London
EC2V 6ET
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(23 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(23 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 2 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Charles Edward Alexander |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | 1 Ashchurch Park Villas London W12 9SP |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Anthony Watson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 50 The Street Manuden Bishops Stortford CM23 1DJ |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Chief Executive |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Ronald Richard Pressman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | CEO |
Correspondence Address | 209 Lukeswood Road New Canaan Connecticut 06840 United States |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | David Beard Henry |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Senior Vice President |
Correspondence Address | 41 Wild Turkey Court Ridgefield Ct 06877 United States |
Director Name | Jeffrey Alan Malehorn |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 15 Rue Raynouard Paris 75016 Foreign |
Secretary Name | Mark Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Director Name | Michael Edward Pralle |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 February 2003) |
Role | President And CEO |
Correspondence Address | 50 Pierrepont Drive Ridgefield Connecticut 06877 United States |
Director Name | Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 April 2002) |
Role | Chartered Surveyor |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Secretary Name | Christopher Wilson |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 10 May 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Moonraker 20 Icklingham Road Cobham Surrey KT11 2NQ |
Director Name | Olivier Piani |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 February 2003) |
Role | President |
Correspondence Address | 111, Bis,, Rue De Courcelles 75017 Paris Foreign |
Director Name | Nicholas Charles William Mustoe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2006) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Linden Road Muswell Hill London N10 3DH |
Director Name | Alec Burger |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 10 June 2002(2 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 February 2003) |
Role | General Manager |
Correspondence Address | 3 Adelade Road Walton On Thames Surrey KT12 1NB |
Secretary Name | Miss Michelle Simone Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mark Jonathon Anson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2006(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2006) |
Role | Chief Executive |
Correspondence Address | 4 St. Johns Wood Park London NW8 6QS |
Director Name | David William Burrowes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Director - Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westwater Way Didcot Oxfordshire OX11 7TY |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | Mr Stephen Dunkling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(10 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 19 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Simon Robert Cunningham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(17 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2018(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(19 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Alexander David Lawson Stokoe |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Yael Amber |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2022(22 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Website | hermes.co.uk |
---|
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
958.2k at £1 | Britel Fund Trustees LTD 70.97% Ordinary |
---|---|
41.8k at £1 | Caduceus Estates LTD 3.10% Ordinary |
350.1k at £1 | Caduceus Estates LTD 25.93% Preference Z |
1 at £1 | Britel Fund Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,200,000 |
Cash | £100,000 |
Current Liabilities | £3,200,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
8 August 2000 | Delivered on: 22 August 2000 Satisfied on: 16 December 2002 Persons entitled: Ge Capital International Holdings Corporation Classification: Security agreement Secured details: All present and future obligations and liabilities of the company to the chargee (as agent and trustee for the finance parties) and to any finance party under each finance document. 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 |
---|
31 July 2023 | Appointment of Paul James Clifford as a director on 24 July 2023 (2 pages) |
---|---|
24 July 2023 | Termination of appointment of Yael Amber as a director on 24 July 2023 (1 page) |
19 July 2023 | Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages) |
28 June 2023 | Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page) |
5 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
31 January 2023 | Group of companies' accounts made up to 30 June 2022 (20 pages) |
3 January 2023 | Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page) |
3 January 2023 | Appointment of Yael Amber as a director on 16 December 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
6 April 2022 | Group of companies' accounts made up to 30 June 2021 (21 pages) |
8 July 2021 | Group of companies' accounts made up to 30 June 2020 (20 pages) |
1 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page) |
24 June 2020 | Group of companies' accounts made up to 30 June 2019 (20 pages) |
12 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
21 March 2019 | Group of companies' accounts made up to 30 June 2018 (18 pages) |
4 December 2018 | Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page) |
4 December 2018 | Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
8 February 2018 | Group of companies' accounts made up to 30 June 2017 (18 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
6 February 2018 | Change of details for Caduceus Estates Limited as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
9 March 2017 | Group of companies' accounts made up to 30 June 2016 (16 pages) |
9 March 2017 | Group of companies' accounts made up to 30 June 2016 (16 pages) |
23 June 2016 | Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page) |
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (16 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (16 pages) |
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 May 2015 | Full accounts made up to 30 June 2014 (12 pages) |
5 May 2015 | Full accounts made up to 30 June 2014 (12 pages) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
7 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
7 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
14 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
14 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
21 November 2011 | Memorandum and Articles of Association (12 pages) |
21 November 2011 | Memorandum and Articles of Association (12 pages) |
10 October 2011 | Appointment of Mr David Leonard Grose as a director (2 pages) |
10 October 2011 | Appointment of Mr David Leonard Grose as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 September 2011 | Termination of appointment of Stephen Dunkling as a director (1 page) |
27 September 2011 | Termination of appointment of Stephen Dunkling as a director (1 page) |
12 September 2011 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages) |
12 September 2011 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 9 September 2011 (2 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
23 May 2011 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
29 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
29 September 2010 | Appointment of Stephen Dunkling as a director (2 pages) |
29 September 2010 | Appointment of Stephen Dunkling as a director (2 pages) |
29 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
29 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
29 September 2010 | Termination of appointment of Stephen Allen as a director (1 page) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 30 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 30 May 2010 (2 pages) |
5 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
5 September 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
1 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
11 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Memorandum and Articles of Association (16 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Memorandum and Articles of Association (16 pages) |
25 September 2008 | Full accounts made up to 31 December 2006 (15 pages) |
25 September 2008 | Full accounts made up to 31 December 2006 (15 pages) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
20 August 2008 | Director's change of particulars / stephen allen / 31/07/2008 (1 page) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (4 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
14 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
16 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
16 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
26 July 2006 | Full accounts made up to 30 September 2005 (15 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 30/05/05; full list of members
|
23 June 2005 | Return made up to 30/05/05; full list of members
|
13 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Full accounts made up to 30 September 2004 (14 pages) |
13 April 2005 | Resolutions
|
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
14 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 30/05/04; full list of members (7 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Sect 394 (1 page) |
11 March 2004 | New secretary appointed (3 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Sect 394 (1 page) |
11 March 2004 | New secretary appointed (3 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Secretary resigned (1 page) |
22 October 2003 | Return made up to 30/05/03; full list of members (8 pages) |
22 October 2003 | Return made up to 30/05/03; full list of members (8 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Resolutions
|
27 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: clarges house 6-12 clarges street london W1J 8DH (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | New secretary appointed (1 page) |
24 February 2003 | New secretary appointed (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Registered office changed on 24/02/03 from: clarges house 6-12 clarges street london W1J 8DH (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Director resigned (1 page) |
20 February 2003 | Resolutions
|
20 February 2003 | Resolutions
|
26 January 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
26 January 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
24 January 2003 | Resolutions
|
24 January 2003 | Conso s-div 02/12/02 (1 page) |
24 January 2003 | Resolutions
|
24 January 2003 | Conso s-div 02/12/02 (1 page) |
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
18 December 2002 | Resolutions
|
16 December 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | New director appointed (3 pages) |
10 August 2002 | New director appointed (3 pages) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary's particulars changed (1 page) |
8 July 2002 | Location of register of members (1 page) |
8 July 2002 | Director's particulars changed (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Secretary's particulars changed (1 page) |
8 July 2002 | Location of register of members (1 page) |
8 July 2002 | Return made up to 30/05/02; full list of members (9 pages) |
8 July 2002 | Return made up to 30/05/02; full list of members (9 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Director's particulars changed (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (4 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (4 pages) |
27 February 2002 | Location of debenture register (non legible) (1 page) |
27 February 2002 | Location of debenture register (non legible) (1 page) |
10 January 2002 | Group of companies' accounts made up to 30 September 2001 (30 pages) |
10 January 2002 | Group of companies' accounts made up to 30 September 2001 (30 pages) |
10 January 2002 | Return made up to 30/05/01; full list of members; amend (9 pages) |
10 January 2002 | Return made up to 30/05/01; full list of members; amend (9 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: leconfield house curzon street london W1J 5JA (1 page) |
5 November 2001 | Return made up to 30/05/01; full list of members; amend (9 pages) |
5 November 2001 | Return made up to 30/05/01; full list of members; amend (9 pages) |
5 November 2001 | Registered office changed on 05/11/01 from: leconfield house curzon street london W1J 5JA (1 page) |
10 August 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
10 August 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
23 July 2001 | Return made up to 30/05/01; full list of members (9 pages) |
23 July 2001 | Return made up to 30/05/01; full list of members (9 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New director appointed (3 pages) |
31 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Director resigned (1 page) |
3 May 2001 | Director resigned (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: leconfield house curzon street london W1Y 7FB (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: leconfield house curzon street london W1Y 7FB (1 page) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
30 November 2000 | Resolutions
|
30 November 2000 | Resolutions
|
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
22 August 2000 | Particulars of mortgage/charge (7 pages) |
22 August 2000 | Particulars of mortgage/charge (7 pages) |
30 May 2000 | Incorporation (34 pages) |
30 May 2000 | Incorporation (34 pages) |