Company NameHCF International Advisers Limited
DirectorsGuy Jacques Marie Ernest De Selliers De Moranville and Sean Gorman
Company StatusActive
Company Number04639026
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 2 months ago)
Previous NamesHb Advisers Limited and Hatch Corporate Finance Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameChevalier Guy Jacques Marie Ernest De Selliers De Moranville
Date of BirthJune 1952 (Born 71 years ago)
NationalityBelgian
StatusCurrent
Appointed28 January 2003(1 week, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor, 20 St. Andrew Street
London
EC4A 3AG
Director NameMr Sean Gorman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2012(9 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleBanker
Country of ResidenceEngland
Correspondence Address4th Floor, 20 St. Andrew Street
London
EC4A 3AG
Secretary NameMr Sean Gorman
StatusCurrent
Appointed16 July 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address4th Floor, 20 St. Andrew Street
London
EC4A 3AG
Director NameMartin Paul Doble
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 2010)
RoleEngineer
Correspondence Address27 Parkshore Place
Carlisle
Ontario
L0r 1h1
Director NameMichael Doran
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 03 February 2005)
RoleBusinessman
Correspondence Address27 Chieftain Crescent
Toronto
Ontario
M2l 3h3
Canada
Director NameDr Harvey Dwayne Fentie
Date of BirthOctober 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed28 January 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2004)
RoleEngineer
Correspondence Address3 Gainsborough Avenue
Malahide
County Dublin
Irish
Director NameDr Rodney Graham Beddows
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(1 week, 5 days after company formation)
Appointment Duration12 years, 2 months (resigned 31 March 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor
Portland House Bressenden Place
London
SW1E 5BH
Secretary NameJohn Pierre Tummers
NationalityCanadian
StatusResigned
Appointed28 January 2003(1 week, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 27 September 2010)
RoleCompany Director
Correspondence Address2024 Steeles Avenue West
Campbellville
Ontario Lop 1bo
Canada
Director NameDr Kurt Anton Strobele
Date of BirthJune 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 2004(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2010)
RoleEngineer
Country of ResidenceCanada
Correspondence Address68 Barringham Drive
Oakville
Ontario L6j 4bz
L6j 4b2
Director NameRichard Horrocks-Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 30 November 2005)
RoleExecutive
Correspondence Address17 Chisholm Road
Richmond
Surrey
TW10 6JH
Director NameRalph Lawrenson Catterall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2004(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 30 November 2005)
RoleEngineer
Correspondence Address42 Sundance Way
4216 Runaway Bay
Queensland
4216
Australia
Director NameBruce MacDonald
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed10 March 2006(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2010)
RoleAccountant
Correspondence Address223 Meadow Lark Lane
Aurora
Ontario L4g 3g8
Canada
Director NameMr Anthony Paul Pedder
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Dore Road
Sheffield
South Yorkshire
S17 3ND
Director NameJames Ronald Gordon McBurney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityUk Usa Dual Citizen
StatusResigned
Appointed27 September 2010(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Luxemburg Gardens
London
W6 7EA
Secretary NameMark Andrew Wyer
NationalityBritish
StatusResigned
Appointed05 November 2010(7 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 July 2015)
RoleCompany Director
Correspondence Address9th Floor Portland House Bressenden Place
London
SW1E 5BH
Secretary NameMrs Eloise Nederveen
StatusResigned
Appointed11 November 2015(12 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 January 2019)
RoleCompany Director
Correspondence AddressPortland House Bressenden Place
London
SW1E 5BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehcfintl.com

Location

Registered Address4th Floor, 20
St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

494 at £1.6kOkeburn Corp.
79.55%
Deferred
50 at £1000Guy De Sellers De Moranville
5.11%
Ordinary A
50 at £1000Guy De Sellers De Moranville
5.11%
Ordinary B
50 at £1000Okeburn Corp.
5.11%
Ordinary A
50 at £1000Okeburn Corp.
5.11%
Ordinary B

Financials

Year2014
Net Worth£615,368
Cash£477,011
Current Liabilities£212,239

Accounts

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

Returns

Latest Return6 January 2024 (2 months, 3 weeks ago)
Next Return Due20 January 2025 (9 months, 3 weeks from now)

Filing History

15 February 2021Accounts for a small company made up to 31 December 2019 (11 pages)
14 August 2020Change of share class name or designation (2 pages)
14 August 2020Statement of company's objects (2 pages)
14 August 2020Memorandum and Articles of Association (43 pages)
14 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 August 2020Particulars of variation of rights attached to shares (2 pages)
14 August 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
24 June 2019Cessation of Okeburn Corporation as a person with significant control on 1 April 2019 (1 page)
24 June 2019Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to 4th Floor, 20 st. Andrew Street London EC4A 3AG on 24 June 2019 (1 page)
24 June 2019Notification of Guy Jacques Marie Ernest De Selliers De Moranville as a person with significant control on 1 April 2019 (2 pages)
30 April 2019Accounts for a small company made up to 31 December 2018 (9 pages)
1 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Eloise Nederveen as a secretary on 20 January 2019 (1 page)
5 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
24 April 2017Accounts for a small company made up to 31 December 2016 (12 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
11 January 2017Registered office address changed from , 9th Floor, Portland House Bressenden Place, London, SW1E 5BH to Portland House Bressenden Place London SW1E 5BH on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 9th Floor Portland House Bressenden Place London SW1E 5BH to Portland House Bressenden Place London SW1E 5BH on 11 January 2017 (1 page)
8 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 978,050
(6 pages)
4 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 978,050
(6 pages)
14 January 2016Appointment of Mrs Eloise Nederveen as a secretary on 11 November 2015 (2 pages)
14 January 2016Appointment of Mrs Eloise Nederveen as a secretary on 11 November 2015 (2 pages)
16 July 2015Appointment of Mr Sean Gorman as a secretary on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Anthony Paul Pedder as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Anthony Paul Pedder as a director on 30 June 2015 (1 page)
16 July 2015Appointment of Mr Sean Gorman as a secretary on 16 July 2015 (2 pages)
16 July 2015Termination of appointment of Mark Andrew Wyer as a secretary on 16 July 2015 (1 page)
16 July 2015Termination of appointment of Mark Andrew Wyer as a secretary on 16 July 2015 (1 page)
6 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
14 April 2015Termination of appointment of Rodney Graham Beddows as a director on 31 March 2015 (1 page)
14 April 2015Termination of appointment of Rodney Graham Beddows as a director on 31 March 2015 (1 page)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 978,050
(7 pages)
26 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 978,050
(7 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 April 2014Accounts for a small company made up to 31 December 2013 (5 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 978,050
(7 pages)
27 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 978,050
(7 pages)
7 August 2013Particulars of variation of rights attached to shares (2 pages)
7 August 2013Particulars of variation of rights attached to shares (2 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
18 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for Rodney Graham Beddows on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Rodney Graham Beddows on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
15 October 2012Auditor's resignation (2 pages)
15 October 2012Auditor's resignation (2 pages)
12 July 2012Appointment of Sean Gorman as a director (2 pages)
12 July 2012Termination of appointment of James Mcburney as a director (1 page)
12 July 2012Appointment of Sean Gorman as a director (2 pages)
12 July 2012Termination of appointment of James Mcburney as a director (1 page)
25 April 2012Full accounts made up to 31 December 2011 (18 pages)
25 April 2012Full accounts made up to 31 December 2011 (18 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
14 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
1 February 2012Auditor's resignation (1 page)
1 February 2012Auditor's resignation (1 page)
12 October 2011Cancellation of shares. Statement of capital on 12 October 2011
  • GBP 978,050
(4 pages)
12 October 2011Purchase of own shares. (3 pages)
12 October 2011Cancellation of shares. Statement of capital on 12 October 2011
  • GBP 978,050
(4 pages)
12 October 2011Purchase of own shares. (3 pages)
30 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 656,750
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 656,750
(4 pages)
30 September 2011Statement of capital following an allotment of shares on 4 August 2011
  • GBP 656,750
(4 pages)
29 September 2011Resolutions
  • RES13 ‐ Reduce and cancel share premium account 29/09/2011
(1 page)
29 September 2011Statement of capital on 29 September 2011
  • GBP 1,332,050
(4 pages)
29 September 2011Solvency statement dated 28/09/11 (1 page)
29 September 2011Solvency statement dated 28/09/11 (1 page)
29 September 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 1,332,050
(4 pages)
29 September 2011Resolutions
  • RES13 ‐ Reduce and cancel share premium account 29/09/2011
(1 page)
29 September 2011Statement of capital following an allotment of shares on 28 September 2011
  • GBP 1,332,050
(4 pages)
29 September 2011Statement of capital on 29 September 2011
  • GBP 1,332,050
(4 pages)
14 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
14 September 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2011Purchase of own shares. (4 pages)
15 April 2011Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 554
(4 pages)
15 April 2011Cancellation of shares. Statement of capital on 15 April 2011
  • GBP 554
(4 pages)
15 April 2011Purchase of own shares. (4 pages)
24 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (16 pages)
24 February 2011Termination of appointment of John Tummers as a secretary (2 pages)
24 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (16 pages)
24 February 2011Termination of appointment of John Tummers as a secretary (2 pages)
20 January 2011Full accounts made up to 30 September 2010 (20 pages)
20 January 2011Full accounts made up to 30 September 2010 (20 pages)
22 December 2010Company name changed hatch corporate finance LTD\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
22 December 2010Company name changed hatch corporate finance LTD\certificate issued on 22/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
22 December 2010Change of name notice (1 page)
22 December 2010Change of name notice (1 page)
23 November 2010Change of name notice (2 pages)
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-05
(1 page)
23 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-05
(1 page)
23 November 2010Change of name notice (2 pages)
15 November 2010Appointment of Mark Andrew Wyer as a secretary (3 pages)
15 November 2010Appointment of Mark Andrew Wyer as a secretary (3 pages)
22 October 2010Cancellation of shares. Statement of capital on 22 October 2010
  • GBP 695
(4 pages)
22 October 2010Cancellation of shares. Statement of capital on 22 October 2010
  • GBP 695
(4 pages)
15 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
15 October 2010Purchase of own shares. (3 pages)
15 October 2010Purchase of own shares. (3 pages)
15 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
15 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(43 pages)
15 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
4 October 2010Termination of appointment of Kurt Strobele as a director (2 pages)
4 October 2010Appointment of James Ronald Gordon Mcburney as a director (3 pages)
4 October 2010Termination of appointment of Bruce Macdonald as a director (2 pages)
4 October 2010Termination of appointment of Martin Doble as a director (2 pages)
4 October 2010Termination of appointment of Kurt Strobele as a director (2 pages)
4 October 2010Termination of appointment of Martin Doble as a director (2 pages)
4 October 2010Appointment of James Ronald Gordon Mcburney as a director (3 pages)
4 October 2010Termination of appointment of Bruce Macdonald as a director (2 pages)
30 September 2010Solvency statement dated 29/09/10 (1 page)
30 September 2010Solvency statement dated 29/09/10 (1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1,470
(4 pages)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account from £1,468,530 to nil 30/09/2010
(1 page)
30 September 2010Statement of capital on 30 September 2010
  • GBP 1,470
(4 pages)
30 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account from £1,468,530 to nil 30/09/2010
(1 page)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (18 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (18 pages)
10 February 2010Full accounts made up to 30 September 2009 (19 pages)
10 February 2010Full accounts made up to 30 September 2009 (19 pages)
4 February 2010Statement of capital following an allotment of shares on 21 June 2004
  • GBP 3.000070
(2 pages)
4 February 2010Consolidation and sub-division of shares on 12 January 2010 (9 pages)
4 February 2010Statement of capital following an allotment of shares on 30 September 2003
  • GBP 3.000070
(2 pages)
4 February 2010Particulars of variation of rights attached to shares (3 pages)
4 February 2010Particulars of variation of rights attached to shares (3 pages)
4 February 2010Statement of capital following an allotment of shares on 21 June 2004
  • GBP 3.000070
(2 pages)
4 February 2010Consolidation and sub-division of shares on 12 January 2010 (9 pages)
4 February 2010Change of share class name or designation (2 pages)
4 February 2010Statement of capital following an allotment of shares on 3 December 2004
  • GBP 3.000070
(2 pages)
4 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide / consolidate/ ratify conduct of directors and proceedures 15/01/2010
(11 pages)
4 February 2010Statement of capital following an allotment of shares on 3 December 2004
  • GBP 3.000070
(2 pages)
4 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 February 2010Change of share class name or designation (2 pages)
4 February 2010Statement of capital following an allotment of shares on 3 December 2004
  • GBP 3.000070
(2 pages)
4 February 2010Statement of capital following an allotment of shares on 30 September 2003
  • GBP 3.000070
(2 pages)
16 March 2009Return made up to 16/01/09; full list of members (7 pages)
16 March 2009Return made up to 16/01/09; full list of members (7 pages)
19 December 2008Full accounts made up to 30 September 2008 (19 pages)
19 December 2008Full accounts made up to 30 September 2008 (19 pages)
11 February 2008Return made up to 16/01/08; no change of members (9 pages)
11 February 2008Return made up to 16/01/08; no change of members (9 pages)
21 December 2007Full accounts made up to 30 September 2007 (19 pages)
21 December 2007Full accounts made up to 30 September 2007 (19 pages)
4 June 2007Company name changed hb advisers LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed hb advisers LIMITED\certificate issued on 04/06/07 (2 pages)
2 May 2007Registered office changed on 02/05/07 from: 9 dartmouth street london SW1H 9BL (1 page)
2 May 2007Registered office changed on 02/05/07 from: 9 dartmouth street, london, SW1H 9BL (1 page)
2 March 2007Full accounts made up to 30 September 2006 (20 pages)
2 March 2007Full accounts made up to 30 September 2006 (20 pages)
22 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 February 2007Return made up to 16/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
13 March 2006Return made up to 16/01/06; full list of members (9 pages)
13 March 2006Return made up to 16/01/06; full list of members (9 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
13 January 2006Full accounts made up to 30 September 2005 (18 pages)
13 January 2006Full accounts made up to 30 September 2005 (18 pages)
9 January 2006Ad 02/02/05--------- £ si 400@1=400 £ ic 641/1041 (2 pages)
9 January 2006Ad 02/02/05--------- £ si 400@1=400 £ ic 641/1041 (2 pages)
9 May 2005Full accounts made up to 30 September 2004 (17 pages)
9 May 2005Full accounts made up to 30 September 2004 (17 pages)
23 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2005Return made up to 16/01/05; full list of members (8 pages)
22 March 2005Return made up to 16/01/05; full list of members (8 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
1 November 2004Full accounts made up to 30 September 2003 (14 pages)
1 November 2004Full accounts made up to 30 September 2003 (14 pages)
5 August 2004Ad 21/06/04--------- £ si 320@1=320 £ ic 321/641 (2 pages)
5 August 2004Ad 21/06/04--------- £ si 320@1=320 £ ic 321/641 (2 pages)
5 August 2004Particulars of contract relating to shares (4 pages)
5 August 2004Particulars of contract relating to shares (4 pages)
5 August 2004Particulars of contract relating to shares (4 pages)
5 August 2004Particulars of contract relating to shares (4 pages)
29 July 2004Particulars of contract relating to shares (4 pages)
29 July 2004Ad 21/06/04--------- £ si 320@1=320 £ ic 1/321 (2 pages)
29 July 2004Particulars of contract relating to shares (4 pages)
29 July 2004Particulars of contract relating to shares (4 pages)
29 July 2004Particulars of contract relating to shares (4 pages)
29 July 2004Ad 21/06/04--------- £ si 320@1=320 £ ic 1/321 (2 pages)
22 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
22 June 2004Delivery ext'd 3 mth 30/09/03 (1 page)
14 April 2004Particulars of contract relating to shares (4 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 April 2004Particulars of contract relating to shares (4 pages)
14 April 2004Ad 30/09/03--------- £ si 400@1 (2 pages)
14 April 2004Particulars of contract relating to shares (4 pages)
14 April 2004Ad 01/10/03--------- £ si 100@1 (2 pages)
14 April 2004Ad 01/10/03--------- £ si 100@1 (2 pages)
14 April 2004Ad 30/09/03--------- £ si 249@1 (2 pages)
14 April 2004Ad 30/09/03--------- £ si 400@1 (2 pages)
14 April 2004Ad 30/09/03--------- £ si 249@1 (2 pages)
14 April 2004Particulars of contract relating to shares (4 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 February 2004Return made up to 16/01/04; full list of members (8 pages)
13 February 2004Return made up to 16/01/04; full list of members (8 pages)
23 April 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
23 April 2003Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Memorandum and Articles of Association (10 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 March 2003Nc inc already adjusted 28/01/03 (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Memorandum and Articles of Association (10 pages)
18 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Nc inc already adjusted 28/01/03 (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
30 January 2003Company name changed storewand LIMITED\certificate issued on 30/01/03 (2 pages)
30 January 2003Company name changed storewand LIMITED\certificate issued on 30/01/03 (2 pages)
16 January 2003Incorporation (17 pages)
16 January 2003Incorporation (17 pages)