Company NameThe Hayward Holding Group Limited
Company StatusDissolved
Company Number03674200
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)
Dissolution Date16 November 2017 (6 years, 5 months ago)
Previous NameNevrus (773) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameHelen Frances Hay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(18 years after company formation)
Appointment Duration11 months, 1 week (closed 16 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2016(18 years after company formation)
Appointment Duration11 months, 1 week (closed 16 November 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameJLT Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2015(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 16 November 2017)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Director NameMr Tobias Ward
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 12 December 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameGeoffrey Michael Haggerty
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 October 1999)
RoleChairman
Correspondence Address8 Farleigh Dene Crescent
Feather Bed Lane
Croydon
Surrey
CR0 9AD
Director NameGuy Timothy Holland-Bosworth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameJames Angus Weigall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 16 February 2010)
RoleInsurance Broker
Correspondence Address9 Pine Crescent
Carshalton Beeches
Surrey
SM5 4HQ
Secretary NameMr John Arthur Graham
NationalityBritish
StatusResigned
Appointed05 January 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Stratfield Drive
Broxbourne
Hertfordshire
EN10 7NU
Director NamePanchapakesan Prabhakaran
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed10 February 1999(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 1999)
RoleFinance Director
Correspondence Address90 Newgatestreet Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5RP
Director NameMr Andrew Charles Homer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2007(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJohn Reddi
NationalityBritish
StatusResigned
Appointed03 August 2007(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarbank 21 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameMr Peter Geoffrey Cullum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Darryl James Clark
NationalityEnglish
StatusResigned
Appointed01 October 2008(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2010)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Andrew Stewart Hunter
StatusResigned
Appointed03 December 2010(12 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 July 2011)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMr Samuel Thomas Budgen Clark
StatusResigned
Appointed22 July 2011(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2013)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(12 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Director NameMr Scott Egan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameJennifer Owens
StatusResigned
Appointed25 November 2013(15 years after company formation)
Appointment Duration1 year (resigned 23 December 2014)
RoleCompany Director
Correspondence AddressTowergate House Eclipse Park Sittingbourne Road
Maidstone
Kent
ME14 3EN
Secretary NameMrs Stephanie Johnson
StatusResigned
Appointed23 December 2014(16 years, 1 month after company formation)
Appointment Duration6 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressThe St Botolph Building 138 Hounsditch
London
EC3A 7AW

Contact

Websitewww.haywards.net
Email address[email protected]
Telephone020 79027800
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth-£312,163
Cash£1,241
Current Liabilities£5,911,269

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

10 May 2013Delivered 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 2012Delivered 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 2011Delivered 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 2007Delivered 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 2004Delivered 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 1999Delivered 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

Filing History

16 November 2017Final Gazette dissolved following liquidation (1 page)
16 November 2017Final Gazette dissolved following liquidation (1 page)
16 August 2017Return of final meeting in a members' voluntary winding up (10 pages)
16 August 2017Liquidators' statement of receipts and payments to 7 August 2017 (10 pages)
16 August 2017Liquidators' statement of receipts and payments to 7 August 2017 (10 pages)
16 August 2017Return of final meeting in a members' voluntary winding up (10 pages)
20 February 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-02
(2 pages)
15 February 2017Declaration of solvency (3 pages)
15 February 2017Declaration of solvency (3 pages)
15 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-02
(2 pages)
15 February 2017Appointment of a voluntary liquidator (1 page)
15 February 2017Appointment of a voluntary liquidator (1 page)
1 February 2017Statement of capital on 1 February 2017
  • GBP 2
(3 pages)
1 February 2017Statement of capital on 1 February 2017
  • GBP 2
(3 pages)
1 February 2017Solvency Statement dated 10/01/17 (1 page)
1 February 2017Solvency Statement dated 10/01/17 (1 page)
1 February 2017Statement by Directors (1 page)
1 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 February 2017Statement by Directors (1 page)
1 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 December 2016Appointment of Helen Frances Hay as a director on 12 December 2016 (2 pages)
13 December 2016Termination of appointment of Guy Timothy Holland-Bosworth as a director on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Guy Timothy Holland-Bosworth as a director on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Tobias Ward as a director on 12 December 2016 (1 page)
13 December 2016Termination of appointment of Tobias Ward as a director on 12 December 2016 (1 page)
13 December 2016Appointment of Mrs Helen Louise Ashton as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Mrs Helen Louise Ashton as a director on 12 December 2016 (2 pages)
13 December 2016Appointment of Helen Frances Hay as a director on 12 December 2016 (2 pages)
28 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
28 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
12 July 2016Satisfaction of charge 4 in full (7 pages)
12 July 2016Satisfaction of charge 036742000006 in full (4 pages)
12 July 2016Satisfaction of charge 036742000006 in full (4 pages)
12 July 2016Satisfaction of charge 5 in full (7 pages)
12 July 2016Satisfaction of charge 5 in full (7 pages)
12 July 2016Satisfaction of charge 4 in full (7 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(6 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000
(6 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(6 pages)
3 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(6 pages)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
21 September 2015Full accounts made up to 31 December 2014 (17 pages)
7 July 2015Director's details changed for Tobias Ward on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Tobias Ward on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Tobias Ward on 7 July 2015 (2 pages)
6 July 2015Director's details changed for Guy Timothy Holland-Bosworth on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Guy Timothy Holland-Bosworth on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Tobias Ward on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Guy Timothy Holland-Bosworth on 16 February 2015 (2 pages)
6 July 2015Director's details changed for Tobias Ward on 16 February 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
6 March 2015Section 519 (1 page)
6 March 2015Section 519 (1 page)
16 February 2015Registered 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 2015Registered 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 2015Termination of appointment of Jennifer Owens as a secretary on 23 December 2014 (1 page)
6 January 2015Termination of appointment of Jennifer Owens as a secretary on 23 December 2014 (1 page)
6 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 23 December 2014 (2 pages)
6 January 2015Appointment of Mrs Stephanie Johnson as a secretary on 23 December 2014 (2 pages)
23 December 2014Termination of appointment of Scott Egan as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Scott Egan as a director on 23 December 2014 (1 page)
12 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
12 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(5 pages)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
23 October 2014Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
29 September 2014Full accounts made up to 31 December 2013 (18 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(5 pages)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
29 November 2013Appointment of Jennifer Owens as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
4 November 2013Termination of appointment of Samuel Clark as a secretary (1 page)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
20 May 2013Registration of charge 036742000006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(92 pages)
20 May 2013Registration of charge 036742000006
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which are in colour. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(92 pages)
17 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1,000
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1,000
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 974
(3 pages)
17 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 974
(3 pages)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Peter Cullum as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
18 February 2013Termination of appointment of Andrew Homer as a director (1 page)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 5 (15 pages)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
18 May 2012Appointment of Mr Scott Egan as a director (2 pages)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
9 May 2012Termination of appointment of Ian Patrick as a director (1 page)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 25 November 2011 (20 pages)
6 January 2012Second filing of AR01 previously delivered to Companies House made up to 25 November 2011 (20 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/01/2012.
(8 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 06/01/2012.
(8 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
7 November 2011Appointment of Mr Mark Steven Hodges as a director (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2011Full accounts made up to 31 December 2010 (13 pages)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Appointment of Mr Samuel Thomas Budgen Clark as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
26 July 2011Termination of appointment of Andrew Hunter as a secretary (1 page)
27 April 2011Memorandum and Articles of Association (16 pages)
27 April 2011Memorandum and Articles of Association (16 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 4 (13 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Resolutions
  • RES13 ‐ Transaction documents 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 February 2011Resolutions
  • RES13 ‐ Transaction documents 04/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 February 2011Appointment of Mr Ian William James Patrick as a director (2 pages)
4 February 2011Appointment of Mr Ian William James Patrick as a director (2 pages)
10 January 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
10 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
10 January 2011Appointment of Mr Andrew Stewart Hunter as a secretary (1 page)
10 January 2011Termination of appointment of Darryl Clark as a secretary (1 page)
10 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
10 January 2011Termination of appointment of Darryl Clark as a secretary (1 page)
28 July 2010Full accounts made up to 31 December 2009 (15 pages)
28 July 2010Full accounts made up to 31 December 2009 (15 pages)
17 March 2010Termination of appointment of James Weigall as a director (2 pages)
17 March 2010Termination of appointment of James Weigall as a director (2 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
30 November 2009Director's details changed for Guy Timothy Holland-Bosworth on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Tobias Ward on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Charles Homer on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Darryl Clark on 30 November 2009 (1 page)
30 November 2009Director's details changed for Guy Timothy Holland-Bosworth on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Darryl Clark on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Peter Geoffrey Cullum on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Mr Peter Geoffrey Cullum on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Tobias Ward on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Andrew Charles Homer on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
30 January 2009Full accounts made up to 31 December 2007 (16 pages)
30 January 2009Full accounts made up to 31 December 2007 (16 pages)
16 December 2008Registered office changed on 16/12/2008 from, 2 county gate, staceys street, maidstone, kent, ME14 1ST (1 page)
16 December 2008Registered office changed on 16/12/2008 from, 2 county gate, staceys street, maidstone, kent, ME14 1ST (1 page)
25 November 2008Return made up to 25/11/08; full list of members (5 pages)
25 November 2008Return made up to 25/11/08; full list of members (5 pages)
20 October 2008Appointment terminated secretary john reddi (1 page)
20 October 2008Secretary appointed mr darryl clark (1 page)
20 October 2008Appointment terminated secretary john reddi (1 page)
20 October 2008Secretary appointed mr darryl clark (1 page)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 March 2008Director appointed peter geoffrey cullum (6 pages)
5 March 2008Director appointed peter geoffrey cullum (6 pages)
10 December 2007Return made up to 25/11/07; full list of members (3 pages)
10 December 2007Return made up to 25/11/07; full list of members (3 pages)
26 September 2007Declaration of assistance for shares acquisition (23 pages)
26 September 2007Declaration of assistance for shares acquisition (23 pages)
20 September 2007Resolutions
  • RES13 ‐ Agreement 13/09/07
(6 pages)
20 September 2007Declaration of assistance for shares acquisition (17 pages)
20 September 2007Declaration of assistance for shares acquisition (17 pages)
20 September 2007Resolutions
  • RES13 ‐ Agreement 13/09/07
(6 pages)
22 August 2007Resolutions
  • RES13 ‐ Section 320 03/08/07
(2 pages)
22 August 2007Resolutions
  • RES13 ‐ Section 320 03/08/07
(2 pages)
21 August 2007Particulars of mortgage/charge (15 pages)
21 August 2007Particulars of mortgage/charge (15 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (8 pages)
17 August 2007Registered office changed on 17/08/07 from: harling house, 47-51 great suffolk street, london SE1 0BS (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: harling house, 47-51 great suffolk street, london SE1 0BS (1 page)
17 August 2007New director appointed (8 pages)
15 August 2007Resolutions
  • RES13 ‐ Debenture, documents 03/08/07
(3 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007Resolutions
  • RES13 ‐ Debenture, documents 03/08/07
(3 pages)
15 August 2007New secretary appointed (2 pages)
8 August 2007Full accounts made up to 31 December 2006 (17 pages)
8 August 2007Full accounts made up to 31 December 2006 (17 pages)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
8 December 2005Return made up to 25/11/05; full list of members (7 pages)
8 December 2005Return made up to 25/11/05; full list of members (7 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
28 October 2005Full accounts made up to 31 December 2004 (15 pages)
7 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2004Particulars of mortgage/charge (7 pages)
30 November 2004Particulars of mortgage/charge (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
21 September 2004Secretary's particulars changed (1 page)
21 September 2004Secretary's particulars changed (1 page)
3 December 2003Return made up to 25/11/03; full list of members (7 pages)
3 December 2003Return made up to 25/11/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Full accounts made up to 31 December 2002 (15 pages)
10 December 2002Return made up to 25/11/02; full list of members (8 pages)
10 December 2002Return made up to 25/11/02; full list of members (8 pages)
9 September 2002Director's particulars changed (1 page)
9 September 2002Director's particulars changed (1 page)
4 September 2002Full accounts made up to 31 December 2001 (14 pages)
4 September 2002Full accounts made up to 31 December 2001 (14 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2002Director's particulars changed (1 page)
19 June 2002Director's particulars changed (1 page)
25 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(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)
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 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 September 2001Full accounts made up to 31 December 2000 (14 pages)
3 September 2001Full accounts made up to 31 December 2000 (14 pages)
18 December 2000Return made up to 25/11/00; full list of members (9 pages)
18 December 2000Return made up to 25/11/00; full list of members (9 pages)
6 October 2000Registered office changed on 06/10/00 from: 34 southwark bridge road, london, SE1 9EU (1 page)
6 October 2000Registered office changed on 06/10/00 from: 34 southwark bridge road, london, SE1 9EU (1 page)
20 July 2000Full accounts made up to 31 December 1999 (13 pages)
20 July 2000Full accounts made up to 31 December 1999 (13 pages)
20 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
20 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
25 November 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 November 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
26 May 1999Registered office changed on 26/05/99 from: 24 bevis marks, london, EC3A 7NR (1 page)
26 May 1999Registered office changed on 26/05/99 from: 24 bevis marks, london, EC3A 7NR (1 page)
2 April 1999Particulars of mortgage/charge (4 pages)
2 April 1999Particulars of mortgage/charge (4 pages)
2 April 1999Ad 19/03/99--------- £ si 335@1=335 £ ic 665/1000 (2 pages)
2 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
2 April 1999Conve 19/03/99 (1 page)
2 April 1999Conve 19/03/99 (1 page)
2 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(28 pages)
2 April 1999Ad 19/03/99--------- £ si 664@1=664 £ ic 1/665 (2 pages)
2 April 1999Ad 19/03/99--------- £ si 335@1=335 £ ic 665/1000 (2 pages)
2 April 1999Ad 19/03/99--------- £ si 664@1=664 £ ic 1/665 (2 pages)
24 February 1999New director appointed (3 pages)
24 February 1999New director appointed (3 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Secretary resigned (1 page)
19 January 1999Company name changed nevrus (773) LIMITED\certificate issued on 20/01/99 (2 pages)
19 January 1999Secretary resigned (1 page)
19 January 1999Company name changed nevrus (773) LIMITED\certificate issued on 20/01/99 (2 pages)
25 November 1998Incorporation (17 pages)
25 November 1998Incorporation (17 pages)