Huntercombe
Henley On Thames
Oxfordshire
RG9 0RR
Director Name | Mr Eric Henry Sproule |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 148 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Secretary Name | Mr Adrian Gerard Konrad Bannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Piney Park Belfast Antrim BT9 5QU Northern Ireland |
Director Name | Mr Frederick David Tughan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2010) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | Portavo House 176 Warren Road Donaghadee Co Down BT21 0PJ Northern Ireland |
Director Name | Mr Duncan Graham Mathieson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 December 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB |
Secretary Name | Mr Samuel Kenneth Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 May 2007) |
Role | Chartered Secretary |
Correspondence Address | 23 Brooklands Crescent Whitehead Carrick Fergus BT38 9SW Northern Ireland |
Director Name | Mr Malcolm Stuart Phillips |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Malden Vanity Lane Oulton Stone Staffs ST15 8UG |
Secretary Name | Miss Jill Louise Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2007(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 December 2013) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 81 Old Gansha Road Bangor Down BT19 7HA Northern Ireland |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB |
Director Name | Miss Jill Louise Robinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 2013) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB |
Director Name | Mr Derek Tughan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB |
Director Name | Miss Katherine Margaret Ralph |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 January 2015) |
Role | Vp Oaktree Capital Management (Uk) Llp |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Giles Horridge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2019) |
Role | Director Legal |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Secretary Name | Ms Heather Anne Curtis |
---|---|
Status | Resigned |
Appointed | 18 February 2014(13 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Callum Gerald Thorneycroft |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(14 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Beau Barron |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2017(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Resigned |
Appointed | 11 February 2019(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr William David Powell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY |
Director Name | Mr John Slater |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(19 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Hrgt The Rushes Holdco (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,332,756 |
Net Worth | £30,339,170 |
Cash | £1,152,648 |
Current Liabilities | £1,505,697 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 September 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 9 October 2021 (overdue) |
27 May 2003 | Delivered on: 6 June 2003 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the blue boar public house 39 the rushes loughborough leics. T/no LT247143. By way of first fixed charge all benefits in respect of the insurances.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
17 April 2002 | Delivered on: 20 April 2002 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal 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: By way of first legal mortgage all the freehold property known as land on the south side of bridge street loughborough leicestershire t/n LT292799, 17 bridge street loughborough leicestershire t/n LT310282 and land lying to the north east of the rushes loughborough leicestershire t/n LT294338 (for further details of property charged see form 395). see the mortgage charge document for full details. Fully Satisfied |
9 October 2001 | Delivered on: 20 October 2001 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 15 shakespeare street loughborough leicestershire t/no: LT98133. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 October 2001 | Delivered on: 16 October 2001 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage firstly all the f/h land having frontages to the rushes, bridge street, fennel street and biggins street, loughborough, leicestershire and secondly all that (if any) the estate right title and interest in the road or trackway k/a "dead lane"... See the mortgage charge document for full details. Fully Satisfied |
1 October 2001 | Delivered on: 5 October 2001 Satisfied on: 13 December 2013 Persons entitled: Charnwood Borough Council Classification: Legal charge Secured details: The sum not exceeding £250,000.00 due from the company to the chargee under the terms of an agreement made 1ST october 2001 between highland loughborough limited, charnwood borough council, stonemartin PLC. Particulars: The property known as premises at bridge street, fennel street and biggin street, loughborough, leicestershire. Fully Satisfied |
31 July 2001 | Delivered on: 21 August 2001 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited ("Bos") Classification: Debenture Secured details: All monies due or to become due from the company formerly known as ashquay (loughborough) limited to the chargee on any account whatsoever. Particulars: The property being:17 bridge street loughborough leicestershire charnwood title number LT310282 land and buildings on the north east side of the rushes loughborough leicestershire charnwood title number LT206953 for further details of the properties charged please refer to the form 395. 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 |
9 August 2001 | Delivered on: 21 August 2001 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal charge created by the company (formerly known as ashquay (loughborough) limited in favour of the bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 36-38 the rushes loughborough leicester t/no;-LT190807, f/h property k/a limehouse school annex shakespeare street and 16 bridge street loughborough leicester LT327552, f/h land and buildings on the north side of biggin street loughborough leicester LT329916, all benefits of any insurances all together with floating charge all removable plant machinery implements and building materials of all kinds from time to time placed or used on the properties and belonging to the company. Fully Satisfied |
4 July 2001 | Delivered on: 13 July 2001 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1). 17 bridge street loughborough t/no;-LT310282 2). land and buildings on the north east side of the rushes t/no;-LT206953 3). land on the south side of bridge street loughborough t/no;-LT292799 4). land to the north east of the rushes loughborough t/no;-LT292799 together with benefit of all insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 August 2010 | Delivered on: 4 September 2010 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Account security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its whole right and title and interest present and future in the security assets being the account see image for full details. Fully Satisfied |
27 May 2010 | Delivered on: 2 June 2010 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income being the aggregate of all amounts payable to or for the benefit of the company see image for full details. Fully Satisfied |
27 May 2010 | Delivered on: 1 June 2010 Satisfied on: 27 December 2013 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Account security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its whole right title and interest present and future in the security assets see image for full details. Fully Satisfied |
12 April 2001 | Delivered on: 20 April 2001 Satisfied on: 20 August 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a limehurst school annexe shakespeare street and 16 bridge street loughborough - LT327552. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 December 2017 | Delivered on: 5 December 2017 Persons entitled: Cbre Loan Services Limited as Security Trustee at Henrietta House, Henrietta Place, London W1G 0NB. Classification: A registered charge Particulars: Land, buildings and walkways at and around king's lynn, together known as the vancouver shopping centre (title numbers: NK234700, NK339389, NK338339, NK339391, NK338331, NK339392, NK338330, NK339393, NK338329, NK339394, NK318878); and land and public house located in loughborough, together known as the rushes shopping centre (title numbers: LT337087, LT294338, LT247143). For more details please refer to the instrument. Outstanding |
20 December 2013 | Delivered on: 24 December 2013 Persons entitled: Deutsche Bank Ag, London Branch as Common Security Trustee for Itself and Each of the Other Finance Parties Classification: A registered charge Particulars: F/H properties being:. Land on the south side of fennel street, loughborough, t/no: LT337087;. Land lying to the north east of the rushes, loughborough, t/no: LT294338; and. The blue boar public house, 39 the rushes, loughborough, t/no: LT247143, together known as the rushes shopping centre. Notification of addition to or amendment of charge. Outstanding |
4 July 2023 | Administrator's progress report (39 pages) |
---|---|
12 June 2023 | Receiver's abstract of receipts and payments to 18 May 2023 (4 pages) |
30 December 2022 | Administrator's progress report (37 pages) |
19 December 2022 | Receiver's abstract of receipts and payments to 18 November 2022 (4 pages) |
15 December 2022 | Notice of extension of period of Administration (3 pages) |
7 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022 (2 pages) |
5 July 2022 | Administrator's progress report (35 pages) |
7 January 2022 | Administrator's progress report (31 pages) |
1 December 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
1 December 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
1 December 2021 | Appointment of receiver or manager (5 pages) |
26 November 2021 | Notice of extension of period of Administration (3 pages) |
5 July 2021 | Administrator's progress report (27 pages) |
16 February 2021 | Notice of deemed approval of proposals (3 pages) |
15 February 2021 | Statement of affairs with form AM02SOA (9 pages) |
5 February 2021 | Statement of administrator's proposal (31 pages) |
15 December 2020 | Registered office address changed from C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY England to 25 Moorgate London EC2R 6AY on 15 December 2020 (2 pages) |
14 December 2020 | Appointment of an administrator (3 pages) |
11 December 2020 | Termination of appointment of John Slater as a director on 10 December 2020 (1 page) |
11 December 2020 | Termination of appointment of William David Powell as a director on 10 December 2020 (1 page) |
19 November 2020 | Appointment of receiver or manager (4 pages) |
19 November 2020 | Appointment of receiver or manager (4 pages) |
12 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
14 January 2020 | Accounts for a small company made up to 31 December 2018 (15 pages) |
3 October 2019 | Change of details for Hrgt the Rushes Holdco (Uk) Ltd as a person with significant control on 30 September 2019 (2 pages) |
2 October 2019 | Registered office address changed from C/O C/O London & Associated Properties Plc 24 Bruton Place London W1J 6NE to C/O Apam Ltd 3-5 Barrett Street St Christopher's Place London W1U 1AY on 2 October 2019 (1 page) |
2 October 2019 | Termination of appointment of Beau Barron as a director on 30 September 2019 (1 page) |
2 October 2019 | Appointment of Mr William David Powell as a director on 30 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Giles Horridge as a director on 30 September 2019 (1 page) |
2 October 2019 | Termination of appointment of Jonathan Mintz as a secretary on 30 September 2019 (1 page) |
2 October 2019 | Appointment of John Slater as a director on 30 September 2019 (2 pages) |
14 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
25 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Resolutions
|
6 December 2017 | Satisfaction of charge 040801940013 in full (4 pages) |
6 December 2017 | Satisfaction of charge 040801940013 in full (4 pages) |
5 December 2017 | Registration of charge 040801940014, created on 1 December 2017 (57 pages) |
5 December 2017 | Registration of charge 040801940014, created on 1 December 2017 (57 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
9 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 April 2017 | Appointment of Beau Barron as a director on 20 March 2017 (2 pages) |
11 April 2017 | Appointment of Beau Barron as a director on 20 March 2017 (2 pages) |
10 April 2017 | Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Callum Gerald Thorneycroft as a director on 20 March 2017 (1 page) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
31 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
31 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Katherine Margaret Ralph as a director on 5 January 2015 (1 page) |
31 December 2014 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
31 December 2014 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
31 December 2014 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
31 December 2014 | Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages) |
31 December 2014 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
31 December 2014 | Appointment of Callum Gerald Thorneycroft as a director on 22 December 2014 (2 pages) |
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 February 2014 | Appointment of Ms Heather Anne Curtis as a secretary (2 pages) |
24 February 2014 | Appointment of Ms Heather Anne Curtis as a secretary (2 pages) |
24 January 2014 | Registered office address changed from 27 Knightsbridge London SW1X 7LY England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 27 Knightsbridge London SW1X 7LY England on 24 January 2014 (1 page) |
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 January 2014 | Appointment of Mrs Katherine Margaret Ralph as a director (2 pages) |
17 January 2014 | Appointment of Mrs Katherine Margaret Ralph as a director (2 pages) |
16 January 2014 | Termination of appointment of Ronald Woods as a director (1 page) |
16 January 2014 | Termination of appointment of Duncan Mathieson as a director (1 page) |
16 January 2014 | Termination of appointment of Ronald Woods as a director (1 page) |
16 January 2014 | Registered office address changed from the Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB on 16 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Duncan Mathieson as a director (1 page) |
16 January 2014 | Registered office address changed from the Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8JB on 16 January 2014 (1 page) |
16 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
16 January 2014 | Termination of appointment of Jill Robinson as a secretary (1 page) |
16 January 2014 | Termination of appointment of Derek Tughan as a director (1 page) |
16 January 2014 | Appointment of Mr Giles Horridge as a director (2 pages) |
16 January 2014 | Termination of appointment of Jill Robinson as a director (1 page) |
16 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
16 January 2014 | Termination of appointment of Derek Tughan as a director (1 page) |
16 January 2014 | Appointment of Mr Giles Horridge as a director (2 pages) |
16 January 2014 | Termination of appointment of Jill Robinson as a director (1 page) |
16 January 2014 | Termination of appointment of Jill Robinson as a secretary (1 page) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
27 December 2013 | Satisfaction of charge 9 in full (4 pages) |
27 December 2013 | Satisfaction of charge 11 in full (4 pages) |
27 December 2013 | Satisfaction of charge 2 in full (4 pages) |
27 December 2013 | Satisfaction of charge 3 in full (4 pages) |
27 December 2013 | Satisfaction of charge 6 in full (4 pages) |
27 December 2013 | Satisfaction of charge 11 in full (4 pages) |
27 December 2013 | Satisfaction of charge 2 in full (4 pages) |
27 December 2013 | Satisfaction of charge 7 in full (4 pages) |
27 December 2013 | Satisfaction of charge 4 in full (6 pages) |
27 December 2013 | Satisfaction of charge 12 in full (4 pages) |
27 December 2013 | Satisfaction of charge 10 in full (4 pages) |
27 December 2013 | Satisfaction of charge 3 in full (4 pages) |
27 December 2013 | Satisfaction of charge 6 in full (4 pages) |
27 December 2013 | Satisfaction of charge 4 in full (6 pages) |
27 December 2013 | Satisfaction of charge 10 in full (4 pages) |
27 December 2013 | Satisfaction of charge 8 in full (5 pages) |
27 December 2013 | Satisfaction of charge 12 in full (4 pages) |
27 December 2013 | Satisfaction of charge 9 in full (4 pages) |
27 December 2013 | Satisfaction of charge 8 in full (5 pages) |
27 December 2013 | Satisfaction of charge 7 in full (4 pages) |
24 December 2013 | Registration of charge 040801940013 (41 pages) |
24 December 2013 | Registration of charge 040801940013 (41 pages) |
13 December 2013 | Satisfaction of charge 5 in full (1 page) |
13 December 2013 | Satisfaction of charge 5 in full (1 page) |
30 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (5 pages) |
30 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (5 pages) |
11 October 2013 | Termination of appointment of Malcolm Phillips as a director (1 page) |
11 October 2013 | Termination of appointment of Malcolm Phillips as a director (1 page) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 September 2012 | Appointment of Mr Derek Tughan as a director (2 pages) |
18 September 2012 | Appointment of Mr Derek Tughan as a director (2 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Duncan Graham Mathieson on 24 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Duncan Graham Mathieson on 24 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Appointment of Miss Jill Louise Robinson as a director (2 pages) |
28 September 2010 | Appointment of Miss Jill Louise Robinson as a director (2 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
4 September 2010 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
1 June 2010 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
31 March 2010 | Termination of appointment of Frederick Tughan as a director (1 page) |
31 March 2010 | Termination of appointment of Frederick Tughan as a director (1 page) |
3 March 2010 | Appointment of Mr Ronald Ernest Woods as a director (2 pages) |
3 March 2010 | Appointment of Mr Ronald Ernest Woods as a director (2 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
4 August 2009 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
5 June 2009 | Appointment terminated director roger duckworth (1 page) |
5 June 2009 | Appointment terminated director roger duckworth (1 page) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 September 2008 | Director's change of particulars / duncan mathieson / 20/09/2008 (1 page) |
30 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 September 2008 | Director's change of particulars / duncan mathieson / 20/09/2008 (1 page) |
24 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
24 September 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Resolutions
|
27 August 2008 | Memorandum and Articles of Association (20 pages) |
27 August 2008 | Memorandum and Articles of Association (20 pages) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 37 boundary drive birmingham B13 8NY (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 37 boundary drive birmingham B13 8NY (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from vine house 11 balfour mews london W1Y 5RJ (1 page) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
18 December 2006 | Return made up to 25/09/06; full list of members (3 pages) |
18 December 2006 | Return made up to 25/09/06; full list of members (3 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
6 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
14 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
14 October 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (8 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
3 July 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
20 April 2002 | Particulars of mortgage/charge (7 pages) |
20 April 2002 | Particulars of mortgage/charge (7 pages) |
27 November 2001 | Accounting reference date extended from 31/03/01 to 31/12/01 (1 page) |
27 November 2001 | Accounting reference date extended from 31/03/01 to 31/12/01 (1 page) |
4 November 2001 | Return made up to 25/09/01; full list of members
|
4 November 2001 | Return made up to 25/09/01; full list of members
|
20 October 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
17 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | New director appointed (3 pages) |
31 August 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
31 August 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
28 August 2001 | New director appointed (3 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New director appointed (3 pages) |
22 August 2001 | Memorandum and Articles of Association (4 pages) |
22 August 2001 | Memorandum and Articles of Association (4 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (6 pages) |
21 August 2001 | Particulars of mortgage/charge (6 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Company name changed ashquay (loughborough) LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Company name changed ashquay (loughborough) LIMITED\certificate issued on 20/08/01 (2 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | Registered office changed on 15/11/00 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
15 November 2000 | New director appointed (3 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (4 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | New director appointed (4 pages) |
25 September 2000 | Incorporation (19 pages) |
25 September 2000 | Incorporation (19 pages) |