London
SW7 3TD
Secretary Name | Mrs Denise Grimston |
---|---|
Status | Current |
Appointed | 11 May 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Veh Ken Choo |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 January 2017(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Pradeep Unni |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 March 2017(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Craig Davison |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Sean Nevatte |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(24 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr William Moore Riley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | 27 Clarence Square Cheltenham Gloucestershire GL50 4JP Wales |
Director Name | Mr Hereward Charles Wake |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU Wales |
Director Name | James Frederick Newcombe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 9 St Stephens Manor St Stephens Road Cheltenham Gloucestershire GL51 5AF Wales |
Secretary Name | James Frederick Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 9 St Stephens Manor St Stephens Road Cheltenham Gloucestershire GL51 5AF Wales |
Director Name | Mr Robert John Foster |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Ash The Green East End Witney Oxfordshire OX29 6PY |
Secretary Name | Mr Robert John Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Ash The Green East End Witney Oxfordshire OX29 6PY |
Secretary Name | Mr Geoffrey Charles Bryant |
---|---|
Status | Resigned |
Appointed | 11 February 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 28 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Phoebe Court Bainton Road Oxford Oxfordshire OX2 7AQ |
Secretary Name | Mr Roderick Keith Bonser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU Wales |
Director Name | Mr James Frederick Newcombe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU Wales |
Director Name | Mr Adrian Smith |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 January 2011) |
Role | MD |
Country of Residence | England |
Correspondence Address | Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU Wales |
Director Name | Mr Paul Stephen Westaway |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(11 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU Wales |
Director Name | Mr Michael Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Andrew John Duncan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Secretary Name | Mr James David Seton Adams |
---|---|
Status | Resigned |
Appointed | 01 August 2011(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2015) |
Role | Company Director |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Joseph Andrew Doyle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Paul Westaway |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(14 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Mohammad Kashani-Akhavan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Graham Vincent |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr Manish Patel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 2021) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | Mr John Stone |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2021(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melton Court Old Brompton Road London SW7 3TD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.hrowen.co.uk/broughtons/ |
---|---|
Telephone | 01242 515374 |
Telephone region | Cheltenham |
Registered Address | Melton Court Old Brompton Road London SW7 3TD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.1m at £1 | H.r. Owen PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £106,867,000 |
Gross Profit | £12,784,000 |
Net Worth | £662,000 |
Cash | £445,000 |
Current Liabilities | £28,948,000 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
20 July 2012 | Delivered on: 25 July 2012 Persons entitled: Volkswagen Bank Gmbh Classification: General charge Secured details: All monies due or to become due from the company to the chargee trading as volkswagen bank united kingdom branch. Particulars: All the assets (including uncalled capital). Outstanding |
---|---|
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the chargor and all the other companies and limited liability partnerships to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 June 2011 | Delivered on: 11 June 2011 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All of the company's assets of whatsoever nature and wheresoever situate both present and future (including uncalled capital). Outstanding |
29 January 2003 | Delivered on: 1 February 2003 Satisfied on: 6 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
29 January 2003 | Delivered on: 1 February 2003 Satisfied on: 6 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
24 February 2000 | Delivered on: 13 March 2000 Satisfied on: 30 August 2003 Persons entitled: Barclays 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 |
4 March 2024 | Termination of appointment of John Stone as a director on 29 February 2024 (1 page) |
---|---|
4 March 2024 | Appointment of Mr Sean Nevatte as a director on 1 March 2024 (2 pages) |
21 November 2023 | Director's details changed for Mr Veh Ken Choo on 21 November 2023 (2 pages) |
21 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
12 April 2023 | Full accounts made up to 30 June 2022 (28 pages) |
22 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
7 April 2022 | Full accounts made up to 30 June 2021 (28 pages) |
21 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
17 August 2021 | Memorandum and Articles of Association (17 pages) |
16 August 2021 | Resolutions
|
16 August 2021 | Change of share class name or designation (2 pages) |
10 July 2021 | Full accounts made up to 30 June 2020 (30 pages) |
5 February 2021 | Termination of appointment of Manish Patel as a director on 5 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Craig Davison as a director on 5 February 2021 (2 pages) |
5 February 2021 | Appointment of Mr John Stone as a director on 5 February 2021 (2 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
8 July 2020 | Full accounts made up to 30 June 2019 (27 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
13 May 2019 | Current accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
4 February 2019 | Full accounts made up to 30 April 2018 (25 pages) |
22 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
3 October 2018 | Director's details changed for Mr Mehmet Dalman on 14 May 2016 (2 pages) |
6 February 2018 | Full accounts made up to 30 April 2017 (26 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
22 March 2017 | Appointment of Mr Pradeep Unni as a director on 20 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Pradeep Unni as a director on 20 March 2017 (2 pages) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Mohammad Kashani-Akhavan as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Veh Ken Choo as a director on 16 January 2017 (2 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (27 pages) |
20 December 2016 | Full accounts made up to 30 April 2016 (27 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 May 2016 | Termination of appointment of Graham Vincent as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Graham Vincent as a director on 25 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Manish Patel as a director on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Mrs Denise Grimston as a secretary on 11 May 2016 (2 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
12 September 2015 | Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page) |
13 August 2015 | Full accounts made up to 30 April 2015 (24 pages) |
13 August 2015 | Full accounts made up to 30 April 2015 (24 pages) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages) |
30 March 2015 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Mohammad Kashani-Akhavan as a director on 30 March 2015 (2 pages) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
27 March 2015 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
26 March 2015 | Termination of appointment of Paul Westaway as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Paul Westaway as a director on 26 March 2015 (1 page) |
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 October 2014 | Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Paul Westaway as a director on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 30 September 2014 (1 page) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Joseph Andrew Doyle as a director on 30 September 2014 (1 page) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (21 pages) |
12 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 July 2013 | Accounts made up to 31 December 2012 (20 pages) |
30 July 2013 | Accounts made up to 31 December 2012 (20 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Accounts made up to 31 December 2011 (21 pages) |
8 August 2012 | Accounts made up to 31 December 2011 (21 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
3 July 2012 | Auditor's resignation (2 pages) |
22 June 2012 | Section 519 (2 pages) |
22 June 2012 | Section 519 (2 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
7 October 2011 | Appointment of Mr Joseph Andrew Doyle as a director (2 pages) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
6 October 2011 | Termination of appointment of Andrew Duncan as a director (1 page) |
8 September 2011 | Accounts made up to 31 December 2010 (24 pages) |
8 September 2011 | Accounts made up to 31 December 2010 (24 pages) |
16 August 2011 | Auditor's resignation (1 page) |
16 August 2011 | Auditor's resignation (1 page) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2011 | Appointment of Mr Andrew John Duncan as a director (2 pages) |
4 August 2011 | Appointment of Mr Andrew John Duncan as a director (2 pages) |
3 August 2011 | Appointment of Mr James David Seton Adams as a secretary (1 page) |
3 August 2011 | Registered office address changed from Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU on 3 August 2011 (1 page) |
3 August 2011 | Termination of appointment of Roderick Bonser as a secretary (1 page) |
3 August 2011 | Termination of appointment of Hereward Wake as a director (1 page) |
3 August 2011 | Appointment of Mr James David Seton Adams as a secretary (1 page) |
3 August 2011 | Termination of appointment of Roderick Bonser as a secretary (1 page) |
3 August 2011 | Registered office address changed from Rutherford Way Swindon Cheltenham Gloucestershire GL51 9TU on 3 August 2011 (1 page) |
3 August 2011 | Appointment of Mr Michael Warren as a director (2 pages) |
3 August 2011 | Termination of appointment of Paul Westaway as a director (1 page) |
3 August 2011 | Termination of appointment of Paul Westaway as a director (1 page) |
3 August 2011 | Termination of appointment of James Newcombe as a director (1 page) |
3 August 2011 | Appointment of Mr Michael Warren as a director (2 pages) |
3 August 2011 | Termination of appointment of Hereward Wake as a director (1 page) |
3 August 2011 | Termination of appointment of James Newcombe as a director (1 page) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 February 2011 | Director's details changed for Mr Paul Stephen Westawy on 27 January 2011 (2 pages) |
11 February 2011 | Termination of appointment of Adrian Smith as a director (1 page) |
11 February 2011 | Director's details changed for Mr Paul Stephen Westawy on 27 January 2011 (2 pages) |
11 February 2011 | Appointment of Mr Paul Stephen Westawy as a director (2 pages) |
11 February 2011 | Appointment of Mr Paul Stephen Westawy as a director (2 pages) |
11 February 2011 | Termination of appointment of Adrian Smith as a director (1 page) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Accounts made up to 31 December 2009 (27 pages) |
21 July 2010 | Accounts made up to 31 December 2009 (27 pages) |
18 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Hereward Charles Wake on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for James Frederick Newcombe on 26 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Roderick Keith Bonser on 26 October 2009 (1 page) |
28 October 2009 | Director's details changed for Adrian Smith on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for James Frederick Newcombe on 26 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Roderick Keith Bonser on 26 October 2009 (1 page) |
28 October 2009 | Director's details changed for Adrian Smith on 26 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Hereward Charles Wake on 26 October 2009 (2 pages) |
29 August 2009 | Accounts made up to 31 December 2008 (19 pages) |
29 August 2009 | Accounts made up to 31 December 2008 (19 pages) |
30 June 2009 | Director appointed adrian smith (2 pages) |
30 June 2009 | Director appointed adrian smith (2 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
2 June 2009 | Director appointed james frederick newcombe (2 pages) |
2 June 2009 | Secretary appointed roderick keith bonser (2 pages) |
2 June 2009 | Appointment terminated director robert foster (1 page) |
2 June 2009 | Director appointed james frederick newcombe (2 pages) |
2 June 2009 | Secretary appointed roderick keith bonser (2 pages) |
2 June 2009 | Appointment terminated secretary robert foster (1 page) |
2 June 2009 | Appointment terminated secretary robert foster (1 page) |
2 June 2009 | Appointment terminated director robert foster (1 page) |
7 April 2009 | Ad 26/03/09\gbp si 2150000@1=2150000\gbp ic 900000/3050000\ (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Nc inc already adjusted 26/03/09 (2 pages) |
7 April 2009 | Ad 26/03/09\gbp si 2150000@1=2150000\gbp ic 900000/3050000\ (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Nc inc already adjusted 26/03/09 (2 pages) |
16 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
16 January 2009 | Appointment terminated secretary geoffrey bryant (1 page) |
16 January 2009 | Return made up to 21/10/08; full list of members (4 pages) |
16 January 2009 | Appointment terminated secretary geoffrey bryant (1 page) |
29 September 2008 | Accounts made up to 31 December 2007 (18 pages) |
29 September 2008 | Accounts made up to 31 December 2007 (18 pages) |
20 February 2008 | New secretary appointed (2 pages) |
20 February 2008 | New secretary appointed (2 pages) |
2 December 2007 | Return made up to 21/10/07; no change of members (7 pages) |
2 December 2007 | Return made up to 21/10/07; no change of members (7 pages) |
30 September 2007 | Accounts made up to 31 December 2006 (18 pages) |
30 September 2007 | Accounts made up to 31 December 2006 (18 pages) |
7 January 2007 | Return made up to 21/10/06; full list of members (7 pages) |
7 January 2007 | Return made up to 21/10/06; full list of members (7 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (17 pages) |
18 August 2006 | Accounts made up to 31 December 2005 (17 pages) |
30 November 2005 | Return made up to 21/10/05; full list of members
|
30 November 2005 | Return made up to 21/10/05; full list of members
|
18 August 2005 | Accounts made up to 31 December 2004 (17 pages) |
18 August 2005 | Accounts made up to 31 December 2004 (17 pages) |
23 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
23 November 2004 | Return made up to 21/10/04; full list of members (7 pages) |
22 July 2004 | Accounts made up to 31 December 2003 (17 pages) |
22 July 2004 | Accounts made up to 31 December 2003 (17 pages) |
1 November 2003 | Ad 31/12/02--------- £ si 650000@1=650000 £ ic 250000/900000 (2 pages) |
1 November 2003 | Resolutions
|
1 November 2003 | Nc inc already adjusted 31/12/02 (1 page) |
1 November 2003 | Nc inc already adjusted 31/12/02 (1 page) |
1 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
1 November 2003 | Ad 31/12/02--------- £ si 650000@1=650000 £ ic 250000/900000 (2 pages) |
1 November 2003 | Resolutions
|
1 November 2003 | Return made up to 21/10/03; full list of members (7 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
20 August 2003 | Accounts made up to 31 December 2002 (16 pages) |
1 February 2003 | Particulars of mortgage/charge (7 pages) |
1 February 2003 | Particulars of mortgage/charge (7 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
1 February 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
30 October 2002 | Accounts made up to 31 December 2001 (15 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (15 pages) |
28 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
19 March 2002 | Ad 31/12/00--------- £ si 249900@1 (2 pages) |
19 March 2002 | Ad 31/12/00--------- £ si 249900@1 (2 pages) |
8 March 2002 | Return made up to 21/10/01; full list of members (7 pages) |
8 March 2002 | Return made up to 21/10/01; full list of members (7 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Nc inc already adjusted 31/12/00 (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Nc inc already adjusted 31/12/00 (1 page) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | New secretary appointed;new director appointed (2 pages) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
29 August 2001 | Secretary resigned;director resigned (1 page) |
15 August 2001 | Accounts made up to 31 December 2000 (14 pages) |
15 August 2001 | Accounts made up to 31 December 2000 (14 pages) |
2 January 2001 | Return made up to 21/10/00; full list of members (7 pages) |
2 January 2001 | Return made up to 21/10/00; full list of members (7 pages) |
3 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
3 August 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
13 March 2000 | Particulars of mortgage/charge (4 pages) |
13 March 2000 | Particulars of mortgage/charge (4 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Secretary resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
3 December 1999 | Company name changed danevale LIMITED\certificate issued on 06/12/99 (2 pages) |
3 December 1999 | Company name changed danevale LIMITED\certificate issued on 06/12/99 (2 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Memorandum and Articles of Association (5 pages) |
11 November 1999 | Memorandum and Articles of Association (5 pages) |
11 November 1999 | Resolutions
|
21 October 1999 | Incorporation (14 pages) |
21 October 1999 | Incorporation (14 pages) |