Company NameHatch International Limited
Company StatusDissolved
Company Number04091288
CategoryPrivate Limited Company
Incorporation Date17 October 2000(23 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameDiplema 498 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(11 years, 5 months after company formation)
Appointment Duration7 years (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate 26 Southampton Buildings
London
WC2A 1AN
Director NameMartin Webster
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleSolicitor
Correspondence Address9 West Square
London
SE11 4SN
Director NameJonathan Andrew Reardon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWestfield Latchmore Bank
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7PH
Secretary NameSharon Teachen
NationalityBritish
StatusResigned
Appointed17 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address49 Arthur Road
Rainham
Kent
ME8 9BT
Director NameMr Stephen Keith Byfield
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 May 2001)
RolePolitical Consultant
Country of ResidenceEngland
Correspondence Address58 Mayford Road
London
SW12 8SN
Director NameMs Victoria Penelope Stace
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 1 week after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage
Sopworth
Chippenham
Wiltshire
SN14 6PR
Director NameBrian David Maclaurin
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2003)
RoleCompany Director
Correspondence AddressThe Malt House Home Farm Close
Esher
Surrey
KT10 9HA
Director NameMr Michael Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Secretary NameMr Michael Murphy
NationalityBritish
StatusResigned
Appointed22 May 2001(7 months, 1 week after company formation)
Appointment Duration5 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerrace House
128 Richmond Hill, Richmond
London
TW10 6RN
Director NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(11 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 2003)
RoleFinance Director
Correspondence Address44 Endlesham Road
London
SW12 8JL
Secretary NameRobert Angus Buchanan McGrigor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 October 2002)
RoleCompany Director
Correspondence Address44 Endlesham Road
London
SW12 8JL
Secretary NameRobert Angus Buchanan McGrigor
NationalityBritish
StatusResigned
Appointed24 October 2001(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 October 2002)
RoleCompany Director
Correspondence Address44 Endlesham Road
London
SW12 8JL
Secretary NameSamantha Williams
NationalityBritish
StatusResigned
Appointed10 October 2002(1 year, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence Address4a Hadley Parade
High Street
Barnet
Hertfordshire
EN5 5SX
Secretary NameKetan Suchak
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 March 2003)
RoleCompany Director
Correspondence AddressFlat 2 Orange Tree Court
5 Havil Street
London
SE5 7SD
Secretary NameMr Adam George Roland Hatfield
NationalityBritish
StatusResigned
Appointed23 July 2003(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Berkeley Cottage
Common Road
Chorleywood
Hertfordshire
WD3 5LW
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameJeremy Mark White
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2006)
RoleChartered Accountant
Correspondence Address14 Parkway
Ratton
Eastbourne
Sussex
BN20 9DX
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed31 March 2006(5 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(10 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2014)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(10 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameLord  Chadlington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(13 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(14 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Director NameMrs Rebecca Adele Horne
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 3 London Wall Buildings
London Wall
London
EC2M 5SY

Contact

Websitegrayling.com

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Grayling Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
18 October 2004Delivered on: 19 October 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency.
Fully Satisfied
18 May 2004Delivered on: 21 May 2004
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an onmibus letter of set-off dated 13 july 2001
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any accounts of the companies or any of them.
Fully Satisfied
13 August 2001Delivered on: 15 August 2001
Satisfied on: 19 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy no L0192967502 dated 2/8/2001 for £500,000 over the life of brian maclaurin and in favour of scottish equitable PLC; all bonuses and benefits thereon and all right,title and interest.
Fully Satisfied
11 July 2001Delivered on: 13 July 2001
Satisfied on: 22 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no L019010502.. See the mortgage charge document for full details.
Fully Satisfied
22 May 2001Delivered on: 6 June 2001
Satisfied on: 22 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The assignor with full title guarantee assigns to bank of scotland as a continuing security the policy of insurance detailed in the schedule to the assignment,all sums assured by it and all bonuses and benefits which may arise under it and the assignor's whole right,title and interest present and future in the policy.
Fully Satisfied
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 May 2001Delivered on: 2 June 2001
Satisfied on: 1 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
30 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (12 pages)
30 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (135 pages)
8 September 2016Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page)
8 September 2016Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages)
4 August 2016Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 4 August 2016 (1 page)
27 June 2016Director's details changed for Mrs Rebecca Adele Morrow on 1 July 2015 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 15 October 2015 (1 page)
9 October 2015Second filing of AP01 previously delivered to Companies House (5 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
12 August 2015Appointment of Mrs Rebecca Adele Morrow as a director on 1 July 2015 (2 pages)
12 August 2015Appointment of Mrs Rebecca Adele Morrow as a director on 1 July 2015 (2 pages)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
4 July 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
4 July 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from , 15-17 Huntsworth Mews, London, NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
4 July 2015Registered office address changed from , 15-17 Huntsworth Mews, London, NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
29 April 2015Termination of appointment of Chadlington as a director on 7 April 2015 (1 page)
29 April 2015Appointment of Ms Alison Jane Clarke as a director on 7 April 2015 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
17 June 2014Appointment of Lord Chadlington as a director (3 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
27 August 2013Termination of appointment of Michael Murphy as a director (1 page)
25 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
20 January 2012Termination of appointment of Victoria Stace as a director (1 page)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
14 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
14 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
31 March 2011Appointment of Sally-Ann Patricia Withey as a director (2 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
27 September 2010Full accounts made up to 31 December 2009 (9 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
22 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 September 2009Full accounts made up to 31 December 2008 (9 pages)
3 November 2008Return made up to 17/10/08; full list of members (4 pages)
19 September 2008Full accounts made up to 31 December 2007 (9 pages)
26 October 2007Full accounts made up to 31 December 2006 (10 pages)
17 October 2007Return made up to 17/10/07; full list of members (2 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
22 December 2006Director's particulars changed (1 page)
20 October 2006Return made up to 17/10/06; full list of members (2 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Full accounts made up to 31 December 2005 (11 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (2 pages)
10 November 2005Full accounts made up to 31 December 2004 (13 pages)
24 October 2005Return made up to 17/10/05; full list of members (2 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
4 May 2005Full accounts made up to 31 December 2003 (16 pages)
24 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
26 October 2004Return made up to 17/10/04; full list of members (7 pages)
19 October 2004Particulars of mortgage/charge (6 pages)
21 May 2004Particulars of mortgage/charge (5 pages)
2 April 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
20 February 2004Full accounts made up to 31 January 2003 (14 pages)
18 January 2004Secretary resigned (1 page)
18 January 2004Director resigned (1 page)
6 January 2004New director appointed (2 pages)
29 December 2003Return made up to 17/10/03; full list of members (8 pages)
18 November 2003Registered office changed on 18/11/03 from: 22 berghem mews blythe road london W14 0HN (1 page)
1 October 2003Declaration of satisfaction of mortgage/charge (3 pages)
26 August 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
23 January 2003Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
10 May 2002Full accounts made up to 31 January 2002 (12 pages)
13 December 2001New director appointed (3 pages)
13 December 2001Return made up to 17/10/01; full list of members (7 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
15 August 2001Particulars of mortgage/charge (4 pages)
13 July 2001Particulars of mortgage/charge (4 pages)
11 June 2001Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
6 June 2001New director appointed (3 pages)
6 June 2001New director appointed (3 pages)
6 June 2001Director resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: 1 gresham street london EC2V 7BU (1 page)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001New secretary appointed;new director appointed (3 pages)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 June 2001Secretary resigned (1 page)
2 June 2001Particulars of mortgage/charge (5 pages)
8 February 2001New director appointed (2 pages)
17 January 2001Company name changed diplema 498 LIMITED\certificate issued on 17/01/01 (2 pages)
17 October 2000Incorporation (14 pages)