London
EC2P 2YU
Director Name | Mrs Rosemary Hazel Hammond-West |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2018(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Director Name | Willis Corporate Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2011(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 17 December 2019) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Rajendra Paul Aggarwal |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Director Name | Mr Andrew Stanley Wallas |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 March 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Headland Avenue Seaford East Sussex BN25 4PY |
Director Name | Mark Julian Pattle |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 April 2003) |
Role | Insurance Broker |
Correspondence Address | Tamarisk 27 Burleigh Park Sandy Lane Cobham Surrey KT11 2DU |
Director Name | Mr Angus Geoffrey Michael Priestley Simpson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage Bethersden Ashford Kent TN26 3EE |
Secretary Name | Mr Alan Robert Lambourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 17 Campion Way Millers Rise Bingham Nottingham NG13 8TR |
Director Name | Mr Stephen Patrick Hearn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(7 months, 4 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 22 October 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Secretary Name | Rajendra Paul Aggarwal |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 November 2004) |
Role | Chartered Accountant |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Secretary Name | Kerry Victoria Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2007) |
Role | Secretary |
Correspondence Address | 2 Woodside Maldon Road, Great Totham Maldon Essex CM9 8YB |
Director Name | Melanie Jane Renwick |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 July 2005) |
Role | Lloyds Insurance Broker |
Country of Residence | England |
Correspondence Address | 26 Sarum Close Winchester Hampshire SO22 5LY |
Director Name | Martin Vaughan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2007(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2008) |
Role | Company Director |
Correspondence Address | 309 Running Cedar Trail Manakin-Sabot Virginia 23103 Irish |
Secretary Name | Rajendra Paul Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | 68 Dorothy Road London SW11 2JP |
Director Name | Julius Perry Smith Jr |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 October 2008) |
Role | Lawyer |
Correspondence Address | 4505 Coventry Road Richmond Virginia 23221 Irish |
Director Name | Mrs Melanie Jane Renwick |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 February 2008(5 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 29 October 2008) |
Role | Lloyd's Insurance Broker |
Country of Residence | England |
Correspondence Address | 26 Sarum Close Winchester Hampshire SO22 5LY |
Secretary Name | Christina Linda Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 August 2011) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Weathervane Lodge Potash Road Billericay Essex CM11 1HG |
Director Name | Mr Nigel Roy Cotton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Weathervane Lodge Potash Road Billericay Essex CM11 1HG |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 03 September 2012(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Stephen Edward Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Director Name | Mr Oliver Hew Wallinger Goodinge |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fenchurch Avenue London EC3M 5AD |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2002(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Willis Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 03 September 2012) |
Correspondence Address | 51 Lime Street London EC3M 7DQ |
Website | faberglobal.com |
---|---|
Telephone | 020 75589200 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
9.3m at £0.001 | Hilb Rogal & Hobbs Uk Holdings LTD 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £17,228,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 February 2003 | Delivered on: 5 March 2003 Satisfied on: 20 October 2014 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities by one or more than one depositor Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
26 February 2003 | Delivered on: 5 March 2003 Satisfied on: 20 October 2014 Persons entitled: Barclays Bank PLC Classification: Own account of assignment of life policy 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: By way of assignment with full title guarantee the company has assigned policy number 1058/03HSOM1972 made with glenrand health and speciality for the life assured of andrew wallas and paul aggarwal and mark pattle and angus simpson and all amounts (including bonuses) that are to be paid under it and any amount to be paid by the company on cancellation of the policy under section 76 of the insurance companies act 1982. Fully Satisfied |
26 February 2003 | Delivered on: 5 March 2003 Satisfied on: 20 October 2014 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 September 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 October 2018 | Registered office address changed from 30 Fenchurch Avenue London EC3M 5AD to 30 Finsbury Square London EC2P 2YU on 19 October 2018 (2 pages) |
11 October 2018 | Resolutions
|
11 October 2018 | Declaration of solvency (5 pages) |
11 October 2018 | Appointment of a voluntary liquidator (3 pages) |
20 September 2018 | Statement by Directors (3 pages) |
20 September 2018 | Solvency Statement dated 19/09/18 (3 pages) |
20 September 2018 | Statement of capital on 20 September 2018
|
20 September 2018 | Resolutions
|
17 September 2018 | Appointment of Mrs Rosemary Hazel Hammond-West as a director on 14 September 2018 (2 pages) |
13 July 2018 | Termination of appointment of Oliver Hew Wallinger Goodinge as a director on 28 June 2018 (1 page) |
2 July 2018 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 11 June 2018 (2 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
20 October 2016 | Director's details changed for Mr Oliver Hew Wallinger Goodinge on 9 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Alistair Charles Peel as a secretary on 22 July 2016 (1 page) |
14 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
23 February 2016 | Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages) |
23 February 2016 | Appointment of Katherine Louise Clark as a director on 29 January 2016 (3 pages) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Stephen Edward Wood as a director on 29 January 2016 (1 page) |
13 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 October 2015 | Appointment of Mr Stephen Edward Wood as a director on 22 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Stephen Patrick Hearn as a director on 22 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Stephen Edward Wood as a director on 22 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Oliver Hew Wallinger Goodinge as a director on 22 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Stephen Patrick Hearn as a director on 22 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Oliver Hew Wallinger Goodinge as a director on 22 October 2015 (2 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
20 October 2014 | Satisfaction of charge 1 in full (1 page) |
20 October 2014 | Satisfaction of charge 2 in full (2 pages) |
20 October 2014 | Satisfaction of charge 1 in full (1 page) |
20 October 2014 | Satisfaction of charge 2 in full (2 pages) |
20 October 2014 | Satisfaction of charge 3 in full (1 page) |
20 October 2014 | Satisfaction of charge 3 in full (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
13 August 2013 | Accounts made up to 31 December 2012 (14 pages) |
13 August 2013 | Accounts made up to 31 December 2012 (14 pages) |
9 July 2013 | Resolutions
|
9 July 2013 | Change of share class name or designation (1 page) |
9 July 2013 | Resolutions
|
9 July 2013 | Resolutions
|
9 July 2013 | Change of share class name or designation (1 page) |
9 July 2013 | Resolutions
|
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
27 September 2012 | Accounts made up to 31 December 2011 (14 pages) |
7 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
7 September 2012 | Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page) |
7 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
7 September 2012 | Appointment of Alistair Charles Peel as a secretary (1 page) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (14 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (14 pages) |
16 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (14 pages) |
1 November 2011 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
1 November 2011 | Termination of appointment of Nigel Cotton as a director (1 page) |
1 November 2011 | Appointment of Willis Corporate Director Services Limited as a director (2 pages) |
1 November 2011 | Termination of appointment of Nigel Cotton as a director (1 page) |
28 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
28 September 2011 | Accounts made up to 31 December 2010 (15 pages) |
22 August 2011 | Termination of appointment of Christina Porter as a secretary (1 page) |
22 August 2011 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
22 August 2011 | Appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages) |
22 August 2011 | Termination of appointment of Christina Porter as a secretary (1 page) |
6 December 2010 | Secretary's details changed for Christina Linda Porter on 5 December 2010 (1 page) |
6 December 2010 | Secretary's details changed for Christina Linda Porter on 5 December 2010 (1 page) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Mr Stephen Patrick Hearn on 5 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Nigel Roy Cotton on 5 December 2010 (2 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Mr Stephen Patrick Hearn on 5 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Stephen Patrick Hearn on 5 December 2010 (2 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Director's details changed for Mr Nigel Roy Cotton on 5 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Mr Nigel Roy Cotton on 5 December 2010 (2 pages) |
6 December 2010 | Secretary's details changed for Christina Linda Porter on 5 December 2010 (1 page) |
3 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (16 pages) |
8 February 2010 | Auditor's resignation (2 pages) |
8 February 2010 | Auditor's resignation (2 pages) |
14 January 2010 | Auditor's resignation (2 pages) |
14 January 2010 | Auditor's resignation (2 pages) |
24 December 2009 | Accounts made up to 31 December 2008 (13 pages) |
24 December 2009 | Accounts made up to 31 December 2008 (13 pages) |
9 December 2009 | Director's details changed for Mr Nigel Roy Cotton on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Nigel Roy Cotton on 8 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Mr Nigel Roy Cotton on 8 December 2009 (2 pages) |
22 September 2009 | Director appointed mr nigel roy cotton (1 page) |
22 September 2009 | Director appointed mr nigel roy cotton (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 51 lime street london EC3M 7DQ england (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 51 lime street london EC3M 7DQ england (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 71 fenchurch street london EC3M 4BR (1 page) |
24 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
24 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
6 November 2008 | Appointment terminated director melanie renwick (1 page) |
6 November 2008 | Appointment terminated director julious smith jr (1 page) |
6 November 2008 | Appointment terminated director melanie renwick (1 page) |
6 November 2008 | Appointment terminated director martin vaughan (1 page) |
6 November 2008 | Appointment terminated director martin vaughan (1 page) |
6 November 2008 | Appointment terminated director nigel cotton (1 page) |
6 November 2008 | Appointment terminated director julious smith jr (1 page) |
6 November 2008 | Appointment terminated director nigel cotton (1 page) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
11 September 2008 | Director appointed nigel roy cotton (2 pages) |
11 September 2008 | Director appointed nigel roy cotton (2 pages) |
22 April 2008 | Appointment terminated director rajendra aggarwal (1 page) |
22 April 2008 | Appointment terminated director rajendra aggarwal (1 page) |
11 April 2008 | Secretary appointed christina porter (2 pages) |
11 April 2008 | Appointment terminated secretary rajendra aggarwal (1 page) |
11 April 2008 | Secretary appointed christina porter (2 pages) |
11 April 2008 | Appointment terminated secretary rajendra aggarwal (1 page) |
10 March 2008 | Director appointed melanie jane renwick (3 pages) |
10 March 2008 | Director appointed melanie jane renwick (3 pages) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | New director appointed (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
14 January 2008 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
14 January 2008 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
2 January 2008 | Return made up to 05/12/07; bulk list available separately (6 pages) |
2 January 2008 | Return made up to 05/12/07; bulk list available separately (6 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New secretary appointed (2 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
18 January 2007 | Ad 18/12/06--------- £ si [email protected]=48 £ ic 9238/9286 (2 pages) |
18 January 2007 | Ad 18/12/06--------- £ si [email protected]=48 £ ic 9238/9286 (2 pages) |
18 December 2006 | Return made up to 05/12/06; full list of members (43 pages) |
18 December 2006 | Return made up to 05/12/06; full list of members (43 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
29 November 2006 | Resolutions
|
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
3 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
16 January 2006 | Return made up to 05/12/05; full list of members (39 pages) |
16 January 2006 | Return made up to 05/12/05; full list of members (39 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Director resigned (1 page) |
11 May 2005 | Company name changed uhuru holdings LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Company name changed uhuru holdings LIMITED\certificate issued on 11/05/05 (2 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
31 March 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
31 March 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (3 pages) |
23 February 2005 | New director appointed (3 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (34 pages) |
30 December 2004 | Return made up to 05/12/04; full list of members (34 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 15 fenchurch street london EC3M 4BR (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: michaels house 10-12 alie street london E1 8DE (1 page) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | New secretary appointed (3 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: michaels house 10-12 alie street london E1 8DE (1 page) |
16 November 2004 | New secretary appointed (3 pages) |
16 November 2004 | Secretary resigned (1 page) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (2 pages) |
7 January 2004 | Return made up to 05/12/03; full list of members (31 pages) |
7 January 2004 | Return made up to 05/12/03; full list of members (31 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
26 September 2003 | Memorandum and Articles of Association (35 pages) |
26 September 2003 | Resolutions
|
26 September 2003 | Resolutions
|
26 September 2003 | Memorandum and Articles of Association (35 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
10 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 March 2003 | Nc inc already adjusted 25/02/03 (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Nc inc already adjusted 25/02/03 (1 page) |
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Resolutions
|
10 March 2003 | Declaration of assistance for shares acquisition (5 pages) |
5 March 2003 | Particulars of mortgage/charge (6 pages) |
5 March 2003 | Particulars of mortgage/charge (14 pages) |
5 March 2003 | Particulars of mortgage/charge (14 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
5 March 2003 | Particulars of mortgage/charge (6 pages) |
5 March 2003 | Particulars of mortgage/charge (7 pages) |
7 January 2003 | Ad 18/12/02--------- £ si [email protected]=4111 £ ic 2/4113 (10 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 51 eastcheap london EC3M 1JP (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 51 eastcheap london EC3M 1JP (1 page) |
7 January 2003 | Ad 18/12/02--------- £ si [email protected]=4111 £ ic 2/4113 (10 pages) |
24 December 2002 | Director's particulars changed (1 page) |
24 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | New director appointed (4 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (3 pages) |
20 December 2002 | New director appointed (3 pages) |
20 December 2002 | New director appointed (3 pages) |
20 December 2002 | New director appointed (3 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | New director appointed (3 pages) |
20 December 2002 | Secretary resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (3 pages) |
20 December 2002 | New director appointed (4 pages) |
19 December 2002 | Nc inc already adjusted 12/12/02 (1 page) |
19 December 2002 | Nc inc already adjusted 12/12/02 (1 page) |
19 December 2002 | S-div 12/12/02 (1 page) |
19 December 2002 | Resolutions
|
19 December 2002 | Memorandum and Articles of Association (21 pages) |
19 December 2002 | Resolutions
|
19 December 2002 | S-div 12/12/02 (1 page) |
19 December 2002 | Memorandum and Articles of Association (21 pages) |
12 December 2002 | Company name changed minmar (636) LIMITED\certificate issued on 12/12/02 (2 pages) |
12 December 2002 | Company name changed minmar (636) LIMITED\certificate issued on 12/12/02 (2 pages) |
5 December 2002 | Incorporation (25 pages) |
5 December 2002 | Incorporation (25 pages) |