Company NameLondon And Henley Holdings Limited
Company StatusActive
Company Number03971515
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)
Previous NameHackremco (No.1649) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(16 years, 11 months after company formation)
Appointment Duration7 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMs Josephine Hayman
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(19 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Gavin Bergin
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(20 years, 11 months after company formation)
Appointment Duration3 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan David Lovejoy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlexander Christofis
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(23 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleShared Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(23 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 months after company formation)
Appointment Duration6 months (resigned 14 December 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(2 months after company formation)
Appointment Duration6 months (resigned 14 December 2000)
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameLaura Louise Hamilton
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(8 months after company formation)
Appointment Duration2 years (resigned 19 December 2002)
RoleExecutive Manager
Correspondence Address5 Park Lodge
Park Close
London
SW1X 7PH
Director NameAlbert Richard Jr Moore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2000(8 months after company formation)
Appointment Duration2 years (resigned 19 December 2002)
RoleManaging Director
Correspondence Address5 Relton Mews
London
SW7 1ET
Director NamePeter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(8 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2001)
RoleChartered Secretary
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(8 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(8 months, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 30 March 2018)
RoleCorporate Services Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(8 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Secretary NameMr Anthony Braine
NationalityBritish
StatusResigned
Appointed21 December 2000(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed13 May 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2006)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(2 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(9 years after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence Address182 Chislehurst Road
Petts Wood
Kent
BR5 1NR
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(16 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(18 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2021)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Tom Robson
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(19 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 2020)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(20 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Catherine Fiona Sayers
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2023(23 years, 7 months after company formation)
Appointment Duration2 months (resigned 22 January 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitebritishland.com
Email address[email protected]
Telephone020 74864466
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5m at £1British Land Company PLC
50.00%
Ordinary A
5m at £1British Land Company PLC
50.00%
Ordinary B
26 at £1British Land Company PLC
0.00%
Preference

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 April 2024 (6 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

22 January 2024Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024 (1 page)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
22 December 2023Appointment of Alexander Christofis as a director on 22 December 2023 (2 pages)
23 November 2023Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023 (2 pages)
15 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
17 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
14 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
1 April 2022Appointment of Mr Jonathan David Lovejoy as a director on 18 March 2022 (2 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
4 January 2022Termination of appointment of Bruce Michael James as a director on 31 December 2021 (1 page)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
13 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Gavin Bergin as a director on 29 March 2021 (2 pages)
6 October 2020Appointment of Mr Nick Taunt as a director on 5 October 2020 (2 pages)
16 September 2020Termination of appointment of Tom Robson as a director on 11 September 2020 (1 page)
15 July 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
30 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Tom Robson as a director on 31 January 2020 (2 pages)
4 February 2020Appointment of Josephine Hayman as a director on 31 January 2020 (2 pages)
20 May 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 13 April 2019 with updates (4 pages)
25 April 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
17 April 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
17 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
11 April 2018Appointment of Mr Bruce Michael James as a director on 10 April 2018 (2 pages)
25 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mrs Sarah Morrell Barzycki on 25 May 2017 (2 pages)
9 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Jonathan Charles Mcnuff as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
3 April 2017Appointment of Mr Charles John Middleton as a director on 3 April 2017 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000,026
(6 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000,026
(6 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000,026
(6 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10,000,026
(6 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000,026
(6 pages)
6 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000,026
(6 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (17 pages)
7 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (17 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (17 pages)
30 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (17 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
30 August 2011Termination of appointment of Graham Roberts as a director (1 page)
6 July 2011Termination of appointment of Graham Roberts as a director (1 page)
6 July 2011Termination of appointment of Graham Roberts as a director (1 page)
17 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 August 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
20 May 2009Appointment terminated secretary rebecca scudamore (1 page)
21 April 2009Return made up to 13/04/09; full list of members (4 pages)
21 April 2009Return made up to 13/04/09; full list of members (4 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
16 May 2008Location of register of members (1 page)
16 May 2008Location of register of members (1 page)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
4 May 2007Return made up to 13/04/07; full list of members (3 pages)
4 May 2007Return made up to 13/04/07; full list of members (3 pages)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
18 April 2006Return made up to 13/04/06; full list of members (4 pages)
18 April 2006Return made up to 13/04/06; full list of members (4 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
21 July 2005Secretary's particulars changed (1 page)
21 July 2005Secretary's particulars changed (1 page)
3 May 2005Return made up to 13/04/05; full list of members (4 pages)
3 May 2005Return made up to 13/04/05; full list of members (4 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
1 October 2004Full accounts made up to 31 March 2004 (12 pages)
1 October 2004Full accounts made up to 31 March 2004 (12 pages)
5 May 2004Return made up to 13/04/04; full list of members (4 pages)
5 May 2004Return made up to 13/04/04; full list of members (4 pages)
12 March 2004Secretary's particulars changed (1 page)
12 March 2004Secretary's particulars changed (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 July 2003Full accounts made up to 31 March 2003 (13 pages)
28 July 2003Full accounts made up to 31 March 2003 (13 pages)
9 May 2003Return made up to 13/04/03; full list of members (5 pages)
9 May 2003Return made up to 13/04/03; full list of members (5 pages)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (15 pages)
29 January 2003New director appointed (15 pages)
29 January 2003New director appointed (11 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (11 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
24 October 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
24 October 2002Group of companies' accounts made up to 31 March 2002 (17 pages)
30 May 2002Memorandum and Articles of Association (15 pages)
30 May 2002Memorandum and Articles of Association (15 pages)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
22 April 2002Return made up to 13/04/02; no change of members (7 pages)
22 April 2002Return made up to 13/04/02; no change of members (7 pages)
27 March 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
27 March 2002Group of companies' accounts made up to 31 March 2001 (17 pages)
16 August 2001Group of companies' accounts made up to 21 December 2000 (16 pages)
16 August 2001Group of companies' accounts made up to 21 December 2000 (16 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (4 pages)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (4 pages)
16 May 2001Return made up to 13/04/01; full list of members (7 pages)
16 May 2001Return made up to 13/04/01; full list of members (7 pages)
6 March 2001Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page)
6 March 2001Accounting reference date shortened from 21/12/01 to 31/03/01 (1 page)
23 January 2001Ad 21/12/00--------- £ si 9999926@1=9999926 £ ic 100/10000026 (2 pages)
23 January 2001£ nc 100/10000026 21/12/00 (1 page)
23 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 January 2001£ nc 100/10000026 21/12/00 (1 page)
23 January 2001Ad 21/12/00--------- £ si 9999926@1=9999926 £ ic 100/10000026 (2 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (4 pages)
18 January 2001New director appointed (3 pages)
18 January 2001New director appointed (4 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (5 pages)
16 January 2001New director appointed (10 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (10 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: 7 clifford street london W1X 2US (1 page)
16 January 2001Registered office changed on 16/01/01 from: 7 clifford street london W1X 2US (1 page)
16 January 2001New director appointed (5 pages)
16 January 2001Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page)
16 January 2001Accounting reference date shortened from 31/12/00 to 21/12/00 (1 page)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
9 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (8 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (9 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (8 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (8 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (8 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (9 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (6 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
8 January 2001Declaration of assistance for shares acquisition (7 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000Director resigned (1 page)
22 June 2000New director appointed (3 pages)
22 June 2000New director appointed (3 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
20 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Ad 14/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
20 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
20 June 2000Registered office changed on 20/06/00 from: hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
20 June 2000Ad 14/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000Registered office changed on 20/06/00 from: hackwood secretaries LIMITED one silk street, london EC2Y 8HQ (1 page)
20 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 May 2000Company name changed hackremco (no.1649) LIMITED\certificate issued on 31/05/00 (2 pages)
31 May 2000Company name changed hackremco (no.1649) LIMITED\certificate issued on 31/05/00 (2 pages)
13 April 2000Incorporation (16 pages)
13 April 2000Incorporation (16 pages)