christopher Forbes |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 August 2003) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Steane Brackley Northamptonshire NN13 5NT |
Director Name | Stephen Richard Derrick Bailey |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2002) |
Role | Solicitor |
Correspondence Address | Somerville 6 Parkmead London SW15 5RS |
Director Name | Mr Charles Edward Peers Carter |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 18 October 2006) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Priory Drive, Beech Hill Reading Berkshire RG7 2BJ |
Director Name | Mr Paul Charles Bridgwater |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 April 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Andrew John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 October 2020) |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Andrew Dominic John Bucke Collins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 April 2016) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr David Michael Reed |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2010) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 1 Whittington Avenue London EC3V 1LE |
Director Name | Mr Ralph Cameron Snedden |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbury Munstead Park Munstead Heath Road Godalming Surrey GU8 4AR |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Ian Richardson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Barnaby Douglas Rugge-Price |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 June 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Elliot Richardson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Alistair Barrett |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrew Timothy Bastow |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 2020) |
Role | Head Of Compliance And Risk |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Sarah Ann Davies |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 June 2021) |
Role | Director/ Consultant/ Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Andrea Bragoli |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 October 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Paul William Nicholas Redgate |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr John Charles Birkmire |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | rkhgroup.com |
---|---|
Telephone | 01234 305555 |
Telephone region | Bedford |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
3.6b at £0.001 | Howden Broking Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £124,623,000 |
Net Worth | £22,335,000 |
Cash | £136,501,000 |
Current Liabilities | £390,224,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
24 November 2021 | Delivered on: 10 December 2021 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Outstanding |
---|---|
1 October 2021 | Delivered on: 7 October 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
29 April 2015 | Delivered on: 7 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
17 July 2023 | Delivered on: 19 July 2023 Persons entitled: Morgan Stanley Senior Funding, Inc. as Collateral Agent Classification: A registered charge Outstanding |
17 July 2023 | Delivered on: 19 July 2023 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
15 December 2022 | Delivered on: 16 December 2022 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Outstanding |
14 January 2022 | Delivered on: 18 January 2022 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: N/A. Outstanding |
29 March 2012 | Delivered on: 11 April 2012 Satisfied on: 1 May 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
17 October 2008 | Delivered on: 24 October 2008 Satisfied on: 14 January 2011 Persons entitled: Royal Bank of Scotland PLC (The Security Trustee) Classification: Share pledge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all dividends see image for full details. Fully Satisfied |
6 October 2008 | Delivered on: 10 October 2008 Satisfied on: 21 August 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
27 November 2007 | Delivered on: 8 December 2007 Satisfied on: 12 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The assigned agreements being the sale and purchase agreement and the tax covenant and assigned rights. See the mortgage charge document for full details. Fully Satisfied |
4 September 2007 | Delivered on: 15 September 2007 Satisfied on: 21 August 2012 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
29 September 2004 | Delivered on: 16 October 2004 Satisfied on: 16 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling current account numbered 03210074 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury. Fully Satisfied |
27 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
---|---|
26 January 2021 | Director's details changed for Mr Angus Kenneth Cameron on 19 November 2020 (2 pages) |
13 October 2020 | Termination of appointment of Andrew John Moore as a secretary on 13 October 2020 (1 page) |
13 October 2020 | Appointment of Paraschos Fokou as a secretary on 13 October 2020 (2 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
20 May 2020 | Termination of appointment of Andrew Timothy Bastow as a director on 6 May 2020 (1 page) |
20 May 2020 | Appointment of Mr Andrew Hall as a director on 6 May 2020 (2 pages) |
18 February 2020 | Notification of Howden Broking Group Limited as a person with significant control on 31 January 2020 (2 pages) |
13 February 2020 | Cessation of Hyperion Insurance Group Limited as a person with significant control on 31 January 2020 (1 page) |
24 December 2019 | Full accounts made up to 30 September 2019 (30 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
27 September 2019 | Director's details changed for Mr Angus Kenneth Cameron on 19 May 2017 (2 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
6 February 2019 | Full accounts made up to 30 September 2018 (34 pages) |
8 January 2019 | Change of details for Hyperion Insurance Group Limited as a person with significant control on 1 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Alistair Barrett on 1 January 2019 (2 pages) |
1 January 2019 | Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page) |
11 October 2018 | Termination of appointment of Elliot Richardson as a director on 1 October 2018 (1 page) |
11 October 2018 | Appointment of Mr Andrea Bragoli as a director on 1 October 2018 (2 pages) |
11 October 2018 | Appointment of Mr John Charles Birkmire as a director on 1 October 2018 (2 pages) |
11 October 2018 | Appointment of Paul William Nicholas Redgate as a director on 1 October 2018 (2 pages) |
28 September 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
29 August 2018 | Director's details changed for Elliot Richardson on 29 August 2018 (2 pages) |
7 June 2018 | Director's details changed for Elliot Richardson on 6 June 2018 (2 pages) |
23 May 2018 | Appointment of Sarah Ann Davies as a director on 9 May 2018 (2 pages) |
21 May 2018 | Appointment of Mr Andrew Timothy Bastow as a director on 9 May 2018 (2 pages) |
20 April 2018 | Cessation of Howden Broking Group Limited as a person with significant control on 26 March 2018 (1 page) |
20 April 2018 | Notification of Hyperion Insurance Group Limited as a person with significant control on 26 March 2018 (2 pages) |
21 February 2018 | Statement by Directors (2 pages) |
21 February 2018 | Resolutions
|
21 February 2018 | Solvency Statement dated 20/02/18 (2 pages) |
21 February 2018 | Statement of capital on 21 February 2018
|
3 January 2018 | Resolutions
|
3 January 2018 | Memorandum and Articles of Association (77 pages) |
3 January 2018 | Memorandum and Articles of Association (77 pages) |
3 January 2018 | Resolutions
|
22 December 2017 | Full accounts made up to 30 September 2017 (33 pages) |
22 December 2017 | Full accounts made up to 30 September 2017 (33 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Angus Kenneth Cameron on 19 July 2017 (2 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
28 September 2017 | Notification of Howden Broking Group Limited as a person with significant control on 6 July 2016 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Howden Broking Group Limited as a person with significant control on 6 July 2016 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr William David Bloomer on 19 August 2016 (2 pages) |
25 September 2017 | Director's details changed for Mr William David Bloomer on 19 August 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (26 pages) |
1 June 2017 | Accounts for a small company made up to 30 September 2016 (26 pages) |
24 May 2017 | Appointment of Mr Angus Kenneth Cameron as a director on 19 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Angus Kenneth Cameron as a director on 19 May 2017 (2 pages) |
23 May 2017 | Appointment of Alistair Barrett as a director on 19 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of William David Bloomer as a director on 19 May 2017 (1 page) |
23 May 2017 | Appointment of Elliot Richardson as a director on 19 May 2017 (2 pages) |
23 May 2017 | Appointment of Elliot Richardson as a director on 19 May 2017 (2 pages) |
23 May 2017 | Appointment of Alistair Barrett as a director on 19 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Andrew Timothy Bastow as a director on 19 May 2017 (1 page) |
23 May 2017 | Termination of appointment of William David Bloomer as a director on 19 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Andrew Timothy Bastow as a director on 19 May 2017 (1 page) |
21 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
21 October 2016 | Statement of capital following an allotment of shares on 26 September 2016
|
20 September 2016 | Appointment of Andrew Timothy Bastow as a director on 7 September 2016 (2 pages) |
20 September 2016 | Appointment of Andrew Timothy Bastow as a director on 7 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 7 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Barnaby Douglas Rugge-Price as a director on 7 September 2016 (2 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
27 May 2016 | Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Ian Richardson as a director on 27 May 2016 (1 page) |
23 May 2016 | Termination of appointment of John Charles Birkmire as a director on 29 April 2016 (1 page) |
23 May 2016 | Termination of appointment of John Charles Birkmire as a director on 29 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 29 April 2016 (1 page) |
23 May 2016 | Termination of appointment of Andrew Dominic John Bucke Collins as a director on 29 April 2016 (1 page) |
18 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
18 May 2016 | Full accounts made up to 30 September 2015 (18 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Change of name notice (2 pages) |
11 April 2016 | Change of name notice (2 pages) |
11 April 2016 | Resolutions
|
12 September 2015 | Satisfaction of charge 3 in full (4 pages) |
12 September 2015 | Satisfaction of charge 3 in full (4 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
20 May 2015 | Memorandum and Articles of Association (76 pages) |
20 May 2015 | Memorandum and Articles of Association (76 pages) |
13 May 2015 | Appointment of William David Bloomer as a director on 29 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Ralph Cameron Snedden as a director on 29 April 2015 (1 page) |
13 May 2015 | Appointment of Ian Richardson as a director on 29 April 2015 (2 pages) |
13 May 2015 | Appointment of William David Bloomer as a director on 29 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Ralph Cameron Snedden as a director on 29 April 2015 (1 page) |
13 May 2015 | Appointment of Ian Richardson as a director on 29 April 2015 (2 pages) |
7 May 2015 | Registration of charge 036122070007, created on 29 April 2015 (39 pages) |
7 May 2015 | Scheme of arrangement (40 pages) |
7 May 2015 | Registration of charge 036122070007, created on 29 April 2015 (39 pages) |
7 May 2015 | Scheme of arrangement (40 pages) |
5 May 2015 | Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Andrew Tuffield as a director on 29 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Jonathan Mark Thompson-Copsey as a director on 29 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Paul Charles Bridgwater as a director on 29 April 2015 (1 page) |
1 May 2015 | Satisfaction of charge 6 in full (11 pages) |
1 May 2015 | Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 1 May 2015 (1 page) |
1 May 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
1 May 2015 | Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 1 May 2015 (1 page) |
1 May 2015 | Satisfaction of charge 6 in full (11 pages) |
1 May 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
1 May 2015 | Registered office address changed from 1 Whittington Avenue London EC3V 1LE to 16 Eastcheap London EC3M 1BD on 1 May 2015 (1 page) |
29 April 2015 | Statement of capital on 29 April 2015
|
29 April 2015 | Reduction of iss capital and minute (oc) (6 pages) |
29 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
29 April 2015 | Certificate of reduction of issued capital (1 page) |
29 April 2015 | Certificate of reduction of issued capital (1 page) |
29 April 2015 | Reduction of iss capital and minute (oc) (6 pages) |
29 April 2015 | Statement of capital on 29 April 2015
|
29 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (39 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (39 pages) |
4 March 2015 | Resolutions
|
4 March 2015 | Resolutions
|
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 January 2015 | Change of share class name or designation (2 pages) |
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
16 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 September 2014 | Change of share class name or designation (2 pages) |
16 September 2014 | Particulars of variation of rights attached to shares (3 pages) |
16 September 2014 | Change of share class name or designation (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
24 June 2014 | Resolutions
|
24 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
24 June 2014 | Change of share class name or designation (2 pages) |
24 June 2014 | Change of share class name or designation (2 pages) |
24 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
24 June 2014 | Resolutions
|
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (39 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (39 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
11 December 2013 | Change of share class name or designation (2 pages) |
11 December 2013 | Change of share class name or designation (2 pages) |
11 December 2013 | Particulars of variation of rights attached to shares (3 pages) |
4 September 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 31 May 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 5 June 2013
|
24 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
30 April 2013 | Statement of capital following an allotment of shares on 18 April 2013
|
4 April 2013 | Group of companies' accounts made up to 30 June 2012 (50 pages) |
4 April 2013 | Group of companies' accounts made up to 30 June 2012 (50 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 11 February 2013
|
4 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
4 February 2013 | Statement of capital following an allotment of shares on 30 January 2013
|
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
6 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
6 December 2012 | Statement of capital following an allotment of shares on 26 November 2012
|
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
12 July 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (36 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (36 pages) |
4 July 2012 | Second filing of SH01 previously delivered to Companies House
|
4 July 2012 | Second filing of SH01 previously delivered to Companies House
|
14 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
11 April 2012 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 6 (17 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (45 pages) |
2 April 2012 | Group of companies' accounts made up to 30 June 2011 (45 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
18 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
18 January 2012 | Statement of capital following an allotment of shares on 2 December 2011
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
14 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages) |
14 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 14 December 2011 (2 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 2 November 2011
|
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Mark Thompson-Copsey on 7 December 2011 (2 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 28 July 2011
|
5 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (69 pages) |
5 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (69 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
15 July 2011 | Sub-division of shares on 14 April 2011 (24 pages) |
15 July 2011 | Sub-division of shares on 14 April 2011 (24 pages) |
15 July 2011 | Statement of capital following an allotment of shares on 22 June 2011
|
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
17 March 2011 | Group of companies' accounts made up to 30 June 2010 (47 pages) |
17 March 2011 | Group of companies' accounts made up to 30 June 2010 (47 pages) |
7 February 2011 | Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages) |
7 February 2011 | Appointment of Mr Jonathan Mark Thompson-Copsey as a director (2 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 January 2011 | Termination of appointment of David Reed as a director (1 page) |
5 January 2011 | Termination of appointment of David Reed as a director (1 page) |
27 July 2010 | Annual return made up to 30 June 2010 (32 pages) |
27 July 2010 | Annual return made up to 30 June 2010 (32 pages) |
9 July 2010 | Statement of capital on 30 June 2010
|
9 July 2010 | Statement of capital on 30 June 2010
|
25 June 2010 | Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page) |
25 June 2010 | Secretary's details changed for Andrew John Moore on 25 June 2010 (1 page) |
7 April 2010 | Group of companies' accounts made up to 30 June 2009 (48 pages) |
7 April 2010 | Group of companies' accounts made up to 30 June 2009 (48 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Paul Charles Bridgwater on 5 March 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Reed on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Michael Reed on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Andrew Dominic John Bucke Collins on 26 February 2010 (2 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 11 November 2009
|
28 October 2009 | Appointment of Mr Ralph Cameron Snedden as a director (2 pages) |
28 October 2009 | Appointment of Mr Ralph Cameron Snedden as a director (2 pages) |
23 October 2009 | Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW on 23 October 2009 (1 page) |
20 October 2009 | Resolutions
|
20 October 2009 | Resolutions
|
17 October 2009 | Ad 17/09/09-17/09/09\gbp si [email protected]=2895.6\gbp ic 4022815/4025710.6\ (2 pages) |
17 October 2009 | Ad 17/09/09-17/09/09\gbp si [email protected]=2895.6\gbp ic 4022815/4025710.6\ (2 pages) |
18 September 2009 | Gbp ic 4107815/4022815\04/09/09\gbp sr [email protected]=85000\ (1 page) |
18 September 2009 | Gbp ic 4107815/4022815\04/09/09\gbp sr [email protected]=85000\ (1 page) |
27 July 2009 | Return made up to 30/06/09; no change of members (8 pages) |
27 July 2009 | Return made up to 30/06/09; no change of members (8 pages) |
30 June 2009 | S-div (1 page) |
30 June 2009 | S-div (1 page) |
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
30 June 2009 | Resolutions
|
1 May 2009 | Group of companies' accounts made up to 30 June 2008 (54 pages) |
1 May 2009 | Group of companies' accounts made up to 30 June 2008 (54 pages) |
18 February 2009 | Ad 29/01/09-17/02/09\gbp si [email protected]=2250\gbp ic 4386196.19/4388446.19\ (3 pages) |
18 February 2009 | Ad 29/01/09-17/02/09\gbp si [email protected]=2250\gbp ic 4386196.19/4388446.19\ (3 pages) |
20 November 2008 | Ad 19/11/08-19/11/08\gbp si [email protected]=4821\gbp ic 4381375.19/4386196.19\ (6 pages) |
20 November 2008 | Ad 19/11/08-19/11/08\gbp si [email protected]=4821\gbp ic 4381375.19/4386196.19\ (6 pages) |
14 November 2008 | Ad 14/11/08-14/11/08\gbp si [email protected]=3000\gbp ic 4378375.19/4381375.19\ (5 pages) |
14 November 2008 | Ad 14/11/08-14/11/08\gbp si [email protected]=3000\gbp ic 4378375.19/4381375.19\ (5 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 October 2008 | Ad 06/10/08-06/10/08\gbp si [email protected]=251556.4\gbp ic 4126818.79/4378375.19\ (5 pages) |
21 October 2008 | Ad 06/10/08-06/10/08\gbp si [email protected]=251556.4\gbp ic 4126818.79/4378375.19\ (5 pages) |
14 October 2008 | Director appointed david michael reed (2 pages) |
14 October 2008 | Director appointed david michael reed (2 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
10 October 2008 | Particulars of a mortgage or charge / charge no: 4 (19 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | S-div (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Memorandum and Articles of Association (96 pages) |
8 October 2008 | Memorandum and Articles of Association (96 pages) |
8 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | Resolutions
|
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
3 October 2008 | S-div (1 page) |
9 September 2008 | Gbp ic 7405926/7278426\04/08/08\gbp sr 127500@1=127500\ (1 page) |
9 September 2008 | Gbp ic 7405926/7278426\04/08/08\gbp sr 127500@1=127500\ (1 page) |
26 August 2008 | Memorandum and Articles of Association (89 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Memorandum and Articles of Association (89 pages) |
26 August 2008 | Resolutions
|
4 July 2008 | Return made up to 30/06/08; full list of members (40 pages) |
4 July 2008 | Return made up to 30/06/08; full list of members (40 pages) |
24 April 2008 | Group of companies' accounts made up to 30 June 2007 (43 pages) |
24 April 2008 | Group of companies' accounts made up to 30 June 2007 (43 pages) |
11 February 2008 | Ad 31/01/08-31/01/08 £ si [email protected]=2800 £ ic 777877/780677 (2 pages) |
11 February 2008 | Ad 31/01/08-31/01/08 £ si [email protected]=2800 £ ic 777877/780677 (2 pages) |
8 February 2008 | Memorandum and Articles of Association (92 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | S-div 31/01/08 (1 page) |
8 February 2008 | S-div 31/01/08 (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Memorandum and Articles of Association (92 pages) |
14 January 2008 | Memorandum and Articles of Association (90 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | S-div 19/11/07 (1 page) |
14 January 2008 | S-div 19/11/07 (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | Memorandum and Articles of Association (90 pages) |
9 January 2008 | Ad 21/11/07-21/11/07 £ si [email protected]=160138 £ ic 617739/777877 (1 page) |
9 January 2008 | Ad 21/11/07-21/11/07 £ si [email protected]=160138 £ ic 617739/777877 (1 page) |
3 January 2008 | Ad 20/12/07-20/12/07 £ si [email protected]=32375 £ ic 512603/544978 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 £ si [email protected]=24231 £ ic 488372/512603 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 £ si [email protected]=13875 £ ic 563478/577353 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 £ si [email protected]=40386 £ ic 577353/617739 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 £ si [email protected]=40386 £ ic 577353/617739 (1 page) |
3 January 2008 | Ad 20/12/07-20/12/07 £ si [email protected]=32375 £ ic 512603/544978 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 £ si [email protected]=18500 £ ic 544978/563478 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 £ si [email protected]=13875 £ ic 563478/577353 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 £ si [email protected]=18500 £ ic 544978/563478 (1 page) |
3 January 2008 | Ad 18/12/07-18/12/07 £ si [email protected]=24231 £ ic 488372/512603 (1 page) |
19 December 2007 | Ad 21/11/07-21/11/07 £ si [email protected]=138 £ ic 488234/488372 (1 page) |
19 December 2007 | Ad 08/11/07-08/11/07 £ si [email protected]=120251 £ ic 367983/488234 (1 page) |
19 December 2007 | Ad 21/11/07-21/11/07 £ si [email protected]=138 £ ic 488234/488372 (1 page) |
19 December 2007 | Ad 08/11/07-08/11/07 £ si [email protected]=120251 £ ic 367983/488234 (1 page) |
8 December 2007 | Particulars of mortgage/charge (6 pages) |
8 December 2007 | Particulars of mortgage/charge (6 pages) |
3 December 2007 | Ad 21/11/07-21/11/07 £ si [email protected]=1747 £ ic 366236/367983 (2 pages) |
3 December 2007 | Ad 21/11/07-21/11/07 £ si [email protected]=1747 £ ic 366236/367983 (2 pages) |
3 December 2007 | Ad 21/11/07-21/11/07 £ si [email protected]=614 £ ic 365622/366236 (1 page) |
3 December 2007 | Ad 21/11/07-21/11/07 £ si [email protected]=614 £ ic 365622/366236 (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Memorandum and Articles of Association (90 pages) |
26 November 2007 | Memorandum and Articles of Association (90 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
26 September 2007 | £ ic 953122/365622 07/09/07 £ sr 587500@1=587500 (1 page) |
26 September 2007 | £ ic 953122/365622 07/09/07 £ sr 587500@1=587500 (1 page) |
15 September 2007 | Particulars of mortgage/charge (8 pages) |
15 September 2007 | Particulars of mortgage/charge (8 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: the maltings lurke street bedford MK40 3HH (1 page) |
10 September 2007 | Ad 05/09/07-05/09/07 £ si [email protected]=587500 £ ic 365622/953122 (1 page) |
10 September 2007 | Ad 05/09/07-05/09/07 £ si [email protected]=587500 £ ic 365622/953122 (1 page) |
7 September 2007 | Memorandum and Articles of Association (88 pages) |
7 September 2007 | Memorandum and Articles of Association (88 pages) |
7 September 2007 | Declaration of assistance for shares acquisition (13 pages) |
7 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
7 September 2007 | Declaration of assistance for shares acquisition (13 pages) |
3 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Declaration of assistance for shares acquisition (11 pages) |
3 September 2007 | Resolutions
|
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
20 July 2007 | Return made up to 30/06/07; full list of members (33 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (33 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
31 May 2007 | Ad 21/05/07-21/05/07 £ si [email protected]=1100 £ ic 364522/365622 (1 page) |
31 May 2007 | Ad 21/05/07-21/05/07 £ si [email protected]=1100 £ ic 364522/365622 (1 page) |
15 May 2007 | S-div 10/04/07 (1 page) |
15 May 2007 | S-div 10/04/07 (1 page) |
15 May 2007 | S-div 10/04/07 (1 page) |
15 May 2007 | S-div 10/04/07 (1 page) |
3 May 2007 | Group of companies' accounts made up to 30 June 2006 (42 pages) |
3 May 2007 | Group of companies' accounts made up to 30 June 2006 (42 pages) |
25 April 2007 | Ad 11/04/07-11/04/07 £ si [email protected]=6000 £ ic 358522/364522 (3 pages) |
25 April 2007 | Ad 11/04/07-11/04/07 £ si [email protected]=6000 £ ic 358522/364522 (3 pages) |
24 April 2007 | Resolutions
|
24 April 2007 | Resolutions
|
21 December 2006 | Ad 05/12/06--------- £ si [email protected]=435 £ ic 358087/358522 (2 pages) |
21 December 2006 | Ad 05/12/06--------- £ si [email protected]=435 £ ic 358087/358522 (2 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (40 pages) |
4 August 2006 | Return made up to 30/06/06; full list of members (40 pages) |
24 July 2006 | Ad 26/06/06--------- £ si [email protected]=83 £ ic 3580086/3580169 (2 pages) |
24 July 2006 | Ad 26/06/06--------- £ si [email protected]=83 £ ic 3580086/3580169 (2 pages) |
13 July 2006 | Ad 26/06/06--------- £ si [email protected]=158 £ ic 3579437/3579595 (2 pages) |
13 July 2006 | Ad 26/06/06--------- £ si [email protected]=491 £ ic 3579595/3580086 (2 pages) |
13 July 2006 | Ad 26/06/06--------- £ si [email protected]=1350 £ ic 3578087/3579437 (2 pages) |
13 July 2006 | Ad 26/06/06--------- £ si [email protected]=158 £ ic 3579437/3579595 (2 pages) |
13 July 2006 | Ad 26/06/06--------- £ si [email protected]=491 £ ic 3579595/3580086 (2 pages) |
13 July 2006 | Ad 26/06/06--------- £ si [email protected]=1350 £ ic 3578087/3579437 (2 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (39 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (39 pages) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2005 | Ad 18/07/05--------- £ si [email protected]=500 £ ic 3577587/3578087 (2 pages) |
8 August 2005 | Ad 18/07/05--------- £ si [email protected]=350 £ ic 3577237/3577587 (2 pages) |
8 August 2005 | Ad 18/07/05--------- £ si [email protected]=5706 £ ic 3571531/3577237 (3 pages) |
8 August 2005 | Ad 18/07/05--------- £ si [email protected]=500 £ ic 3577587/3578087 (2 pages) |
8 August 2005 | Ad 18/07/05--------- £ si [email protected]=5706 £ ic 3571531/3577237 (3 pages) |
8 August 2005 | Ad 18/07/05--------- £ si [email protected]=350 £ ic 3577237/3577587 (2 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (35 pages) |
29 July 2005 | Return made up to 30/06/05; full list of members (35 pages) |
10 July 2005 | Resolutions
|
10 July 2005 | S-div 20/06/05 (1 page) |
10 July 2005 | S-div 20/06/05 (1 page) |
10 July 2005 | Resolutions
|
8 July 2005 | Ad 28/06/05--------- £ si 12500@1 (2 pages) |
8 July 2005 | Ad 06/04/05--------- £ si 12500@1 (2 pages) |
8 July 2005 | Ad 29/06/05--------- £ si 5000@1 (2 pages) |
8 July 2005 | Ad 06/04/05--------- £ si 12500@1 (2 pages) |
8 July 2005 | Ad 28/06/05--------- £ si 12500@1 (2 pages) |
8 July 2005 | Ad 29/06/05--------- £ si 5000@1 (2 pages) |
8 July 2005 | Ad 06/04/05--------- £ si 12500@1 (2 pages) |
8 July 2005 | Ad 06/04/05--------- £ si 12500@1 (2 pages) |
30 June 2005 | Ad 28/06/05-28/06/05 £ si [email protected]=12500 £ ic 3566531/3579031 (1 page) |
30 June 2005 | Ad 28/06/05-28/06/05 £ si [email protected]=12500 £ ic 3566531/3579031 (1 page) |
30 June 2005 | Ad 29/06/05-29/06/05 £ si [email protected]=5000 £ ic 3579031/3584031 (1 page) |
30 June 2005 | Ad 29/06/05-29/06/05 £ si [email protected]=5000 £ ic 3579031/3584031 (1 page) |
28 June 2005 | Ad 15/06/05-15/06/05 £ si [email protected]=2500 £ ic 3451531/3454031 (1 page) |
28 June 2005 | Ad 23/06/05-23/06/05 £ si [email protected]=7500 £ ic 3454031/3461531 (1 page) |
28 June 2005 | Ad 23/06/05-28/06/05 £ si [email protected]=105000 £ ic 3461531/3566531 (2 pages) |
28 June 2005 | Ad 23/06/05-28/06/05 £ si [email protected]=105000 £ ic 3461531/3566531 (2 pages) |
28 June 2005 | Ad 23/06/05-23/06/05 £ si [email protected]=7500 £ ic 3454031/3461531 (1 page) |
28 June 2005 | Ad 15/06/05-15/06/05 £ si [email protected]=2500 £ ic 3451531/3454031 (1 page) |
9 June 2005 | Ad 06/04/05--------- £ si 12500@1=12500 £ ic 3439031/3451531 (2 pages) |
9 June 2005 | Ad 06/04/05--------- £ si 12500@1=12500 £ ic 3439031/3451531 (2 pages) |
6 June 2005 | Ad 19/05/05-19/05/05 £ si [email protected]=5000 £ ic 3434031/3439031 (1 page) |
6 June 2005 | Ad 19/05/05-19/05/05 £ si [email protected]=5000 £ ic 3434031/3439031 (1 page) |
6 June 2005 | Ad 16/05/05-16/05/05 £ si [email protected]=10000 £ ic 3424031/3434031 (1 page) |
6 June 2005 | Ad 16/05/05-16/05/05 £ si [email protected]=10000 £ ic 3424031/3434031 (1 page) |
26 April 2005 | Ad 06/04/05--------- £ si 7500@1=7500 £ ic 3386531/3394031 (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 12500@1=12500 £ ic 3374031/3386531 (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 12500@1=12500 £ ic 3374031/3386531 (2 pages) |
26 April 2005 | Ad 08/04/05--------- £ si 5000@1=5000 £ ic 3369031/3374031 (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 1500@1=1500 £ ic 3367531/3369031 (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 20000@1=20000 £ ic 3394031/3414031 (2 pages) |
26 April 2005 | Ad 08/04/05--------- £ si 5000@1=5000 £ ic 3369031/3374031 (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 5000@1=5000 £ ic 3362531/3367531 (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 1500@1=1500 £ ic 3367531/3369031 (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 20000@1=20000 £ ic 3394031/3414031 (2 pages) |
26 April 2005 | Ad 07/04/05--------- £ si 10000@1=10000 £ ic 3414031/3424031 (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 7500@1=7500 £ ic 3386531/3394031 (2 pages) |
26 April 2005 | Ad 06/04/05--------- £ si 5000@1=5000 £ ic 3362531/3367531 (2 pages) |
26 April 2005 | Ad 07/04/05--------- £ si 10000@1=10000 £ ic 3414031/3424031 (2 pages) |
20 April 2005 | Group of companies' accounts made up to 30 June 2004 (44 pages) |
20 April 2005 | Group of companies' accounts made up to 30 June 2004 (44 pages) |
15 February 2005 | Ad 02/02/05--------- £ si 6000@1=6000 £ ic 3356531/3362531 (2 pages) |
15 February 2005 | Ad 02/02/05--------- £ si 2500@1=2500 £ ic 3354031/3356531 (2 pages) |
15 February 2005 | Ad 02/02/05--------- £ si 2500@1=2500 £ ic 3354031/3356531 (2 pages) |
15 February 2005 | Ad 02/02/05--------- £ si 6000@1=6000 £ ic 3356531/3362531 (2 pages) |
9 November 2004 | Director's particulars changed (1 page) |
9 November 2004 | Director's particulars changed (1 page) |
16 October 2004 | Particulars of mortgage/charge (5 pages) |
16 October 2004 | Particulars of mortgage/charge (5 pages) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
26 August 2004 | Return made up to 04/08/04; full list of members (22 pages) |
26 August 2004 | Return made up to 04/08/04; full list of members (22 pages) |
11 June 2004 | Statement of affairs (11 pages) |
11 June 2004 | Ad 31/03/04--------- £ si 1136963@1=1136963 £ ic 2100401/3237364 (3 pages) |
11 June 2004 | Ad 31/03/04--------- £ si 1136963@1=1136963 £ ic 2100401/3237364 (3 pages) |
11 June 2004 | Statement of affairs (11 pages) |
24 March 2004 | Secretary's particulars changed (1 page) |
24 March 2004 | Secretary's particulars changed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | New secretary appointed (1 page) |
2 February 2004 | Secretary resigned (1 page) |
5 December 2003 | Group of companies' accounts made up to 30 June 2003 (39 pages) |
5 December 2003 | Group of companies' accounts made up to 30 June 2003 (39 pages) |
28 November 2003 | Ad 23/10/03--------- £ si [email protected]=3500 £ ic 2096051/2099551 (2 pages) |
28 November 2003 | Ad 23/10/03--------- £ si [email protected]=500 £ ic 2099901/2100401 (2 pages) |
28 November 2003 | Ad 23/10/03--------- £ si [email protected]=350 £ ic 2099551/2099901 (2 pages) |
28 November 2003 | Resolutions
|
28 November 2003 | Resolutions
|
28 November 2003 | Ad 23/10/03--------- £ si [email protected]=3500 £ ic 2096051/2099551 (2 pages) |
28 November 2003 | Nc inc already adjusted 23/10/03 (1 page) |
28 November 2003 | Nc inc already adjusted 23/10/03 (1 page) |
28 November 2003 | Ad 23/10/03--------- £ si [email protected]=8550 £ ic 2087501/2096051 (2 pages) |
28 November 2003 | Ad 23/10/03--------- £ si [email protected]=8550 £ ic 2087501/2096051 (2 pages) |
28 November 2003 | Ad 23/10/03--------- £ si [email protected]=500 £ ic 2099901/2100401 (2 pages) |
28 November 2003 | Ad 23/10/03--------- £ si [email protected]=350 £ ic 2099551/2099901 (2 pages) |
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
7 October 2003 | Resolutions
|
2 October 2003 | Return made up to 04/08/03; full list of members; amend (11 pages) |
2 October 2003 | Return made up to 04/08/03; full list of members; amend (11 pages) |
30 September 2003 | £ sr 116667@1 30/06/03 (1 page) |
30 September 2003 | £ sr 116667@1 30/06/03 (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
16 August 2003 | Return made up to 04/08/03; full list of members (14 pages) |
16 August 2003 | Return made up to 04/08/03; full list of members (14 pages) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | New director appointed (1 page) |
7 January 2003 | Group of companies' accounts made up to 30 June 2002 (37 pages) |
7 January 2003 | Group of companies' accounts made up to 30 June 2002 (37 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | £ ic 2406668/2320835 30/09/02 £ sr 85833@1=85833 (1 page) |
7 November 2002 | £ ic 2406668/2320835 30/09/02 £ sr 85833@1=85833 (1 page) |
7 November 2002 | Resolutions
|
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
10 September 2002 | Return made up to 04/08/02; full list of members (13 pages) |
10 September 2002 | Return made up to 04/08/02; full list of members (13 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
23 July 2002 | £ ic 2456668/2406668 28/06/02 £ sr 50000@1=50000 (1 page) |
23 July 2002 | £ ic 2456668/2406668 28/06/02 £ sr 50000@1=50000 (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (33 pages) |
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (33 pages) |
23 August 2001 | Return made up to 04/08/01; full list of members (12 pages) |
23 August 2001 | Return made up to 04/08/01; full list of members (12 pages) |
6 February 2001 | Full group accounts made up to 30 June 2000 (31 pages) |
6 February 2001 | Full group accounts made up to 30 June 2000 (31 pages) |
21 August 2000 | Return made up to 04/08/00; full list of members
|
21 August 2000 | Return made up to 04/08/00; full list of members
|
7 December 1999 | Full group accounts made up to 30 June 1999 (26 pages) |
7 December 1999 | Full group accounts made up to 30 June 1999 (26 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Return made up to 04/08/99; full list of members (7 pages) |
7 October 1999 | Return made up to 04/08/99; full list of members (7 pages) |
7 October 1999 | New director appointed (2 pages) |
6 September 1999 | Statement of affairs (11 pages) |
6 September 1999 | Ad 19/03/99--------- £ si 833333@1=833333 £ ic 1623335/2456668 (2 pages) |
6 September 1999 | Statement of affairs (11 pages) |
6 September 1999 | Ad 19/03/99--------- £ si 833333@1=833333 £ ic 1623335/2456668 (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | £ nc 100/3000000 18/03/99 (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Ad 18/03/99--------- £ si 1623333@1=1623333 £ ic 2/1623335 (10 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | £ nc 100/3000000 18/03/99 (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Memorandum and Articles of Association (37 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Ad 18/03/99--------- £ si 1623333@1=1623333 £ ic 2/1623335 (10 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | Memorandum and Articles of Association (37 pages) |
3 September 1999 | Resolutions
|
3 September 1999 | New director appointed (2 pages) |
17 May 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
17 May 1999 | Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 1 great st helens london EC3A 6AP (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New secretary appointed;new director appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: 1 great st helens london EC3A 6AP (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 51 eastcheap london EC3M 1JP (1 page) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | New director appointed (3 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Registered office changed on 24/08/98 from: 51 eastcheap london EC3M 1JP (1 page) |
24 August 1998 | Secretary resigned (1 page) |
4 August 1998 | Incorporation (29 pages) |
4 August 1998 | Incorporation (29 pages) |