Company NameLeonardo Holdings Limited
DirectorsJulian Allemby Hunt and Derek Howard Fieldman
Company StatusActive
Company Number03869034
CategoryPrivate Limited Company
Incorporation Date1 November 1999(24 years, 5 months ago)
Previous NameEdwinsty Limited

Business Activity

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

Directors

Director NameMr Julian Allemby Hunt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleImporter
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameMr Derek Howard Fieldman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(13 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameMr Barry John Farmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 28 February 2009)
RoleImporter
Correspondence AddressHaw Farm
Swartha Lane, Swartha Sylsden
Keighley
West Yorkshire
BD20 0LP
Director NameMiss Linda Dawn Gerron
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2003)
RoleFinancial Director
Correspondence Address7 Rowans Close
Longfields
Kent
DA3 7QU
Director NameMr Ronald Frank Pavey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(2 months, 2 weeks after company formation)
Appointment Duration23 years, 9 months (resigned 02 November 2023)
RoleImporter
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Secretary NameMiss Linda Dawn Gerron
NationalityBritish
StatusResigned
Appointed14 January 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 2003)
RoleCompany Director
Correspondence Address7 Rowans Close
Longfields
Kent
DA3 7QU
Director NamePaul Francis Jeffery
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2006)
RoleChartered Accountant
Correspondence Address55 Thomas More House
Barbican
London
EC2Y 8BT
Secretary NameMr Julian Allemby Hunt
NationalityBritish
StatusResigned
Appointed11 August 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs
Neb Lane
Oxted
Surrey
RH8 9JN
Director NameClive Leonard Pearce
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameTerence John Taylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameWilliam Robertson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(4 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Secretary NameClive Leonard Pearce
NationalityBritish
StatusResigned
Appointed17 September 2004(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed12 November 1999(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 14 January 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed12 November 1999(1 week, 4 days after company formation)
Appointment Duration2 months (resigned 14 January 2000)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Contact

Telephone020 79356363
Telephone regionLondon

Location

Registered AddressLeonardo House Fawkes Avenue
Dartford Trade Park
Dartford
Kent
DA1 1JQ
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

13k at £1Julian Allemby Hunt
82.17%
Ordinary A
2.8k at £1Ronnie Pavey
17.68%
Ordinary A
24 at £1Julian Allemby Hunt
0.15%
Ordinary B

Financials

Year2014
Turnover£16,162,826
Gross Profit£5,386,191
Net Worth-£309,625
Cash£256,380
Current Liabilities£4,361,019

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

6 July 2015Delivered on: 7 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 February 2000Delivered on: 23 February 2000
Persons entitled: Ronald Frank Pavey

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture and the loan note instrument of even date defined therein.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 September 2012Delivered on: 3 October 2012
Satisfied on: 19 January 2016
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
27 June 2008Delivered on: 10 July 2008
Satisfied on: 22 July 2013
Persons entitled: Ge Commercial Finance Limited (The Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
27 June 2008Delivered on: 2 July 2008
Satisfied on: 19 January 2016
Persons entitled: Co-Operative 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery.
Fully Satisfied
11 February 2000Delivered on: 15 February 2000
Satisfied on: 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the terms of a term loan facility letter dated 11TH february 2000.
Particulars: All sums (denominated in whatever currency) together with all interest and other amounts accruing on such sums for the time being and from time to time standing to the credit of the account of the company with bos as the same may be replaced redesignated renumbered or re-arranged from time to time.
Fully Satisfied
11 February 2000Delivered on: 15 February 2000
Satisfied on: 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2023Group of companies' accounts made up to 31 March 2023 (28 pages)
9 November 2023Resolutions
  • RES13 ‐ Re: buyback of shares 02/11/2023
(1 page)
6 November 2023Cancellation of shares. Statement of capital on 2 November 2023
  • GBP 153.60
(4 pages)
3 November 2023Termination of appointment of Ronald Frank Pavey as a director on 2 November 2023 (1 page)
9 September 2023Second filing of Confirmation Statement dated 1 November 2022 (3 pages)
7 September 2023Confirmation statement made on 7 September 2023 with updates (4 pages)
4 November 2022Confirmation statement made on 1 November 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 09/09/23
(5 pages)
3 November 2022Director's details changed for Mr Ronald Frank Pavey on 1 January 2022 (2 pages)
24 October 2022Group of companies' accounts made up to 31 March 2022 (30 pages)
11 May 2022Satisfaction of charge 3 in full (1 page)
2 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
11 August 2021Group of companies' accounts made up to 31 March 2021 (30 pages)
7 June 2021Director's details changed for Mr Julian Allemby Hunt on 7 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Derek Howard Fieldman on 7 June 2021 (2 pages)
7 June 2021Change of details for Mr Julian Allemby Hunt as a person with significant control on 7 June 2021 (2 pages)
17 March 2021Group of companies' accounts made up to 31 March 2020 (29 pages)
9 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
18 December 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
8 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
6 September 2018Group of companies' accounts made up to 31 March 2018 (26 pages)
10 January 2018Confirmation statement made on 1 November 2017 with no updates (3 pages)
5 January 2018Group of companies' accounts made up to 31 March 2017 (24 pages)
4 April 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
4 April 2017Confirmation statement made on 1 November 2016 with updates (5 pages)
19 December 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
19 December 2016Group of companies' accounts made up to 31 March 2016 (26 pages)
19 January 2016Satisfaction of charge 4 in full (1 page)
19 January 2016Satisfaction of charge 6 in full (1 page)
19 January 2016Satisfaction of charge 6 in full (1 page)
19 January 2016Satisfaction of charge 4 in full (1 page)
18 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 15,772
(5 pages)
18 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 15,772
(5 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
30 December 2015Group of companies' accounts made up to 31 March 2015 (22 pages)
19 October 2015Termination of appointment of William Robertson as a director on 30 August 2015 (1 page)
19 October 2015Termination of appointment of William Robertson as a director on 30 August 2015 (1 page)
7 July 2015Registration of charge 038690340007, created on 6 July 2015 (23 pages)
7 July 2015Registration of charge 038690340007, created on 6 July 2015 (23 pages)
7 July 2015Registration of charge 038690340007, created on 6 July 2015 (23 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
30 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 15,772
(6 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 15,772
(6 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 15,772
(6 pages)
10 November 2014Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of Terence John Taylor as a director on 31 October 2014 (1 page)
13 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 15,772
(6 pages)
13 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 15,772
(6 pages)
13 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 15,772
(6 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
14 October 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
22 July 2013Satisfaction of charge 5 in full (1 page)
22 July 2013Satisfaction of charge 5 in full (1 page)
17 July 2013Appointment of Mr Derek Howard Fieldman as a director (2 pages)
17 July 2013Appointment of Mr Derek Howard Fieldman as a director (2 pages)
2 May 2013Termination of appointment of Clive Pearce as a director (1 page)
2 May 2013Termination of appointment of Clive Pearce as a secretary (1 page)
2 May 2013Termination of appointment of Clive Pearce as a secretary (1 page)
2 May 2013Termination of appointment of Clive Pearce as a director (1 page)
14 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 181.48
(4 pages)
14 January 2013Sub-division of shares on 19 December 2012 (5 pages)
14 January 2013Sub-division of shares on 19 December 2012 (5 pages)
14 January 2013Statement of capital following an allotment of shares on 19 December 2012
  • GBP 181.48
(4 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
10 October 2012Amended group of companies' accounts made up to 31 March 2012 (26 pages)
10 October 2012Amended group of companies' accounts made up to 31 March 2012 (26 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 6 (14 pages)
28 September 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
28 September 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
21 December 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
14 January 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Julian Allemby Hunt on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Clive Leonard Pearce on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Julian Allemby Hunt on 21 October 2009 (2 pages)
29 October 2009Director's details changed for William Robertson on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Terence John Taylor on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Clive Leonard Pearce on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Terence John Taylor on 21 October 2009 (2 pages)
29 October 2009Director's details changed for William Robertson on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page)
21 October 2009Director's details changed for Mr Ronald Frank Pavey on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Ronald Frank Pavey on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Clive Leonard Pearce on 21 October 2009 (1 page)
23 March 2009Appointment terminated director barry farmer (1 page)
23 March 2009Appointment terminated director barry farmer (1 page)
12 November 2008Director's change of particulars / terence taylor / 15/09/2008 (1 page)
12 November 2008Director's change of particulars / terence taylor / 15/09/2008 (1 page)
12 November 2008Return made up to 01/11/08; full list of members (5 pages)
12 November 2008Return made up to 01/11/08; full list of members (5 pages)
21 October 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
21 October 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 April 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
18 April 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
26 November 2007Return made up to 01/11/07; full list of members (3 pages)
26 November 2007Return made up to 01/11/07; full list of members (3 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
17 November 2006Return made up to 01/11/06; full list of members (9 pages)
17 November 2006Return made up to 01/11/06; full list of members (9 pages)
28 September 2006Ad 20/09/06--------- £ si 6@1=6 £ ic 92/98 (2 pages)
28 September 2006Ad 20/09/06--------- £ si 6@1=6 £ ic 92/98 (2 pages)
30 November 2005Return made up to 01/11/05; full list of members (10 pages)
30 November 2005Return made up to 01/11/05; full list of members (10 pages)
28 September 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
28 September 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
3 December 2004Return made up to 01/11/04; full list of members (9 pages)
3 December 2004Return made up to 01/11/04; full list of members (9 pages)
19 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
19 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004New director appointed (2 pages)
4 August 2004Ad 01/07/04--------- £ si 5@1=5 £ ic 87/92 (2 pages)
4 August 2004Ad 01/07/04--------- £ si 5@1=5 £ ic 87/92 (2 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
4 February 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
7 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed (1 page)
7 November 2003New secretary appointed (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
21 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
2 February 2002Return made up to 01/11/01; full list of members (7 pages)
2 February 2002Group of companies' accounts made up to 31 March 2001 (21 pages)
2 February 2002Return made up to 01/11/01; full list of members (7 pages)
19 January 2001Full group accounts made up to 31 March 2000 (21 pages)
19 January 2001Full group accounts made up to 31 March 2000 (21 pages)
15 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/00
(7 pages)
15 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/12/00
(7 pages)
18 September 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
18 September 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
21 March 2000Ad 11/02/00--------- £ si 86@1=86 £ ic 1/87 (2 pages)
21 March 2000Ad 11/02/00--------- £ si 86@1=86 £ ic 1/87 (2 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
23 February 2000Particulars of mortgage/charge (4 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
21 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (5 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (5 pages)
14 February 2000Director resigned (1 page)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Registered office changed on 14/02/00 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
7 January 2000Company name changed edwinsty LIMITED\certificate issued on 07/01/00 (3 pages)
7 January 2000Company name changed edwinsty LIMITED\certificate issued on 07/01/00 (3 pages)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999Registered office changed on 21/11/99 from: 120 east road london N1 6AA (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
21 November 1999Registered office changed on 21/11/99 from: 120 east road london N1 6AA (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999Secretary resigned (1 page)
1 November 1999Incorporation (15 pages)
1 November 1999Incorporation (15 pages)