London
EC3A 7AW
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2016(18 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 16 November 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2015(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 November 2017) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr David Victor Gibbons |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Briarfields Plough Corner Little Clacton Essex CO16 9LU |
Secretary Name | Stuart Peter Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Oakwood Court Gordon Road Chingford London E4 6BX |
Director Name | Mr Tobias Ward |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 December 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Geoffrey Michael Haggerty |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 October 1999) |
Role | Chairman |
Correspondence Address | 8 Farleigh Dene Crescent Feather Bed Lane Croydon Surrey CR0 9AD |
Director Name | Guy Timothy Holland-Bosworth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | James Angus Weigall |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 February 2010) |
Role | Insurance Broker |
Correspondence Address | 9 Pine Crescent Carshalton Beeches Surrey SM5 4HQ |
Secretary Name | Mr John Arthur Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Stratfield Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | Panchapakesan Prabhakaran |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 February 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 1999) |
Role | Finance Director |
Correspondence Address | 90 Newgatestreet Road Goffs Oak Waltham Cross Hertfordshire EN7 5RP |
Director Name | Mr Andrew Charles Homer |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | John Reddi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farbank 21 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Mr Peter Geoffrey Cullum |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Darryl James Clark |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 October 2008(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 December 2010) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Resigned |
Appointed | 03 December 2010(12 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2011) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Ian William James Patrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mr Samuel Thomas Budgen Clark |
---|---|
Status | Resigned |
Appointed | 22 July 2011(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Mark Steven Hodges |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Director Name | Mr Scott Egan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Jennifer Owens |
---|---|
Status | Resigned |
Appointed | 25 November 2013(15 years after company formation) |
Appointment Duration | 1 year (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Status | Resigned |
Appointed | 23 December 2014(16 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Hounsditch London EC3A 7AW |
Website | www.haywards.net |
---|---|
Email address | [email protected] |
Telephone | 020 79027800 |
Telephone region | London |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£312,163 |
Cash | £1,241 |
Current Liabilities | £5,911,269 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 May 2013 | Delivered on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Outstanding |
---|---|
27 June 2012 | Delivered on: 6 July 2012 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party 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. Outstanding |
11 February 2011 | Delivered on: 25 February 2011 Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from any charging company or any other debtor to any secured party 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. Outstanding |
3 August 2007 | Delivered on: 21 August 2007 Satisfied on: 15 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Deed of accesssion Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
22 November 2004 | Delivered on: 30 November 2004 Satisfied on: 6 March 2008 Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 March 1999 | Delivered on: 2 April 1999 Satisfied on: 2 July 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £1,158,076 guaranteed unsecured loan notes and all dividends or interes paid and payable please refer to form 395 for full details. Fully Satisfied |
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
16 August 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (10 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 7 August 2017 (10 pages) |
16 August 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
20 February 2017 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 20 February 2017 (2 pages) |
20 February 2017 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 20 February 2017 (2 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Declaration of solvency (3 pages) |
15 February 2017 | Declaration of solvency (3 pages) |
15 February 2017 | Resolutions
|
15 February 2017 | Appointment of a voluntary liquidator (1 page) |
15 February 2017 | Appointment of a voluntary liquidator (1 page) |
1 February 2017 | Statement of capital on 1 February 2017
|
1 February 2017 | Statement of capital on 1 February 2017
|
1 February 2017 | Solvency Statement dated 10/01/17 (1 page) |
1 February 2017 | Solvency Statement dated 10/01/17 (1 page) |
1 February 2017 | Statement by Directors (1 page) |
1 February 2017 | Resolutions
|
1 February 2017 | Statement by Directors (1 page) |
1 February 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 December 2016 | Appointment of Helen Frances Hay as a director on 12 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Guy Timothy Holland-Bosworth as a director on 12 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Guy Timothy Holland-Bosworth as a director on 12 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Tobias Ward as a director on 12 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Tobias Ward as a director on 12 December 2016 (1 page) |
13 December 2016 | Appointment of Mrs Helen Louise Ashton as a director on 12 December 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Helen Louise Ashton as a director on 12 December 2016 (2 pages) |
13 December 2016 | Appointment of Helen Frances Hay as a director on 12 December 2016 (2 pages) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
28 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
12 July 2016 | Satisfaction of charge 4 in full (7 pages) |
12 July 2016 | Satisfaction of charge 036742000006 in full (4 pages) |
12 July 2016 | Satisfaction of charge 036742000006 in full (4 pages) |
12 July 2016 | Satisfaction of charge 5 in full (7 pages) |
12 July 2016 | Satisfaction of charge 5 in full (7 pages) |
12 July 2016 | Satisfaction of charge 4 in full (7 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
21 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
7 July 2015 | Director's details changed for Tobias Ward on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Tobias Ward on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Tobias Ward on 7 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Guy Timothy Holland-Bosworth on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Tobias Ward on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Guy Timothy Holland-Bosworth on 16 February 2015 (2 pages) |
6 July 2015 | Director's details changed for Tobias Ward on 16 February 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
6 March 2015 | Section 519 (1 page) |
6 March 2015 | Section 519 (1 page) |
16 February 2015 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to The St Botolph Building 138 Houndsditch London EC3A 7AW on 16 February 2015 (1 page) |
16 February 2015 | Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to The St Botolph Building 138 Houndsditch London EC3A 7AW on 16 February 2015 (1 page) |
6 January 2015 | Termination of appointment of Jennifer Owens as a secretary on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Jennifer Owens as a secretary on 23 December 2014 (1 page) |
6 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 23 December 2014 (2 pages) |
6 January 2015 | Appointment of Mrs Stephanie Johnson as a secretary on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Scott Egan as a director on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Scott Egan as a director on 23 December 2014 (1 page) |
12 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
29 November 2013 | Appointment of Jennifer Owens as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
4 November 2013 | Termination of appointment of Samuel Clark as a secretary (1 page) |
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Registration of charge 036742000006
|
20 May 2013 | Registration of charge 036742000006
|
17 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
17 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
18 February 2013 | Termination of appointment of Peter Cullum as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Homer as a director (1 page) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
18 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
18 May 2012 | Appointment of Mr Scott Egan as a director (2 pages) |
9 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
9 May 2012 | Termination of appointment of Ian Patrick as a director (1 page) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2011 (20 pages) |
6 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 25 November 2011 (20 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders
|
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders
|
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
7 November 2011 | Appointment of Mr Mark Steven Hodges as a director (2 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
26 July 2011 | Termination of appointment of Andrew Hunter as a secretary (1 page) |
27 April 2011 | Memorandum and Articles of Association (16 pages) |
27 April 2011 | Memorandum and Articles of Association (16 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Resolutions
|
4 February 2011 | Appointment of Mr Ian William James Patrick as a director (2 pages) |
4 February 2011 | Appointment of Mr Ian William James Patrick as a director (2 pages) |
10 January 2011 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
10 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Appointment of Mr Andrew Stewart Hunter as a secretary (1 page) |
10 January 2011 | Termination of appointment of Darryl Clark as a secretary (1 page) |
10 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
10 January 2011 | Termination of appointment of Darryl Clark as a secretary (1 page) |
28 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 March 2010 | Termination of appointment of James Weigall as a director (2 pages) |
17 March 2010 | Termination of appointment of James Weigall as a director (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
30 November 2009 | Director's details changed for Guy Timothy Holland-Bosworth on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Tobias Ward on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew Charles Homer on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mr Darryl Clark on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Guy Timothy Holland-Bosworth on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mr Darryl Clark on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Peter Geoffrey Cullum on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Mr Peter Geoffrey Cullum on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Tobias Ward on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Andrew Charles Homer on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (16 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from, 2 county gate, staceys street, maidstone, kent, ME14 1ST (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from, 2 county gate, staceys street, maidstone, kent, ME14 1ST (1 page) |
25 November 2008 | Return made up to 25/11/08; full list of members (5 pages) |
25 November 2008 | Return made up to 25/11/08; full list of members (5 pages) |
20 October 2008 | Appointment terminated secretary john reddi (1 page) |
20 October 2008 | Secretary appointed mr darryl clark (1 page) |
20 October 2008 | Appointment terminated secretary john reddi (1 page) |
20 October 2008 | Secretary appointed mr darryl clark (1 page) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 March 2008 | Director appointed peter geoffrey cullum (6 pages) |
5 March 2008 | Director appointed peter geoffrey cullum (6 pages) |
10 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
26 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
26 September 2007 | Declaration of assistance for shares acquisition (23 pages) |
20 September 2007 | Resolutions
|
20 September 2007 | Declaration of assistance for shares acquisition (17 pages) |
20 September 2007 | Declaration of assistance for shares acquisition (17 pages) |
20 September 2007 | Resolutions
|
22 August 2007 | Resolutions
|
22 August 2007 | Resolutions
|
21 August 2007 | Particulars of mortgage/charge (15 pages) |
21 August 2007 | Particulars of mortgage/charge (15 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New director appointed (8 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: harling house, 47-51 great suffolk street, london SE1 0BS (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: harling house, 47-51 great suffolk street, london SE1 0BS (1 page) |
17 August 2007 | New director appointed (8 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
8 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 25/11/05; full list of members (7 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 December 2004 | Return made up to 25/11/04; full list of members
|
7 December 2004 | Return made up to 25/11/04; full list of members
|
30 November 2004 | Particulars of mortgage/charge (7 pages) |
30 November 2004 | Particulars of mortgage/charge (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 September 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Secretary's particulars changed (1 page) |
3 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 25/11/03; full list of members (7 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
10 December 2002 | Return made up to 25/11/02; full list of members (8 pages) |
10 December 2002 | Return made up to 25/11/02; full list of members (8 pages) |
9 September 2002 | Director's particulars changed (1 page) |
9 September 2002 | Director's particulars changed (1 page) |
4 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | Director's particulars changed (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
25 April 2002 | £ ic 840/790 17/04/02 £ sr 25@2=50 (1 page) |
25 April 2002 | £ ic 840/790 17/04/02 £ sr 25@2=50 (1 page) |
25 April 2002 | Resolutions
|
23 April 2002 | £ ic 940/840 09/04/02 £ sr 100@1=100 (1 page) |
23 April 2002 | £ ic 1000/940 09/04/02 £ sr 60@1=60 (1 page) |
23 April 2002 | £ ic 940/840 09/04/02 £ sr 100@1=100 (1 page) |
23 April 2002 | £ ic 1000/940 09/04/02 £ sr 60@1=60 (1 page) |
3 December 2001 | Return made up to 25/11/01; full list of members
|
3 December 2001 | Return made up to 25/11/01; full list of members
|
3 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 December 2000 | Return made up to 25/11/00; full list of members (9 pages) |
18 December 2000 | Return made up to 25/11/00; full list of members (9 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 34 southwark bridge road, london, SE1 9EU (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 34 southwark bridge road, london, SE1 9EU (1 page) |
20 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
20 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
25 November 1999 | Return made up to 25/11/99; full list of members
|
25 November 1999 | Return made up to 25/11/99; full list of members
|
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 24 bevis marks, london, EC3A 7NR (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: 24 bevis marks, london, EC3A 7NR (1 page) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Ad 19/03/99--------- £ si 335@1=335 £ ic 665/1000 (2 pages) |
2 April 1999 | Resolutions
|
2 April 1999 | Conve 19/03/99 (1 page) |
2 April 1999 | Conve 19/03/99 (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Ad 19/03/99--------- £ si 664@1=664 £ ic 1/665 (2 pages) |
2 April 1999 | Ad 19/03/99--------- £ si 335@1=335 £ ic 665/1000 (2 pages) |
2 April 1999 | Ad 19/03/99--------- £ si 664@1=664 £ ic 1/665 (2 pages) |
24 February 1999 | New director appointed (3 pages) |
24 February 1999 | New director appointed (3 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Company name changed nevrus (773) LIMITED\certificate issued on 20/01/99 (2 pages) |
19 January 1999 | Secretary resigned (1 page) |
19 January 1999 | Company name changed nevrus (773) LIMITED\certificate issued on 20/01/99 (2 pages) |
25 November 1998 | Incorporation (17 pages) |
25 November 1998 | Incorporation (17 pages) |