Company NameHarlow (London) Limited
Company StatusDissolved
Company Number03879508
CategoryPrivate Limited Company
Incorporation Date18 November 1999(24 years, 5 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)
Previous NamesQuestalpine Limited and Marshall Harlow Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Andrew Berry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(11 years, 5 months after company formation)
Appointment Duration11 years, 11 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NamePaul Anthony Redman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2021(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameStephanie Jane Keen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(2 months after company formation)
Appointment Duration3 weeks (resigned 11 February 2000)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NameMr Michael Charles Johns
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(2 months after company formation)
Appointment Duration3 weeks (resigned 11 February 2000)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2DA
Secretary NameStephanie Jane Keen
NationalityBritish
StatusResigned
Appointed21 January 2000(2 months after company formation)
Appointment Duration3 weeks (resigned 11 February 2000)
RoleSolicitor
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Director NamePeter Ankers
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 23 March 2000)
RoleCS
Correspondence Address104 Meridian Place
Marsh Wall
London
E14 9FF
Director NameMr Declan Pius Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed11 February 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Lyndale Avenue
London
NW2 2QA
Secretary NameJeanette Eggleton
NationalityBritish
StatusResigned
Appointed11 February 2000(2 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 September 2000)
RoleCompany Director
Correspondence AddressRidgeway Ashurst Drive
Boxhill
Tadworth
Surrey
KT20 7LW
Director NameAnthony Neil Verrier
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2001)
RoleMoneybroker
Correspondence Address12 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JW
Director NameMichael John Plant
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2002)
RoleMoneybroker
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadham Place
Hall Hill
Old Oxted
Surrey
RH8 9PD
Director NameAndrew Farrington
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2001)
RoleMoneybroker
Correspondence AddressFrankscroft
Calfstock Lane
Farningham
Kent
DA4 9JH
Director NameGarry Michael Munday
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2006)
RoleMoneybroker
Correspondence Address23 Thistley Court
Glaisher Street Deptford
London
SE8 3JW
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Farm
The Haven
Billingshurst
West Sussex
RH14 9BN
Secretary NameDr Edward Charles Pank
NationalityBritish
StatusResigned
Appointed29 September 2000(10 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Barn Farmhouse
Shernborne
Kings Lynn
Norfolk
PE31 6SB
Secretary NameHelen Frances Broomfield
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year after company formation)
Appointment Duration3 years (resigned 05 January 2004)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Gants Hill
Ilford
Essex
IG2 6XU
Director NameMr John William Herbert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr George MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 June 2008)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address15 Sydney Street
London
SW3 6PN
Director NameMr David Gelber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2002(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Clorane Gardens
London
NW3 7IR
Director NameMs Vanessa Elaine Cruwys
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(2 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Secretary NameKathryn Dickinson
NationalityBritish
StatusResigned
Appointed05 January 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2006)
RoleCompany Director
Correspondence Address31 Jasmine Court
Woodyates Road
London
SE12 9HP
Director NameMr John Mark Yallop
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Ladbroke Grove
London
W11 2PD
Secretary NameMrs Deborah Anne Abrehart
NationalityBritish
StatusResigned
Appointed02 June 2006(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Timothy Charles Kidd
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMs Samantha Anne Wren
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 2013)
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameNicholas James Dargan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Jack Scard-Morgan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(13 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 September 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Secretary NameMiss Virginia Duncan
StatusResigned
Appointed01 September 2016(16 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMrs Tiffany Fern Brill
StatusResigned
Appointed06 April 2017(17 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressTower 42, Level 37
25 Old Broad Street
London
EC2N 1HQ
Director NameMr Michel Daniel Jean Jacques Planquart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed03 September 2019(19 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2
155 Bishopsgate
London
EC2M 3TQ
Director NameMr Alan Kelly
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed04 October 2019(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameMr Donald Stuart McClumpha
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2020(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3TP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteicap.com
Email address[email protected]

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.2m at £1Icap Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,831,000
Net Worth£5,404,000
Cash£71,000
Current Liabilities£369,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

14 March 2023Final Gazette dissolved following liquidation (1 page)
14 December 2022Return of final meeting in a members' voluntary winding up (7 pages)
28 July 2022Termination of appointment of Donald Stuart Mcclumpha as a director on 1 July 2022 (1 page)
5 January 2022Declaration of solvency (6 pages)
4 January 2022Appointment of a voluntary liquidator (3 pages)
31 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-10
(2 pages)
7 September 2021Appointment of Paul Anthony Redman as a director on 2 September 2021 (2 pages)
7 September 2021Termination of appointment of Alan Kelly as a director on 2 September 2021 (1 page)
3 September 2021Full accounts made up to 31 December 2020 (26 pages)
7 May 2021Registered office address changed from Floor 2 155 Bishopsgate London EC2M 3TQ England to 135 Bishopsgate London EC2M 3TP on 7 May 2021 (1 page)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (25 pages)
26 November 2020Termination of appointment of Michel Daniel Jean Jacques Planquart as a director on 1 September 2020 (1 page)
26 November 2020Appointment of Mr Donald Stuart Mcclumpha as a director on 26 November 2020 (2 pages)
17 December 2019Full accounts made up to 31 December 2018 (25 pages)
16 December 2019Confirmation statement made on 16 December 2019 with updates (5 pages)
30 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 October 2019Appointment of Mr Alan Kelly as a director on 4 October 2019 (2 pages)
26 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
9 September 2019Statement of capital on 9 September 2019
  • GBP 1
(2 pages)
9 September 2019Appointment of Michel Daniel Jean Jacques Planquart as a director on 3 September 2019 (2 pages)
6 September 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 05/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2019Statement by Directors (1 page)
6 September 2019Solvency Statement dated 05/09/19 (1 page)
5 September 2019Termination of appointment of Jack Scard-Morgan as a director on 3 September 2019 (1 page)
3 January 2019Change of details for Icap Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
31 December 2018Registered office address changed from Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England to Floor 2 155 Bishopsgate London EC2M 3TQ on 31 December 2018 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 October 2018Full accounts made up to 31 December 2017 (21 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 October 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
26 July 2017Termination of appointment of Tiffany Fern Brill as a secretary on 21 July 2017 (1 page)
20 July 2017Full accounts made up to 31 March 2017 (21 pages)
20 July 2017Full accounts made up to 31 March 2017 (21 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
7 April 2017Appointment of Mrs Tiffany Fern Brill as a secretary on 6 April 2017 (2 pages)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Virginia Duncan as a secretary on 6 April 2017 (1 page)
16 February 2017Auditor's resignation (9 pages)
16 February 2017Auditor's resignation (9 pages)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Nicholas James Dargan as a director on 30 December 2016 (1 page)
21 December 2016Full accounts made up to 31 March 2016 (21 pages)
21 December 2016Full accounts made up to 31 March 2016 (21 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Appointment of Miss Virginia Duncan as a secretary on 1 September 2016 (2 pages)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
6 September 2016Termination of appointment of Deborah Anne Abrehart as a secretary on 1 September 2016 (1 page)
9 February 2016Full accounts made up to 31 March 2015 (17 pages)
9 February 2016Full accounts made up to 31 March 2015 (17 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,200,000
(5 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,200,000
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,200,000
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,200,000
(5 pages)
16 August 2014Full accounts made up to 31 March 2014 (17 pages)
16 August 2014Full accounts made up to 31 March 2014 (17 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,200,000
(5 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,200,000
(5 pages)
1 October 2013Appointment of Mr Jack Scard-Morgan as a director (2 pages)
1 October 2013Appointment of Mr Jack Scard-Morgan as a director (2 pages)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
16 September 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
16 September 2013Termination of appointment of Vanessa Cruwys as a director (1 page)
16 September 2013Full accounts made up to 31 March 2013 (14 pages)
12 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
12 June 2013Appointment of Nicholas James Dargan as a director (2 pages)
5 June 2013Termination of appointment of Samantha Wren as a director (1 page)
5 June 2013Termination of appointment of Samantha Wren as a director (1 page)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 March 2012 (21 pages)
10 September 2012Full accounts made up to 31 March 2012 (21 pages)
21 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
21 June 2012Appointment of Samantha Anne Wren as a director (2 pages)
20 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
20 June 2012Termination of appointment of Timothy Kidd as a director (1 page)
16 January 2012Statement of company's objects (2 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 January 2012Statement of company's objects (2 pages)
16 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
26 August 2011Full accounts made up to 31 March 2011 (21 pages)
26 August 2011Full accounts made up to 31 March 2011 (21 pages)
21 April 2011Appointment of Mr Timothy Charles Kidd as a director (2 pages)
21 April 2011Appointment of Mr Timothy Charles Kidd as a director (2 pages)
20 April 2011Termination of appointment of John Herbert as a director (1 page)
20 April 2011Termination of appointment of John Herbert as a director (1 page)
20 April 2011Appointment of Mr Andrew Berry as a director (2 pages)
20 April 2011Appointment of Mr Andrew Berry as a director (2 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
9 July 2010Full accounts made up to 31 March 2010 (19 pages)
9 July 2010Full accounts made up to 31 March 2010 (19 pages)
18 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
18 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Mr John William Herbert on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
14 October 2009Director's details changed for Mr John William Herbert on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Deborah Anne Abrehart on 13 October 2009 (1 page)
13 October 2009Director's details changed for Vanessa Anne Cruwys on 12 October 2009 (1 page)
13 October 2009Director's details changed for Vanessa Anne Cruwys on 12 October 2009 (1 page)
20 August 2009Full accounts made up to 31 March 2009 (18 pages)
20 August 2009Full accounts made up to 31 March 2009 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
27 June 2008Appointment terminated director george macdonald (1 page)
27 June 2008Appointment terminated director george macdonald (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
9 January 2008Full accounts made up to 31 March 2007 (17 pages)
9 January 2008Full accounts made up to 31 March 2007 (17 pages)
12 December 2007Return made up to 30/11/07; full list of members (6 pages)
12 December 2007Return made up to 30/11/07; full list of members (6 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
9 January 2007Full accounts made up to 31 March 2006 (19 pages)
9 January 2007Full accounts made up to 31 March 2006 (19 pages)
8 January 2007Return made up to 13/11/06; full list of members (7 pages)
8 January 2007Return made up to 13/11/06; full list of members (7 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006New secretary appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006Secretary resigned (1 page)
25 January 2006Full accounts made up to 31 March 2005 (11 pages)
25 January 2006Full accounts made up to 31 March 2005 (11 pages)
19 January 2006Director's particulars changed (1 page)
19 January 2006Return made up to 30/11/05; full list of members (7 pages)
19 January 2006Return made up to 30/11/05; full list of members (7 pages)
19 January 2006Director's particulars changed (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
21 January 2005Full accounts made up to 31 March 2004 (12 pages)
21 January 2005Full accounts made up to 31 March 2004 (12 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
1 June 2004Registered office changed on 01/06/04 from: park house 16 finsbury circus london EC2M 7UR (1 page)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
24 January 2004Full accounts made up to 31 March 2003 (13 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
8 January 2004Return made up to 30/11/03; full list of members (7 pages)
30 September 2003Auditor's resignation (1 page)
30 September 2003Auditor's resignation (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
21 January 2003Full accounts made up to 31 March 2002 (13 pages)
21 January 2003Full accounts made up to 31 March 2002 (13 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 December 2002Return made up to 30/11/02; full list of members (7 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (4 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
13 December 2001Return made up to 30/11/01; full list of members (6 pages)
30 November 2001Company name changed marshall harlow LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001Company name changed marshall harlow LIMITED\certificate issued on 30/11/01 (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
12 September 2001Full accounts made up to 31 March 2001 (12 pages)
12 September 2001Full accounts made up to 31 March 2001 (12 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
16 June 2001Secretary's particulars changed (1 page)
16 June 2001Secretary's particulars changed (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001Return made up to 30/11/00; full list of members (8 pages)
4 January 2001Return made up to 30/11/00; full list of members (8 pages)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
28 December 2000New secretary appointed (2 pages)
28 December 2000Director's particulars changed (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
30 August 2000Ad 31/03/00-24/05/00 £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
30 August 2000Ad 31/03/00-24/05/00 £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages)
31 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 May 2000£ nc 1000/1200000 24/05/00 (2 pages)
31 May 2000£ nc 1000/1200000 24/05/00 (2 pages)
31 May 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (3 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 April 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
10 April 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
10 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 April 2000Memorandum and Articles of Association (10 pages)
7 April 2000Memorandum and Articles of Association (10 pages)
29 February 2000Director resigned (1 page)
29 February 2000Ad 11/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (3 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (3 pages)
29 February 2000Ad 11/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New director appointed (3 pages)
29 February 2000Director resigned (1 page)
29 February 2000New director appointed (3 pages)
6 February 2000Registered office changed on 06/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 February 2000Registered office changed on 06/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000New director appointed (3 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
6 February 2000New director appointed (3 pages)
6 February 2000New director appointed (3 pages)
6 February 2000New director appointed (3 pages)
6 February 2000Secretary resigned (1 page)
21 January 2000Company name changed questalpine LIMITED\certificate issued on 21/01/00 (2 pages)
21 January 2000Company name changed questalpine LIMITED\certificate issued on 21/01/00 (2 pages)
18 November 1999Incorporation (13 pages)
18 November 1999Incorporation (13 pages)