Company NameLHI Group Limited
Company StatusActive
Company Number04444015
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 10 months ago)
Previous NameLawrence Harvey Search & Selection Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Thomas Edward Glanfield
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(2 weeks, 1 day after company formation)
Appointment Duration21 years, 10 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address138 Cheapside
6th Floor
London
EC2V 6BJ
Secretary NameLee Forbister
NationalityBritish
StatusCurrent
Appointed14 April 2014(11 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address138 Cheapside
6th Floor
London
EC2V 6BJ
Director NameMr Edward Hugh Parkes
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed14 January 2019(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Queen Street
Level 2
London
EC4R 1AP
Director NameMr James Haydn Ash
Date of BirthMay 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 February 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChairman
Country of ResidenceEngland
Correspondence Address138 Cheapside
6th Floor
London
EC2V 6BJ
Director NameMr Michael Thomas Bott
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Sales Officer
Country of ResidenceUnited Kingdom
Correspondence Address138 Cheapside
6th Floor
London
EC2V 6BJ
Director NameMiss Anne-Marie Butts
Date of BirthApril 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address138 Cheapside
6th Floor
London
EC2V 6BJ
Director NameMr James Denning
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address138 Cheapside
6th Floor
London
EC2V 6BJ
Secretary NameRobert Paul Glanfield
NationalityBritish
StatusResigned
Appointed05 June 2002(2 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 07 July 2009)
RoleSocial Worker
Correspondence Address37 Raleigh Road
Exmouth
Devon
EX8 2RX
Secretary NameMs Catherine Jane Rix
NationalityBritish
StatusResigned
Appointed07 July 2009(7 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 14 April 2014)
RoleSecretary
Correspondence Address7 Western Parade
Emsworth
Hampshire
PO10 7HS
Director NameMr Rory James Ferguson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
4th Floor
London
EC3V 4TE
Director NameMr Adam Michael John Smith
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 33 Queen Street
London
EC4R 1AP
Director NameMr Del Connolly
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 33 Queen Street
London
EC4R 1AP
Director NameMr James Roger Denning
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 33 Queen Street
London
EC4R 1AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelawrenceharvey.co.uk
Email address[email protected]
Telephone020 33273070
Telephone regionLondon

Location

Registered Address138 Cheapside
6th Floor
London
EC2V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £0.0001Mr Thomas Edward Glanfield
76.68%
Ordinary B
120k at £0.0001Mrs Catherine Jane Glanfield
18.40%
Ordinary
-OTHER
0.66%
-
3.1k at £0.0001Lee Forbister
0.48%
Growth
2.3k at £0.0001Michael Thomas Bott
0.36%
Growth
1.6k at £0.0001Aidan Philip Dodgson
0.24%
Growth
1.6k at £0.0001Barry Cullen
0.24%
Growth
1.6k at £0.0001Charles Bernard George Giblin
0.24%
Growth
1.6k at £0.0001Christian Robert Kalous
0.24%
Growth
1.6k at £0.0001Francesca Mai Hesling
0.24%
Growth
1.6k at £0.0001Mark Alexander Kozminski
0.24%
Growth
1.6k at £0.0001Michael Paul Georgiou
0.24%
Growth
1.6k at £0.0001Okite Jackie Ahweyeyu
0.24%
Growth
1.6k at £0.0001Paul David Smith
0.24%
Growth
1.6k at £0.0001Paul John Benedict Dias
0.24%
Growth
1.6k at £0.0001Rory James Ferguson
0.24%
Growth
1.1k at £0.0001Adam Michael John Smith
0.17%
Growth
1.1k at £0.0001Anne-marie Butts
0.17%
Growth
1.1k at £0.0001Henry Alexander Payne
0.17%
Growth
1.1k at £0.0001Kristian Froehlich
0.17%
Growth
780 at £0.0001James Denning
0.12%
Growth

Financials

Year2014
Turnover£17,809,105
Gross Profit£6,263,339
Net Worth£536,153
Cash£459,587
Current Liabilities£3,254,039

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 May 2023 (10 months, 1 week ago)
Next Return Due4 June 2024 (2 months from now)

Charges

20 April 2022Delivered on: 20 April 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 April 2022Delivered on: 19 April 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
13 April 2022Delivered on: 19 April 2022
Persons entitled: Hsbc UK Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
19 March 2013Delivered on: 25 March 2013
Persons entitled: Mec UK Limited (General Partner for Mec London Property LP)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the account and the deposit balance see image for full details.
Outstanding
17 December 2010Delivered on: 20 December 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Intercreditor deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If: thomas edward glanfield and catherine jane rix (together the 'junior creditors') receive a payment or distribution in cash or kind in respect of or on account of a liability of the company to the junior creditors for borrowed money from the company or any other source except for a payment permitted under the intercreditor deed, see image for full details.
Outstanding
20 August 2009Delivered on: 25 August 2009
Persons entitled: Thomas Edward Glanfield and Catherine Jane Rix

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The business, undertaking, property, assets, revenues, rights and uncalled capital belonging to the company see image for full details.
Outstanding
7 February 2023Delivered on: 17 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
17 December 2007Delivered on: 21 December 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
28 January 2011Delivered on: 2 February 2011
Satisfied on: 3 September 2015
Persons entitled: Assured Guaranty Municipal Corp

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £27,712.50 see image for full details.
Fully Satisfied

Filing History

9 November 2023Amended group of companies' accounts made up to 31 December 2022 (44 pages)
11 October 2023Group of companies' accounts made up to 31 December 2022 (43 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
17 February 2023Registration of charge 044440150010, created on 7 February 2023 (13 pages)
18 January 2023Second filing of a statement of capital following an allotment of shares on 5 April 2022
  • GBP 109.1062
(9 pages)
31 October 2022Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to 138 Cheapside 6th Floor London EC2V 6BJ on 31 October 2022 (1 page)
3 October 2022Group of companies' accounts made up to 31 December 2021 (44 pages)
30 September 2022Confirmation statement made on 21 May 2022 with updates (30 pages)
2 September 2022Withdrawal of a person with significant control statement on 2 September 2022 (2 pages)
2 September 2022Notification of Dharma Teja Ignacio Jayanti as a person with significant control on 5 April 2022 (2 pages)
14 June 2022Sub-division of shares on 5 April 2022 (7 pages)
7 June 2022Sub-division of shares on 5 April 2022 (6 pages)
29 April 2022Satisfaction of charge 4 in full (1 page)
29 April 2022Satisfaction of charge 1 in full (1 page)
20 April 2022Registration of charge 044440150009, created on 20 April 2022 (24 pages)
19 April 2022Registration of charge 044440150008, created on 13 April 2022 (19 pages)
19 April 2022Sub-division of shares on 5 April 2022 (6 pages)
19 April 2022Registration of charge 044440150007, created on 13 April 2022 (59 pages)
19 April 2022Cessation of Thomas Edward Glanfield as a person with significant control on 5 April 2022 (1 page)
19 April 2022Notification of a person with significant control statement (2 pages)
14 April 2022Resolutions
  • RES13 ‐ Subdivided shares 05/04/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 05/04/2022
(2 pages)
14 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided shares 05/04/2022
(2 pages)
14 April 2022Memorandum and Articles of Association (55 pages)
13 April 2022Particulars of variation of rights attached to shares (3 pages)
13 April 2022Change of share class name or designation (2 pages)
13 April 2022Particulars of variation of rights attached to shares (2 pages)
13 April 2022Particulars of variation of rights attached to shares (3 pages)
13 April 2022Change of share class name or designation (2 pages)
13 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 109.1062
  • ANNOTATION Clarification a second filed SH01 was registered on 18/01/2023
(5 pages)
13 April 2022Change of share class name or designation (2 pages)
13 April 2022Particulars of variation of rights attached to shares (3 pages)
13 April 2022Change of share class name or designation (2 pages)
1 February 2022Appointment of Miss Anne-Marie Butts as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr Michael Thomas Bott as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr James Denning as a director on 1 February 2022 (2 pages)
1 February 2022Appointment of Mr James Haydn Ash as a director on 1 February 2022 (2 pages)
8 August 2021Group of companies' accounts made up to 31 December 2020 (44 pages)
5 June 2021Confirmation statement made on 21 May 2021 with updates (6 pages)
10 November 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
21 May 2020Confirmation statement made on 21 May 2020 with updates (6 pages)
14 August 2019Group of companies' accounts made up to 31 December 2018 (49 pages)
11 June 2019Confirmation statement made on 21 May 2019 with updates (6 pages)
30 May 2019Satisfaction of charge 2 in full (1 page)
5 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2019Appointment of Mr Edward Hugh Parkes as a director on 14 January 2019 (2 pages)
24 January 2019Termination of appointment of Del Connolly as a director on 14 January 2019 (1 page)
24 January 2019Termination of appointment of James Denning as a director on 14 January 2019 (1 page)
6 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
31 October 2018Termination of appointment of Adam Smith as a director on 31 October 2018 (1 page)
11 October 2018Group of companies' accounts made up to 31 December 2017 (47 pages)
22 May 2018Confirmation statement made on 21 May 2018 with updates (6 pages)
27 November 2017Satisfaction of charge 3 in full (2 pages)
27 November 2017Satisfaction of charge 3 in full (2 pages)
24 November 2017Satisfaction of charge 6 in full (1 page)
24 November 2017Satisfaction of charge 6 in full (1 page)
1 September 2017Registered office address changed from 150 Leadenhall Street 4th Floor London EC3V 4TE to 2nd Floor 33 Queen Street London EC4R 1AP on 1 September 2017 (1 page)
1 September 2017Registered office address changed from 150 Leadenhall Street 4th Floor London EC3V 4TE to 2nd Floor 33 Queen Street London EC4R 1AP on 1 September 2017 (1 page)
22 June 2017Confirmation statement made on 21 May 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 21 May 2017 with updates (8 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (48 pages)
13 March 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 65.9234
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 65.9234
(3 pages)
15 February 2017Group of companies' accounts made up to 31 December 2015 (50 pages)
15 February 2017Appointment of Mr James Denning as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Del Connolly as a director on 15 February 2017 (2 pages)
15 February 2017Group of companies' accounts made up to 31 December 2015 (50 pages)
15 February 2017Appointment of Mr James Denning as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Del Connolly as a director on 15 February 2017 (2 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
(3 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-24
(3 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 65.2058
(8 pages)
17 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 65.2058
(8 pages)
14 June 2016Termination of appointment of Rory James Ferguson as a director on 26 May 2016 (1 page)
14 June 2016Termination of appointment of Rory James Ferguson as a director on 26 May 2016 (1 page)
3 September 2015Satisfaction of charge 5 in full (1 page)
3 September 2015Satisfaction of charge 5 in full (1 page)
10 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
10 August 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 65.206
(7 pages)
18 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 65.206
(7 pages)
17 April 2015Appointment of Rory James Ferguson as a director on 2 March 2015 (3 pages)
17 April 2015Appointment of Rory James Ferguson as a director on 2 March 2015 (3 pages)
17 April 2015Appointment of Rory James Ferguson as a director on 2 March 2015 (3 pages)
17 March 2015Appointment of Adam Smith as a director on 2 March 2015 (3 pages)
17 March 2015Appointment of Adam Smith as a director on 2 March 2015 (3 pages)
17 March 2015Appointment of Adam Smith as a director on 2 March 2015 (3 pages)
7 January 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 65.2058
(4 pages)
7 January 2015Statement of capital following an allotment of shares on 14 November 2014
  • GBP 65.2058
(4 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(50 pages)
5 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 62
(4 pages)
12 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 62
(4 pages)
7 May 2014Appointment of Lee Forbister as a secretary (3 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2014Appointment of Lee Forbister as a secretary (3 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 May 2014Termination of appointment of Catherine Rix as a secretary (2 pages)
7 May 2014Termination of appointment of Catherine Rix as a secretary (2 pages)
17 October 2013Memorandum and Articles of Association (28 pages)
17 October 2013Memorandum and Articles of Association (28 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 June 2013Registered office address changed from 6Th Floor 1 Angel Court London EC2R 7HJ England on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 6Th Floor 1 Angel Court London EC2R 7HJ England on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 6Th Floor 1 Angel Court London EC2R 7HJ England on 6 June 2013 (2 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
25 March 2013Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(10 pages)
13 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
13 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 62
(4 pages)
17 September 2012Amended accounts made up to 31 March 2011 (6 pages)
17 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 62
(4 pages)
17 September 2012Amended accounts made up to 31 March 2011 (6 pages)
27 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
26 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 June 2012Change of share class name or designation (2 pages)
26 June 2012Change of share class name or designation (2 pages)
26 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 March 2011Registered office address changed from 8 the Courtyard Alexander Studios, Haydon Way London SW11 1YF on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 8 the Courtyard Alexander Studios, Haydon Way London SW11 1YF on 16 March 2011 (1 page)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 60.00
(4 pages)
16 September 2010Sub-division of shares on 6 September 2010 (5 pages)
16 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 60.00
(4 pages)
16 September 2010Memorandum and Articles of Association (22 pages)
16 September 2010Sub-division of shares on 6 September 2010 (5 pages)
16 September 2010Resolutions
  • RES13 ‐ Issue of shares 06/09/2010
(2 pages)
16 September 2010Resolutions
  • RES13 ‐ Re-designate share capital 06/09/2010
(2 pages)
16 September 2010Sub-division of shares on 6 September 2010 (5 pages)
16 September 2010Memorandum and Articles of Association (22 pages)
16 September 2010Resolutions
  • RES13 ‐ Re-designate share capital 06/09/2010
(2 pages)
16 September 2010Resolutions
  • RES13 ‐ Issue of shares 06/09/2010
(2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2010Statement of capital following an allotment of shares on 6 September 2010
  • GBP 60.00
(4 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
10 June 2010Director's details changed for Thomas Edward Glanfield on 21 May 2010 (2 pages)
10 June 2010Secretary's details changed for Ms Catherine Jane Rix on 21 May 2010 (1 page)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Ms Catherine Jane Rix on 21 May 2010 (1 page)
10 June 2010Director's details changed for Thomas Edward Glanfield on 21 May 2010 (2 pages)
4 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
4 March 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 July 2009Secretary appointed ms catherine jane rix (1 page)
7 July 2009Return made up to 21/05/09; full list of members (3 pages)
7 July 2009Return made up to 21/05/09; full list of members (3 pages)
7 July 2009Appointment terminated secretary robert glanfield (1 page)
7 July 2009Appointment terminated secretary robert glanfield (1 page)
7 July 2009Secretary appointed ms catherine jane rix (1 page)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
24 November 2008Accounting reference date shortened from 31/07/2008 to 31/10/2007 (1 page)
24 November 2008Accounting reference date shortened from 31/07/2008 to 31/10/2007 (1 page)
10 September 2008Return made up to 21/05/08; full list of members; amend (6 pages)
10 September 2008Return made up to 21/05/08; full list of members; amend (6 pages)
22 July 2008Return made up to 21/05/08; full list of members (3 pages)
22 July 2008Return made up to 21/05/08; full list of members (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 July 2007Return made up to 21/05/07; full list of members (2 pages)
16 July 2007Return made up to 21/05/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
4 May 2007Ad 24/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2007Ad 24/10/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
4 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 July 2006Return made up to 21/05/06; full list of members (6 pages)
26 July 2006Return made up to 21/05/06; full list of members (6 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(2 pages)
16 June 2005Return made up to 21/05/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
(2 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 November 2004Registered office changed on 09/11/04 from: harvey house 32 effingham road reigate surrey RH2 7JN (1 page)
9 November 2004Registered office changed on 09/11/04 from: harvey house 32 effingham road reigate surrey RH2 7JN (1 page)
14 June 2004Return made up to 21/05/04; full list of members (6 pages)
14 June 2004Return made up to 21/05/04; full list of members (6 pages)
1 December 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
1 December 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
2 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
2 October 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
17 June 2003Return made up to 21/05/03; full list of members (6 pages)
17 June 2003Return made up to 21/05/03; full list of members (6 pages)
11 June 2002Registered office changed on 11/06/02 from: 32 effingham road reigate surrey RH2 7JN (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 32 effingham road reigate surrey RH2 7JN (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2002Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
21 May 2002Incorporation (6 pages)
21 May 2002Incorporation (6 pages)