Company NameHCT Group Operations Wl Limited
DirectorsLynn Fiona McClelland and Philip John Stockley
Company StatusLiquidation
Company Number04464220
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 9 months ago)
Previous NameThe Impact Group Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMs Lynn Fiona McClelland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Philip John Stockley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleHead Of Commercial
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Anthony Hill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Glenfield Road
Ealing
London
W13 9JZ
Secretary NameMrs Paula Ann Hill
NationalityEnglish
StatusResigned
Appointed05 July 2002(2 weeks, 2 days after company formation)
Appointment Duration12 years, 3 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Glenfield Road
Ealing
London
W13 0JZ
Director NameMrs Paula Ann Hill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 2003(11 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 17 October 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address62 Glenfield Road
Ealing
London
W13 0JZ
Director NameStuart Macmurray
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(4 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Framfield Road
Hanwell
London
W7 1NG
Director NameMr Ian McAllister
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Essan House
Victoria Road
London
W5 1TB
Director NameNeil Espie Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2018)
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressWestbourne Park Bus Garage Great Western Road
London
W9 3NW
Director NameMr Adam Daniel Leishman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Park Bus Garage Great Western Road
London
W9 3NW
Director NameMr Paul Raymond Cox
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(12 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Park Bus Garage Great Western Road
London
W9 3NW
Secretary NamePaul Raymond Cox
NationalityBritish
StatusResigned
Appointed17 October 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2016)
RoleCompany Director
Correspondence AddressWestbourne Park Bus Garage Great Western Road
London
W9 3NW
Director NameMr Charles Martin Max Hamilton
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbourne Park Bus Garage Great Western Road
London
W9 3NW
Secretary NameMr Samuel George Scott
StatusResigned
Appointed29 March 2016(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2018)
RoleCompany Director
Correspondence AddressC/O Hct Group 1st Floor
141 Curtain Road
London
EC2A 3BX
Director NameCharles Beaumont
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(16 years, 1 month after company formation)
Appointment Duration1 day (resigned 10 August 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hct Group 1st Floor
141 Curtain Road
London
EC2A 3BX
Director NameCharles Beaumont
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(16 years, 1 month after company formation)
Appointment Duration1 day (resigned 10 August 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hct Group 1st Floor
141 Curtain Road
London
EC2A 3BX
Director NameMr David Stanley Powell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hct Group, Can Mezzanine
49-51 East Road
London
N1 6AH
Director NameMs Jane Desmond
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 2020)
RoleCOO
Country of ResidenceEngland
Correspondence AddressC/O Hct Group, Can Mezzanine
49-51 East Road
London
N1 6AH
Director NameMr Alasdair John Douglas Smart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Hct Group, Can Mezzanine
49-51 East Road
London
N1 6AH
Secretary NameMr Alasdair John Douglas Smart
StatusResigned
Appointed10 August 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 February 2020)
RoleCompany Director
Correspondence AddressC/O Hct Group, Can Mezzanine
49-51 East Road
London
N1 6AH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.impactgroup.co.uk/
Telephone020 86013555
Telephone regionLondon

Location

Registered AddressCan Mezzanine
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

250k at £1Tower Transit Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,936,327
Gross Profit£2,316,216
Net Worth£2,454,276
Cash£1,565,101
Current Liabilities£1,861,264

Accounts

Latest Accounts28 September 2020 (3 years, 6 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return19 June 2022 (1 year, 9 months ago)
Next Return Due3 July 2023 (overdue)

Charges

9 December 2016Delivered on: 15 December 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Acting as Security Agent

Classification: A registered charge
Outstanding

Filing History

23 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 December 2020Termination of appointment of David Stanley Powell as a director on 30 November 2020 (1 page)
12 November 2020Appointment of Mr Philip John Stockley as a director on 6 November 2020 (2 pages)
20 July 2020Accounts for a small company made up to 31 March 2019 (23 pages)
17 July 2020Appointment of Ms Lynn Fiona Mcclelland as a director on 16 July 2020 (2 pages)
17 July 2020Termination of appointment of Jane Desmond as a director on 16 July 2020 (1 page)
30 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
(3 pages)
3 March 2020Termination of appointment of Alasdair John Douglas Smart as a director on 18 February 2020 (1 page)
3 March 2020Termination of appointment of Alasdair John Douglas Smart as a secretary on 18 February 2020 (1 page)
2 July 2019Registered office address changed from C/O Hct Group 1st Floor 141 Curtain Road London EC2A 3BX England to C/O Hct Group, Can Mezzanine 49-51 East Road London N1 6AH on 2 July 2019 (1 page)
2 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
23 August 2018Appointment of Mr Alasdair John Douglas Smart as a director on 10 August 2018 (2 pages)
23 August 2018Notification of Hct Group as a person with significant control on 10 August 2018 (2 pages)
23 August 2018Appointment of Ms Jane Desmond as a director on 10 August 2018 (2 pages)
23 August 2018Termination of appointment of Paul Raymond Cox as a director on 10 August 2018 (1 page)
23 August 2018Cessation of Tower Transit Ltd as a person with significant control on 10 August 2018 (1 page)
23 August 2018Termination of appointment of Neil Espie Smith as a director on 10 August 2018 (1 page)
23 August 2018Appointment of Mr David Stanley Powell as a director on 10 August 2018 (2 pages)
23 August 2018Termination of appointment of Charles Beaumont as a director on 10 August 2018 (1 page)
23 August 2018Registered office address changed from C/O Sam Scott Westbourne Park Bus Garage Great Western Road London W9 3NW to C/O Hct Group 1st Floor 141 Curtain Road London EC2A 3BX on 23 August 2018 (1 page)
23 August 2018Appointment of Mr Alasdair John Douglas Smart as a secretary on 10 August 2018 (2 pages)
23 August 2018Termination of appointment of Samuel George Scott as a secretary on 10 August 2018 (1 page)
23 August 2018Termination of appointment of Adam Daniel Leishman as a director on 10 August 2018 (1 page)
17 August 2018Accounts for a small company made up to 31 March 2018 (27 pages)
9 August 2018Appointment of Charles Beaumont as a director on 9 August 2018 (2 pages)
21 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Charles Martin Max Hamilton as a director on 5 May 2018 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (25 pages)
29 December 2017Full accounts made up to 31 March 2017 (25 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Notification of Tower Transit Ltd as a person with significant control on 30 June 2017 (1 page)
30 June 2017Notification of Tower Transit Ltd as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Tower Transit Ltd as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2016Full accounts made up to 31 March 2016 (26 pages)
29 December 2016Full accounts made up to 31 March 2016 (26 pages)
15 December 2016Registration of charge 044642200001, created on 9 December 2016 (89 pages)
15 December 2016Registration of charge 044642200001, created on 9 December 2016 (89 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250,000
(6 pages)
22 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 250,000
(6 pages)
31 March 2016Appointment of Mr Charles Martin Max Hamilton as a director on 29 March 2016 (2 pages)
31 March 2016Termination of appointment of Paul Raymond Cox as a secretary on 29 March 2016 (1 page)
31 March 2016Appointment of Mr Charles Martin Max Hamilton as a director on 29 March 2016 (2 pages)
31 March 2016Appointment of Mr Samuel George Scott as a secretary on 29 March 2016 (2 pages)
31 March 2016Termination of appointment of Paul Raymond Cox as a secretary on 29 March 2016 (1 page)
31 March 2016Appointment of Mr Samuel George Scott as a secretary on 29 March 2016 (2 pages)
23 March 2016Termination of appointment of Charles Beaumont as a director on 22 March 2016 (1 page)
23 March 2016Termination of appointment of Charles Beaumont as a director on 22 March 2016 (1 page)
16 December 2015Full accounts made up to 31 March 2015 (20 pages)
16 December 2015Full accounts made up to 31 March 2015 (20 pages)
16 July 2015Registered office address changed from C/O Paul Raymond Cox Westbourne Park Bus Garage Westbourne Park Bus Garage Great Western Road London W9 3NW Great Britain to C/O Sam Scott Westbourne Park Bus Garage Great Western Road London W9 3NW on 16 July 2015 (1 page)
16 July 2015Director's details changed for Paul Raymond Cox on 5 December 2014 (2 pages)
16 July 2015Director's details changed for Charles Beaumont on 5 December 2014 (2 pages)
16 July 2015Director's details changed for Charles Beaumont on 5 December 2014 (2 pages)
16 July 2015Director's details changed for Neil Espie Smith on 5 December 2014 (2 pages)
16 July 2015Director's details changed for Neil Espie Smith on 5 December 2014 (2 pages)
16 July 2015Director's details changed for Paul Raymond Cox on 5 December 2014 (2 pages)
16 July 2015Registered office address changed from C/O Paul Raymond Cox Westbourne Park Bus Garage Westbourne Park Bus Garage Great Western Road London W9 3NW Great Britain to C/O Sam Scott Westbourne Park Bus Garage Great Western Road London W9 3NW on 16 July 2015 (1 page)
16 July 2015Secretary's details changed for Paul Raymond Cox on 5 December 2014 (1 page)
16 July 2015Secretary's details changed for Paul Raymond Cox on 5 December 2014 (1 page)
16 July 2015Secretary's details changed for Paul Raymond Cox on 5 December 2014 (1 page)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250,000
(7 pages)
16 July 2015Director's details changed for Charles Beaumont on 5 December 2014 (2 pages)
16 July 2015Director's details changed for Mr Adam Daniel Leishman on 5 December 2014 (2 pages)
16 July 2015Director's details changed for Paul Raymond Cox on 5 December 2014 (2 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 250,000
(7 pages)
16 July 2015Director's details changed for Mr Adam Daniel Leishman on 5 December 2014 (2 pages)
16 July 2015Director's details changed for Mr Adam Daniel Leishman on 5 December 2014 (2 pages)
16 July 2015Director's details changed for Neil Espie Smith on 5 December 2014 (2 pages)
5 January 2015Termination of appointment of Stuart Macmurray as a director on 17 October 2014 (1 page)
5 January 2015Termination of appointment of Stuart Macmurray as a director on 17 October 2014 (1 page)
26 November 2014Appointment of Paul Raymond Cox as a director on 17 October 2014 (3 pages)
26 November 2014Appointment of Paul Raymond Cox as a director on 17 October 2014 (3 pages)
26 November 2014Appointment of Neil Espie Smith as a director on 17 October 2014 (3 pages)
26 November 2014Appointment of Adam Daniel Leishman as a director on 17 October 2014 (3 pages)
26 November 2014Appointment of Adam Daniel Leishman as a director on 17 October 2014 (3 pages)
26 November 2014Appointment of Charles Beaumont as a director on 17 October 2014 (3 pages)
26 November 2014Registered office address changed from Suite 3.9 19 Eastbourne Terrace London W2 6LG to C/O Paul Raymond Cox Westbourne Park Bus Garage Westbourne Park Bus Garage Great Western Road London W9 3NW on 26 November 2014 (1 page)
26 November 2014Appointment of Neil Espie Smith as a director on 17 October 2014 (3 pages)
26 November 2014Registered office address changed from Suite 3.9 19 Eastbourne Terrace London W2 6LG to C/O Paul Raymond Cox Westbourne Park Bus Garage Westbourne Park Bus Garage Great Western Road London W9 3NW on 26 November 2014 (1 page)
26 November 2014Appointment of Charles Beaumont as a director on 17 October 2014 (3 pages)
17 November 2014Termination of appointment of Paula Ann Hill as a director on 17 October 2014 (2 pages)
17 November 2014Termination of appointment of Paula Ann Hill as a secretary on 17 October 2014 (2 pages)
17 November 2014Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ to Suite 3.9 19 Eastbourne Terrace London W2 6LG on 17 November 2014 (2 pages)
17 November 2014Termination of appointment of Paula Ann Hill as a secretary on 17 October 2014 (2 pages)
17 November 2014Termination of appointment of Anthony Hill as a director on 17 October 2014 (2 pages)
17 November 2014Appointment of Paul Raymond Cox as a secretary on 17 October 2014 (3 pages)
17 November 2014Termination of appointment of Anthony Hill as a director on 17 October 2014 (2 pages)
17 November 2014Appointment of Paul Raymond Cox as a secretary on 17 October 2014 (3 pages)
17 November 2014Registered office address changed from Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ to Suite 3.9 19 Eastbourne Terrace London W2 6LG on 17 November 2014 (2 pages)
17 November 2014Termination of appointment of Paula Ann Hill as a director on 17 October 2014 (2 pages)
29 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
29 October 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
4 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250,000
(6 pages)
4 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 250,000
(6 pages)
3 April 2014Termination of appointment of Ian Mcallister as a director (1 page)
3 April 2014Termination of appointment of Ian Mcallister as a director (1 page)
11 December 2013Re-registration of Memorandum and Articles (24 pages)
11 December 2013Re-registration from a public company to a private limited company (2 pages)
11 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
11 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
11 December 2013Re-registration from a public company to a private limited company (2 pages)
11 December 2013Re-registration of Memorandum and Articles (24 pages)
11 December 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(7 pages)
11 December 2013Certificate of re-registration from Public Limited Company to Private (1 page)
7 October 2013Full accounts made up to 31 March 2013 (22 pages)
7 October 2013Full accounts made up to 31 March 2013 (22 pages)
17 September 2013Appointment of Mr Ian Mcallister as a director (2 pages)
17 September 2013Appointment of Mr Ian Mcallister as a director (2 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
7 September 2012Full accounts made up to 31 March 2012 (22 pages)
7 September 2012Full accounts made up to 31 March 2012 (22 pages)
24 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 March 2011 (23 pages)
4 October 2011Full accounts made up to 31 March 2011 (23 pages)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 March 2010 (23 pages)
15 September 2010Full accounts made up to 31 March 2010 (23 pages)
8 July 2010Director's details changed for Stuart Macmurray on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Anthony Hill on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Paula Ann Hill on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Anthony Hill on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Anthony Hill on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Paula Ann Hill on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Stuart Macmurray on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Paula Ann Hill on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Stuart Macmurray on 1 October 2009 (2 pages)
23 June 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
23 June 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
31 October 2008Full accounts made up to 31 March 2008 (23 pages)
31 October 2008Full accounts made up to 31 March 2008 (23 pages)
19 August 2008Return made up to 19/06/08; full list of members (4 pages)
19 August 2008Return made up to 19/06/08; full list of members (4 pages)
7 December 2007Full accounts made up to 31 March 2007 (22 pages)
7 December 2007Full accounts made up to 31 March 2007 (22 pages)
27 June 2007Return made up to 19/06/07; full list of members (3 pages)
27 June 2007Return made up to 19/06/07; full list of members (3 pages)
20 December 2006Full accounts made up to 31 March 2006 (25 pages)
20 December 2006Full accounts made up to 31 March 2006 (25 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
13 July 2006Return made up to 19/06/06; full list of members (7 pages)
2 November 2005Full accounts made up to 31 March 2005 (22 pages)
2 November 2005Full accounts made up to 31 March 2005 (22 pages)
23 June 2005Return made up to 19/06/05; full list of members (7 pages)
23 June 2005Return made up to 19/06/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (23 pages)
2 February 2005Full accounts made up to 31 March 2004 (23 pages)
9 December 2004Return made up to 19/06/04; full list of members; amend (5 pages)
9 December 2004Particulars of contract relating to shares (3 pages)
9 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2004Nc inc already adjusted 31/03/04 (1 page)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Ad 31/03/04--------- £ si 200000@1 (2 pages)
9 December 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2004Return made up to 19/06/04; full list of members; amend (5 pages)
9 December 2004Particulars of contract relating to shares (3 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Ad 31/03/04--------- £ si 200000@1 (2 pages)
9 December 2004Nc inc already adjusted 31/03/04 (1 page)
23 June 2004Return made up to 19/06/04; full list of members (7 pages)
23 June 2004Return made up to 19/06/04; full list of members (7 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
14 July 2003Auditor's report (1 page)
14 July 2003Balance Sheet (1 page)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Application for reregistration from private to PLC (1 page)
14 July 2003Auditor's statement (1 page)
14 July 2003Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2003Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 2003Re-registration of Memorandum and Articles (11 pages)
14 July 2003Balance Sheet (1 page)
14 July 2003Auditor's statement (1 page)
14 July 2003Declaration on reregistration from private to PLC (1 page)
14 July 2003Declaration on reregistration from private to PLC (1 page)
14 July 2003Auditor's report (1 page)
14 July 2003Application for reregistration from private to PLC (1 page)
14 July 2003Re-registration of Memorandum and Articles (11 pages)
13 July 2003Ad 01/07/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
13 July 2003Ad 01/07/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
10 July 2003Resolutions
  • RES13 ‐ Section 320 30/06/03
(1 page)
10 July 2003Resolutions
  • RES13 ‐ Section 320 30/06/03
(1 page)
28 June 2003Return made up to 19/06/03; full list of members (6 pages)
28 June 2003Return made up to 19/06/03; full list of members (6 pages)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2003Nc inc already adjusted 07/05/03 (1 page)
16 May 2003Nc inc already adjusted 07/05/03 (1 page)
16 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
4 April 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
7 November 2002Company name changed hadenford LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed hadenford LIMITED\certificate issued on 07/11/02 (2 pages)
24 July 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed (2 pages)
16 July 2002Memorandum and Articles of Association (5 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2002Registered office changed on 16/07/02 from: 31 corsham street london N1 6DR (1 page)
16 July 2002New secretary appointed (2 pages)
16 July 2002Memorandum and Articles of Association (5 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Secretary resigned (1 page)
16 July 2002Registered office changed on 16/07/02 from: 31 corsham street london N1 6DR (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2002Incorporation (18 pages)
19 June 2002Incorporation (18 pages)