London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Guy Whitehead |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Mereworth Road Tunbridge Wells Kent TN4 9PL |
Secretary Name | Mr Steven James Moran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Shakespeare Close Newport Pagnell Buckinghamshire MK16 8RY |
Director Name | Spencer Paul Scher |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 August 2001) |
Role | Internet Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Spareleaze Hill Loughton Essex IG10 1BS |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 January 2006) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Director Name | Mr Steven James Moran |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 28 July 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Shakespeare Close Newport Pagnell Buckinghamshire MK16 8RY |
Director Name | Mr James Meikle Mann Mackellar |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fishponds Sevenoaks Road Seal Chart Sevenoaks Kent TN15 0HB |
Director Name | Mr Douglas Malcolm Woodward |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(4 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Burvale 175 Burwood Road Walton On Thames Surrey KT12 4AU |
Secretary Name | Mr Justin Myles Jonathan Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Highfield Road Sandridge St. Albans AL4 9BU |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Spur Lodge 142 Upper Richmond Road West London SW14 8DS |
Director Name | Jennifer Semple |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 February 2003) |
Role | Company Director |
Correspondence Address | Havenford Woodlands Road East Virginia Water Surrey GU25 4PH |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | hotgroup.co.nz |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.1k at £1 | Hotgroup LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
10 May 2004 | Delivered on: 19 May 2004 Satisfied on: 26 September 2014 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
8 December 2003 | Delivered on: 16 December 2003 Satisfied on: 26 September 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 2002 | Delivered on: 23 February 2002 Satisfied on: 9 December 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 April 2001 | Delivered on: 21 April 2001 Satisfied on: 26 September 2014 Persons entitled: Smiths of Covent Garden Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord). Particulars: All the company's right title benefit and interest in and to the amount standing to the credit of a designated bank deposit account under the terms of a rent deposit deed dated 12TH april 2001 and all monies from time to time withdrawn from the account in accordance with the deed. Fully Satisfied |
2 October 2023 | Full accounts made up to 25 December 2022 (15 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page) |
8 August 2022 | Accounts for a dormant company made up to 26 December 2021 (4 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 27 December 2020 (4 pages) |
22 February 2021 | Confirmation statement made on 3 February 2021 with updates (3 pages) |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
6 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 28 December 2014 (4 pages) |
8 June 2016 | Amended accounts for a dormant company made up to 28 December 2014 (4 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
26 September 2014 | Satisfaction of charge 1 in full (4 pages) |
26 September 2014 | Satisfaction of charge 4 in full (6 pages) |
26 September 2014 | Satisfaction of charge 3 in full (6 pages) |
26 September 2014 | Satisfaction of charge 1 in full (4 pages) |
26 September 2014 | Satisfaction of charge 4 in full (6 pages) |
26 September 2014 | Satisfaction of charge 3 in full (6 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
10 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Conso (1 page) |
21 September 2009 | Conso (1 page) |
21 September 2009 | Resolutions
|
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
14 July 2008 | Memorandum and Articles of Association (20 pages) |
14 July 2008 | Memorandum and Articles of Association (20 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (7 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
16 February 2007 | Return made up to 01/02/07; full list of members (7 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
14 February 2006 | New director appointed (11 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
14 February 2006 | New director appointed (11 pages) |
14 February 2006 | Secretary resigned (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
8 March 2005 | Return made up to 28/02/05; no change of members (7 pages) |
8 March 2005 | Return made up to 28/02/05; no change of members (7 pages) |
29 June 2004 | Return made up to 28/02/04; no change of members (7 pages) |
29 June 2004 | Return made up to 28/02/04; no change of members (7 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
19 May 2004 | Particulars of mortgage/charge (5 pages) |
12 May 2004 | Full accounts made up to 31 August 2003 (8 pages) |
12 May 2004 | Full accounts made up to 31 August 2003 (8 pages) |
23 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
23 March 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
16 December 2003 | Particulars of mortgage/charge (4 pages) |
16 December 2003 | Particulars of mortgage/charge (4 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2003 | Director's particulars changed (1 page) |
7 June 2003 | Director's particulars changed (1 page) |
23 May 2003 | Return made up to 28/02/03; full list of members
|
23 May 2003 | Return made up to 28/02/03; full list of members
|
29 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
29 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
17 April 2003 | Accounting reference date shortened from 07/10/02 to 31/08/02 (1 page) |
17 April 2003 | Accounting reference date shortened from 07/10/02 to 31/08/02 (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 37 shelton street covent garden london WC2H 9HN (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 37 shelton street covent garden london WC2H 9HN (1 page) |
17 March 2003 | Company name changed hot online LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed hot online LIMITED\certificate issued on 17/03/03 (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
5 July 2002 | Ad 11/04/02--------- £ si [email protected]=278 £ ic 3550/3828 (2 pages) |
5 July 2002 | Ad 10/05/02--------- £ si [email protected] £ ic 3550/3550 (2 pages) |
5 July 2002 | Ad 10/05/02--------- £ si [email protected]=91 £ ic 3828/3919 (4 pages) |
5 July 2002 | Ad 10/05/02--------- £ si [email protected]=91 £ ic 3828/3919 (4 pages) |
5 July 2002 | Ad 07/05/02--------- £ si [email protected]=141 £ ic 3919/4060 (2 pages) |
5 July 2002 | Ad 07/05/02--------- £ si [email protected]=141 £ ic 3919/4060 (2 pages) |
5 July 2002 | Ad 17/05/02--------- £ si [email protected] £ ic 3919/3919 (2 pages) |
5 July 2002 | Ad 17/05/02--------- £ si [email protected] £ ic 3919/3919 (2 pages) |
5 July 2002 | Ad 10/05/02--------- £ si [email protected] £ ic 3550/3550 (2 pages) |
5 July 2002 | Ad 11/04/02--------- £ si [email protected]=278 £ ic 3550/3828 (2 pages) |
1 July 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
1 July 2002 | Group of companies' accounts made up to 30 September 2001 (19 pages) |
10 June 2002 | Company name changed the hot group LIMITED\certificate issued on 10/06/02 (7 pages) |
10 June 2002 | Company name changed the hot group LIMITED\certificate issued on 10/06/02 (7 pages) |
2 April 2002 | Return made up to 28/02/02; change of members
|
2 April 2002 | Return made up to 28/02/02; change of members
|
25 February 2002 | Total exemption full accounts made up to 30 September 2000 (17 pages) |
25 February 2002 | Total exemption full accounts made up to 30 September 2000 (17 pages) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
23 February 2002 | Particulars of mortgage/charge (5 pages) |
20 November 2001 | New director appointed (3 pages) |
20 November 2001 | New director appointed (3 pages) |
15 November 2001 | Ad 31/03/01--------- £ si [email protected]=14 £ ic 3519/3533 (2 pages) |
15 November 2001 | Ad 30/09/01--------- £ si [email protected]=622 £ ic 2897/3519 (4 pages) |
15 November 2001 | Ad 31/03/01--------- £ si [email protected]=14 £ ic 3519/3533 (2 pages) |
15 November 2001 | Ad 30/09/01--------- £ si [email protected]=622 £ ic 2897/3519 (4 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (3 pages) |
6 September 2001 | New director appointed (3 pages) |
9 August 2001 | Delivery ext'd 3 mth 07/10/00 (1 page) |
9 August 2001 | Delivery ext'd 3 mth 07/10/00 (1 page) |
2 August 2001 | Accounting reference date shortened from 31/12/00 to 07/10/00 (1 page) |
2 August 2001 | Accounting reference date shortened from 31/12/00 to 07/10/00 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 2 morewood close sevenoaks kent TN13 2HU (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 2 morewood close sevenoaks kent TN13 2HU (1 page) |
3 May 2001 | Return made up to 28/02/01; full list of members
|
3 May 2001 | Return made up to 28/02/01; full list of members
|
26 April 2001 | Statement of affairs (5 pages) |
26 April 2001 | Ad 11/01/01--------- £ si [email protected]=10 £ ic 2775/2785 (2 pages) |
26 April 2001 | Statement of affairs (5 pages) |
26 April 2001 | Ad 11/01/01--------- £ si [email protected]=10 £ ic 2775/2785 (2 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Ad 10/01/01--------- £ si [email protected]=640 £ ic 2135/2775 (4 pages) |
13 March 2001 | Ad 10/01/01--------- £ si [email protected]=640 £ ic 2135/2775 (4 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
21 November 2000 | Ad 07/11/00--------- £ si [email protected]=35 £ ic 2100/2135 (2 pages) |
21 November 2000 | Ad 07/11/00--------- £ si [email protected]=35 £ ic 2100/2135 (2 pages) |
5 October 2000 | Ad 28/07/00--------- £ si [email protected]=700 £ ic 1400/2100 (4 pages) |
5 October 2000 | Ad 28/07/00--------- £ si [email protected]=700 £ ic 1400/2100 (4 pages) |
31 August 2000 | Resolutions
|
31 August 2000 | Resolutions
|
25 August 2000 | Statement of affairs (11 pages) |
25 August 2000 | Ad 26/06/00--------- £ si [email protected]=1398 £ ic 2/1400 (3 pages) |
25 August 2000 | Statement of affairs (11 pages) |
25 August 2000 | Ad 26/06/00--------- £ si [email protected]=1398 £ ic 2/1400 (3 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 August 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
10 July 2000 | S-div 23/06/00 (1 page) |
10 July 2000 | Resolutions
|
10 July 2000 | Resolutions
|
10 July 2000 | S-div 23/06/00 (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (18 pages) |
29 February 2000 | Incorporation (18 pages) |