London
EC2N 4AW
Secretary Name | David Boswell |
---|---|
Status | Current |
Appointed | 01 March 2024(21 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW |
Director Name | Sarah Frances Collins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 80 Wroughton Road London SW11 6BG |
Director Name | Mr Stephen John Maynard |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brightleigh Farm House Millers Lane Outwood Surrey RH1 5PZ |
Director Name | Mr David Nicholas Holme |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(7 months, 1 week after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW |
Secretary Name | Christopher Holme |
---|---|
Status | Resigned |
Appointed | 13 June 2012(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2014) |
Role | Company Director |
Correspondence Address | Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA |
Secretary Name | Chris Holme |
---|---|
Status | Resigned |
Appointed | 28 June 2012(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2014) |
Role | Company Director |
Correspondence Address | Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA |
Secretary Name | Mr Christopher Holme |
---|---|
Status | Resigned |
Appointed | 30 June 2017(15 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 October 2023) |
Role | Company Director |
Correspondence Address | 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW |
Director Name | Ms Nicola Anne Stott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Bayview Road Whitstable CT5 4NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Tarlo Lyons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | Watchmaker Court 33 St Johns Lane London EC1M 4DB |
Secretary Name | Brachers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2005) |
Correspondence Address | Somerfield House, 59 London Road Maidstone Kent ME16 8JH |
Secretary Name | Rawlison & Butler Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 2007) |
Correspondence Address | Griffin House 135 High Street Crawley West Sussex RH10 1DQ |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2008) |
Correspondence Address | 46 Bedford Square London WC1B 3DP |
Secretary Name | Chancery House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2014(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2017) |
Correspondence Address | Chancery House 3 Hatchlands Road Redhill RH1 6AA |
Telephone | 020 72877669 |
---|---|
Telephone region | London |
Registered Address | 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Exigent Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,977 |
Cash | £133,883 |
Current Liabilities | £1,112,460 |
Latest Accounts | 25 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 25 December |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
1 March 2022 | Delivered on: 1 March 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 January 2015 | Delivered on: 27 January 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
28 May 2014 | Delivered on: 6 June 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
29 March 2011 | Delivered on: 31 March 2011 Satisfied on: 24 July 2014 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 December 2005 | Delivered on: 5 January 2006 Satisfied on: 24 July 2014 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 |
13 January 2024 | Resolutions
|
---|---|
11 December 2023 | Registration of charge 044564790007, created on 8 December 2023 (16 pages) |
8 November 2023 | Termination of appointment of Nicola Anne Stott as a director on 26 October 2023 (1 page) |
8 November 2023 | Cessation of David Holme as a person with significant control on 26 October 2023 (1 page) |
8 November 2023 | Appointment of Mr Shahzad Bashir as a director on 26 October 2023 (2 pages) |
8 November 2023 | Registered office address changed from 32 Marmion Way Ashford TN23 5HY England to 6th Floor, Hasilwood House, 60 Bishopsgate London EC2N 4AW on 8 November 2023 (1 page) |
8 November 2023 | Termination of appointment of David Nicholas Holme as a director on 26 October 2023 (1 page) |
8 November 2023 | Termination of appointment of Christopher Holme as a secretary on 26 October 2023 (1 page) |
30 October 2023 | Satisfaction of charge 044564790005 in full (1 page) |
27 October 2023 | Satisfaction of charge 044564790006 in full (1 page) |
31 July 2023 | Director's details changed for Mr David Holme on 31 July 2023 (2 pages) |
31 July 2023 | Change of details for Mr David Holme as a person with significant control on 31 May 2023 (2 pages) |
31 July 2023 | Change of details for Mr David Holme as a person with significant control on 31 July 2022 (2 pages) |
13 June 2023 | Change of details for Exigent Group Ltd as a person with significant control on 5 May 2021 (2 pages) |
13 June 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
23 March 2023 | Unaudited abridged accounts made up to 25 June 2022 (12 pages) |
20 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
18 March 2022 | Unaudited abridged accounts made up to 25 June 2021 (12 pages) |
1 March 2022 | Registration of charge 044564790006, created on 1 March 2022 (42 pages) |
7 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
12 May 2021 | Amended total exemption full accounts made up to 30 June 2019 (11 pages) |
6 May 2021 | Registered office address changed from Trosley House the Willows Shadoxhurst Ashford TN26 1nd England to 32 Marmion Way Ashford TN23 5HY on 6 May 2021 (1 page) |
6 May 2021 | Change of details for Mr David Holme as a person with significant control on 6 May 2021 (2 pages) |
4 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
2 July 2020 | Amended accounts made up to 30 June 2018 (7 pages) |
24 June 2020 | Unaudited abridged accounts made up to 30 June 2019 (12 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
21 October 2019 | Secretary's details changed for Mr Christopher Holme on 21 October 2019 (1 page) |
7 June 2019 | Notification of Exigent Group Ltd as a person with significant control on 1 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
10 May 2019 | Director's details changed for Miss Nicola Anne Stott on 10 May 2019 (2 pages) |
27 March 2019 | Satisfaction of charge 044564790004 in full (1 page) |
27 March 2019 | Director's details changed for Miss Nicola Anne Stott on 27 March 2019 (2 pages) |
25 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
20 March 2019 | Appointment of Miss Nicola Anne Stott as a director on 19 March 2019 (2 pages) |
24 January 2019 | Registered office address changed from 8 st. James's Square London SW1Y 4JU England to Trosley House the Willows Shadoxhurst Ashford TN26 1nd on 24 January 2019 (1 page) |
20 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Secretary's details changed for Dr Christopher Holme on 11 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 8 8 st. James's Square St James's London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 25 September 2017 (1 page) |
25 September 2017 | Secretary's details changed for Dr Christopher Holme on 11 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 8 8 st. James's Square St James's London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 25 September 2017 (1 page) |
11 July 2017 | Total exemption small company accounts made up to 25 June 2016 (5 pages) |
11 July 2017 | Total exemption small company accounts made up to 25 June 2016 (5 pages) |
3 July 2017 | Appointment of Dr Christopher Holme as a secretary on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Dr Christopher Holme as a secretary on 30 June 2017 (2 pages) |
30 June 2017 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 8 8 st. James's Square St James's London SW1Y 4JU on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 8 8 st. James's Square St James's London SW1Y 4JU on 30 June 2017 (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (4 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Termination of appointment of Chancery House Secretaries Limited as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Chancery House Secretaries Limited as a secretary on 22 May 2017 (1 page) |
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
6 July 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
20 June 2016 | Previous accounting period shortened from 26 June 2015 to 25 June 2015 (1 page) |
20 June 2016 | Previous accounting period shortened from 26 June 2015 to 25 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
22 March 2016 | Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for David Holme on 17 September 2014 (2 pages) |
2 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for David Holme on 17 September 2014 (2 pages) |
15 June 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
15 June 2015 | Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page) |
27 January 2015 | Registration of charge 044564790005, created on 20 January 2015 (35 pages) |
27 January 2015 | Registration of charge 044564790005, created on 20 January 2015 (35 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Termination of appointment of Chris Holme as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Appointment of Chancery House Secretaries Limited as a secretary on 7 August 2014 (2 pages) |
7 August 2014 | Termination of appointment of Chris Holme as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Termination of appointment of Chris Holme as a secretary on 7 August 2014 (1 page) |
7 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Termination of appointment of Christopher Holme as a secretary on 7 August 2014 (1 page) |
24 July 2014 | Satisfaction of charge 3 in full (1 page) |
24 July 2014 | Satisfaction of charge 3 in full (1 page) |
24 July 2014 | Satisfaction of charge 2 in full (1 page) |
24 July 2014 | Satisfaction of charge 2 in full (1 page) |
6 June 2014 | Registration of charge 044564790004 (37 pages) |
6 June 2014 | Registration of charge 044564790004 (37 pages) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
28 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 July 2013 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
29 July 2013 | Current accounting period shortened from 31 December 2012 to 30 June 2012 (1 page) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 July 2012 | Appointment of Christopher Holme as a secretary (1 page) |
19 July 2012 | Appointment of Christopher Holme as a secretary (1 page) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Termination of appointment of Chancery House Secretaries Limited as a secretary (1 page) |
28 June 2012 | Appointment of Chris Holme as a secretary (1 page) |
28 June 2012 | Appointment of Chris Holme as a secretary (1 page) |
28 June 2012 | Termination of appointment of Chancery House Secretaries Limited as a secretary (1 page) |
22 September 2011 | Termination of appointment of Stephen Maynard as a director (1 page) |
22 September 2011 | Termination of appointment of Stephen Maynard as a director (1 page) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
2 June 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
20 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 May 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Chancery House Secretaries Limited on 7 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Chancery House Secretaries Limited on 7 June 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Chancery House Secretaries Limited on 7 June 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (10 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2007 (16 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2007 (16 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 November 2008 | Secretary appointed chancery house secretaries LIMITED (1 page) |
17 November 2008 | Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 46 bedford square london WC1B 3DP (1 page) |
17 November 2008 | Appointment terminated secretary bishop & sewell secretaries LIMITED (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 46 bedford square london WC1B 3DP (1 page) |
17 November 2008 | Secretary appointed chancery house secretaries LIMITED (1 page) |
29 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
29 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (6 pages) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: griffin house 135 high street crawley west sussex RH10 1DQ (1 page) |
26 March 2007 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
26 March 2007 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
2 August 2006 | Return made up to 07/06/06; full list of members (7 pages) |
2 August 2006 | Return made up to 07/06/06; full list of members (7 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
5 January 2006 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
10 August 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
8 August 2005 | Return made up to 07/06/05; full list of members
|
8 August 2005 | Return made up to 07/06/05; full list of members
|
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: somerfield house 59 london road maidstone kent ME16 8JH (1 page) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: watchmaker court 33 st john's lane london EC1M 4DB (1 page) |
8 September 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
8 September 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
25 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
25 August 2004 | Return made up to 07/06/04; full list of members (7 pages) |
30 July 2003 | Return made up to 07/06/03; full list of members
|
30 July 2003 | Return made up to 07/06/03; full list of members
|
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New secretary appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | New director appointed (2 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
7 June 2002 | Incorporation (17 pages) |
7 June 2002 | Incorporation (17 pages) |