London
N12 9PN
Director Name | Mr David Conrad Sitwell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 1999(4 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Round House Ashendene Road, Bayford Hertford SG13 8PX |
Secretary Name | Mr Peter Charles Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 December 1999(4 weeks after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Torrington Park London N12 9PN |
Director Name | Sally Winfield |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(7 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Connaught House 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Mr Simon David Gear |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2019(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Artavia House Queen Street Barnstaple EX32 8HG |
Director Name | Ms Maria Louisa Payne |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Connaught House 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Mr Robert John Walton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(4 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Carbery Avenue London W3 9AL |
Director Name | Herbert Charles Hardy |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 64 Cadogan Square London SW1X 0EA |
Director Name | Mr Scot Ryan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(1 year, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2015) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Eversleigh Road Barnet Hertfordshire EN5 1NE |
Director Name | Mr Vincent Lucien Sitwell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Lodge Windmill Lane Barnet Hertfordshire EN5 3HX |
Director Name | Mr Colin Trevor Lock |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2017) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | Castlewood 85 New Oxford Street London WC1A 1DG |
Director Name | Mr Stephen Holder |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 100 High Street London N14 6EQ |
Director Name | Mr Daniel Joseph Cannon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(11 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2011) |
Role | Advertising Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 100 High Street London N14 6EQ |
Director Name | Mr Timothy Bahram Neville Farazmand |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JR |
Director Name | Mr David James Taylor |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Artavia House Queen Street Barnstaple EX32 8HG |
Director Name | Mr Mark John |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2021) |
Role | Art Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 189 Shaftesbury Avenue London WC2H 8JR |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Website | www.accordgroup.co.uk |
---|---|
Telephone | 0808 1020037 |
Telephone region | Freephone |
Registered Address | 2nd Floor Connaught House 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
154.9k at £0.1 | David C. Sitwell 41.64% Ordinary |
---|---|
82.6k at £0.1 | Vincent L. Sitwell 22.21% Ordinary |
9.3k at £0.1 | Robert J. Walton 2.50% Ordinary |
54.8k at £0.1 | Jonathan G. Sitwell 14.74% Ordinary |
54.8k at £0.1 | Wayne R. Sitwell 14.74% Ordinary |
6k at £0.1 | Stephen Holder 1.60% Ordinary |
3.8k at £0.1 | Peter Clark 1.01% Ordinary |
2.6k at £0.1 | Scot Ryan 0.70% Ordinary |
2.4k at £0.1 | Accord Holdings LTD Esop 0.66% Ordinary |
250 at £0.1 | Colin Lock 0.07% Ordinary |
250 at £0.1 | Daniel Cannon 0.07% Ordinary |
250 at £0.1 | David Goodman 0.07% Ordinary |
Year | 2014 |
---|---|
Turnover | £56,556,000 |
Gross Profit | £11,006,000 |
Net Worth | £1,910,000 |
Cash | £4,085,000 |
Current Liabilities | £14,324,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 September |
Latest Return | 1 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (7 months from now) |
20 February 2013 | Delivered on: 26 February 2013 Persons entitled: Barclays Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance from time to time standing to the credit of the deposit account. The deposit being £27,600 see image for full details. Outstanding |
---|---|
18 July 2002 | Delivered on: 29 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Supplemental deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the company's rights title and interest (both present and future) in and to the acquisition agreement and the proceeds of any claim or action under the acquisition agreement. See the mortgage charge document for full details. Outstanding |
18 July 2002 | Delivered on: 29 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the interest and benefit of the company in and to the policies being swiss life (united kingdom) assurance society policy number D2202915 in the name of david conrad sitwell dated 27 february 2001 for £250,000 expires 31 january 2006 and the proceeds and the full benefit thereof. See the mortgage charge document for full details. Outstanding |
15 December 2000 | Delivered on: 21 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 December 2000 | Delivered on: 21 December 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation no 21531394 sort code 15-10-00 designated "rbs re:accord holdings LTD" with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
1 April 2000 | Delivered on: 18 April 2000 Satisfied on: 13 August 2002 Persons entitled: David Sitwell, Wayne Sitwell, Jonathan Sitwell, Vincent Sitwell and Robert Walton Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee pursuant to a secured loan facility of even date under or as referred to in the mortgage debenture. Particulars: Floating charge over .. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
2 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
14 July 2023 | Registered office address changed from Endeavour House 189 Shaftesbury Avenue London WC2H 8JR England to 2nd Floor Connaught House 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 14 July 2023 (1 page) |
30 June 2023 | Full accounts made up to 30 September 2022 (35 pages) |
29 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
29 June 2022 | Full accounts made up to 30 September 2021 (39 pages) |
10 June 2022 | Satisfaction of charge 5 in full (1 page) |
10 June 2022 | Satisfaction of charge 4 in full (1 page) |
10 June 2022 | Satisfaction of charge 2 in full (1 page) |
10 June 2022 | Satisfaction of charge 6 in full (1 page) |
27 January 2022 | Termination of appointment of Mark John as a director on 31 October 2021 (1 page) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 30 September 2020 (38 pages) |
22 March 2021 | Cancellation of shares. Statement of capital on 6 March 2020
|
18 February 2021 | Resolutions
|
17 February 2021 | Purchase of own shares.
|
2 February 2021 | Notification of Zitver Holdings Limited as a person with significant control on 10 March 2020 (4 pages) |
2 February 2021 | Cessation of David Conrad Sitwell as a person with significant control on 10 March 2020 (3 pages) |
25 January 2021 | Director's details changed for Mr Mark Payne on 10 October 2020 (2 pages) |
19 January 2021 | Appointment of Ms Maria Louisa Payne as a director on 1 October 2020 (2 pages) |
19 January 2021 | Appointment of Mr Mark Payne as a director on 10 October 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
1 April 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
16 March 2020 | Termination of appointment of Vincent Lucien Sitwell as a director on 16 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Timothy Bahram Neville Farazmand as a director on 16 March 2020 (1 page) |
23 January 2020 | Cancellation of shares. Statement of capital on 30 December 2019
|
20 January 2020 | Resolutions
|
17 January 2020 | Purchase of own shares. (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (34 pages) |
18 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
10 April 2019 | Cancellation of shares. Statement of capital on 15 March 2019
|
1 April 2019 | Purchase of own shares. (3 pages) |
1 April 2019 | Resolutions
|
22 March 2019 | Appointment of Mr Simon David Gear as a director on 19 March 2019 (2 pages) |
22 March 2019 | Appointment of Mr David James Taylor as a director on 19 March 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 9 November 2018 with updates (5 pages) |
9 November 2018 | Registered office address changed from Castlewood 85 New Oxford Street London WC1A 1DG to Endeavour House 189 Shaftesbury Avenue London WC2H 8JR on 9 November 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 March 2018 (34 pages) |
13 August 2018 | Director's details changed for Mr Timothy Bahram Neville Farazman on 1 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Timothy Bahram Neville Farazman as a director on 1 August 2018 (2 pages) |
2 July 2018 | Cancellation of shares. Statement of capital on 25 May 2018
|
21 June 2018 | Purchase of own shares. (3 pages) |
21 June 2018 | Resolutions
|
23 April 2018 | Resolutions
|
23 April 2018 | Purchase of own shares. (3 pages) |
23 April 2018 | Cancellation of shares. Statement of capital on 16 March 2018
|
13 April 2018 | Cancellation of shares. Statement of capital on 28 April 2017
|
29 March 2018 | Purchase of own shares. (3 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (6 pages) |
13 November 2017 | Confirmation statement made on 9 November 2017 with updates (6 pages) |
4 August 2017 | Full accounts made up to 31 March 2017 (35 pages) |
4 August 2017 | Full accounts made up to 31 March 2017 (35 pages) |
18 April 2017 | Cancellation of shares. Statement of capital on 28 March 2017
|
18 April 2017 | Resolutions
|
18 April 2017 | Resolutions
|
18 April 2017 | Cancellation of shares. Statement of capital on 28 March 2017
|
13 April 2017 | Purchase of own shares. (3 pages) |
13 April 2017 | Purchase of own shares. (3 pages) |
5 April 2017 | Termination of appointment of Colin Trevor Lock as a director on 31 March 2017 (1 page) |
5 April 2017 | Termination of appointment of Colin Trevor Lock as a director on 31 March 2017 (1 page) |
2 March 2017 | Cancellation of shares. Statement of capital on 30 January 2017
|
2 March 2017 | Cancellation of shares. Statement of capital on 30 January 2017
|
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
17 February 2017 | Purchase of own shares. (3 pages) |
17 February 2017 | Purchase of own shares. (3 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
12 October 2016 | Cancellation of shares. Statement of capital on 25 August 2016
|
12 October 2016 | Cancellation of shares. Statement of capital on 25 August 2016
|
28 September 2016 | Resolutions
|
28 September 2016 | Purchase of own shares. (3 pages) |
28 September 2016 | Purchase of own shares. (3 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (36 pages) |
16 August 2016 | Full accounts made up to 31 March 2016 (36 pages) |
28 June 2016 | Resolutions
|
28 June 2016 | Resolutions
|
20 June 2016 | Purchase of own shares. (3 pages) |
20 June 2016 | Cancellation of shares. Statement of capital on 31 May 2016
|
20 June 2016 | Cancellation of shares. Statement of capital on 31 May 2016
|
20 June 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Cancellation of shares. Statement of capital on 29 April 2016
|
25 May 2016 | Cancellation of shares. Statement of capital on 29 April 2016
|
25 May 2016 | Resolutions
|
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Cancellation of shares. Statement of capital on 29 April 2016
|
25 May 2016 | Cancellation of shares. Statement of capital on 29 April 2016
|
4 May 2016 | Cancellation of shares. Statement of capital on 16 February 2016
|
4 May 2016 | Cancellation of shares. Statement of capital on 16 February 2016
|
29 April 2016 | Purchase of own shares. (3 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Cancellation of shares. Statement of capital on 30 March 2016
|
29 April 2016 | Resolutions
|
29 April 2016 | Cancellation of shares. Statement of capital on 30 March 2016
|
29 April 2016 | Purchase of own shares. (3 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
4 March 2016 | Purchase of own shares. (3 pages) |
4 March 2016 | Purchase of own shares. (3 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
23 November 2015 | Cancellation of shares. Statement of capital on 23 October 2015
|
23 November 2015 | Resolutions
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Cancellation of shares. Statement of capital on 23 October 2015
|
23 November 2015 | Purchase of own shares. (3 pages) |
23 November 2015 | Resolutions
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
10 July 2015 | Full accounts made up to 31 March 2015 (29 pages) |
10 July 2015 | Full accounts made up to 31 March 2015 (29 pages) |
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Purchase of own shares. (3 pages) |
3 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
3 June 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
27 April 2015 | Cancellation of shares. Statement of capital on 27 March 2015
|
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Purchase of own shares. (3 pages) |
27 April 2015 | Cancellation of shares. Statement of capital on 27 March 2015
|
27 April 2015 | Resolutions
|
27 April 2015 | Resolutions
|
20 April 2015 | Termination of appointment of Scot Ryan as a director on 31 March 2015 (1 page) |
20 April 2015 | Termination of appointment of Scot Ryan as a director on 31 March 2015 (1 page) |
18 March 2015 | Resolutions
|
18 March 2015 | Resolutions
|
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
18 March 2015 | Purchase of own shares. (3 pages) |
18 March 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
4 November 2014 | Purchase of own shares. (3 pages) |
4 November 2014 | Resolutions
|
4 November 2014 | Purchase of own shares. (3 pages) |
4 November 2014 | Cancellation of shares. Statement of capital on 15 October 2014
|
4 November 2014 | Cancellation of shares. Statement of capital on 15 October 2014
|
4 November 2014 | Resolutions
|
29 August 2014 | Resolutions
|
10 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
10 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
16 May 2014 | Purchase of own shares. (3 pages) |
16 May 2014 | Purchase of own shares. (3 pages) |
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Purchase of own shares. (3 pages) |
17 April 2014 | Resolutions
|
17 April 2014 | Cancellation of shares. Statement of capital on 17 April 2014
|
17 April 2014 | Resolutions
|
17 April 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Resolutions
|
11 February 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
11 February 2014 | Resolutions
|
11 February 2014 | Purchase of own shares. (3 pages) |
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (10 pages) |
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (10 pages) |
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders (10 pages) |
31 October 2013 | Cancellation of shares. Statement of capital on 31 October 2013
|
31 October 2013 | Purchase of own shares. (3 pages) |
31 October 2013 | Resolutions
|
31 October 2013 | Resolutions
|
31 October 2013 | Cancellation of shares. Statement of capital on 31 October 2013
|
31 October 2013 | Purchase of own shares. (3 pages) |
2 September 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
2 September 2013 | Group of companies' accounts made up to 31 March 2013 (33 pages) |
6 June 2013 | Termination of appointment of Robert Walton as a director (1 page) |
6 June 2013 | Termination of appointment of Robert Walton as a director (1 page) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
21 May 2013 | Purchase of own shares. (3 pages) |
21 May 2013 | Cancellation of shares. Statement of capital on 21 May 2013
|
21 May 2013 | Purchase of own shares. (3 pages) |
27 March 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from the Grange 100 High Street London N14 6EQ on 27 March 2013 (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (11 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (11 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (11 pages) |
16 October 2012 | Purchase of own shares. (3 pages) |
16 October 2012 | Cancellation of shares. Statement of capital on 16 October 2012
|
16 October 2012 | Cancellation of shares. Statement of capital on 16 October 2012
|
16 October 2012 | Purchase of own shares. (3 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
20 September 2012 | Termination of appointment of Stephen Holder as a director (1 page) |
20 September 2012 | Termination of appointment of Stephen Holder as a director (1 page) |
12 July 2012 | Group of companies' accounts made up to 31 March 2012 (44 pages) |
12 July 2012 | Group of companies' accounts made up to 31 March 2012 (44 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (11 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (11 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (11 pages) |
2 August 2011 | Termination of appointment of Daniel Cannon as a director (1 page) |
2 August 2011 | Termination of appointment of Daniel Cannon as a director (1 page) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
20 July 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
10 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 May 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
22 February 2011 | Appointment of Mr Daniel Cannon as a director (2 pages) |
22 February 2011 | Appointment of Mr Daniel Cannon as a director (2 pages) |
24 November 2010 | Appointment of Mr Stephen Holder as a director (2 pages) |
24 November 2010 | Appointment of Mr Stephen Holder as a director (2 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
11 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
29 April 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (12 pages) |
9 November 2009 | Director's details changed for Sally Winfield on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Vincent Lucien Sitwell on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sally Winfield on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Colin Trevor Lock on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Sally Winfield on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Scot Ryan on 1 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (12 pages) |
9 November 2009 | Director's details changed for Colin Trevor Lock on 1 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (12 pages) |
9 November 2009 | Director's details changed for Vincent Lucien Sitwell on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Scot Ryan on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Scot Ryan on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Colin Trevor Lock on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Vincent Lucien Sitwell on 1 November 2009 (2 pages) |
8 June 2009 | Director appointed colin trevor lock (2 pages) |
8 June 2009 | Director appointed colin trevor lock (2 pages) |
28 May 2009 | Resolutions
|
28 May 2009 | Resolutions
|
27 May 2009 | Director's change of particulars / sally winfield / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / sally winfield / 27/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / vincent sitwell / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / vincent sitwell / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / vincent sitwell / 21/05/2009 (1 page) |
21 May 2009 | Director's change of particulars / vincent sitwell / 21/05/2009 (1 page) |
11 May 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
11 May 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (9 pages) |
10 November 2008 | Return made up to 09/11/08; full list of members (9 pages) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
1 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
21 December 2007 | Company name changed accord holdings LIMITED\certificate issued on 21/12/07 (3 pages) |
21 December 2007 | Company name changed accord holdings LIMITED\certificate issued on 21/12/07 (3 pages) |
18 December 2007 | Memorandum and Articles of Association (24 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Memorandum and Articles of Association (24 pages) |
18 December 2007 | Resolutions
|
12 December 2007 | Auditor's resignation (1 page) |
12 December 2007 | Auditor's resignation (1 page) |
26 November 2007 | Return made up to 09/11/07; full list of members (6 pages) |
26 November 2007 | Return made up to 09/11/07; full list of members (6 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
12 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
6 September 2007 | £ ic 51630/42243 06/08/07 £ sr [email protected]=9387 (2 pages) |
6 September 2007 | £ ic 51630/42243 06/08/07 £ sr [email protected]=9387 (2 pages) |
25 July 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
25 July 2007 | Group of companies' accounts made up to 31 March 2007 (31 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 09/11/06; full list of members (5 pages) |
13 November 2006 | Return made up to 09/11/06; full list of members (5 pages) |
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
9 November 2005 | Return made up to 09/11/05; full list of members (5 pages) |
9 November 2005 | Return made up to 09/11/05; full list of members (5 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
3 August 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
3 August 2005 | Group of companies' accounts made up to 31 March 2005 (29 pages) |
7 December 2004 | Return made up to 09/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 09/11/04; full list of members (9 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
21 June 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
21 June 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
17 November 2003 | Return made up to 09/11/03; full list of members (9 pages) |
17 November 2003 | Return made up to 09/11/03; full list of members (9 pages) |
5 August 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
5 August 2003 | Group of companies' accounts made up to 31 March 2003 (29 pages) |
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
25 July 2003 | Resolutions
|
14 November 2002 | Return made up to 09/11/02; full list of members
|
14 November 2002 | Return made up to 09/11/02; full list of members
|
13 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2002 | Particulars of mortgage/charge (5 pages) |
29 July 2002 | Particulars of mortgage/charge (5 pages) |
29 July 2002 | Particulars of mortgage/charge (5 pages) |
29 July 2002 | Particulars of mortgage/charge (5 pages) |
14 July 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
14 July 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
14 November 2001 | Return made up to 09/11/01; full list of members (8 pages) |
14 November 2001 | Return made up to 09/11/01; full list of members (8 pages) |
11 September 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
11 September 2001 | Group of companies' accounts made up to 31 March 2001 (28 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
21 December 2000 | Particulars of mortgage/charge (7 pages) |
29 November 2000 | Memorandum and Articles of Association (24 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Memorandum and Articles of Association (24 pages) |
29 November 2000 | Resolutions
|
15 November 2000 | Return made up to 09/11/00; full list of members
|
15 November 2000 | Return made up to 09/11/00; full list of members
|
23 October 2000 | Statement of affairs (7 pages) |
23 October 2000 | Ad 01/04/00--------- £ si [email protected]=5162 £ ic 1/5163 (2 pages) |
23 October 2000 | Statement of affairs (7 pages) |
23 October 2000 | Ad 01/04/00--------- £ si [email protected]=5162 £ ic 1/5163 (2 pages) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
18 April 2000 | Particulars of mortgage/charge (4 pages) |
18 April 2000 | Particulars of mortgage/charge (4 pages) |
10 April 2000 | £ nc 1000/5064000 01/04/00 (1 page) |
10 April 2000 | S-div 01/04/00 (1 page) |
10 April 2000 | Resolutions
|
10 April 2000 | Memorandum and Articles of Association (24 pages) |
10 April 2000 | £ nc 1000/5064000 01/04/00 (1 page) |
10 April 2000 | Memorandum and Articles of Association (24 pages) |
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
10 April 2000 | Resolutions
|
10 April 2000 | S-div 01/04/00 (1 page) |
23 March 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
23 March 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New director appointed (2 pages) |
14 December 1999 | Company name changed linhayes trading LIMITED\certificate issued on 15/12/99 (2 pages) |
14 December 1999 | Company name changed linhayes trading LIMITED\certificate issued on 15/12/99 (2 pages) |
9 November 1999 | Incorporation (17 pages) |
9 November 1999 | Incorporation (17 pages) |