London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Martin Webster |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 West Square London SE11 4SN |
Director Name | Jonathan Andrew Reardon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Westfield Latchmore Bank Little Hallingbury Bishops Stortford Hertfordshire CM22 7PH |
Secretary Name | Sharon Teachen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Arthur Road Rainham Kent ME8 9BT |
Director Name | Ms Victoria Penelope Stace |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Sopworth Chippenham Wiltshire SN14 6PR |
Director Name | Brian David Maclaurin |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | The Malt House Home Farm Close Esher Surrey KT10 9HA |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 2 months (resigned 08 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Secretary Name | Mr Michael Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(7 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 24 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Director Name | Robert Angus Buchanan McGrigor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 2003) |
Role | Finance Director |
Correspondence Address | 44 Endlesham Road London SW12 8JL |
Secretary Name | Robert Angus Buchanan McGrigor |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 44 Endlesham Road London SW12 8JL |
Secretary Name | Robert Angus Buchanan McGrigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 44 Endlesham Road London SW12 8JL |
Secretary Name | Samantha Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 4a Hadley Parade High Street Barnet Hertfordshire EN5 5SX |
Secretary Name | Ketan Suchak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 March 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Orange Tree Court 5 Havil Street London SE5 7SD |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 27 May 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Samantha Williams |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29-35 Lexington Street London W1F 9AH |
Director Name | Rebecca Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 23 Cross Lane East Gravesend Kent DA12 5HD |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Tymon Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(10 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(10 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(15 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 July 2007 | Delivered on: 10 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 or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 April 2010 | Delivered on: 22 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to 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 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. Outstanding |
6 April 2010 | Delivered on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (27 july 2007) Secured details: All monies due or to become due from the company and/or all or any of the 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. Outstanding |
27 October 2009 | Delivered on: 7 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and Secured details: All monies due or to become due from the company and/or all or any of the 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. Outstanding |
22 September 2008 | Delivered on: 11 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the companies or any of them 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 see image for full details. Outstanding |
24 April 2007 | Delivered 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 2006 | Delivered 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 |
16 October 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
9 October 2012 | Delivered on: 19 October 2012 Satisfied on: 27 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to 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 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 |
15 March 2011 | Delivered on: 18 March 2011 Satisfied on: 19 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency. Fully Satisfied |
22 May 2001 | Delivered 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 |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
14 December 2018 | Satisfaction of charge 040917320016 in full (1 page) |
14 December 2018 | Satisfaction of charge 12 in full (2 pages) |
14 December 2018 | Satisfaction of charge 13 in full (2 pages) |
14 December 2018 | Satisfaction of charge 10 in full (2 pages) |
14 December 2018 | Satisfaction of charge 9 in full (2 pages) |
14 December 2018 | Satisfaction of charge 11 in full (2 pages) |
26 November 2018 | Resolutions
|
26 November 2018 | Statement of capital on 26 November 2018
|
26 November 2018 | Statement by Directors (1 page) |
26 November 2018 | Solvency Statement dated 15/11/18 (1 page) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (146 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
30 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
30 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
30 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
30 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
30 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
5 September 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
5 September 2016 | Registered 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 5 September 2016 (1 page) |
5 September 2016 | Registered 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 5 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
5 September 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
5 September 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
21 January 2016 | Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page) |
21 January 2016 | Appointment of Mrs Rebecca Adele Horne as a director on 31 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Samantha Williams as a director on 31 December 2015 (1 page) |
21 January 2016 | Appointment of Mrs Rebecca Adele Horne as a director on 31 December 2015 (2 pages) |
20 October 2015 | Registered 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 20 October 2015 (1 page) |
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Registered 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 20 October 2015 (1 page) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (9 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
27 July 2015 | Satisfaction of charge 15 in full (5 pages) |
27 July 2015 | Satisfaction of charge 15 in full (5 pages) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
19 June 2014 | Satisfaction of charge 14 in full (5 pages) |
19 June 2014 | Satisfaction of charge 14 in full (5 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 040917320016 (36 pages) |
29 May 2014 | Registration of charge 040917320016 (36 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
27 August 2013 | Termination of appointment of Michael Murphy as a director (1 page) |
27 August 2013 | Termination of appointment of Michael Murphy as a director (1 page) |
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
27 February 2012 | Director's details changed for Samantha Williams on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Samantha Williams on 27 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
23 January 2012 | Termination of appointment of Victoria Stace as a director (1 page) |
23 January 2012 | Termination of appointment of Victoria Stace as a director (1 page) |
20 January 2012 | Termination of appointment of Victoria Stace as a director (1 page) |
20 January 2012 | Termination of appointment of Victoria Stace as a director (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
25 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
25 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
7 February 2011 | Director's details changed for Sam Williams on 31 January 2011 (3 pages) |
7 February 2011 | Director's details changed for Sam Williams on 31 January 2011 (3 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (22 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2007 | New director appointed (6 pages) |
11 July 2007 | New director appointed (6 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
13 February 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
13 February 2006 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
24 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 May 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
4 May 2005 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
26 October 2004 | Return made up to 17/10/04; full list of members (8 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Company name changed hatch uk LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed hatch uk LIMITED\certificate issued on 20/04/04 (2 pages) |
2 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
2 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
20 February 2004 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
20 February 2004 | Group of companies' accounts made up to 31 January 2003 (22 pages) |
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Secretary resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
29 December 2003 | Return made up to 17/10/03; full list of members (8 pages) |
29 December 2003 | Return made up to 17/10/03; full list of members (8 pages) |
18 November 2003 | Registered office changed on 18/11/03 from: 22 berghem mews blythe road london W14 0HN (1 page) |
18 November 2003 | Registered office changed on 18/11/03 from: 22 berghem mews blythe road london W14 0HN (1 page) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 October 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | Secretary resigned (1 page) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
23 January 2003 | Return made up to 17/10/02; full list of members
|
23 January 2003 | Return made up to 17/10/02; full list of members
|
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Ad 10/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Secretary resigned (1 page) |
16 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | Ad 10/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2002 | Full accounts made up to 31 January 2002 (12 pages) |
10 May 2002 | Full accounts made up to 31 January 2002 (12 pages) |
13 December 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
13 December 2001 | Return made up to 17/10/01; full list of members (7 pages) |
13 December 2001 | Return made up to 17/10/01; full list of members (7 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 1 gresham street london EC2V 7BU (1 page) |
6 June 2001 | New secretary appointed;new director appointed (3 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 1 gresham street london EC2V 7BU (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New secretary appointed;new director appointed (3 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (3 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
17 January 2001 | Company name changed diplema 501 LIMITED\certificate issued on 17/01/01 (2 pages) |
17 January 2001 | Company name changed diplema 501 LIMITED\certificate issued on 17/01/01 (2 pages) |
17 October 2000 | Incorporation (14 pages) |
17 October 2000 | Incorporation (14 pages) |