Company NameHRS Investments Limited
Company StatusActive
Company Number03737053
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Francisco Javier Abad Ruiz
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed18 November 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceSpain
Correspondence AddressHrs House 10-12 Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8JY
Director NameMr Mark El Baroudi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed20 July 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Nova Capital Management Ltd Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr John Allen Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Nova Capital Management Ltd Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr David Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nova Capital Management Ltd Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Ian Christopher Sheriff
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2023(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Ian Christopher Sheriff
StatusCurrent
Appointed30 January 2024(24 years, 10 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameMr Steven Edward Pither
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHrs House 10-12 Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8JY
Secretary NameClaire Reeve
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Ash Close
Watford
WD2 6RU
Secretary NameMr Robert Michael Twydle
NationalityBritish
StatusResigned
Appointed30 June 1999(3 months, 1 week after company formation)
Appointment Duration22 years (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMrs Linda Amanda Galdes
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHrs House 10-12 Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8JY
Director NameCatherine Elizabeth Pither
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHrs House 10-12 Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8JY
Director NameJack Edward Pither
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHrs House 10-12 Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8JY
Director NameMr Paul Michael Wright
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Secretary NameMr Paul Michael Wright
StatusResigned
Appointed20 July 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2024)
RoleCompany Director
Correspondence Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehrs.co.uk
Telephone024 10744423
Telephone regionCoventry

Location

Registered Address3 Abloy House
Hatters Lane
Watford
Hertfordshire
WD18 8AJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.6m at £0.01Robert Michael Twydle
9.26%
Ordinary
14.4m at £0.01Steven Edward Pither
83.33%
Ordinary
200k at £0.01Esther Reynolds
1.16%
Ordinary
200k at £0.01Martin Davis Hucker
1.16%
Ordinary
156.3k at £0.01Balcomm LTD
0.90%
Ordinary
75k at £0.01Christopher Harry Reynolds
0.43%
Ordinary
75k at £0.01Gary John Pither
0.43%
Ordinary
75k at £0.01Gillian Ann Reynolds
0.43%
Ordinary
60k at £0.01James Patrick Robinson
0.35%
Ordinary
60k at £0.01Scott William Beecham
0.35%
Ordinary
50k at £0.01David Gerard Dominic Houlihan-burne
0.29%
Ordinary
50k at £0.01John Gordon-smith
0.29%
Ordinary
50k at £0.01Paul Hucker
0.29%
Ordinary
45k at £0.01Paul Morris
0.26%
Ordinary
40k at £0.01Carlos Martin Cobian
0.23%
Ordinary
35k at £0.01Steven Park
0.20%
Ordinary
30k at £0.01Ng Chow Sze
0.17%
Ordinary
-OTHER
0.17%
-
20k at £0.01Daniel Vincent Di Paolo
0.12%
Ordinary
20k at £0.01Susan Linda Park
0.12%
Ordinary
10k at £0.01John Gregory Lynch
0.06%
Ordinary

Financials

Year2014
Turnover£17,129,494
Gross Profit£6,968,234
Net Worth£1,948,738
Cash£1,714,531
Current Liabilities£7,801,341

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End27 December

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Charges

20 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc Bank Canada

Classification: A registered charge
Particulars: Land. Clause 3.2 of the debenture creates a first legal mortgage over all of the land (defined in the debenture) described in schedule 6 (land), all other land now owned by the company and any rights (defined in the debenture) accruing to, derived from or otherwise connected with it.. Clause 3.3 of the debenture creates a first fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in land, other than that charged under clause 3.2, and any rights accruing to, derived from or otherwise connected with it.. Intellectual property. Clause 3.3 of the debenture creates a first fixed charge over specified intellectual property, intellectual property (both defined in the debenture) and any rights accruing to, derived from or otherwise connected with them. The specified intellectual property includes the below patents:. Patent no. Title status country. EP2495036 biomass pre-treatment method and installation. In force. Epo; france; germany; spain; united kingdom. EP2759796 self-pumping heat exchange unit in force. Epo; austria; belgium; france; germany; ireland; italy; luxembourg; monaco; portugal; spain; sweden; switzerland; turkey; united kingdom. Please see the debenture for more details.
Outstanding
24 December 2012Delivered on: 28 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £7,250 and all amounts in the future credited to account number rbsrehri-omr-c with the bank.
Outstanding
20 January 2010Delivered on: 23 January 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2023Full accounts made up to 31 December 2022 (24 pages)
22 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 31 December 2021 (25 pages)
30 January 2023Appointment of Mr Ian Christopher Sheriff as a director on 30 January 2023 (2 pages)
21 December 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
26 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
13 May 2022Confirmation statement made on 13 May 2022 with updates (7 pages)
28 September 2021Register(s) moved to registered office address 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ (1 page)
25 September 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
24 August 2021Satisfaction of charge 1 in full (4 pages)
4 August 2021Memorandum and Articles of Association (13 pages)
4 August 2021Memorandum and Articles of Association (13 pages)
4 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 July 2021Appointment of Mr David Simon Williamson as a director on 20 July 2021 (2 pages)
28 July 2021Appointment of Mr Paul Michael Wright as a secretary on 20 July 2021 (2 pages)
28 July 2021Termination of appointment of Linda Amanda Galdes as a director on 20 July 2021 (1 page)
28 July 2021Appointment of Mr Mark El Baroudi as a director on 20 July 2021 (2 pages)
28 July 2021Termination of appointment of Catherine Elizabeth Pither as a director on 20 July 2021 (1 page)
28 July 2021Notification of Exchanger Industries Uk Ltd as a person with significant control on 20 July 2021 (2 pages)
28 July 2021Appointment of Mr John Allen Thomas as a director on 20 July 2021 (2 pages)
28 July 2021Termination of appointment of Jack Edward Pither as a director on 20 July 2021 (1 page)
28 July 2021Termination of appointment of Robert Michael Twydle as a secretary on 20 July 2021 (1 page)
28 July 2021Termination of appointment of Steven Edward Pither as a director on 20 July 2021 (1 page)
28 July 2021Cessation of Steven Edward Pither as a person with significant control on 20 July 2021 (1 page)
23 July 2021Registration of charge 037370530003, created on 20 July 2021 (42 pages)
20 July 2021Statement of capital following an allotment of shares on 20 July 2021
  • GBP 179,076.29
(3 pages)
30 June 2021Appointment of Mr Paul Michael Wright as a director on 28 June 2021 (2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (7 pages)
26 April 2021Registered office address changed from Hrs House 10-12 Caxton Way Watford Business Park Watford Hertfordshire WD18 8JY to 3 Abloy House Hatters Lane Watford Hertfordshire WD18 8AJ on 26 April 2021 (1 page)
4 August 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (6 pages)
26 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 September 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
14 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
30 November 2018Satisfaction of charge 2 in full (1 page)
12 September 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
5 March 2018Confirmation statement made on 4 March 2018 with updates (7 pages)
15 November 2017Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Catherine Elizabeth Pither on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Steven Edward Pither on 3 November 2017 (2 pages)
15 November 2017Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Jack Edward Pither on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Catherine Elizabeth Pither on 3 November 2017 (2 pages)
15 November 2017Director's details changed for Jack Edward Pither on 3 November 2017 (2 pages)
15 November 2017Change of details for Mr Steven Edward Pither as a person with significant control on 3 November 2017 (2 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
3 August 2017Appointment of Catherine Elizabeth Pither as a director on 3 July 2017 (2 pages)
3 August 2017Appointment of Mrs Linda Amanda Galdes as a director on 3 July 2017 (2 pages)
3 August 2017Appointment of Catherine Elizabeth Pither as a director on 3 July 2017 (2 pages)
3 August 2017Appointment of Mrs Linda Amanda Galdes as a director on 3 July 2017 (2 pages)
3 August 2017Appointment of Jack Edward Pither as a director on 3 July 2017 (2 pages)
3 August 2017Appointment of Jack Edward Pither as a director on 3 July 2017 (2 pages)
26 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 173,126.29
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 173,126.29
(3 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 173,015.09
(3 pages)
7 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 173,015.09
(3 pages)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 172,910.48
(8 pages)
15 March 2016Secretary's details changed for Mr Robert Michael Twydle on 4 March 2016 (1 page)
15 March 2016Secretary's details changed for Mr Robert Michael Twydle on 4 March 2016 (1 page)
15 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 172,910.48
(8 pages)
7 March 2016Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England to First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP (1 page)
7 March 2016Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England to First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP (1 page)
4 March 2016Director's details changed for Mr Steven Edward Pither on 4 March 2016 (2 pages)
4 March 2016Secretary's details changed for Mr Robert Michael Twydle on 4 March 2016 (1 page)
4 March 2016Director's details changed for Mr Steven Edward Pither on 4 March 2016 (2 pages)
4 March 2016Secretary's details changed for Mr Robert Michael Twydle on 4 March 2016 (1 page)
15 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
15 September 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 172,910.48
(3 pages)
29 May 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 172,910.48
(3 pages)
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 172,813
(8 pages)
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 172,813
(8 pages)
29 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 172,813
(8 pages)
6 March 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 172,813
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 172,550
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 172,550
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 172,813
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 1 March 2014
  • GBP 172,550
(3 pages)
6 March 2015Statement of capital following an allotment of shares on 1 April 2014
  • GBP 172,813
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 172,050
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 172,050
(3 pages)
12 December 2014Statement of capital following an allotment of shares on 1 December 2014
  • GBP 172,050
(3 pages)
3 December 2014Appointment of Mr Francisco Javier Abad Ruiz as a director on 18 November 2014 (2 pages)
3 December 2014Appointment of Mr Francisco Javier Abad Ruiz as a director on 18 November 2014 (2 pages)
2 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 171,350
(3 pages)
2 December 2014Statement of capital following an allotment of shares on 26 November 2014
  • GBP 171,350
(3 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
18 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 170,600
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 170,600
(3 pages)
18 September 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 170,600
(3 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 169,400
(6 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 169,400
(6 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 169,400
(6 pages)
10 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 165,600
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 164,100
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 165,600
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 21 December 2013
  • GBP 166,100
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 164,100
(3 pages)
10 January 2014Statement of capital following an allotment of shares on 21 December 2013
  • GBP 166,100
(3 pages)
3 December 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
3 December 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
2 December 2013Statement of capital following an allotment of shares on 17 November 2013
  • GBP 164,000.00
(4 pages)
2 December 2013Statement of capital following an allotment of shares on 17 November 2013
  • GBP 164,000.00
(4 pages)
24 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
20 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 164,000.00
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 164,000.00
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 164,000.00
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 164,000.00
(4 pages)
20 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 164,000.00
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 163,650
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 164,000
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 163,650
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 164,000
(4 pages)
29 July 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 164,000
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 163,650
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 161,000
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 161,000
(4 pages)
18 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 01/03/2013 and has an allotment date of 31/01/2013
(6 pages)
18 April 2013Statement of capital following an allotment of shares on 9 October 2012
  • GBP 161,000
(4 pages)
18 April 2013Resolutions
  • RES13 ‐ Auth share cap divided 09/10/2012
(1 page)
18 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 163,650
(4 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
18 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 163,650.00
(4 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
18 April 2013Resolutions
  • RES13 ‐ Auth share cap divided 09/10/2012
(1 page)
18 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 163,650.00
(4 pages)
18 April 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 01/03/2013 and has an allotment date of 31/01/2013
(6 pages)
18 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
1 March 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 160,100
  • ANNOTATION A Second filed SH01 was registered on 18/04/2013
(4 pages)
1 March 2013Statement of capital following an allotment of shares on 30 January 2013
  • GBP 160,100
  • ANNOTATION A Second filed SH01 was registered on 18/04/2013
(4 pages)
8 January 2013Group of companies' accounts made up to 31 December 2011 (30 pages)
8 January 2013Group of companies' accounts made up to 31 December 2011 (30 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 150000 ord shares @ £1 05/10/2012
(1 page)
4 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 08/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 December 2012Sub-division of shares on 8 October 2012 (5 pages)
4 December 2012Sub-division of shares on 8 October 2012 (5 pages)
4 December 2012Memorandum and Articles of Association (12 pages)
4 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 150000 ord shares @ £1 05/10/2012
(1 page)
4 December 2012Sub-division of shares on 8 October 2012 (5 pages)
4 December 2012Memorandum and Articles of Association (12 pages)
4 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divide 08/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 160,000
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 160,000
(3 pages)
21 November 2012Statement of capital following an allotment of shares on 5 October 2012
  • GBP 160,000
(3 pages)
15 October 2012Resolutions
  • RES13 ‐ General business 05/10/2012
(1 page)
15 October 2012Resolutions
  • RES13 ‐ General business 05/10/2012
(1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Amended group of companies' accounts made up to 31 December 2010 (28 pages)
20 March 2012Amended group of companies' accounts made up to 31 December 2010 (28 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 March 2012Secretary's details changed for Mr Robert Michael Twydle on 3 March 2012 (2 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 March 2012Secretary's details changed for Mr Robert Michael Twydle on 3 March 2012 (2 pages)
15 March 2012Secretary's details changed for Mr Robert Michael Twydle on 3 March 2012 (2 pages)
13 February 2012Full accounts made up to 31 December 2010 (18 pages)
13 February 2012Full accounts made up to 31 December 2010 (18 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
12 January 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
31 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Mr Steven Edward Pither on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Mr Robert Michael Twydle on 1 October 2009 (1 page)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
5 March 2009Return made up to 04/03/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Director's change of particulars / steven pither / 22/01/2004 (2 pages)
22 July 2008Director's change of particulars / steven pither / 22/01/2004 (2 pages)
24 April 2008Registered office changed on 24/04/2008 from hrs house 10/12 caxton way watford business park watford WD1 8XH (1 page)
24 April 2008Return made up to 04/03/08; full list of members (3 pages)
24 April 2008Return made up to 04/03/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from hrs house 10/12 caxton way watford business park watford WD1 8XH (1 page)
30 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
30 August 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 March 2007Return made up to 04/03/07; full list of members (6 pages)
28 March 2007Return made up to 04/03/07; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 July 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 May 2006Return made up to 04/03/06; full list of members (6 pages)
16 May 2006Return made up to 04/03/06; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 March 2005Return made up to 04/03/05; full list of members (6 pages)
9 March 2005Return made up to 04/03/05; full list of members (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2003Return made up to 19/03/03; full list of members (6 pages)
19 May 2003Return made up to 19/03/03; full list of members (6 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 June 2002Return made up to 19/03/02; full list of members (6 pages)
20 June 2002Return made up to 19/03/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
11 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 July 2001Accounts for a small company made up to 30 June 2000 (5 pages)
12 April 2001Return made up to 19/03/01; full list of members (6 pages)
12 April 2001Return made up to 19/03/01; full list of members (6 pages)
24 March 2000Return made up to 19/03/00; full list of members (6 pages)
24 March 2000Return made up to 19/03/00; full list of members (6 pages)
21 March 2000Accounting reference date extended from 30/06/99 to 30/06/00 (1 page)
21 March 2000Accounting reference date extended from 30/06/99 to 30/06/00 (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Secretary resigned (1 page)
23 April 1999£ nc 100/10000 31/03/99 (1 page)
23 April 1999£ nc 100/10000 31/03/99 (1 page)
23 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 April 1999Ad 31/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 April 1999Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
23 April 1999Accounting reference date shortened from 31/03/00 to 30/06/99 (1 page)
23 April 1999Ad 31/03/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 March 1999Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
26 March 1999Registered office changed on 26/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999Secretary resigned;director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
19 March 1999Incorporation (18 pages)
19 March 1999Incorporation (18 pages)