Shere Road
West Horsley
Surrey
KT24 6ES
Director Name | Dr Alexander Brotherton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 50 Salisbury Road Hounslow TW4 6JQ |
Director Name | Mr Gareth John Hunt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2006(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Old Meadows Dog Kennel Lane Chorleywood Rickmansworth Hertfordshire WD3 5EL |
Director Name | Mr Dominic Brotherton Jones |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Little Whitemoor Farm Kings Stag Sturminster Newton Dorset DT10 2AU |
Secretary Name | Mr Dominic Brotherton Jones |
---|---|
Status | Current |
Appointed | 29 May 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor 43 London Wall London EC2M 5TF |
Director Name | Richard Charles Victor Gardner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | Garth House Sutton Sandy Bedfordshire SG19 2NB |
Secretary Name | Richard Charles Victor Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2005) |
Role | Chartered Surveyor |
Correspondence Address | Garth House Sutton Sandy Bedfordshire SG19 2NB |
Director Name | Piers Anthony Constantine Howard Phipps |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trerose Manor Mawnan Smith Falmouth Cornwall TR11 5HY |
Director Name | Mr David Douglas Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chatesgrove Cross Colwood Lane Bolney West Sussex RH17 5RY |
Secretary Name | Mr David Douglas Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 May 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chatesgrove Cross Colwood Lane Bolney West Sussex RH17 5RY |
Secretary Name | Michael Denis Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | Hillcott Water End Road Beacons Bottom Buckinghamshire HP14 3XE |
Secretary Name | Gareth John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2008) |
Role | Chartered Surveyor |
Correspondence Address | 25 Sandy Lodge Way Northwood Middlesex HA6 2AR |
Secretary Name | Mr Martin James Stenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 May 2020) |
Role | Company Director |
Correspondence Address | 5 The Grove Edgware Middlesex HA8 9QA |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | maybrook.co.uk |
---|---|
Telephone | 020 73820610 |
Telephone region | London |
Registered Address | 43 London Wall 3rd Floor London EC2M 5TF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
751.7k at £0.5 | Alexander Fraser Brotherton & Dominic Brotherton Jones 7.41% Ordinary A1 |
---|---|
751.7k at £0.5 | Alexander Fraser Brotherton & Dominic Brotherton Jones 7.41% Ordinary A2 |
700k at £0.5 | Diana Mary Jones & Anthony Constantine Howard Phipps 6.90% Ordinary A2 |
700k at £0.5 | Diana Mary Jones & Piers Anthony Constantine Howard Phipps 6.90% Ordinary A1 |
320k at £0.5 | Diana Mary Jones & Alexander Fraser Brotherton 3.15% Ordinary A1 |
320k at £0.5 | Diana Mary Jones & Dominic Brotherton Jones 3.15% Ordinary A1 |
2.6m at £0.5 | Diana Mary Jones 25.20% Preferred |
1.6m at £0.5 | Diana Mary Jones & Alexander Fraser Brotherton 15.66% Ordinary A2 |
1.6m at £0.5 | Diana Mary Jones & Dominic Brotherton Jones 15.66% Ordinary A2 |
160k at £0.5 | Alexander Brotherton 1.58% Ordinary A1 |
160k at £0.5 | Alexander Brotherton 1.58% Ordinary A2 |
160k at £0.5 | Dominic Brotherton Jones 1.58% Ordinary A1 |
160k at £0.5 | Dominic Brotherton Jones 1.58% Ordinary A2 |
129.3k at £0.5 | Diana Mary Jones & Dominic Brotherton Jones 1.27% Preferred |
16.4k at £1 | Diana Mary Jones 0.32% Voting |
- | OTHER 0.24% - |
16.4k at £0.5 | Diana Mary Jones 0.16% Ordinary |
9.6k at £0.5 | Dominic Brotherton Jones 0.10% Ordinary B |
3.5k at £1 | Diana Mary Jones & Piers Anthony Constantine Howard Phipps 0.07% Voting |
4.8k at £0.5 | Alexander Brotherton 0.05% Ordinary |
4.8k at £0.5 | Dr Alexander Brotherton 0.05% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,640,375 |
Gross Profit | £4,394,716 |
Net Worth | £41,929,072 |
Cash | £2,255,118 |
Current Liabilities | £5,085,997 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
18 May 2007 | Delivered on: 24 May 2007 Persons entitled: Bradford & Bingley PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the east side of dalston road carlisle cumbria t/n CU182573, l/h land on the east side of dalston road carlisle cumbria t/n CU189859, f/h 112/114 and 118/120 promenade cheltenham gloucestershire t/n GR265388 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
---|---|
11 April 2018 | Delivered on: 17 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Units 2-3 interface business park, bincknoll lane, wootton bassett, SN4 8QF (land registry title no: WT91354). For more details please refer to the charging instrument. Outstanding |
11 April 2018 | Delivered on: 17 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All proceeds of sale in respect of, and the benefit of any rental deposit given or charge to the company by any occupier of:. (A) the freehold property known as westway shopping centre, frome, BA11 1BS and land at westway shopping centre, market place, frome and registered at the land registry with title absolute under title numbers ST153504 and WS43766 (excluding the land edged and numbered in green on the title plan for WS43766); and. (B) the freehold property known as units 2-3 interface business park, bincknoll lane, wootton bassett, SN4 8QF as registered at the land registry with absolute title under title number WT91354.. For more details please refer to the charging instrument. Outstanding |
11 April 2018 | Delivered on: 17 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Westway shopping centre, frome, BA11 1BS (land registry title nos: ST153504 and WS43766 (excluding the land edged and numbered in green on the title plan for WS43766)). For more details please refer to the charging instrument. Outstanding |
11 April 2018 | Delivered on: 17 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 November 2016 | Delivered on: 17 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 July 2016 | Delivered on: 25 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 266-276 upper richmond road, putney, london SW15 (land registry title no 153083) (the property). Outstanding |
15 July 2016 | Delivered on: 25 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold properties known as 266-276 upper richmond road, putney, london SW15 6TQ as registered under title number 153083; 33 tothill street, london SW1H 9LA as registered under title number LN215611; maybrook industrial estate and land at maybrook road, stratford-upon-avon as registered under title numbers WK401987 and WK476632; cambridge house, henry street, bath, BA1 1JS as registered under title number ST192716; and 43 london wall and part of black swan alley, london EC2M 5TB as registered under title number NGL805030. Outstanding |
15 July 2016 | Delivered on: 25 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as land and buildings at maybrook industrial estate and land at maybrook road, stratford-upon-avon (land registry title no WK401987 and WK476632). Outstanding |
15 July 2016 | Delivered on: 25 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 43 london wall and part of black swan alley, london EC2M 5TB (land registry title no NGL805030). Outstanding |
15 July 2016 | Delivered on: 25 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as cambridge house, henry street, bath, BA1 1JS (land registry title no ST192716). Outstanding |
15 July 2016 | Delivered on: 25 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 33 tothill street, london SW1H 9LA (land registry title no LN215611). Outstanding |
6 May 2015 | Delivered on: 19 May 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Westway shopping centre, frome as registered at the land registry under title numbers ST153504 and WS43766 (for more details of land, ship, aircraft or intellectual property charged please refer to the instrument). Outstanding |
25 January 2012 | Delivered on: 2 February 2012 Persons entitled: Santander UK PLC (The "Lender") Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a 266-276 (even numbers) upper richmond road london t/no. 153083 and 43 london wall and part of black swan alley t/no. NGL805030 first fixed charge on specified bank balances, other interests, chattels all such buildings and other erections or structures plant and machinery goodwill. Outstanding |
25 January 2012 | Delivered on: 2 February 2012 Persons entitled: Santander UK PLC (The "Security Trustee") Classification: Deed of assignment Secured details: £1.00 due or to become due from the company to assignor. Particulars: The full benefit of the contracts see image for full details. Outstanding |
16 December 2009 | Delivered on: 22 December 2009 Persons entitled: Ge Real Estate Finance Limited (Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a maybrook industrial estate, stratford upon avon t/no WK401987 together with all buildings and fixtures. Present and future goodwill see image for full details. Outstanding |
8 July 2008 | Delivered on: 12 July 2008 Persons entitled: Ge Real Estate Finance Limited Classification: Deed of assignment Secured details: All mmonies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to the assigned contract see image for full details. Outstanding |
6 February 2006 | Delivered on: 10 February 2006 Satisfied on: 28 June 2007 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: The f/h property k/a 112/114 and 118/120 promenade, cheltenham, gloucestershire t/no GR265388. 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 |
6 February 2006 | Delivered on: 10 February 2006 Satisfied on: 28 June 2007 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: The f/h property k/a 31, 33 and 35 tothill street, city of westminster, london. 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 |
6 February 2006 | Delivered on: 10 February 2006 Satisfied on: 28 June 2007 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: The f/h property k/a pirelli unit lying to the east side of dalston road, carlisle and the l/h property k/a land adjoining the pirelli unit t/no CU182573 (f/h) and CU189859 (l/h). 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 |
6 February 2006 | Delivered on: 11 February 2006 Satisfied on: 28 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents due under any lease the f/h property k/a 112/114 and 118/120 promenade cheltenham gloucestershire t/no GR265388. See the mortgage charge document for full details. Fully Satisfied |
6 February 2006 | Delivered on: 11 February 2006 Satisfied on: 28 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents due under any lease the f/h property k/a 31 33 and 35 tothill street city of westminster london t/no LN215611. See the mortgage charge document for full details. Fully Satisfied |
6 February 2006 | Delivered on: 11 February 2006 Satisfied on: 28 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents due under any lease f/h property k/a the pirelli unit being land lying to the east side of dalton road carlisle t/no CU182573. See the mortgage charge document for full details. Fully Satisfied |
2 November 2004 | Delivered on: 3 November 2004 Satisfied on: 28 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being griffin house high street crawley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 January 2004 | Delivered on: 9 January 2004 Satisfied on: 28 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage 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 cambridge house henry street bath. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 August 2017 | Group of companies' accounts made up to 31 December 2016 (17 pages) |
---|---|
30 May 2017 | Satisfaction of charge 11 in full (1 page) |
30 May 2017 | Satisfaction of charge 9 in full (2 pages) |
30 May 2017 | Satisfaction of charge 10 in full (1 page) |
27 April 2017 | Resignation of an auditor (2 pages) |
6 April 2017 | Auditor's resignation (1 page) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
17 November 2016 | Registration of charge 043733020021, created on 11 November 2016 (5 pages) |
21 September 2016 | Director's details changed for Mr Alexander Brotherton on 1 October 2009 (2 pages) |
25 July 2016 | Registration of charge 043733020018, created on 15 July 2016 (8 pages) |
25 July 2016 | Registration of charge 043733020017, created on 15 July 2016 (8 pages) |
25 July 2016 | Registration of charge 043733020019, created on 15 July 2016 (37 pages) |
25 July 2016 | Registration of charge 043733020020, created on 15 July 2016 (8 pages) |
25 July 2016 | Registration of charge 043733020015, created on 15 July 2016 (8 pages) |
25 July 2016 | Registration of charge 043733020016, created on 15 July 2016 (8 pages) |
19 July 2016 | Satisfaction of charge 13 in full (2 pages) |
19 July 2016 | Satisfaction of charge 12 in full (1 page) |
12 July 2016 | Group of companies' accounts made up to 31 December 2015 (21 pages) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 July 2015 | Termination of appointment of Piers Anthony Constantine Howard Phipps as a director on 4 April 2015 (1 page) |
10 July 2015 | Termination of appointment of Piers Anthony Constantine Howard Phipps as a director on 4 April 2015 (1 page) |
17 June 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
19 May 2015 | Registration of charge 043733020014, created on 6 May 2015 (32 pages) |
19 May 2015 | Registration of charge 043733020014, created on 6 May 2015 (32 pages) |
16 February 2015 | Director's details changed for Mr Alexander Brotherton on 1 September 2014 (2 pages) |
16 February 2015 | Director's details changed for Mr Alexander Brotherton on 1 September 2014 (2 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 August 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
18 February 2014 | Register inspection address has been changed from 6Th Floor 25 Farringdon Street London EC4A 4AB (1 page) |
18 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Director's details changed for Mr Dominic Brotherton Jones on 1 January 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Dominic Brotherton Jones on 1 January 2014 (2 pages) |
18 February 2014 | Register(s) moved to registered office address (1 page) |
26 September 2013 | Group of companies' accounts made up to 31 December 2012 (18 pages) |
19 June 2013 | Auditor's resignation (1 page) |
21 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (17 pages) |
21 February 2013 | Director's details changed for Mr Alexander Brotherton on 1 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Alexander Brotherton on 1 February 2013 (2 pages) |
24 May 2012 | Group of companies' accounts made up to 31 December 2011 (17 pages) |
23 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (17 pages) |
8 February 2012 | Duplicate mortgage certificatecharge no:12 (7 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 January 2012 | Registered office address changed from Carrington House 126-130 Regent Street London W1B 5SE on 10 January 2012 (1 page) |
7 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (17 pages) |
16 March 2011 | Register inspection address has been changed from 4Th Floor 65 Kingsway London WC2B 6TD (2 pages) |
6 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
6 September 2010 | Statement of capital following an allotment of shares on 1 August 2010
|
6 September 2010 | Resolutions
|
1 June 2010 | Group of companies' accounts made up to 31 December 2009 (17 pages) |
25 May 2010 | Director's details changed for Mr Dominic Brotherton Jones on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Mr Gareth John Hunt on 25 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Dominic Brotherton Jones on 1 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (39 pages) |
30 April 2010 | Register inspection address has been changed (2 pages) |
30 April 2010 | Register(s) moved to registered inspection location (2 pages) |
21 April 2010 | Change of share class name or designation (2 pages) |
21 April 2010 | Resolutions
|
8 March 2010 | Director's details changed for Mr Alexander Brotherton on 3 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Dominic Brotherton Jones on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Alexander Brotherton on 3 November 2009 (2 pages) |
8 March 2010 | Director's details changed for Dominic Brotherton Jones on 1 October 2009 (2 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Sub-division of shares on 4 November 2009 (12 pages) |
14 December 2009 | Sub-division of shares on 4 November 2009 (12 pages) |
4 June 2009 | Group of companies' accounts made up to 31 December 2008 (16 pages) |
26 March 2009 | Director's change of particulars / alex jones / 18/08/2008 (1 page) |
26 March 2009 | Return made up to 13/02/09; full list of members (19 pages) |
10 March 2009 | Director's change of particulars / gareth hunt / 05/12/2008 (1 page) |
18 February 2009 | Appointment terminated secretary gareth hunt (1 page) |
6 November 2008 | Secretary appointed martin james stenson (1 page) |
1 September 2008 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
31 March 2008 | Return made up to 13/02/08; full list of members (25 pages) |
20 March 2008 | Director's change of particulars / alex jones / 01/02/2008 (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
20 November 2007 | Resolutions
|
14 September 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
5 September 2007 | New director appointed (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2007 | Resolutions
|
24 May 2007 | Particulars of mortgage/charge (9 pages) |
13 March 2007 | Return made up to 13/02/07; full list of members (11 pages) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | Secretary resigned (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | Director resigned (1 page) |
19 May 2006 | Group of companies' accounts made up to 31 December 2005 (14 pages) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | Secretary resigned (1 page) |
5 April 2006 | Return made up to 13/02/06; full list of members (9 pages) |
11 February 2006 | Particulars of mortgage/charge (4 pages) |
11 February 2006 | Particulars of mortgage/charge (4 pages) |
11 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
10 February 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
8 March 2005 | Return made up to 13/02/05; full list of members (16 pages) |
7 December 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 199 piccadilly london W1J 9JJ (1 page) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
17 March 2004 | Return made up to 13/02/04; full list of members (10 pages) |
9 January 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (9 pages) |
8 November 2002 | Resolutions
|
8 November 2002 | S-div 12/09/02 (1 page) |
19 September 2002 | Ad 12/09/02--------- £ si 702@1=702 £ ic 4999298/5000000 (2 pages) |
18 August 2002 | Ad 24/06/02--------- £ si 4999297@1=4999297 £ ic 1/4999298 (4 pages) |
29 June 2002 | Memorandum and Articles of Association (13 pages) |
25 June 2002 | Company name changed hackremco (no.1921) LIMITED\certificate issued on 25/06/02 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | Registered office changed on 11/06/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | £ nc 100/25000000 05/06/02 (2 pages) |
13 February 2002 | Incorporation (17 pages) |