Company NameG L Hearn Limited
Company StatusActive
Company Number03798877
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)
Previous NameG L Hearn Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Bruce Wilson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(19 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameMs Karen Sewell
StatusCurrent
Appointed22 September 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr David Norman Beardmore
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2002)
RoleTown Planner
Correspondence Address62 Lower Oldfield Park
Bath
BA2 3HP
Director NameRichard William Cobb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressConewago
Driftwood Drive
Kenley
Surrey
CR8 5HT
Director NameJane Fogg
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 29 April 2004)
RoleManaging Director
Correspondence AddressThree Oaks
Park Avenue, Peper Harow
Godalming
Surrey
GU8 6BA
Director NameMr James Robert Hearn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Hollow Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EJ
Secretary NameArif Kamal
NationalityBritish
StatusResigned
Appointed30 July 1999(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Towers
Pinner
Middlesex
HA5 1UA
Director NameThomas Young Davies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2006)
RoleFrics
Country of ResidenceEngland
Correspondence Address83 Brookmans Avenue
Brookmans Park
Hertfordshire
AL9 7QG
Director NameArif Kamal
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(3 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Towers
Pinner
Middlesex
HA5 1UA
Director NameMichael Geoffrey Baker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2007)
RoleChartered Surveyor
Correspondence Address9 Scholars Green Lane
Lymm
Cheshire
WA13 0QA
Director NameMr James Robert Hearn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(5 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Hollow Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7EJ
Director NameTimothy John Butler
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBlandings 28 Knowle Park
Cobham
Surrey
KT11 3AB
Director NameAlastair James Crowdy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(7 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 July 2015)
RolePlanning Director
Country of ResidenceEngland
Correspondence Address14 Goldings Lane
Waterford
Hertford
Hertfordshire
SG14 2PT
Director NameNigel Alan Franks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 July 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Gilkes Crescent
London
SE21 7BS
Director NameMr Jonathan Osborne Hagger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(10 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address280 High Holborn
London
WC1V 7EE
Director NameMs Gilulia Bunting
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(11 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2014)
RolePlanning Consultant
Country of ResidenceEngland
Correspondence Address280 High Holborn
London
WC1V 7EE
Director NameMr Alan Lattimer
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2011(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2015)
RoleCOO
Country of ResidenceEngland
Correspondence Address18 Heathfield Road
Petersfield
Hampshire
GU31 4DG
Director NameMr Mark Colin Allatt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(12 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Bradmore Park Road
London
W6 0DT
Director NameMr Andrew Hetherton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address280 High Holborn
London
WC1V 7EE
Secretary NameMr Brian Ronald Sloggett
StatusResigned
Appointed31 December 2013(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2015)
RoleCompany Director
Correspondence Address280 High Holborn
London
WC1V 7EE
Director NameShaun Andrews
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 High Holborn
London
WC1V 7EE
Director NameKerry Dunn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(14 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address280 High Holborn
London
WC1V 7EE
Director NameMr Daniel James Greenspan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(16 years after company formation)
Appointment Duration3 weeks (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Andrew David Howard
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(16 years after company formation)
Appointment Duration3 weeks (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alan Craig Dornford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(16 years after company formation)
Appointment Duration1 year (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Mark Hingston
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Alastair James Crowdy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMs Kerry Dunn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Simon Barnard
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(20 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2020)
RoleBusiness Unti Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameC.H.H. Formations Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressWallside House
12 Mount Ephraim Road
Tunbridge Wells
TN1 1EG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed07 July 2015(16 years after company formation)
Appointment Duration7 years, 2 months (resigned 22 September 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed14 June 2019(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2022)
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websiteglhearn.com
Email address[email protected]

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

58.1k at £1Hsbc Trustee Ci Esot
6.26%
Ordinary B
51.1k at £1Brian Ronald Sloggett
5.50%
Ordinary A
50k at £1Alastair James Crowdy
5.38%
Ordinary A
47.1k at £1Grant Adam Jeffrey Woollard
5.08%
Ordinary A
47k at £1Red Oak Investment Management LTD
5.06%
Ordinary A
46.4k at £1Andrew Hetherton
5.00%
Ordinary B
46.4k at £1Ian Shrubsall
5.00%
Ordinary B
46.4k at £1Paul Smith
5.00%
Ordinary B
46.4k at £1Shaun Peter Andrews
5.00%
Ordinary B
42.9k at £1Alastair James Crowdy
4.62%
Ordinary B
41.8k at £1Brian Ronald Sloggett
4.50%
Ordinary B
34.8k at £1Richard Williamson
3.75%
Ordinary B
34.8k at £1Simon Griffin
3.75%
Ordinary B
32.5k at £1Michael Geoffrey Baker
3.50%
Ordinary A
-OTHER
20.12%
-
23.2k at £1Jonathan Rhodes
2.50%
Ordinary B
18.6k at £1Alan Lattimer
2.00%
Ordinary B
18.6k at £1Barry Rea
2.00%
Ordinary B
18.6k at £1Mr Hugh R. Bower
2.00%
Ordinary B
18.6k at £1Mr Len F. Newton
2.00%
Ordinary B
18.6k at £1Richard Garside
2.00%
Ordinary B

Financials

Year2014
Turnover£25,652,890
Gross Profit£12,662,126
Net Worth£5,967,667
Cash£3,399,357
Current Liabilities£6,697,171

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

30 January 2001Delivered on: 3 February 2001
Satisfied on: 11 August 2015
Persons entitled: Hsbc 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.
Fully Satisfied

Filing History

29 November 2023Resolutions
  • RES13 ‐ Cancellation of share premium and redemption reserve accounrs/amount credited to retained earnings. 16/11/2023
(1 page)
29 November 2023Statement by Directors (1 page)
29 November 2023Statement of capital on 29 November 2023
  • GBP 3
(3 pages)
29 November 2023Solvency Statement dated 16/11/23 (1 page)
16 November 2023Full accounts made up to 31 December 2022 (33 pages)
27 September 2023Termination of appointment of Bruce Wilson as a director on 27 September 2023 (1 page)
27 September 2023Appointment of Mr Richard Williamson as a director on 27 September 2023 (2 pages)
17 April 2023Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page)
17 April 2023Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 6 Devonshire Square London EC2M 4YE (1 page)
5 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
30 September 2022Statement of capital following an allotment of shares on 21 September 2022
  • GBP 3
(3 pages)
28 September 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2022Appointment of Ms Karen Sewell as a secretary on 22 September 2022 (2 pages)
22 September 2022Registered office address changed from 65 Gresham Street London EC2V 7NQ England to Wsp House 70 Chancery Lane London WC2A 1AF on 22 September 2022 (1 page)
22 September 2022Termination of appointment of Richard Williamson as a director on 22 September 2022 (1 page)
22 September 2022Termination of appointment of Capita Group Secretary Limited as a secretary on 22 September 2022 (1 page)
22 September 2022Appointment of Mr Miles Lawrence Barnard as a director on 22 September 2022 (2 pages)
22 September 2022Cessation of Capita Property and Infrastructure Holdings Limited as a person with significant control on 22 September 2022 (1 page)
22 September 2022Termination of appointment of Capita Corporate Director Limited as a director on 22 September 2022 (1 page)
22 September 2022Notification of Wsp Uk Limited as a person with significant control on 22 September 2022 (2 pages)
22 September 2022Appointment of Mr Mark William Naysmith as a director on 22 September 2022 (2 pages)
13 September 2022Full accounts made up to 31 December 2021 (38 pages)
1 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2022Statement of capital following an allotment of shares on 25 July 2022
  • GBP 2
(3 pages)
8 April 2022Statement by Directors (2 pages)
8 April 2022Resolutions
  • RES13 ‐ Reduce sare premium account 25/03/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 April 2022Statement of capital on 8 April 2022
  • GBP 1
(5 pages)
8 April 2022Solvency Statement dated 25/03/22 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 September 2021Full accounts made up to 31 December 2020 (37 pages)
16 April 2021Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ (1 page)
16 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
4 January 2021Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 25 September 2020 (2 pages)
11 November 2020Termination of appointment of Simon Barnard as a director on 31 August 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Mr Bruce Wilson on 25 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (34 pages)
25 September 2020Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 25 September 2020 (1 page)
14 April 2020Register inspection address has been changed from Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to 30 Berners Street London W1T 3LR (1 page)
14 April 2020Register(s) moved to registered office address 30 Berners Street London W1T 3LR (1 page)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 January 2020Appointment of Mr Richard Williamson as a director on 14 January 2020 (2 pages)
17 January 2020Appointment of Mr Simon Barnard as a director on 14 January 2020 (2 pages)
17 January 2020Termination of appointment of Tom Luke Groat Trevorrow as a director on 14 January 2020 (1 page)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
18 June 2019Appointment of Capita Corporate Director Limited as a director on 14 June 2019 (2 pages)
23 May 2019Termination of appointment of Deborah Ann Mclaughlin as a director on 24 April 2019 (1 page)
23 May 2019Termination of appointment of Kerry Dunn as a director on 31 March 2019 (1 page)
16 May 2019Appointment of Mr Bruce Wilson as a director on 15 April 2019 (2 pages)
10 April 2019Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Appointment of Mrs Deborah Ann Mclaughlin as a director on 31 October 2018 (2 pages)
17 December 2018Termination of appointment of Alastair James Crowdy as a director on 31 October 2018 (1 page)
17 December 2018Appointment of Tom Luke Groat Trevorrow as a director on 31 October 2018 (2 pages)
17 December 2018Termination of appointment of Brian Ronald Sloggett as a director on 31 October 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
3 October 2018Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
1 October 2018Registered office address changed from 17 Rochester Row London SW1P 1QT United Kingdom to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page)
26 June 2018Director's details changed for Mr Brian Ronald Sloggett on 15 June 2018 (2 pages)
24 June 2018Director's details changed for Mr Alastair James Crowdy on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Ms Kerry Dunn on 15 June 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 January 2018Change of details for Capita Property and Infrastructure Holdings Limited as a person with significant control on 8 January 2018 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
20 April 2017Termination of appointment of Oliver Leonard Wildgoose as a director on 11 April 2017 (1 page)
20 April 2017Termination of appointment of Oliver Leonard Wildgoose as a director on 11 April 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Appointment of Mr Alastair James Crowdy as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Ms Kerry Dunn as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Ms Kerry Dunn as a director on 10 April 2017 (2 pages)
12 April 2017Appointment of Mr Alastair James Crowdy as a director on 10 April 2017 (2 pages)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Geoffrey Christopher Yates-Kneen as a director on 7 April 2017 (1 page)
12 October 2016Termination of appointment of Mark Hingston as a director on 9 September 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
12 October 2016Termination of appointment of Mark Hingston as a director on 9 September 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (28 pages)
4 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2016 (2 pages)
4 August 2016Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 31 July 2016 (2 pages)
3 August 2016Termination of appointment of Alan Craig Dornford as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Alan Craig Dornford as a director on 31 July 2016 (1 page)
3 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 31 July 2016 (2 pages)
3 August 2016Appointment of Mr Oliver Leonard Wildgoose as a director on 31 July 2016 (2 pages)
25 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
25 May 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
3 May 2016Auditor's resignation (1 page)
3 May 2016Auditor's resignation (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,036,866
(10 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,036,866
(10 pages)
7 March 2016Group of companies' accounts made up to 31 May 2015 (31 pages)
7 March 2016Group of companies' accounts made up to 31 May 2015 (31 pages)
18 November 2015Appointment of Mr Brian Ronald Sloggett as a director on 11 November 2015 (2 pages)
18 November 2015Appointment of Mr Brian Ronald Sloggett as a director on 11 November 2015 (2 pages)
11 August 2015Satisfaction of charge 1 in full (1 page)
11 August 2015Satisfaction of charge 1 in full (1 page)
5 August 2015Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages)
5 August 2015Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages)
5 August 2015Appointment of Mr Alan Craig Dornford as a director on 8 July 2015 (2 pages)
4 August 2015Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages)
4 August 2015Termination of appointment of Daniel James Greenspan as a director on 28 July 2015 (1 page)
4 August 2015Termination of appointment of Andrew David Howard as a director on 28 July 2015 (1 page)
4 August 2015Termination of appointment of Daniel James Greenspan as a director on 28 July 2015 (1 page)
4 August 2015Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages)
4 August 2015Termination of appointment of Andrew David Howard as a director on 28 July 2015 (1 page)
4 August 2015Appointment of Mr Mark Hingston as a director on 8 July 2015 (2 pages)
22 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 1,036,866
(6 pages)
22 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 1,036,866
(6 pages)
22 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 1,036,866
(6 pages)
14 July 2015Termination of appointment of Alan Lattimer as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Shaun Andrews as a director on 7 July 2015 (1 page)
14 July 2015Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Alan Lattimer as a director on 7 July 2015 (1 page)
14 July 2015Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages)
14 July 2015Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
14 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 July 2015Termination of appointment of Kerry Dunn as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Kerry Dunn as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Mark Colin Allatt as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Paul Smith as a director on 7 July 2015 (1 page)
14 July 2015Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages)
14 July 2015Appointment of Capita Group Secretary Limited as a secretary on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Grant Adam Jeffrey Woollard as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page)
14 July 2015Statement of company's objects (2 pages)
14 July 2015Registered office address changed from 280 High Holborn London WC1V 7EE to 17 Rochester Row London SW1P 1QT on 14 July 2015 (1 page)
14 July 2015Termination of appointment of Shaun Andrews as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Grant Adam Jeffrey Woollard as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Alastair James Crowdy as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Paul Smith as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Alastair James Crowdy as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Shaun Andrews as a director on 7 July 2015 (1 page)
14 July 2015Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Paul Smith as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Alan Lattimer as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Mark Colin Allatt as a director on 7 July 2015 (1 page)
14 July 2015Registered office address changed from 280 High Holborn London WC1V 7EE to 17 Rochester Row London SW1P 1QT on 14 July 2015 (1 page)
14 July 2015Change of share class name or designation (2 pages)
14 July 2015Appointment of Mr Daniel James Greenspan as a director on 7 July 2015 (2 pages)
14 July 2015Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Alastair James Crowdy as a director on 7 July 2015 (1 page)
14 July 2015Change of share class name or designation (2 pages)
14 July 2015Appointment of Mr Andrew David Howard as a director on 7 July 2015 (2 pages)
14 July 2015Termination of appointment of Kerry Dunn as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Brian Ronald Sloggett as a secretary on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Grant Adam Jeffrey Woollard as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Andrew Hetherton as a director on 7 July 2015 (1 page)
14 July 2015Termination of appointment of Mark Colin Allatt as a director on 7 July 2015 (1 page)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 928,900
(11 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 928,900
(11 pages)
20 May 2015Annual return made up to 30 June 2009 with a full list of shareholders (18 pages)
20 May 2015Annual return made up to 30 June 2009 with a full list of shareholders (18 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (28 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (28 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (26 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (27 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2010 (26 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (28 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (27 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (28 pages)
6 March 2015Group of companies' accounts made up to 31 May 2014 (30 pages)
6 March 2015Group of companies' accounts made up to 31 May 2014 (30 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Change of share class name or designation (2 pages)
4 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Change of share class name or designation (2 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 928,900
(11 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 928,900
(11 pages)
18 February 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 928,900
(11 pages)
30 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 928,900
(11 pages)
28 July 2014Register inspection address has been changed to Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page)
28 July 2014Register inspection address has been changed to Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page)
28 July 2014Register(s) moved to registered inspection location Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page)
28 July 2014Register(s) moved to registered inspection location Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB (1 page)
18 June 2014Appointment of Kerry Dunn as a director (2 pages)
18 June 2014Appointment of Kerry Dunn as a director (2 pages)
18 June 2014Appointment of Shaun Andrews as a director (2 pages)
18 June 2014Appointment of Shaun Andrews as a director (2 pages)
4 June 2014Termination of appointment of Gilulia Bunting as a director (1 page)
4 June 2014Termination of appointment of Gilulia Bunting as a director (1 page)
4 June 2014Termination of appointment of Jonathan Hagger as a director (1 page)
4 June 2014Termination of appointment of Jonathan Hagger as a director (1 page)
25 March 2014Registered office address changed from , 20 Soho Square, London, W1D 3QW on 25 March 2014 (1 page)
25 March 2014Registered office address changed from , 20 Soho Square, London, W1D 3QW on 25 March 2014 (1 page)
7 January 2014Resolutions
  • RES13 ‐ Re-remove share limit 19/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 January 2014Resolutions
  • RES13 ‐ Re-remove share limit 19/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 December 2013Termination of appointment of Arif Kamal as a director (1 page)
31 December 2013Appointment of Mr Brian Ronald Sloggett as a secretary (2 pages)
31 December 2013Termination of appointment of Arif Kamal as a secretary (1 page)
31 December 2013Termination of appointment of Arif Kamal as a secretary (1 page)
31 December 2013Appointment of Mr Brian Ronald Sloggett as a secretary (2 pages)
31 December 2013Termination of appointment of Arif Kamal as a director (1 page)
19 November 2013Group of companies' accounts made up to 31 May 2013 (32 pages)
19 November 2013Group of companies' accounts made up to 31 May 2013 (32 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/03/2015
(15 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/03/2015
(15 pages)
24 July 2013Director's details changed for Mr Andy Hetherton on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Andy Hetherton on 24 July 2013 (2 pages)
5 July 2013Appointment of Mr Paul Smith as a director (2 pages)
5 July 2013Appointment of Mr Paul Smith as a director (2 pages)
5 July 2013Appointment of Mr Andrew Hetherton as a director (2 pages)
5 July 2013Termination of appointment of Blake Penfold as a director (1 page)
5 July 2013Appointment of Mr Andrew Hetherton as a director (2 pages)
5 July 2013Termination of appointment of Timothy Butler as a director (1 page)
5 July 2013Termination of appointment of Timothy Butler as a director (1 page)
5 July 2013Termination of appointment of Blake Penfold as a director (1 page)
28 December 2012Group of companies' accounts made up to 31 May 2012 (30 pages)
28 December 2012Group of companies' accounts made up to 31 May 2012 (30 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/03/2015
(16 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/03/2015
(16 pages)
6 August 2012Termination of appointment of James Hearn as a director (1 page)
6 August 2012Termination of appointment of James Hearn as a director (1 page)
25 October 2011Group of companies' accounts made up to 31 May 2011 (31 pages)
25 October 2011Group of companies' accounts made up to 31 May 2011 (31 pages)
13 September 2011Appointment of Mr Mark Colin Allatt as a director (2 pages)
13 September 2011Appointment of Mr Mark Colin Allatt as a director (2 pages)
5 September 2011Termination of appointment of Richard Cobb as a director (1 page)
5 September 2011Termination of appointment of Richard Cobb as a director (1 page)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/03/2015
(16 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/03/2015
(16 pages)
17 May 2011Appointment of Mr Alan Lattimer as a director (2 pages)
17 May 2011Appointment of Mr Alan Lattimer as a director (2 pages)
14 April 2011Appointment of Ms Gilulia Bunting as a director (2 pages)
14 April 2011Appointment of Ms Gilulia Bunting as a director (2 pages)
26 October 2010Group of companies' accounts made up to 31 May 2010 (30 pages)
26 October 2010Group of companies' accounts made up to 31 May 2010 (30 pages)
12 September 2010Director's details changed for Alastair James Crowdy on 31 May 2010 (2 pages)
12 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/03/2015
(15 pages)
12 September 2010Director's details changed for Timothy John Butler on 31 May 2010 (2 pages)
12 September 2010Director's details changed for Grant Adam Jeffrey Woollard on 31 May 2010 (2 pages)
12 September 2010Director's details changed for Arif Kamal on 31 May 2010 (2 pages)
12 September 2010Annual return made up to 30 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a Second filed AR01 is registered on 19/03/2015
(15 pages)
12 September 2010Director's details changed for Timothy John Butler on 31 May 2010 (2 pages)
12 September 2010Director's details changed for Blake John Penfold on 31 May 2010 (2 pages)
12 September 2010Director's details changed for Blake John Penfold on 31 May 2010 (2 pages)
12 September 2010Director's details changed for Grant Adam Jeffrey Woollard on 31 May 2010 (2 pages)
12 September 2010Director's details changed for Arif Kamal on 31 May 2010 (2 pages)
12 September 2010Director's details changed for Alastair James Crowdy on 31 May 2010 (2 pages)
16 March 2010Termination of appointment of Nigel Franks as a director (1 page)
16 March 2010Termination of appointment of Nigel Franks as a director (1 page)
25 January 2010Appointment of Mr Jonathan Osborne Hagger as a director (2 pages)
25 January 2010Appointment of Mr Jonathan Osborne Hagger as a director (2 pages)
4 November 2009Group of companies' accounts made up to 31 May 2009 (33 pages)
4 November 2009Group of companies' accounts made up to 31 May 2009 (33 pages)
15 July 2009Return made up to 30/06/09; full list of members (14 pages)
15 July 2009Return made up to 30/06/09; full list of members (14 pages)
26 November 2008Group of companies' accounts made up to 31 May 2008 (43 pages)
26 November 2008Group of companies' accounts made up to 31 May 2008 (43 pages)
18 November 2008Accounting reference date extended from 23/05/2008 to 31/05/2008 (1 page)
18 November 2008Accounting reference date extended from 23/05/2008 to 31/05/2008 (1 page)
22 July 2008Return made up to 30/06/08; full list of members (16 pages)
22 July 2008Return made up to 30/06/08; full list of members (16 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
30 October 2007Group of companies' accounts made up to 23 May 2007 (38 pages)
30 October 2007Group of companies' accounts made up to 23 May 2007 (38 pages)
30 August 2007Return made up to 30/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
30 August 2007Return made up to 30/06/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
29 November 2006Group of companies' accounts made up to 23 May 2006 (31 pages)
29 November 2006Group of companies' accounts made up to 23 May 2006 (31 pages)
4 August 2006New director appointed (1 page)
4 August 2006Return made up to 30/06/06; full list of members (12 pages)
4 August 2006Return made up to 30/06/06; full list of members (12 pages)
4 August 2006New director appointed (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
17 November 2005Group of companies' accounts made up to 23 May 2005 (28 pages)
17 November 2005Group of companies' accounts made up to 23 May 2005 (28 pages)
23 August 2005Return made up to 30/06/05; full list of members (15 pages)
23 August 2005Return made up to 30/06/05; full list of members (15 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
15 November 2004Group of companies' accounts made up to 23 May 2004 (28 pages)
15 November 2004Group of companies' accounts made up to 23 May 2004 (28 pages)
13 September 2004Registered office changed on 13/09/04 from: leonard house 5-7 marshalsea road london SE1 1EP (1 page)
13 September 2004Registered office changed on 13/09/04 from: leonard house, 5-7 marshalsea road, london, SE1 1EP (1 page)
10 September 2004£ ic 969900/928900 26/08/04 £ sr 41000@1=41000 (1 page)
10 September 2004£ ic 969900/928900 26/08/04 £ sr 41000@1=41000 (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
1 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 August 2004Return made up to 30/06/04; full list of members (9 pages)
5 August 2004Return made up to 30/06/04; full list of members (9 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
29 October 2003Group of companies' accounts made up to 23 May 2003 (27 pages)
29 October 2003Group of companies' accounts made up to 23 May 2003 (27 pages)
8 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
8 September 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
21 May 2003Memorandum and Articles of Association (43 pages)
21 May 2003Memorandum and Articles of Association (43 pages)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2002Group of companies' accounts made up to 23 May 2002 (26 pages)
11 December 2002Group of companies' accounts made up to 23 May 2002 (26 pages)
27 August 2002Return made up to 30/06/02; no change of members (10 pages)
27 August 2002Return made up to 30/06/02; no change of members (10 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 November 2001Group of companies' accounts made up to 23 May 2001 (25 pages)
5 November 2001Group of companies' accounts made up to 23 May 2001 (25 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
29 July 2001Return made up to 30/06/01; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 July 2001Return made up to 30/06/01; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
3 February 2001Particulars of mortgage/charge (3 pages)
15 November 2000Full group accounts made up to 23 May 2000 (31 pages)
15 November 2000Full group accounts made up to 23 May 2000 (31 pages)
30 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(17 pages)
30 August 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/08/00
(17 pages)
14 July 2000Accounting reference date shortened from 30/06/00 to 23/05/00 (1 page)
14 July 2000Accounting reference date shortened from 30/06/00 to 23/05/00 (1 page)
23 May 2000Company name changed g l hearn holdings LIMITED\certificate issued on 23/05/00 (2 pages)
23 May 2000Company name changed g l hearn holdings LIMITED\certificate issued on 23/05/00 (2 pages)
20 April 2000Particulars of contract relating to shares (4 pages)
20 April 2000Ad 05/01/00--------- £ si 10000@1=10000 £ ic 46839/56839 (2 pages)
20 April 2000Particulars of contract relating to shares (4 pages)
20 April 2000Ad 05/01/00--------- £ si 10000@1=10000 £ ic 46839/56839 (2 pages)
20 October 1999Particulars of contract relating to shares (4 pages)
20 October 1999Ad 23/08/99--------- £ si 46838@1=46838 £ ic 1/46839 (2 pages)
20 October 1999Ad 23/08/99--------- £ si 46838@1=46838 £ ic 1/46839 (2 pages)
20 October 1999Particulars of contract relating to shares (4 pages)
20 October 1999Particulars of contract relating to shares (4 pages)
20 October 1999Particulars of contract relating to shares (4 pages)
20 October 1999Particulars of contract relating to shares (4 pages)
20 October 1999Particulars of contract relating to shares (4 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (3 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
20 August 1999Re-registration of Memorandum and Articles (22 pages)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 August 1999Certificate of re-registration from Unlimited to Limited (1 page)
20 August 1999Application for reregistration from UNLTD to LTD (1 page)
20 August 1999Application for reregistration from UNLTD to LTD (1 page)
20 August 1999Certificate of re-registration from Unlimited to Limited (1 page)
20 August 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
20 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 August 1999Re-registration of Memorandum and Articles (22 pages)
30 June 1999Incorporation (29 pages)
30 June 1999Incorporation (29 pages)