Company NameAccord Marketing Limited
Company StatusActive
Company Number03874258
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Charles Clark
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(4 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameMr David Conrad Sitwell
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(4 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
Ashendene Road, Bayford
Hertford
SG13 8PX
Secretary NameMr Peter Charles Clark
NationalityBritish
StatusCurrent
Appointed07 December 1999(4 weeks after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Torrington Park
London
N12 9PN
Director NameSally Winfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(7 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Simon David Gear
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2019(19 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArtavia House Queen Street
Barnstaple
EX32 8HG
Director NameMs Maria Louisa Payne
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Connaught House 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Robert John Walton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(4 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Carbery Avenue
London
W3 9AL
Director NameHerbert Charles Hardy
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address64 Cadogan Square
London
SW1X 0EA
Director NameMr Scot Ryan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 4 months after company formation)
Appointment Duration14 years (resigned 31 March 2015)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Eversleigh Road
Barnet
Hertfordshire
EN5 1NE
Director NameMr Vincent Lucien Sitwell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(4 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Lodge Windmill Lane
Barnet
Hertfordshire
EN5 3HX
Director NameMr Colin Trevor Lock
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(9 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2017)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCastlewood 85 New Oxford Street
London
WC1A 1DG
Director NameMr Stephen Holder
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(11 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
100 High Street
London
N14 6EQ
Director NameMr Daniel Joseph Cannon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(11 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2011)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
100 High Street
London
N14 6EQ
Director NameMr Timothy Bahram Neville Farazmand
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEndeavour House 189 Shaftesbury Avenue
London
WC2H 8JR
Director NameMr David James Taylor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2019(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArtavia House Queen Street
Barnstaple
EX32 8HG
Director NameMr Mark John
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2020(20 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 October 2021)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House 189 Shaftesbury Avenue
London
WC2H 8JR
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Contact

Websitewww.accordgroup.co.uk
Telephone0808 1020037
Telephone regionFreephone

Location

Registered Address2nd Floor Connaught House 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

154.9k at £0.1David C. Sitwell
41.64%
Ordinary
82.6k at £0.1Vincent L. Sitwell
22.21%
Ordinary
9.3k at £0.1Robert J. Walton
2.50%
Ordinary
54.8k at £0.1Jonathan G. Sitwell
14.74%
Ordinary
54.8k at £0.1Wayne R. Sitwell
14.74%
Ordinary
6k at £0.1Stephen Holder
1.60%
Ordinary
3.8k at £0.1Peter Clark
1.01%
Ordinary
2.6k at £0.1Scot Ryan
0.70%
Ordinary
2.4k at £0.1Accord Holdings LTD Esop
0.66%
Ordinary
250 at £0.1Colin Lock
0.07%
Ordinary
250 at £0.1Daniel Cannon
0.07%
Ordinary
250 at £0.1David Goodman
0.07%
Ordinary

Financials

Year2014
Turnover£56,556,000
Gross Profit£11,006,000
Net Worth£1,910,000
Cash£4,085,000
Current Liabilities£14,324,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

20 February 2013Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

2 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
14 July 2023Registered 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 2023Full accounts made up to 30 September 2022 (35 pages)
29 June 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
29 June 2022Full accounts made up to 30 September 2021 (39 pages)
10 June 2022Satisfaction of charge 5 in full (1 page)
10 June 2022Satisfaction of charge 4 in full (1 page)
10 June 2022Satisfaction of charge 2 in full (1 page)
10 June 2022Satisfaction of charge 6 in full (1 page)
27 January 2022Termination of appointment of Mark John as a director on 31 October 2021 (1 page)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
25 June 2021Full accounts made up to 30 September 2020 (38 pages)
22 March 2021Cancellation of shares. Statement of capital on 6 March 2020
  • GBP 30,923.5
(4 pages)
18 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 February 2021Notification of Zitver Holdings Limited as a person with significant control on 10 March 2020 (4 pages)
2 February 2021Cessation of David Conrad Sitwell as a person with significant control on 10 March 2020 (3 pages)
25 January 2021Director's details changed for Mr Mark Payne on 10 October 2020 (2 pages)
19 January 2021Appointment of Ms Maria Louisa Payne as a director on 1 October 2020 (2 pages)
19 January 2021Appointment of Mr Mark Payne as a director on 10 October 2020 (2 pages)
19 January 2021Confirmation statement made on 9 November 2020 with updates (5 pages)
1 April 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
16 March 2020Termination of appointment of Vincent Lucien Sitwell as a director on 16 March 2020 (1 page)
16 March 2020Termination of appointment of Timothy Bahram Neville Farazmand as a director on 16 March 2020 (1 page)
23 January 2020Cancellation of shares. Statement of capital on 30 December 2019
  • GBP 31,064.30
(6 pages)
20 January 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2020Purchase of own shares. (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (34 pages)
18 November 2019Confirmation statement made on 9 November 2019 with updates (5 pages)
10 April 2019Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 31,721.30
(6 pages)
1 April 2019Purchase of own shares. (3 pages)
1 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 March 2019Appointment of Mr Simon David Gear as a director on 19 March 2019 (2 pages)
22 March 2019Appointment of Mr David James Taylor as a director on 19 March 2019 (2 pages)
21 November 2018Confirmation statement made on 9 November 2018 with updates (5 pages)
9 November 2018Registered 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 2018Full accounts made up to 31 March 2018 (34 pages)
13 August 2018Director's details changed for Mr Timothy Bahram Neville Farazman on 1 August 2018 (2 pages)
13 August 2018Appointment of Mr Timothy Bahram Neville Farazman as a director on 1 August 2018 (2 pages)
2 July 2018Cancellation of shares. Statement of capital on 25 May 2018
  • GBP 32,566.10
(6 pages)
21 June 2018Purchase of own shares. (3 pages)
21 June 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 April 2018Purchase of own shares. (3 pages)
23 April 2018Cancellation of shares. Statement of capital on 16 March 2018
  • GBP 32,753.70
(4 pages)
13 April 2018Cancellation of shares. Statement of capital on 28 April 2017
  • GBP 33,739.30
(6 pages)
29 March 2018Purchase of own shares. (3 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (6 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (6 pages)
4 August 2017Full accounts made up to 31 March 2017 (35 pages)
4 August 2017Full accounts made up to 31 March 2017 (35 pages)
18 April 2017Cancellation of shares. Statement of capital on 28 March 2017
  • GBP 34,204.40
(6 pages)
18 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 April 2017Cancellation of shares. Statement of capital on 28 March 2017
  • GBP 34,204.40
(6 pages)
13 April 2017Purchase of own shares. (3 pages)
13 April 2017Purchase of own shares. (3 pages)
5 April 2017Termination of appointment of Colin Trevor Lock as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Colin Trevor Lock as a director on 31 March 2017 (1 page)
2 March 2017Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 34,307.20
(6 pages)
2 March 2017Cancellation of shares. Statement of capital on 30 January 2017
  • GBP 34,307.20
(6 pages)
24 February 2017Resolutions
  • RES13 ‐ Authorised to purchase shares/buyback agreement 25/01/2017
(1 page)
24 February 2017Resolutions
  • RES13 ‐ Authorised to purchase shares/buyback agreement 25/01/2017
(1 page)
17 February 2017Purchase of own shares. (3 pages)
17 February 2017Purchase of own shares. (3 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
12 October 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 34,771.80
(6 pages)
12 October 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 34,771.80
(6 pages)
28 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 September 2016Purchase of own shares. (3 pages)
28 September 2016Purchase of own shares. (3 pages)
16 August 2016Full accounts made up to 31 March 2016 (36 pages)
16 August 2016Full accounts made up to 31 March 2016 (36 pages)
28 June 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 June 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 June 2016Purchase of own shares. (3 pages)
20 June 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 35,724.40
(4 pages)
20 June 2016Cancellation of shares. Statement of capital on 31 May 2016
  • GBP 35,724.40
(4 pages)
20 June 2016Purchase of own shares. (3 pages)
25 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2016Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 36,621.2
(4 pages)
25 May 2016Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 35,921.60
(4 pages)
25 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 35,921.60
(4 pages)
25 May 2016Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 36,621.2
(4 pages)
4 May 2016Cancellation of shares. Statement of capital on 16 February 2016
  • GBP 36,949.60
(4 pages)
4 May 2016Cancellation of shares. Statement of capital on 16 February 2016
  • GBP 36,949.60
(4 pages)
29 April 2016Purchase of own shares. (3 pages)
29 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 April 2016Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 36,621.20
(4 pages)
29 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 April 2016Cancellation of shares. Statement of capital on 30 March 2016
  • GBP 36,621.20
(4 pages)
29 April 2016Purchase of own shares. (3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Purchase of own shares. (3 pages)
4 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2015Cancellation of shares. Statement of capital on 23 October 2015
  • GBP 37,193.80
(4 pages)
23 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 23 October 2015
  • GBP 37,193.80
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 37,193.8
(9 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 37,193.8
(9 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 37,193.8
(9 pages)
10 July 2015Full accounts made up to 31 March 2015 (29 pages)
10 July 2015Full accounts made up to 31 March 2015 (29 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Purchase of own shares. (3 pages)
3 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 37,447.20
(4 pages)
3 June 2015Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 37,447.20
(4 pages)
27 April 2015Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 37,912.20
(4 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Purchase of own shares. (3 pages)
27 April 2015Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 37,912.20
(4 pages)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2015Termination of appointment of Scot Ryan as a director on 31 March 2015 (1 page)
20 April 2015Termination of appointment of Scot Ryan as a director on 31 March 2015 (1 page)
18 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 38,053
(3 pages)
18 March 2015Purchase of own shares. (3 pages)
18 March 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 38,053
(3 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 38,297.2
(10 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 38,297.2
(10 pages)
10 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 38,297.2
(10 pages)
4 November 2014Purchase of own shares. (3 pages)
4 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 November 2014Purchase of own shares. (3 pages)
4 November 2014Cancellation of shares. Statement of capital on 15 October 2014
  • GBP 38,297.20
(4 pages)
4 November 2014Cancellation of shares. Statement of capital on 15 October 2014
  • GBP 38,297.20
(4 pages)
4 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
29 August 2014Resolutions
  • RES13 ‐ Company business 06/08/2014
(5 pages)
10 July 2014Full accounts made up to 31 March 2014 (28 pages)
10 July 2014Full accounts made up to 31 March 2014 (28 pages)
16 May 2014Purchase of own shares. (3 pages)
16 May 2014Purchase of own shares. (3 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 38,997
(4 pages)
17 April 2014Purchase of own shares. (3 pages)
17 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 April 2014Cancellation of shares. Statement of capital on 17 April 2014
  • GBP 38,997
(4 pages)
17 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
17 April 2014Purchase of own shares. (3 pages)
11 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 February 2014Purchase of own shares. (3 pages)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 39,268.80
(4 pages)
11 February 2014Cancellation of shares. Statement of capital on 11 February 2014
  • GBP 39,268.80
(4 pages)
11 February 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 February 2014Purchase of own shares. (3 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (10 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (10 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders (10 pages)
31 October 2013Cancellation of shares. Statement of capital on 31 October 2013
  • GBP 39,362.80
(4 pages)
31 October 2013Purchase of own shares. (3 pages)
31 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 October 2013Cancellation of shares. Statement of capital on 31 October 2013
  • GBP 39,362.80
(4 pages)
31 October 2013Purchase of own shares. (3 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
2 September 2013Group of companies' accounts made up to 31 March 2013 (33 pages)
6 June 2013Termination of appointment of Robert Walton as a director (1 page)
6 June 2013Termination of appointment of Robert Walton as a director (1 page)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 39,664.60
(4 pages)
21 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 May 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
21 May 2013Purchase of own shares. (3 pages)
21 May 2013Cancellation of shares. Statement of capital on 21 May 2013
  • GBP 39,664.60
(4 pages)
21 May 2013Purchase of own shares. (3 pages)
27 March 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 27 March 2013 (1 page)
27 March 2013Registered office address changed from the Grange 100 High Street London N14 6EQ on 27 March 2013 (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (11 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (11 pages)
13 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (11 pages)
16 October 2012Purchase of own shares. (3 pages)
16 October 2012Cancellation of shares. Statement of capital on 16 October 2012
  • GBP 40,365.60
(4 pages)
16 October 2012Cancellation of shares. Statement of capital on 16 October 2012
  • GBP 40,365.60
(4 pages)
16 October 2012Purchase of own shares. (3 pages)
9 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 September 2012Termination of appointment of Stephen Holder as a director (1 page)
20 September 2012Termination of appointment of Stephen Holder as a director (1 page)
12 July 2012Group of companies' accounts made up to 31 March 2012 (44 pages)
12 July 2012Group of companies' accounts made up to 31 March 2012 (44 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
10 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (11 pages)
2 August 2011Termination of appointment of Daniel Cannon as a director (1 page)
2 August 2011Termination of appointment of Daniel Cannon as a director (1 page)
20 July 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
20 July 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
10 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 May 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
22 February 2011Appointment of Mr Daniel Cannon as a director (2 pages)
22 February 2011Appointment of Mr Daniel Cannon as a director (2 pages)
24 November 2010Appointment of Mr Stephen Holder as a director (2 pages)
24 November 2010Appointment of Mr Stephen Holder as a director (2 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
11 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (11 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (12 pages)
9 November 2009Director's details changed for Sally Winfield on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Vincent Lucien Sitwell on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Sally Winfield on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Colin Trevor Lock on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Sally Winfield on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Scot Ryan on 1 November 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (12 pages)
9 November 2009Director's details changed for Colin Trevor Lock on 1 November 2009 (2 pages)
9 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (12 pages)
9 November 2009Director's details changed for Vincent Lucien Sitwell on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Scot Ryan on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Scot Ryan on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Colin Trevor Lock on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Vincent Lucien Sitwell on 1 November 2009 (2 pages)
8 June 2009Director appointed colin trevor lock (2 pages)
8 June 2009Director appointed colin trevor lock (2 pages)
28 May 2009Resolutions
  • RES13 ‐ Sections 190 and 694 14/05/2009
(1 page)
28 May 2009Resolutions
  • RES13 ‐ Sections 190 and 694 14/05/2009
(1 page)
27 May 2009Director's change of particulars / sally winfield / 27/05/2009 (1 page)
27 May 2009Director's change of particulars / sally winfield / 27/05/2009 (1 page)
21 May 2009Director's change of particulars / vincent sitwell / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / vincent sitwell / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / vincent sitwell / 21/05/2009 (1 page)
21 May 2009Director's change of particulars / vincent sitwell / 21/05/2009 (1 page)
11 May 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
10 November 2008Return made up to 09/11/08; full list of members (9 pages)
10 November 2008Return made up to 09/11/08; full list of members (9 pages)
1 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
1 July 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
21 December 2007Company name changed accord holdings LIMITED\certificate issued on 21/12/07 (3 pages)
21 December 2007Company name changed accord holdings LIMITED\certificate issued on 21/12/07 (3 pages)
18 December 2007Memorandum and Articles of Association (24 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 8 waived 23/11/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 December 2007Memorandum and Articles of Association (24 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 8 waived 23/11/07
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 December 2007Auditor's resignation (1 page)
12 December 2007Auditor's resignation (1 page)
26 November 2007Return made up to 09/11/07; full list of members (6 pages)
26 November 2007Return made up to 09/11/07; full list of members (6 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
12 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 September 2007Accounting 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 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
25 July 2007Group of companies' accounts made up to 31 March 2007 (31 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Secretary's particulars changed;director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Return made up to 09/11/06; full list of members (5 pages)
13 November 2006Return made up to 09/11/06; full list of members (5 pages)
1 August 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
1 August 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
9 November 2005Return made up to 09/11/05; full list of members (5 pages)
9 November 2005Return made up to 09/11/05; full list of members (5 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 August 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
3 August 2005Group of companies' accounts made up to 31 March 2005 (29 pages)
7 December 2004Return made up to 09/11/04; full list of members (9 pages)
7 December 2004Return made up to 09/11/04; full list of members (9 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
21 June 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
21 June 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
17 November 2003Return made up to 09/11/03; full list of members (9 pages)
17 November 2003Return made up to 09/11/03; full list of members (9 pages)
5 August 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
5 August 2003Group of companies' accounts made up to 31 March 2003 (29 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
25 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
25 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
14 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
29 July 2002Particulars of mortgage/charge (5 pages)
29 July 2002Particulars of mortgage/charge (5 pages)
29 July 2002Particulars of mortgage/charge (5 pages)
29 July 2002Particulars of mortgage/charge (5 pages)
14 July 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
14 July 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
14 November 2001Return made up to 09/11/01; full list of members (8 pages)
14 November 2001Return made up to 09/11/01; full list of members (8 pages)
11 September 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
11 September 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
21 December 2000Particulars of mortgage/charge (7 pages)
29 November 2000Memorandum and Articles of Association (24 pages)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
29 November 2000Memorandum and Articles of Association (24 pages)
29 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
15 November 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
23 October 2000Statement of affairs (7 pages)
23 October 2000Ad 01/04/00--------- £ si [email protected]=5162 £ ic 1/5163 (2 pages)
23 October 2000Statement of affairs (7 pages)
23 October 2000Ad 01/04/00--------- £ si [email protected]=5162 £ ic 1/5163 (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
18 April 2000Particulars of mortgage/charge (4 pages)
10 April 2000£ nc 1000/5064000 01/04/00 (1 page)
10 April 2000S-div 01/04/00 (1 page)
10 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 April 2000Memorandum and Articles of Association (24 pages)
10 April 2000£ nc 1000/5064000 01/04/00 (1 page)
10 April 2000Memorandum and Articles of Association (24 pages)
10 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 April 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 April 2000S-div 01/04/00 (1 page)
23 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
23 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
25 January 2000Registered office changed on 25/01/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New director appointed (2 pages)
14 December 1999Company name changed linhayes trading LIMITED\certificate issued on 15/12/99 (2 pages)
14 December 1999Company name changed linhayes trading LIMITED\certificate issued on 15/12/99 (2 pages)
9 November 1999Incorporation (17 pages)
9 November 1999Incorporation (17 pages)