London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2016(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 October 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | John Stephen Walworth Eisenhammer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ardilaun Road Highbury London N5 2QR |
Director Name | Jonathan Hopkin Hill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Dodington House Breamore Fordingbridge Hampshire SP6 2EH |
Secretary Name | John Stephen Walworth Eisenhammer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ardilaun Road Highbury London N5 2QR |
Director Name | Mr Andrew Robert Hayes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Kennington Road London SE11 6BY |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord James George Bridges |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Status | Resigned |
Appointed | 11 April 2011(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Sean Worth |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 September 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Buckingham Gate London SW1E 6LB |
Director Name | Mr Alexander Clement |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Howell Malcolm Plowden James |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2014(12 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 22 Arlington Street London SW1A 1RD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Hs Corporate Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £331,598 |
Cash | £7 |
Current Liabilities | £900,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
1 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 July 2023 | Application to strike the company off the register (3 pages) |
13 July 2023 | Confirmation statement made on 28 June 2023 with updates (5 pages) |
16 June 2023 | Resolutions
|
16 June 2023 | Statement of capital on 16 June 2023
|
16 June 2023 | Solvency Statement dated 15/06/23 (1 page) |
16 June 2023 | Statement by Directors (1 page) |
29 November 2022 | Satisfaction of charge 044724420002 in full (1 page) |
29 November 2022 | Satisfaction of charge 044724420001 in full (1 page) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (148 pages) |
15 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
28 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
28 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
28 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (128 pages) |
28 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
31 August 2021 | Registration of charge 044724420002, created on 19 August 2021 (120 pages) |
27 August 2021 | Registration of charge 044724420001, created on 19 August 2021 (120 pages) |
19 August 2021 | Resolutions
|
19 August 2021 | Memorandum and Articles of Association (10 pages) |
3 August 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
5 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (131 pages) |
5 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages) |
5 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
15 December 2017 | Termination of appointment of Howell Malcolm Plowden James as a director on 5 October 2017 (1 page) |
15 December 2017 | Termination of appointment of Howell Malcolm Plowden James as a director on 5 October 2017 (1 page) |
22 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
22 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
22 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
22 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
22 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
22 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages) |
22 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Hs Corporate Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Hs Corporate Investments Limited as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Hs Corporate Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
13 December 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 8th Floor, Holborn Gate, 26 Southampton Buildings, London WC2A 1AN on 13 December 2016 (1 page) |
22 November 2016 | Appointment of Mr Neil Garth Jones as a director on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Neil Garth Jones as a director on 22 November 2016 (2 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
4 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-04
|
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (101 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (101 pages) |
3 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
2 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 2 June 2015 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
20 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (119 pages) |
20 January 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (119 pages) |
20 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
20 January 2015 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
1 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
1 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
17 September 2014 | Appointment of Mr Howell Malcolm Plowden James as a director on 8 September 2014 (3 pages) |
17 September 2014 | Appointment of Mr Howell Malcolm Plowden James as a director on 8 September 2014 (3 pages) |
17 September 2014 | Appointment of Mr Howell Malcolm Plowden James as a director on 8 September 2014 (3 pages) |
11 September 2014 | Termination of appointment of Alexander Clement as a director on 8 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Sean Worth as a director on 5 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Sean Worth as a director on 5 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Alexander Clement as a director on 8 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Alexander Clement as a director on 8 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Sean Worth as a director on 5 September 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
19 June 2014 | Appointment of Alexander Clement as a director (3 pages) |
19 June 2014 | Appointment of Alexander Clement as a director (3 pages) |
5 March 2014 | Appointment of Mr Sean Worth as a director (3 pages) |
5 March 2014 | Appointment of Mr Sean Worth as a director (3 pages) |
19 February 2014 | Termination of appointment of Andrew Hayes as a director (1 page) |
19 February 2014 | Termination of appointment of Andrew Hayes as a director (1 page) |
15 January 2014 | Termination of appointment of James Bridges as a director (1 page) |
15 January 2014 | Termination of appointment of John Eisenhammer as a director (1 page) |
15 January 2014 | Termination of appointment of John Eisenhammer as a director (1 page) |
15 January 2014 | Termination of appointment of James Bridges as a director (1 page) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
5 May 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
4 May 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
4 May 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
4 May 2011 | Appointment of Colin Raymond Adams as a director
|
4 May 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
4 May 2011 | Appointment of Colin Raymond Adams as a director
|
4 May 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 December 2010 | Resolutions
|
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 September 2010 | Appointment of James George Robert Bridges as a director (3 pages) |
1 September 2010 | Appointment of James George Robert Bridges as a director (3 pages) |
1 July 2010 | Director's details changed for John Stephen Walworth Eisenhammer on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for John Stephen Walworth Eisenhammer on 1 October 2009 (2 pages) |
1 July 2010 | Director's details changed for John Stephen Walworth Eisenhammer on 1 October 2009 (2 pages) |
1 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Termination of appointment of Jonathan Hill as a director (1 page) |
16 June 2010 | Termination of appointment of Jonathan Hill as a director (1 page) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (7 pages) |
8 July 2008 | Return made up to 28/06/08; full list of members (7 pages) |
30 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 October 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 September 2007 | Return made up to 28/06/07; full list of members (8 pages) |
3 September 2007 | Return made up to 28/06/07; full list of members (8 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
1 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 October 2006 | Ad 18/10/06--------- £ si 500@1=500 £ ic 9500/10000 (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Ad 18/10/06--------- £ si 500@1=500 £ ic 9500/10000 (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 11-12 buckingham gate london SW1E 6LB (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 11-12 buckingham gate london SW1E 6LB (1 page) |
27 October 2006 | New director appointed (2 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 October 2006 | Ad 20/09/06--------- £ si 1000@1=1000 £ ic 8500/9500 (2 pages) |
9 October 2006 | Ad 20/09/06--------- £ si 1000@1=1000 £ ic 8500/9500 (2 pages) |
9 October 2006 | Particulars of contract relating to shares (4 pages) |
9 October 2006 | Particulars of contract relating to shares (4 pages) |
30 June 2006 | Return made up to 28/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 28/06/06; full list of members (7 pages) |
18 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
20 June 2005 | Return made up to 28/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 28/06/05; full list of members (7 pages) |
15 June 2004 | Return made up to 28/06/04; full list of members (8 pages) |
15 June 2004 | Return made up to 28/06/04; full list of members (8 pages) |
10 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 December 2003 | Return made up to 28/06/03; full list of members; amend (7 pages) |
2 December 2003 | Return made up to 28/06/03; full list of members; amend (7 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
15 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
24 October 2002 | Statement of affairs (5 pages) |
24 October 2002 | Statement of affairs (5 pages) |
24 October 2002 | Ad 12/09/02--------- £ si 8498@1=8498 £ ic 2/8500 (2 pages) |
24 October 2002 | Ad 12/09/02--------- £ si 8498@1=8498 £ ic 2/8500 (2 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Resolutions
|
17 August 2002 | Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2002 | Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New director appointed (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed;new director appointed (1 page) |
30 July 2002 | New director appointed (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
28 June 2002 | Incorporation (15 pages) |
28 June 2002 | Incorporation (15 pages) |