Company NameH2Glenfern Limited
DirectorTimothy James Alderley Huddart
Company StatusActive
Company Number04654893
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Timothy James Alderley Huddart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(3 years, 2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornwell Hill Farm
Worcester Road
Chipping Norton
Oxfordshire
OX7 5YG
Director NameMr Robert George Gill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2003(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 24 March 2006)
RoleMarketing Communication Consul
Country of ResidenceEngland
Correspondence AddressOrchard Rise
Kite Hill
Wanborough
Wiltshire
SN4 0AW
Director NamePiers John Derrick Marlow Thomas
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 06 December 2010)
RoleMarketing Communication Consul
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Mill Lane West Hendred
Wantage
Oxfordshire
OX12 8RJ
Director NameMr Timothy Hugh Southcombe Trotter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 06 December 2010)
RoleMarketing Communication Consul
Country of ResidenceUnited Kingdom
Correspondence AddressField Burcote House
Duncote
Towcester
Northamptonshire
NN12 8AH
Secretary NamePiers John Derrick Marlow Thomas
NationalityBritish
StatusResigned
Appointed17 March 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 27 November 2010)
RoleMarketing Communication Consul
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Mill Lane West Hendred
Wantage
Oxfordshire
OX12 8RJ
Director NameJane Atkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2004(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2005)
RoleCommunications
Correspondence Address77 Sutton Court Road
London
W4 3EQ
Director NameMr Jonathan Cushman Mathias
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStarborough Manor
Marsh Green Road, Marsh Green
Edenbridge
Kent
TN8 5QY
Director NameMr Charles Clive Anderson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(6 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 November 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolland Gate House 43 Upper Addison Gardens
London
W14 8AJ
Secretary NameMr Michael Rae
StatusResigned
Appointed27 November 2010(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address66 St. James's Street
London
SW1A 1NE
Director NameMr Andrew Stephen Norman Umbers
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2011(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor, 38 Seymour Street
London
W1H 7BP
Director NameMr James Michael McKie Edwards
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(8 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2015)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 38 Seymour Street
London
W1H 7BP
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameMortimer Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2012(9 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 December 2021)
Correspondence Address1st Floor 7-10
Chandos Street
London
W1G 9DQ

Contact

Websitewww.h2glenfern.com/
Email address[email protected]
Telephone020 71600570
Telephone regionLondon

Location

Registered Address68 King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.4k at £1Eurofin Capital LTD
6.25%
Ordinary A
11.4k at £1Mr Andrew Stephen Norman Umbers
6.25%
Ordinary A
8.6k at £1W. Baker
4.74%
Ordinary A
67.1k at £1H2advisers LTD
36.88%
Ordinary A
40k at £1Mr Timothy James Alderley Huddart
21.99%
Ordinary A
5k at £1C. Macmillan
2.75%
Ordinary A
4.8k at £1M. Ansell
2.64%
Ordinary A
4.3k at £1C. Mcfie
2.37%
Ordinary A
4k at £1L. Mcfetrich
2.20%
Ordinary A
21k at £1Mr Charles Clive Anderson
11.54%
Ordinary A
2k at £1S. Goldman
1.10%
Ordinary A
1.6k at £1R. Jackson
0.85%
Ordinary A
800 at £1Nina Harrison-bell
0.44%
Ordinary A
1 at £1H2advisers LTD
0.00%
Redeemable B
1 at £1L. Mcfetrich
0.00%
Redeemable H
1 at £1Mr Charles Clive Anderson
0.00%
Redeemable D
1 at £1Mr Charles Clive Anderson
0.00%
Redeemable F
1 at £1Mr Timothy James Alderley Huddart
0.00%
Redeemable C
-OTHER
0.00%
-
1 at £1R. Jackson
0.00%
Redeemable E
1 at £1S. Goldman
0.00%
Redeemable G

Financials

Year2014
Net Worth£126,032
Cash£36,428
Current Liabilities£299,570

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2024 (4 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

3 January 2024Registered office address changed from Brock House 19 Langham Street London W1W 6BP England to 68 King William Street London EC4N 7HR on 3 January 2024 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
24 April 2023Confirmation statement made on 22 April 2023 with updates (7 pages)
14 December 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
11 July 2022Registered office address changed from Ground Floor, 38 Seymour Street London W1H 7BP to Brock House 19 Langham Street London W1W 6BP on 11 July 2022 (1 page)
22 April 2022Confirmation statement made on 22 April 2022 with updates (7 pages)
22 April 2022Confirmation statement made on 17 February 2022 with updates (7 pages)
20 December 2021Company name changed H2 glenfern LIMITED\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
(3 pages)
1 December 2021Termination of appointment of Mortimer Registrars Limited as a secretary on 1 December 2021 (1 page)
17 November 2021Termination of appointment of Charles Clive Anderson as a director on 15 November 2021 (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (9 pages)
5 January 2021Confirmation statement made on 8 September 2020 with updates (9 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
8 October 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 56,000
(2 pages)
18 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 43,524
(3 pages)
20 July 2020Confirmation statement made on 20 July 2020 with updates (10 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
26 June 2019Confirmation statement made on 23 June 2019 with updates (9 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 August 2018Confirmation statement made on 23 June 2018 with updates (9 pages)
26 June 2018Second filing of Confirmation Statement dated 23/06/2017 (22 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
2 August 2017Notification of Timothy James Alderley Huddart as a person with significant control on 1 March 2017 (2 pages)
2 August 2017Notification of Charles Clive Anderson as a person with significant control on 1 March 2017 (2 pages)
2 August 2017Notification of Timothy James Alderley Huddart as a person with significant control on 1 March 2017 (2 pages)
2 August 2017Notification of Charles Clive Anderson as a person with significant control on 1 March 2017 (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with updates (10 pages)
13 July 2017Confirmation statement made on 23 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code, Statement of capital and Shareholder Information) was registered on 26/06/2018.
(11 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 181,900
(10 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 181,900
(10 pages)
26 November 2015Termination of appointment of James Michael Mckie Edwards as a director on 30 October 2015 (1 page)
26 November 2015Termination of appointment of James Michael Mckie Edwards as a director on 30 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 181,900
(11 pages)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 181,900
(11 pages)
11 February 2015Termination of appointment of Andrew Stephen Norman Umbers as a director on 12 January 2015 (1 page)
11 February 2015Termination of appointment of Andrew Stephen Norman Umbers as a director on 12 January 2015 (1 page)
6 November 2014Registered office address changed from 66 St. James's Street London SW1A 1NE to Ground Floor, 38 Seymour Street London W1H 7BP on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 66 St. James's Street London SW1A 1NE to Ground Floor, 38 Seymour Street London W1H 7BP on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 66 St. James's Street London SW1A 1NE to Ground Floor, 38 Seymour Street London W1H 7BP on 6 November 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 181,900
(12 pages)
13 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 181,900
(12 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (12 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (12 pages)
1 August 2012Appointment of Mortimer Registrars Limited as a secretary (2 pages)
1 August 2012Termination of appointment of Michael Rae as a secretary (1 page)
1 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (11 pages)
1 August 2012Termination of appointment of Michael Rae as a secretary (1 page)
1 August 2012Annual return made up to 12 May 2012 with a full list of shareholders (11 pages)
1 August 2012Appointment of Mortimer Registrars Limited as a secretary (2 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (12 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (12 pages)
26 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
26 May 2011Memorandum and Articles of Association (23 pages)
26 May 2011Memorandum and Articles of Association (23 pages)
26 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
17 May 2011Appointment of Mr James Michael Mckie Edwards as a director (2 pages)
17 May 2011Change of share class name or designation (2 pages)
17 May 2011Change of share class name or designation (2 pages)
17 May 2011Appointment of Mr James Michael Mckie Edwards as a director (2 pages)
17 May 2011Change of share class name or designation (2 pages)
17 May 2011Appointment of Mr Andrew Stephen Norman Umbers as a director (2 pages)
17 May 2011Change of share class name or designation (2 pages)
17 May 2011Appointment of Mr Andrew Stephen Norman Umbers as a director (2 pages)
11 May 2011Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 11 May 2011 (1 page)
11 May 2011Registered office address changed from 7-8 Conduit Street London W1S 2XF England on 11 May 2011 (1 page)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (8 pages)
24 January 2011Registered office address changed from 100 Pall Mall St James London SW1 5NQ England on 24 January 2011 (1 page)
24 January 2011Registered office address changed from 100 Pall Mall St James London SW1 5NQ England on 24 January 2011 (1 page)
16 December 2010Registered office address changed from 7-8 Conduit Street London W1S 2XF on 16 December 2010 (1 page)
16 December 2010Registered office address changed from 7-8 Conduit Street London W1S 2XF on 16 December 2010 (1 page)
6 December 2010Termination of appointment of Timothy Trotter as a director (1 page)
6 December 2010Termination of appointment of Piers Marlow Thomas as a secretary (1 page)
6 December 2010Appointment of Mr Michael Rae as a secretary (1 page)
6 December 2010Termination of appointment of Piers Marlow Thomas as a secretary (1 page)
6 December 2010Termination of appointment of Piers Marlow Thomas as a director (1 page)
6 December 2010Termination of appointment of Timothy Trotter as a director (1 page)
6 December 2010Termination of appointment of Piers Marlow Thomas as a director (1 page)
6 December 2010Appointment of Mr Michael Rae as a secretary (1 page)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 159,150
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 159,150
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 4 May 2010
  • GBP 159,150
(4 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
26 February 2010Director's details changed for Charles Clive Anderson on 2 February 2010 (2 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
26 February 2010Director's details changed for Piers John Derrick Marlow Thomas on 3 February 2010 (2 pages)
26 February 2010Director's details changed for Charles Clive Anderson on 2 February 2010 (2 pages)
26 February 2010Director's details changed for Piers John Derrick Marlow Thomas on 3 February 2010 (2 pages)
26 February 2010Director's details changed for Charles Clive Anderson on 2 February 2010 (2 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (9 pages)
26 February 2010Director's details changed for Piers John Derrick Marlow Thomas on 3 February 2010 (2 pages)
26 February 2010Director's details changed for Timothy Hugh Southcombe Trotter on 3 February 2010 (2 pages)
26 February 2010Director's details changed for Timothy Hugh Southcombe Trotter on 3 February 2010 (2 pages)
26 February 2010Director's details changed for Timothy Hugh Southcombe Trotter on 3 February 2010 (2 pages)
2 September 2009Director appointed charles clive anderson (2 pages)
2 September 2009Director appointed charles clive anderson (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 03/02/09; full list of members (5 pages)
17 February 2009Return made up to 03/02/09; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Registered office changed on 18/04/2008 from 161 new bond street london W1S 2UF (1 page)
18 April 2008Registered office changed on 18/04/2008 from 161 new bond street london W1S 2UF (1 page)
18 February 2008Return made up to 03/02/08; full list of members (4 pages)
18 February 2008Return made up to 03/02/08; full list of members (4 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 February 2007£ sr 3000@1 24/03/06 (2 pages)
22 February 2007£ sr 3000@1 24/03/06 (2 pages)
18 February 2007Div 15/12/06 (1 page)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
18 February 2007Div 15/12/06 (1 page)
16 February 2007Return made up to 03/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(8 pages)
16 February 2007Return made up to 03/02/07; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
(8 pages)
14 September 2006Accounting reference date shortened from 06/04/07 to 31/12/06 (1 page)
14 September 2006Accounting reference date shortened from 06/04/07 to 31/12/06 (1 page)
19 July 2006Total exemption small company accounts made up to 6 April 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 6 April 2006 (7 pages)
19 July 2006Total exemption small company accounts made up to 6 April 2006 (7 pages)
17 July 2006Company name changed H2 glenfern LIMITED\certificate issued on 17/07/06 (2 pages)
17 July 2006Company name changed H2 glenfern LIMITED\certificate issued on 17/07/06 (2 pages)
7 July 2006Particulars of contract relating to shares (2 pages)
7 July 2006Ad 07/04/06--------- £ si 60000@1=60000 £ ic 85000/145000 (2 pages)
7 July 2006Particulars of contract relating to shares (2 pages)
7 July 2006Nc inc already adjusted 24/03/06 (2 pages)
7 July 2006Nc inc already adjusted 24/03/06 (2 pages)
7 July 2006Ad 07/04/06--------- £ si 60000@1=60000 £ ic 85000/145000 (2 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 June 2006Company name changed glenfern consulting LIMITED\certificate issued on 23/06/06 (4 pages)
23 June 2006Company name changed glenfern consulting LIMITED\certificate issued on 23/06/06 (4 pages)
9 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006Accounting reference date extended from 31/12/05 to 06/04/06 (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Accounting reference date extended from 31/12/05 to 06/04/06 (1 page)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 February 2006Statement of rights variation attached to shares (1 page)
22 February 2006Statement of rights variation attached to shares (1 page)
16 February 2006Return made up to 03/02/06; full list of members (10 pages)
16 February 2006Return made up to 03/02/06; full list of members (10 pages)
3 January 2006£ ic 86000/85000 13/12/05 £ sr 1000@1=1000 (1 page)
3 January 2006£ ic 86000/85000 13/12/05 £ sr 1000@1=1000 (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 February 2005Return made up to 03/02/05; full list of members (9 pages)
28 February 2005Return made up to 03/02/05; full list of members (9 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 September 2004Ad 03/08/04--------- £ si 1000@1=1000 £ ic 84998/85998 (2 pages)
8 September 2004Ad 03/08/04--------- £ si 1000@1=1000 £ ic 84998/85998 (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
25 February 2004Return made up to 03/02/04; full list of members (7 pages)
25 February 2004Return made up to 03/02/04; full list of members (7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 91 headlands kettering northamptonshire NN15 6AA (1 page)
1 August 2003Registered office changed on 01/08/03 from: 91 headlands kettering northamptonshire NN15 6AA (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
28 June 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
28 June 2003Ad 27/05/03--------- £ si 84998@1=84998 £ ic 1/84999 (2 pages)
28 June 2003Ad 27/05/03--------- £ si 84998@1=84998 £ ic 1/84999 (2 pages)
28 June 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
7 June 2003Nc inc already adjusted 03/02/03 (1 page)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2003Director's particulars changed (1 page)
7 June 2003Nc inc already adjusted 03/02/03 (1 page)
7 June 2003Director's particulars changed (1 page)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Registered office changed on 15/04/03 from: 91 headlands kettering northamptonshire NN15 6AA (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Registered office changed on 15/04/03 from: 91 headlands kettering northamptonshire NN15 6AA (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed;new director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
3 February 2003Incorporation (13 pages)
3 February 2003Incorporation (13 pages)