Company NameHometrack.co.uk Limited
DirectorsCharles Roy Bryant and Samantha Fletcher
Company StatusActive
Company Number03932840
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous NameIntercede 1560 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMrs Samantha Fletcher
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMr Giles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 months, 4 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NamePatrick Regan Currie
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(3 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address18 Warner House
43-49 Warner Street
London
EC1R 5ER
Secretary NamePatrick Regan Currie
NationalityBritish
StatusResigned
Appointed22 June 2000(3 months, 4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 April 2006)
RoleCompany Director
Correspondence Address18 Warner House
43-49 Warner Street
London
EC1R 5ER
Director NameMr Peter Killain Tahany
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 01 August 2002)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address10 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameMr John Andrew Fenwick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(9 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Neville Street
London
SW7 3AS
Director NameMr Mark Adrian Heeley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(9 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 30 October 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address648 New South Head Road
Rose Bay
Sydney
Nsw 2029
Australia
Director NameDavid Robert Catt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 2003)
RoleCompany Director
Correspondence Address31 Lawrence Moorings
Sheering Mill Lane
Sawbridgeworth
Hertfordshire
CM21 9PE
Director NameMr Timir Patel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(6 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
Secretary NameMr Timir Patel
NationalityBritish
StatusResigned
Appointed05 June 2006(6 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMs Felicity Elizabeth James
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(7 years after company formation)
Appointment Duration9 years, 10 months (resigned 03 February 2017)
RoleCOO
Country of ResidenceEngland
Correspondence AddressDesign Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Nigel Anthony Tobin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr David Robert Catt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(16 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Alexander Edward Chesterman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Andrew James Botha
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Neil John Edwards
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(19 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr David Paul Sayer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2020(20 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr Scott Glenister
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(20 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 May 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Director NameMr David Hamilton Ross
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2021(21 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cooperage 5 Copper Row
London
SE1 2LH
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 February 2017)
Correspondence AddressOne New Change
London
EC4M 9AF

Contact

Telephone020 37440410
Telephone regionLondon

Location

Registered AddressThe Cooperage
5 Copper Row
London
SE1 2LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

31.3k at £0.1Giles Patrick Cyril Mackay
86.27%
Ordinary A
2.6k at £0.1Helsingfors LTD
7.21%
Ordinary A
600 at £0.1Gordon Bear
1.66%
Ordinary A
450 at £0.1Peter Caplan
1.24%
Ordinary A
360 at £0.1Andrew House Investments LTD
0.99%
Ordinary A
240 at £0.1Jennifer Anne Tahany
0.66%
Ordinary A
240 at £0.1Peter Tahany
0.66%
Ordinary A
168 at £0.1David Armfield
0.46%
Ordinary A
120 at £0.1Vistra Trust Company (Jersey) LTD
0.33%
Ordinary A
100 at £0.1Howard Bleddyn Morris
0.28%
Ordinary A
48 at £0.1Capco Trust (Jersey) LTD A/c T168
0.13%
Ordinary A
36 at £0.1Nick Martin
0.10%
Ordinary A

Financials

Year2014
Turnover£12,379,395
Net Worth-£2,156,128
Cash£2,048,206
Current Liabilities£6,409,159

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

20 November 2018Delivered on: 27 November 2018
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
22 May 2015Delivered on: 26 May 2015
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 8 November 2014
Satisfied on: 16 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Fully Satisfied

Filing History

18 December 2023Change of details for Zpg Property Services Holdings Services Uk Limited as a person with significant control on 12 July 2023 (2 pages)
2 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (72 pages)
2 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
2 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
2 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (72 pages)
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (15 pages)
22 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
22 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages)
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages)
2 August 2021Appointment of Mrs Samantha Fletcher as a director on 2 August 2021 (2 pages)
30 July 2021Termination of appointment of David Hamilton Ross as a director on 30 July 2021 (1 page)
21 May 2021Appointment of Mr David Hamilton Ross as a director on 20 May 2021 (2 pages)
21 May 2021Termination of appointment of Scott Glenister as a director on 20 May 2021 (1 page)
1 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
22 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
26 October 2020Termination of appointment of David Paul Sayer as a director on 26 October 2020 (1 page)
26 October 2020Appointment of Mr Scott Glenister as a director on 26 October 2020 (2 pages)
2 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (47 pages)
2 September 2020Audit exemption subsidiary accounts made up to 30 September 2019 (15 pages)
30 June 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
30 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
17 March 2020Appointment of Mr David Paul Sayer as a director on 6 March 2020 (2 pages)
17 March 2020Termination of appointment of Neil John Edwards as a director on 6 March 2020 (1 page)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 June 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
10 June 2019Audit exemption subsidiary accounts made up to 30 September 2018 (15 pages)
10 June 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (75 pages)
10 June 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 June 2019Termination of appointment of Andrew James Botha as a director on 31 May 2019 (1 page)
7 May 2019Appointment of Mr Neil John Edwards as a director on 29 April 2019 (2 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
27 November 2018Registration of charge 039328400003, created on 20 November 2018 (16 pages)
9 November 2018Notification of Zpg Property Services Holdings Services Uk Limited as a person with significant control on 1 November 2018 (2 pages)
9 November 2018Cessation of Zpg Limited as a person with significant control on 1 November 2018 (1 page)
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018 (1 page)
25 July 2018Change of details for Zpg Limited as a person with significant control on 12 July 2018 (2 pages)
24 July 2018Change of details for Zpg Plc as a person with significant control on 12 July 2018 (2 pages)
19 July 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
19 July 2018Audit exemption subsidiary accounts made up to 30 September 2017 (14 pages)
5 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (156 pages)
4 July 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 July 2017Change of details for Zpg Plc as a person with significant control on 3 February 2017 (2 pages)
18 July 2017Change of details for Zpg Plc as a person with significant control on 3 February 2017 (2 pages)
1 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 March 2017Particulars of variation of rights attached to shares (2 pages)
1 March 2017Particulars of variation of rights attached to shares (2 pages)
1 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
1 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
1 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
23 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 3,746.069
(4 pages)
23 February 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 3,746.069
(4 pages)
18 February 2017Satisfaction of charge 039328400002 in full (4 pages)
18 February 2017Satisfaction of charge 039328400002 in full (4 pages)
10 February 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
10 February 2017Current accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
8 February 2017Group of companies' accounts made up to 30 June 2016 (43 pages)
8 February 2017Group of companies' accounts made up to 30 June 2016 (43 pages)
7 February 2017Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Giles Patrick Cyril Mackay as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Felicity Elizabeth James as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Timir Patel as a director on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Alexander Edward Chesterman as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Felicity Elizabeth James as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Giles Patrick Cyril Mackay as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Timir Patel as a secretary on 3 February 2017 (1 page)
7 February 2017Termination of appointment of David Robert Catt as a director on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Andrew James Botha as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Nigel Anthony Tobin as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of David Robert Catt as a director on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Andrew James Botha as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Timir Patel as a secretary on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Timir Patel as a director on 3 February 2017 (1 page)
7 February 2017Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 3 February 2017 (1 page)
7 February 2017Appointment of Mr Alexander Edward Chesterman as a director on 3 February 2017 (2 pages)
7 February 2017Termination of appointment of Nigel Anthony Tobin as a director on 3 February 2017 (1 page)
6 February 2017Second filing of a statement of capital following an allotment of shares on 5 February 2016
  • GBP 3,624.075
(7 pages)
6 February 2017Second filing of a statement of capital following an allotment of shares on 5 February 2016
  • GBP 3,624.075
(7 pages)
6 February 2017Registered office address changed from , One New Change, London, EC4M 9AF to The Cooperage 5 Copper Row London SE1 2LH on 6 February 2017 (1 page)
6 February 2017Registered office address changed from , One New Change, London, EC4M 9AF to The Cooperage 5 Copper Row London SE1 2LH on 6 February 2017 (1 page)
17 October 2016Appointment of Mr Charles Roy Bryant as a director on 3 October 2016 (2 pages)
17 October 2016Appointment of Mr Charles Roy Bryant as a director on 3 October 2016 (2 pages)
27 July 2016Amended group of companies' accounts made up to 30 June 2015 (31 pages)
27 July 2016Amended group of companies' accounts made up to 30 June 2015 (31 pages)
30 June 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
30 June 2016Group of companies' accounts made up to 30 June 2015 (31 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 3,624.075
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2017.
(5 pages)
4 April 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 3,624.075
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 3,624.075
  • ANNOTATION Clarification a second filed SH01 was registered on 06/02/2017.
(5 pages)
22 March 2016Appointment of David Robert Catt as a director on 24 February 2016 (2 pages)
22 March 2016Appointment of David Robert Catt as a director on 24 February 2016 (2 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,622.4
(8 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3,622.4
(8 pages)
28 July 2015Appointment of Mr Nigel Anthony Tobin as a director on 15 July 2015 (3 pages)
28 July 2015Appointment of Mr Nigel Anthony Tobin as a director on 15 July 2015 (3 pages)
16 June 2015Satisfaction of charge 039328400001 in full (4 pages)
16 June 2015Satisfaction of charge 039328400001 in full (4 pages)
3 June 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
3 June 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
26 May 2015Registration of charge 039328400002, created on 22 May 2015 (42 pages)
26 May 2015Registration of charge 039328400002, created on 22 May 2015 (42 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
26 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,622.4
(15 pages)
13 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 3,622.4
(15 pages)
8 November 2014Registration of charge 039328400001, created on 5 November 2014 (34 pages)
8 November 2014Registration of charge 039328400001, created on 5 November 2014 (34 pages)
8 November 2014Registration of charge 039328400001, created on 5 November 2014 (34 pages)
22 July 2014Director's details changed for Mr Timir Patel on 10 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages)
22 July 2014Secretary's details changed for Mr Timir Patel on 10 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Timir Patel on 10 July 2014 (3 pages)
22 July 2014Secretary's details changed for Mr Timir Patel on 10 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages)
21 July 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
21 July 2014Group of companies' accounts made up to 30 June 2013 (28 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3,662.4
(15 pages)
26 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3,662.4
(15 pages)
10 January 2014Director's details changed for Felicity Elizabeth James on 10 September 2013 (3 pages)
10 January 2014Director's details changed for Felicity Elizabeth James on 10 September 2013 (3 pages)
18 November 2013Termination of appointment of Mark Heeley as a director (2 pages)
18 November 2013Termination of appointment of Mark Heeley as a director (2 pages)
29 July 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
29 July 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
23 July 2013Termination of appointment of John Fenwick as a director (2 pages)
23 July 2013Termination of appointment of John Fenwick as a director (2 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (17 pages)
27 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (17 pages)
18 June 2012Group of companies' accounts made up to 30 June 2011 (30 pages)
18 June 2012Group of companies' accounts made up to 30 June 2011 (30 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (17 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (17 pages)
24 February 2012Director's details changed for Felicity Elizabeth James on 21 February 2012 (3 pages)
24 February 2012Director's details changed for Felicity Elizabeth James on 21 February 2012 (3 pages)
31 May 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
31 May 2011Group of companies' accounts made up to 30 June 2010 (30 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
5 May 2011Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages)
5 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (17 pages)
1 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (17 pages)
4 November 2010Director's details changed for Felicity Elizabeth James on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Felicity Elizabeth James on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Felicity Elizabeth James on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Timir Patel on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Timir Patel on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Timir Patel on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
31 August 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
31 August 2010Group of companies' accounts made up to 30 June 2009 (30 pages)
17 August 2010Director's details changed for Mark Adrian Heeley on 1 December 2005 (1 page)
17 August 2010Director's details changed for Mark Adrian Heeley on 1 December 2005 (1 page)
17 August 2010Director's details changed for Mark Adrian Heeley on 1 December 2005 (1 page)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
27 July 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
27 July 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
9 February 2010Full accounts made up to 30 June 2008 (13 pages)
9 February 2010Full accounts made up to 30 June 2008 (13 pages)
15 September 2009Director's change of particulars / giles mackay / 08/09/2009 (1 page)
15 September 2009Director's change of particulars / giles mackay / 08/09/2009 (1 page)
25 March 2009Return made up to 24/02/09; full list of members (5 pages)
25 March 2009Return made up to 24/02/09; full list of members (5 pages)
10 March 2009Full accounts made up to 30 June 2007 (12 pages)
10 March 2009Full accounts made up to 30 June 2007 (12 pages)
5 June 2008Return made up to 24/02/08; no change of members (6 pages)
5 June 2008Return made up to 24/02/08; no change of members (6 pages)
20 May 2008Resolutions
  • RES13 ‐ Appointment of director 22/03/2007
(3 pages)
20 May 2008Resolutions
  • RES13 ‐ Appointment of director 22/03/2007
(3 pages)
15 May 2008Director appointed felicity elizabeth james (2 pages)
15 May 2008Director appointed felicity elizabeth james (2 pages)
15 September 2007Full accounts made up to 30 June 2006 (12 pages)
15 September 2007Full accounts made up to 30 June 2006 (12 pages)
11 June 2007Registered office changed on 11/06/07 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
11 June 2007Registered office changed on 11/06/07 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
8 March 2007Return made up to 24/02/07; full list of members (9 pages)
8 March 2007Return made up to 24/02/07; full list of members (9 pages)
18 January 2007Cancel share premium account (3 pages)
18 January 2007Certificate of cancellation of share premium account (1 page)
18 January 2007Cancel share premium account (3 pages)
18 January 2007Certificate of cancellation of share premium account (1 page)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 24/02/06; full list of members; amend (8 pages)
4 January 2007Return made up to 24/02/06; full list of members; amend (8 pages)
4 January 2007Director's particulars changed (1 page)
3 January 2007Resolutions
  • RES13 ‐ Share premium cancelled 14/12/06
(1 page)
3 January 2007Resolutions
  • RES13 ‐ Share premium cancelled 14/12/06
(1 page)
10 August 2006New director appointed (1 page)
10 August 2006New secretary appointed (1 page)
10 August 2006New director appointed (1 page)
10 August 2006New secretary appointed (1 page)
3 August 2006Full accounts made up to 30 June 2005 (12 pages)
3 August 2006Full accounts made up to 30 June 2005 (12 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
18 May 2006Return made up to 24/02/06; full list of members (8 pages)
18 May 2006Return made up to 24/02/06; full list of members (8 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
11 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
21 September 2005Full accounts made up to 30 June 2004 (13 pages)
21 September 2005Full accounts made up to 30 June 2004 (13 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
20 April 2005Return made up to 24/02/05; full list of members (8 pages)
20 April 2005Return made up to 24/02/05; full list of members (8 pages)
6 October 2004Full accounts made up to 30 June 2003 (13 pages)
6 October 2004Full accounts made up to 30 June 2003 (13 pages)
28 September 2004Nc inc already adjusted 20/07/00 (1 page)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2004Nc inc already adjusted 03/08/04 (2 pages)
28 September 2004Nc inc already adjusted 03/08/04 (2 pages)
28 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2004Nc inc already adjusted 20/07/00 (1 page)
12 August 2004Ad 03/08/04--------- £ si [email protected]=2111 £ ic 1510/3621 (2 pages)
12 August 2004Ad 03/08/04--------- £ si [email protected]=2111 £ ic 1510/3621 (2 pages)
15 June 2004Return made up to 24/02/04; full list of members (9 pages)
15 June 2004Return made up to 24/02/04; full list of members (9 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
5 July 2003Full accounts made up to 30 June 2002 (11 pages)
5 July 2003Full accounts made up to 30 June 2002 (11 pages)
16 May 2003Return made up to 24/02/03; full list of members (10 pages)
16 May 2003Return made up to 24/02/03; full list of members (10 pages)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
3 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
29 April 2003Ad 17/01/03--------- £ si [email protected]=485 £ ic 1024/1509 (2 pages)
29 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 April 2003Director resigned (1 page)
29 April 2003Ad 17/01/03--------- £ si [email protected]=2 £ ic 1022/1024 (2 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 April 2003Ad 17/01/03--------- £ si [email protected]=2 £ ic 1022/1024 (2 pages)
29 April 2003Ad 17/01/03--------- £ si [email protected]=485 £ ic 1024/1509 (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
10 January 2003Secretary's particulars changed;director's particulars changed (1 page)
10 January 2003Secretary's particulars changed;director's particulars changed (1 page)
29 August 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
29 August 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
27 February 2002Return made up to 24/02/02; full list of members (10 pages)
27 February 2002Return made up to 24/02/02; full list of members (10 pages)
21 December 2001Delivery ext'd 3 mth 30/06/01 (1 page)
21 December 2001Delivery ext'd 3 mth 30/06/01 (1 page)
9 July 2001Ad 18/05/01--------- £ si [email protected]=12 £ ic 1009/1021 (2 pages)
9 July 2001Ad 18/05/01--------- £ si [email protected]=12 £ ic 1009/1021 (2 pages)
9 July 2001Particulars of contract relating to shares (4 pages)
9 July 2001Particulars of contract relating to shares (4 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
12 June 2001New director appointed (3 pages)
12 June 2001New director appointed (3 pages)
17 May 2001Return made up to 24/02/01; full list of members (8 pages)
17 May 2001Return made up to 24/02/01; full list of members (8 pages)
17 May 2001Location of register of members (1 page)
17 May 2001Location of register of directors' interests (1 page)
17 May 2001Location of register of directors' interests (1 page)
17 May 2001Location of register of members (1 page)
8 May 2001Particulars of contract relating to shares (4 pages)
8 May 2001Ad 15/11/00--------- £ si [email protected]=6 £ ic 1003/1009 (2 pages)
8 May 2001Particulars of contract relating to shares (4 pages)
8 May 2001Ad 15/11/00--------- £ si [email protected]=6 £ ic 1003/1009 (2 pages)
27 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2001Amending form 882 (2 pages)
11 January 2001Amending form 882 (2 pages)
5 January 2001£ ic 1009/1003 15/11/00 £ sr [email protected]=6 (1 page)
5 January 2001£ ic 1009/1003 15/11/00 £ sr [email protected]=6 (1 page)
18 December 2000Ad 14/12/00--------- £ si [email protected]=70 £ ic 939/1009 (2 pages)
18 December 2000Ad 14/12/00--------- £ si [email protected]=70 £ ic 939/1009 (2 pages)
14 December 2000Ad 15/11/00--------- £ si [email protected] £ ic 861/861 (2 pages)
14 December 2000Ad 15/11/00--------- £ si [email protected]=78 £ ic 861/939 (3 pages)
14 December 2000Ad 15/11/00--------- £ si [email protected]=78 £ ic 861/939 (3 pages)
14 December 2000Ad 15/11/00--------- £ si [email protected] £ ic 861/861 (2 pages)
26 September 2000Ad 20/07/00--------- £ si [email protected]=72 £ ic 789/861 (2 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
26 September 2000Ad 20/07/00--------- £ si [email protected]=72 £ ic 789/861 (2 pages)
26 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(32 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
24 July 2000Secretary resigned (1 page)
24 July 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
24 July 2000Secretary resigned (1 page)
24 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 2000Nc inc already adjusted 22/06/00 (2 pages)
24 July 2000Ad 22/06/00--------- £ si [email protected]=788 £ ic 1/789 (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000Nc inc already adjusted 22/06/00 (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000S-div 22/06/00 (2 pages)
24 July 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000S-div 22/06/00 (2 pages)
24 July 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
24 July 2000Registered office changed on 24/07/00 from: mitre house 160 aldersgate, street, london, EC1A 4DD (1 page)
24 July 2000Ad 22/06/00--------- £ si [email protected]=788 £ ic 1/789 (2 pages)
24 July 2000Registered office changed on 24/07/00 from: mitre house 160 aldersgate, street, london, EC1A 4DD (1 page)
24 July 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 May 2000Company name changed intercede 1560 LIMITED\certificate issued on 04/05/00 (2 pages)
4 May 2000Company name changed intercede 1560 LIMITED\certificate issued on 04/05/00 (2 pages)
24 February 2000Incorporation (27 pages)
24 February 2000Incorporation (27 pages)