Ashwell
Herts
SG7 6SD
Secretary Name | Mr Paul Neville Hunt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2003(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 26 January 2016) |
Role | Accountant |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2009(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nestor House Playhouse Yard London EC4V 5EX |
Director Name | Mr Iain Gifford Kittermaster Jenkins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 August 2011) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Vitters Oak Old Surrenden Manor Road Bethersden Kent TN26 3DW |
Director Name | Mrs Susan Jenkins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2003) |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | Vitters Oak Old Surrenden Manor Road Bethersden Kent TN26 3DW |
Secretary Name | Mrs Susan Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2003) |
Role | Sales Marketing |
Country of Residence | England |
Correspondence Address | Vitters Oak Old Surrenden Manor Road Bethersden Kent TN26 3DW |
Director Name | Arthur Nicholas Singleton Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 December 2009) |
Role | Journalist |
Correspondence Address | 45 Gunterstone Road London W14 9BS |
Director Name | Mr Peter Gilmour Highland |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 December 2009) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 110 Balham Park Road London SW12 8EA |
Director Name | John Douglas Charles Willis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 January 2010) |
Role | Group Publisher |
Correspondence Address | The Pundy Byre Garchell Balfron Station Glasgow G63 0QY Scotland |
Director Name | Neil John Wilson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 2009) |
Role | Journalist |
Correspondence Address | 19 Shakespeare Road London SE24 0LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hedgefundintelligence.com/ |
---|---|
Telephone | 020 77797355 |
Telephone region | London |
Registered Address | 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £0.01 | Euromoney Consortium LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,508,857 |
Gross Profit | £5,328,019 |
Net Worth | £2,079,977 |
Cash | £100,809 |
Current Liabilities | £3,964,061 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Auditor's resignation (1 page) |
11 July 2015 | Voluntary strike-off action has been suspended (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | Application to strike the company off the register (4 pages) |
19 May 2015 | Satisfaction of charge 1 in full (4 pages) |
19 May 2015 | Satisfaction of charge 12 in full (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 7 in full (4 pages) |
19 May 2015 | Satisfaction of charge 036655400014 in full (4 pages) |
19 May 2015 | Satisfaction of charge 4 in full (4 pages) |
19 May 2015 | Satisfaction of charge 10 in full (4 pages) |
19 May 2015 | Satisfaction of charge 3 in full (4 pages) |
19 May 2015 | Satisfaction of charge 11 in full (4 pages) |
19 May 2015 | Satisfaction of charge 9 in full (4 pages) |
19 May 2015 | Satisfaction of charge 13 in full (4 pages) |
19 May 2015 | Satisfaction of charge 5 in full (4 pages) |
19 May 2015 | Satisfaction of charge 6 in full (4 pages) |
19 May 2015 | Satisfaction of charge 8 in full (4 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Solvency Statement dated 30/09/14 (2 pages) |
2 January 2015 | Statement of capital on 2 January 2015
|
2 January 2015 | Statement by Directors (1 page) |
2 January 2015 | Resolutions
|
31 December 2014 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page) |
21 August 2014 | Statement of company's objects (2 pages) |
21 August 2014 | Resolutions
|
27 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
31 January 2014 | Registration of charge 036655400014 (13 pages) |
20 January 2014 | Full accounts made up to 30 September 2013 (24 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Full accounts made up to 30 September 2012 (26 pages) |
21 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 30 September 2011 (27 pages) |
16 August 2011 | Termination of appointment of Iain Jenkins as a director (1 page) |
27 April 2011 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
2 March 2011 | Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages) |
13 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
20 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008 (1 page) |
19 May 2010 | Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008 (1 page) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
2 February 2010 | Termination of appointment of Neil Wilson as a director (1 page) |
2 February 2010 | Termination of appointment of John Willis as a director (1 page) |
2 February 2010 | Appointment of Paul Neville Hunt as a director (2 pages) |
2 February 2010 | Termination of appointment of Arthur Evans as a director (1 page) |
2 February 2010 | Termination of appointment of Peter Highland as a director (1 page) |
22 December 2009 | Full accounts made up to 30 September 2009 (18 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
23 December 2008 | Full accounts made up to 30 September 2008 (18 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
27 December 2007 | Return made up to 11/11/07; full list of members (3 pages) |
27 December 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
13 June 2007 | Particulars of mortgage/charge (4 pages) |
2 June 2007 | Secretary's particulars changed (1 page) |
16 May 2007 | Particulars of mortgage/charge (4 pages) |
28 December 2006 | Return made up to 11/11/06; full list of members (3 pages) |
28 March 2006 | Full accounts made up to 30 September 2005 (14 pages) |
18 January 2006 | Return made up to 11/11/05; full list of members (9 pages) |
4 November 2005 | Full accounts made up to 30 September 2004 (16 pages) |
22 September 2005 | Secretary's particulars changed (1 page) |
23 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
15 April 2005 | Particulars of mortgage/charge (4 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
6 December 2004 | Return made up to 11/11/04; full list of members
|
14 October 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 3RD floor douglas house 16-18 douglas street london SW1 4PB (1 page) |
9 March 2004 | Accounting reference date extended from 31/07/04 to 30/09/04 (1 page) |
17 December 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
8 December 2003 | Return made up to 11/11/03; full list of members (8 pages) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Ad 12/08/03--------- £ si [email protected]=140 £ ic 2/142 (2 pages) |
25 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
15 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 November 2002 | Return made up to 11/11/02; full list of members
|
3 October 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
18 March 2002 | S-div 29/06/01 (1 page) |
18 March 2002 | Resolutions
|
18 March 2002 | Ad 29/06/01--------- £ si [email protected] (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
18 February 2002 | Registered office changed on 18/02/02 from: 33 catherine place london SW1E 6DY (1 page) |
21 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
28 September 2001 | Company name changed benhill publishing company limit ed\certificate issued on 28/09/01 (2 pages) |
6 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
8 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 63 margravine gardens barons court london W6 8RN (1 page) |
27 June 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
30 November 1999 | Return made up to 11/11/99; full list of members
|
23 February 1999 | Memorandum and Articles of Association (15 pages) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Resolutions
|
8 February 1999 | Company name changed removebrass LIMITED\certificate issued on 09/02/99 (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 February 1999 | New director appointed (2 pages) |
11 November 1998 | Incorporation (13 pages) |