Company NameCitylink Telecommunications Holdings Limited
Company StatusDissolved
Company Number03734966
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)
Dissolution Date18 March 2023 (1 year ago)
Previous NameHackremco (No. 1475) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr John Francis Howe
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(5 years, 6 months after company formation)
Appointment Duration18 years, 6 months (closed 18 March 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address24 Ashcombe Avenue
Surbiton
Surrey
KT6 6QA
Director NameMr Trevor Rolfe
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(16 years, 1 month after company formation)
Appointment Duration7 years, 11 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr David Anthony Williams
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2016(16 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 18 March 2023)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Kashif Rahuf
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2019(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NamePatrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(6 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2001)
RoleSales Executive
Correspondence Address25 Middle Mead
Hook
Hampshire
RG27 9NX
Director NameRobert Eric Germon
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(6 months, 4 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 19 November 1999)
RoleCompany Director
Correspondence Address7 Little Hayes Lane
Itchen Abbas
Winchester
Hampshire
SO21 1XA
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed13 October 1999(6 months, 4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Director NameMr Gareth Irons Craig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(8 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 04 February 2014)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressSt Nicholas House
2 Kirkwick Avenue
Harpenden
Hertfordshire
AL5 2QL
Director NamePenelope Gail Graham
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed19 November 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 05 February 2001)
RoleLawyer
Correspondence Address63 Warwick Square
London
SW1V 2AL
Director NameFrank Kirchner
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(8 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2002)
RoleFinancial Director
Correspondence AddressHeather Cottage
Heather Close
Tadworth
Surrey
KT20 6NY
Director NameMr Mark Rogers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 The Mount
Weybridge
Surrey
KT13 9LT
Secretary NameMr Calum Mercer
NationalityBritish
StatusResigned
Appointed28 June 2000(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 26 July 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBellevue College Place
Alfred Road
Farnham
Surrey
GU9 8JE
Director NameAlan Robert Chaney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 year, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 North Lodge
Little Offley
Hitchin
Hertfordshire
SG5 3BS
Director NameDavid Edward Constable
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2001(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 February 2002)
RoleCompany Director
Correspondence AddressOne Enterprise Drive
Aliso Viejo
California
United States
Director NameJohn Llewellyn Mostyn Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 July 2004)
RoleCompany Director
Correspondence Address49 Bis Avenue Franklin Roosevelt
Paris
75008
Foreign
Director NameMr Patrick Paul Flaherty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Of Tralee
Reading Road
Hook
Hampshire
RG27 9EB
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(3 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2010)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameRichard Harris
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2004)
RoleProject Directo
Correspondence AddressSunnyside, Northfield
Kingsclere Road
Overton
Basingstoke
RG25 3JY
Director NameMr Ian McCullagh
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2004(5 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 August 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Hinton Fields
Winchester
Hampshire
SO23 7QB
Secretary NamePaul James Waller
NationalityBritish
StatusResigned
Appointed26 July 2004(5 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Harestone Hill
Caterham
Surrey
CR3 6SX
Director NameMr Andrew Stephen Annesley Vachell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Berrington Drive
East Hornsley, Leatherhead
Surrey
KT25 5ST
Director NameMr Andrew Stephen Pearson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Michael Dedieu
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2010(11 years, 2 months after company formation)
Appointment Duration3 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr David Maurice Lambert
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Latimer Road
London
SW19 1EW
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 May 2018)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Northfields
Bulkington
Devizes
Wiltshire
SN10 1SE
Director NameMr Gareth Irons Craig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2015)
RoleFinancier
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMr Mark Fletcher Kerr
StatusResigned
Appointed19 May 2014(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressQuadrant House Thomas More Square
London
E1W 1YW
Director NameMr Mark Stephen Garrity
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(15 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 April 2015)
RoleStrategy Sales And Marketing Director
Country of ResidenceEngland
Correspondence Address9-11 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Anthony Charles Roper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(16 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 Grosvenor Gardens
London
SW1W 0BD
Director NameMr David Alexander John Foot
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Jamie Pritchard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(19 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 April 2019)
RoleInvestment Adviser
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

3.6m at £1Infrastructure Investment Holdings LTD
33.50%
Ordinary
3.6m at £1Palio (No12) LTD
33.50%
Ordinary
3.5m at £1Thales Transport & Security LTD
33.00%
Ordinary

Financials

Year2014
Turnover£44,703,000
Net Worth£119,155,000
Cash£47,527,000
Current Liabilities£71,247,000

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

19 November 1999Delivered on: 8 December 1999
Persons entitled: Bank of America International Limited (The "Security Trustee") on Behalf of Itself and Thesecured Creditors (as Defined)

Classification: Floating charge and share mortgage
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under or pursuant to a facility agreement of even date and the floating charge and share mortgage or the other secured documents (as defined) as those documents may from time to time be amended varied novated supplemented or replaced.
Particulars: All of the shares in the capital of the borrower from time to time. See the mortgage charge document for full details.
Outstanding

Filing History

18 May 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 January 2020Registered office address changed from 9-11 Grosvenor Gardens London SW1W 0BD to Quadrant House Thomas More Square London E1W 1YW on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Mark Fletcher Kerr as a secretary on 31 January 2020 (1 page)
21 October 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
15 May 2019Termination of appointment of Jamie Pritchard as a director on 30 April 2019 (1 page)
15 May 2019Appointment of Mr Kashif Rahuf as a director on 15 May 2019 (2 pages)
28 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
13 November 2018Appointment of Mr Jamie Pritchard as a director on 24 October 2018 (2 pages)
13 November 2018Termination of appointment of Andrew Stephen Pearson as a director on 24 April 2018 (1 page)
31 October 2018Group of companies' accounts made up to 31 March 2018 (29 pages)
19 June 2018Appointment of Mr David Alexander John Foot as a director on 15 June 2018 (2 pages)
18 June 2018Termination of appointment of Robert James Newton as a director on 7 May 2018 (1 page)
20 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 November 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
30 November 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
26 January 2017Termination of appointment of Andrew Stephen Annesley Vachell as a director on 16 January 2017 (1 page)
26 January 2017Termination of appointment of Andrew Stephen Annesley Vachell as a director on 16 January 2017 (1 page)
12 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
12 December 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,672,819
(7 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,672,819
(7 pages)
2 March 2016Termination of appointment of Anthony Charles Roper as a director on 12 February 2016 (1 page)
2 March 2016Appointment of Mr David Anthony Williams as a director on 12 February 2016 (2 pages)
2 March 2016Termination of appointment of Anthony Charles Roper as a director on 12 February 2016 (1 page)
2 March 2016Appointment of Mr David Anthony Williams as a director on 12 February 2016 (2 pages)
5 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
5 November 2015Group of companies' accounts made up to 31 March 2015 (24 pages)
20 October 2015Director's details changed for Mr Andrew Stephen Annesley Vachell on 19 October 2015 (2 pages)
20 October 2015Director's details changed for Mr Andrew Stephen Annesley Vachell on 19 October 2015 (2 pages)
20 August 2015Termination of appointment of Mark Stephen Garrity as a director on 20 April 2015 (1 page)
20 August 2015Appointment of Mr Anthony Charles Roper as a director on 13 July 2015 (2 pages)
20 August 2015Appointment of Mr Anthony Charles Roper as a director on 13 July 2015 (2 pages)
20 August 2015Termination of appointment of Mark Stephen Garrity as a director on 20 April 2015 (1 page)
8 July 2015Appointment of Mr Trevor Rolfe as a director on 22 April 2015 (2 pages)
8 July 2015Termination of appointment of Gareth Irons Craig as a director on 23 June 2015 (1 page)
8 July 2015Termination of appointment of Gareth Irons Craig as a director on 23 June 2015 (1 page)
8 July 2015Appointment of Mr Trevor Rolfe as a director on 22 April 2015 (2 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,672,819
(8 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,672,819
(8 pages)
10 October 2014Appointment of Mr Gareth Irons Craig as a director on 5 February 2014 (2 pages)
10 October 2014Appointment of Mr Mark Stephen Garrity as a director on 17 September 2014 (2 pages)
10 October 2014Appointment of Mr Andrew Stephen Pearson as a director on 1 February 2010 (2 pages)
10 October 2014Appointment of Mr Gareth Irons Craig as a director on 5 February 2014 (2 pages)
10 October 2014Appointment of Mr Mark Stephen Garrity as a director on 17 September 2014 (2 pages)
10 October 2014Appointment of Mr Gareth Irons Craig as a director on 5 February 2014 (2 pages)
10 October 2014Appointment of Mr Andrew Stephen Pearson as a director on 1 February 2010 (2 pages)
10 October 2014Appointment of Mr Andrew Stephen Pearson as a director on 1 February 2010 (2 pages)
3 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
3 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
27 June 2014Termination of appointment of Paul Waller as a secretary (1 page)
27 June 2014Appointment of Mr Mark Fletcher Kerr as a secretary (2 pages)
27 June 2014Appointment of Mr Mark Fletcher Kerr as a secretary (2 pages)
27 June 2014Termination of appointment of Paul Waller as a secretary (1 page)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,672,819
(6 pages)
28 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 10,672,819
(6 pages)
13 February 2014Termination of appointment of Gareth Craig as a director (1 page)
13 February 2014Termination of appointment of Gareth Craig as a director (1 page)
13 February 2014Appointment of Mr Robert James Newton as a director (2 pages)
13 February 2014Appointment of Mr Robert James Newton as a director (2 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
30 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
29 August 2013Termination of appointment of Ian Mccullagh as a director (1 page)
29 August 2013Termination of appointment of Ian Mccullagh as a director (1 page)
19 August 2013Secretary's details changed for Paul James Waller on 15 August 2013 (2 pages)
19 August 2013Secretary's details changed for Paul James Waller on 15 August 2013 (2 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
6 March 2013Registered office address changed from 3Rd Floor 8-10 Grosvenor Gardens London SW1W 0DH on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 3Rd Floor 8-10 Grosvenor Gardens London SW1W 0DH on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 3Rd Floor 8-10 Grosvenor Gardens London SW1W 0DH on 6 March 2013 (1 page)
20 November 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
20 November 2012Group of companies' accounts made up to 31 March 2012 (21 pages)
25 October 2012Termination of appointment of David Lambert as a director (1 page)
25 October 2012Termination of appointment of David Lambert as a director (1 page)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
3 November 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
3 November 2011Group of companies' accounts made up to 31 March 2011 (20 pages)
28 March 2011Director's details changed for Mr David Maurice Lambert on 31 August 2010 (2 pages)
28 March 2011Director's details changed for Mr David Maurice Lambert on 31 August 2010 (2 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
28 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
20 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
20 January 2011Group of companies' accounts made up to 31 March 2010 (20 pages)
2 September 2010Appointment of Mr David Maurice Lambert as a director (2 pages)
2 September 2010Appointment of Mr David Maurice Lambert as a director (2 pages)
31 August 2010Termination of appointment of Michael Dedieu as a director (1 page)
31 August 2010Termination of appointment of Michael Dedieu as a director (1 page)
2 June 2010Appointment of Mr Michael Dedieu as a director (2 pages)
2 June 2010Appointment of Mr Michael Dedieu as a director (2 pages)
1 June 2010Termination of appointment of Patrick Flaherty as a director (1 page)
1 June 2010Termination of appointment of Patrick Flaherty as a director (1 page)
12 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
12 May 2010Director's details changed for Patrick Paul Flaherty on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Patrick Paul Flaherty on 1 January 2010 (2 pages)
12 May 2010Director's details changed for Patrick Paul Flaherty on 1 January 2010 (2 pages)
12 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
19 March 2010Registered office address changed from 1St Floor 89 Albert Embankment London SE1 7TP on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 1St Floor 89 Albert Embankment London SE1 7TP on 19 March 2010 (1 page)
15 February 2010Appointment of Mr Andrew Stephen Annesley Vachell as a director (2 pages)
15 February 2010Termination of appointment of Derek Potts as a director (1 page)
15 February 2010Appointment of Mr Andrew Stephen Annesley Vachell as a director (2 pages)
15 February 2010Termination of appointment of Derek Potts as a director (1 page)
11 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
11 January 2010Group of companies' accounts made up to 31 March 2009 (21 pages)
16 April 2009Return made up to 17/03/09; no change of members (9 pages)
16 April 2009Return made up to 17/03/09; no change of members (9 pages)
7 January 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
7 January 2009Group of companies' accounts made up to 31 March 2008 (20 pages)
21 December 2008Secretary's change of particulars / paul waller / 13/10/2008 (1 page)
21 December 2008Secretary's change of particulars / paul waller / 13/10/2008 (1 page)
2 April 2008Return made up to 17/03/08; full list of members (5 pages)
2 April 2008Return made up to 17/03/08; full list of members (5 pages)
24 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
24 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
12 April 2007Nc inc already adjusted 19/11/99 (2 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 April 2007Nc inc already adjusted 19/11/99 (2 pages)
27 March 2007Return made up to 17/03/07; full list of members (9 pages)
27 March 2007Return made up to 17/03/07; full list of members (9 pages)
11 January 2007Full accounts made up to 31 March 2006 (20 pages)
11 January 2007Full accounts made up to 31 March 2006 (20 pages)
8 May 2006Return made up to 17/03/06; full list of members (9 pages)
8 May 2006Return made up to 17/03/06; full list of members (9 pages)
25 January 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
25 January 2006Group of companies' accounts made up to 31 March 2005 (19 pages)
21 September 2005Director's particulars changed (1 page)
21 September 2005Director's particulars changed (1 page)
25 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2005Return made up to 17/03/05; full list of members (9 pages)
7 April 2005Return made up to 17/03/05; full list of members (9 pages)
22 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
22 February 2005Group of companies' accounts made up to 31 March 2004 (16 pages)
10 January 2005Registered office changed on 10/01/05 from: 4TH floor 89 albert embankment london SE1 7TP (1 page)
10 January 2005Registered office changed on 10/01/05 from: 4TH floor 89 albert embankment london SE1 7TP (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
23 April 2004Return made up to 17/03/04; full list of members (10 pages)
23 April 2004Return made up to 17/03/04; full list of members (10 pages)
9 February 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
9 February 2004Group of companies' accounts made up to 31 March 2003 (16 pages)
30 April 2003Return made up to 17/03/03; full list of members (9 pages)
30 April 2003Return made up to 17/03/03; full list of members (9 pages)
4 September 2002Registered office changed on 04/09/02 from: whittles house 14 pentonville road london N1 9HF (1 page)
4 September 2002Registered office changed on 04/09/02 from: whittles house 14 pentonville road london N1 9HF (1 page)
4 September 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
4 September 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
16 June 2002Auditor's resignation (2 pages)
16 June 2002Auditor's resignation (2 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
25 April 2002New director appointed (7 pages)
25 April 2002New director appointed (7 pages)
2 April 2002Director resigned (1 page)
2 April 2002Return made up to 17/03/02; full list of members (8 pages)
2 April 2002Director resigned (1 page)
2 April 2002Return made up to 17/03/02; full list of members (8 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
5 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
5 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary's particulars changed (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001Secretary's particulars changed (1 page)
19 April 2001Return made up to 17/03/01; full list of members (8 pages)
19 April 2001Return made up to 17/03/01; full list of members (8 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
18 September 2000Full group accounts made up to 31 March 2000 (15 pages)
18 September 2000Full group accounts made up to 31 March 2000 (15 pages)
12 July 2000Registered office changed on 12/07/00 from: western road bracknell berkshire RG12 1RG (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: western road bracknell berkshire RG12 1RG (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
13 June 2000Particulars of contract relating to shares (4 pages)
13 June 2000Ad 15/10/99--------- £ si 50@1 (2 pages)
13 June 2000Ad 15/10/99--------- £ si 50@1 (2 pages)
13 June 2000Particulars of contract relating to shares (4 pages)
13 June 2000Ad 15/10/99--------- £ si 50@1 (2 pages)
13 June 2000Ad 15/10/99--------- £ si 50@1 (2 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000Return made up to 17/03/00; full list of members (10 pages)
21 April 2000Return made up to 17/03/00; full list of members (10 pages)
21 April 2000New secretary appointed (2 pages)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2000Nc inc already adjusted 16/11/99 (1 page)
1 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 March 2000Nc inc already adjusted 16/11/99 (1 page)
23 December 1999New director appointed (2 pages)
23 December 1999New director appointed (2 pages)
8 December 1999New director appointed (1 page)
8 December 1999Particulars of mortgage/charge (5 pages)
8 December 1999New director appointed (1 page)
8 December 1999Particulars of mortgage/charge (5 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (3 pages)
8 December 1999Director resigned (1 page)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 December 1999Memorandum and Articles of Association (9 pages)
2 December 1999Memorandum and Articles of Association (9 pages)
2 December 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
19 November 1999Ad 15/10/99--------- £ si 100@1=100 £ ic 299/399 (2 pages)
19 November 1999Ad 15/10/99--------- £ si 100@1=100 £ ic 299/399 (2 pages)
19 November 1999Ad 15/10/99--------- £ si 99@1=99 £ ic 200/299 (2 pages)
19 November 1999Ad 15/10/99--------- £ si 99@1=99 £ ic 200/299 (2 pages)
25 October 1999Memorandum and Articles of Association (12 pages)
25 October 1999Memorandum and Articles of Association (12 pages)
18 October 1999Registered office changed on 18/10/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Secretary resigned (1 page)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Memorandum and Articles of Association (5 pages)
18 October 1999£ nc 100/400 13/10/99 (2 pages)
18 October 1999New director appointed (3 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Memorandum and Articles of Association (5 pages)
18 October 1999Ad 13/10/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
18 October 1999New director appointed (3 pages)
18 October 1999Secretary resigned (1 page)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999£ nc 100/400 13/10/99 (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
18 October 1999Ad 13/10/99--------- £ si 199@1=199 £ ic 1/200 (2 pages)
18 October 1999Director resigned (1 page)
20 August 1999Company name changed hackremco (no. 1475) LIMITED\certificate issued on 20/08/99 (2 pages)
20 August 1999Company name changed hackremco (no. 1475) LIMITED\certificate issued on 20/08/99 (2 pages)
17 March 1999Incorporation (15 pages)
17 March 1999Incorporation (15 pages)