42 Dingwall Road
Croydon
CR0 2NE
Secretary Name | Mr Paul Hardwick |
---|---|
Status | Current |
Appointed | 26 May 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Nick Delaney |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Alastair David Lyons |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hencliffe Cottage Farm Winksley Ripon North Yorkshire HG4 3PQ |
Secretary Name | Keir McFarlane Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Windsor Way Brook Green London W14 0UA |
Director Name | Renee Louise Gibbs |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 14a Sefton Street Putney London SW15 1LZ |
Director Name | Clare Michelle Grace Ginders |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 166 Beaver Road Ashford Kent TN23 7SS |
Director Name | Mr Joseph Colvin Rae |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Beacon Drive Selsey West Sussex PO20 0TW |
Director Name | Helen Clare Merfield |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Claycorn Court Station Way Claygate Esher Surrey KT10 0QR |
Director Name | Fabiola Yvonne McCallum |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 August 2005) |
Role | Company Director |
Correspondence Address | 49 Lind Road Sutton Surrey SM1 4PP |
Director Name | Mr Martin Graham Bangs |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Winton 4 Kiln Lane Brockham Betchworth Surrey RH3 7LX |
Secretary Name | Mr Martin Graham Bangs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Winton 4 Kiln Lane Brockham Betchworth Surrey RH3 7LX |
Director Name | Andrew Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2005(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 June 2006) |
Role | Business Development |
Correspondence Address | 4 Leinster Square London W2 4PL |
Director Name | Gavin Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Stables Rufford New Hall Rufford Park Lane Rufford Ormskirk Lancashire L40 1XE |
Director Name | Gavin John Davies |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 56 Hanby Close Fenay Bridge, Lepton Huddersfield HD8 0FE |
Director Name | Catherine Hartland |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 7 Chichele Road Oxted Surrey RH8 0AE |
Director Name | Mr Maurice David Henchey |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamels Mead Braughing Buntingford Hertfordshire SG9 9ND |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Red Lion Square London WC1R 4QH |
Director Name | Mr Keith Alan Bushnell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(7 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chadwick Manor Warwick Road Knowle B93 0AT |
Secretary Name | Mr Gavin Norie Fowke |
---|---|
Status | Resigned |
Appointed | 01 January 2011(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2013) |
Role | Company Director |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | Mr Philip John Eley |
---|---|
Status | Resigned |
Appointed | 25 June 2013(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Alastair Graeme Wighton |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | Mr Alastair Graeme Wighton |
---|---|
Status | Resigned |
Appointed | 09 December 2014(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Dr Arup Paul |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(13 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 September 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 40 Bridewell Place London E1W 2PB |
Secretary Name | Mr Sanjiv Pothunnah |
---|---|
Status | Resigned |
Appointed | 27 November 2017(14 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | Ms Rhoslyn Moore |
---|---|
Status | Resigned |
Appointed | 07 June 2018(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 May 2021) |
Role | Company Director |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 September 2003) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Website | hcml.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86498006 |
Telephone region | London |
Registered Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.8m at £1 | Ballard Investment Company LTD 99.89% Preference |
---|---|
20k at £0.1 | Ballard Investment Company LTD 0.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,582,208 |
Gross Profit | £3,399,590 |
Net Worth | £2,337,609 |
Cash | £680,252 |
Current Liabilities | £1,721,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
5 August 2022 | Delivered on: 10 August 2022 Persons entitled: Tc Loans Limited Classification: A registered charge Outstanding |
---|---|
12 November 2021 | Delivered on: 15 November 2021 Persons entitled: Tc Loans Limited Classification: A registered charge Outstanding |
30 October 2012 | Delivered on: 6 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 March 2006 | Delivered on: 6 April 2006 Satisfied on: 20 February 2013 Persons entitled: Bruntwood 2000 Fourth Properties Limited Classification: Rent deposit deed 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: The initial rent deposit being £11,829, all sums that may be paid to the landlord. See the mortgage charge document for full details. Fully Satisfied |
8 March 2006 | Delivered on: 22 March 2006 Satisfied on: 14 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company 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 |
24 January 2005 | Delivered on: 29 January 2005 Satisfied on: 14 December 2012 Persons entitled: Pricewaterhousecoopers LLP Classification: Rental deposit agreement Secured details: £21,122 and all other 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: The interest of the company in the amount secured by the rental deposit agreement. Fully Satisfied |
5 January 2021 | Full accounts made up to 31 March 2020 (28 pages) |
---|---|
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
21 January 2020 | Full accounts made up to 31 March 2019
|
25 September 2019 | Director's details changed for Mr Keith Alan Bushnell on 1 November 2017 (2 pages) |
2 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
7 December 2018 | Full accounts made up to 31 March 2018 (30 pages) |
7 June 2018 | Appointment of Ms Rhoslyn Moore as a secretary on 7 June 2018 (2 pages) |
10 April 2018 | Termination of appointment of Sanjiv Pothunnah as a secretary on 29 March 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
16 March 2018 | Full accounts made up to 31 March 2017 (28 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (3 pages) |
27 November 2017 | Appointment of Mr Sanjiv Pothunnah as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Sanjiv Pothunnah as a secretary on 27 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Alastair Graeme Wighton as a secretary on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alastair Graeme Wighton as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alastair Graeme Wighton as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alastair Graeme Wighton as a secretary on 27 November 2017 (1 page) |
13 September 2017 | Termination of appointment of Arup Paul as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Arup Paul as a director on 13 September 2017 (1 page) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
3 May 2016 | Appointment of Dr Arup Paul as a director on 6 April 2016 (2 pages) |
3 May 2016 | Appointment of Dr Arup Paul as a director on 6 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 June 2015 | Full accounts made up to 31 March 2015 (23 pages) |
24 June 2015 | Full accounts made up to 31 March 2015 (23 pages) |
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Appointment of Mr Alastair Graeme Wighton as a director on 9 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Philip John Eley as a secretary on 14 November 2014 (1 page) |
22 December 2014 | Appointment of Mr Alastair Graeme Wighton as a director on 9 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Philip John Eley as a secretary on 14 November 2014 (1 page) |
22 December 2014 | Appointment of Mr Alastair Graeme Wighton as a secretary on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Alastair Graeme Wighton as a secretary on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Alastair Graeme Wighton as a secretary on 9 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Alastair Graeme Wighton as a director on 9 December 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (23 pages) |
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
16 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (21 pages) |
26 June 2013 | Appointment of Mr Philip John Eley as a secretary (1 page) |
26 June 2013 | Appointment of Mr Philip John Eley as a secretary (1 page) |
24 June 2013 | Termination of appointment of Gavin Fowke as a secretary (1 page) |
24 June 2013 | Termination of appointment of Gavin Fowke as a secretary (1 page) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 February 2013 | Amended full accounts made up to 31 March 2012 (21 pages) |
7 February 2013 | Amended full accounts made up to 31 March 2012 (21 pages) |
3 January 2013 | Director's details changed for Mr Keith Alan Bushnell on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Keith Alan Bushnell on 3 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Mr Keith Alan Bushnell on 3 January 2013 (2 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Memorandum and Articles of Association (14 pages) |
16 July 2012 | Resolutions
|
16 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
16 July 2012 | Memorandum and Articles of Association (14 pages) |
29 June 2012 | Full accounts made up to 31 March 2012 (24 pages) |
29 June 2012 | Full accounts made up to 31 March 2012 (24 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
26 July 2011 | Appointment of Mr Keith Alan Bushnell as a director (2 pages) |
26 July 2011 | Appointment of Mr Keith Alan Bushnell as a director (2 pages) |
25 July 2011 | Termination of appointment of Keith Bushnell as a director (1 page) |
25 July 2011 | Termination of appointment of Keith Bushnell as a director (1 page) |
12 May 2011 | Appointment of Mr Gavin Norie Fowke as a secretary (1 page) |
12 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Appointment of Mr Gavin Norie Fowke as a secretary (1 page) |
7 March 2011 | Termination of appointment of Gavin Kaye as a director (1 page) |
7 March 2011 | Termination of appointment of Gavin Kaye as a director (1 page) |
9 February 2011 | Appointment of Keith Bushnell as a director (3 pages) |
9 February 2011 | Appointment of Keith Bushnell as a director (3 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
9 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
13 October 2010 | Termination of appointment of Helen Merfield as a director (2 pages) |
13 October 2010 | Termination of appointment of Helen Merfield as a director (2 pages) |
19 July 2010 | Auditor's resignation (1 page) |
19 July 2010 | Auditor's resignation (1 page) |
30 June 2010 | Full accounts made up to 31 March 2009 (21 pages) |
30 June 2010 | Full accounts made up to 31 March 2009 (21 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Director's details changed for Mr Gavin Mark Kaye on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Gavin Mark Kaye on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Maurice David Henchey on 1 October 2009 (2 pages) |
18 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Director's details changed for Mr Maurice David Henchey on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Helen Clare Merfield on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Helen Clare Merfield on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Helen Clare Merfield on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Maurice David Henchey on 1 October 2009 (2 pages) |
18 June 2010 | Director's details changed for Mr Gavin Mark Kaye on 1 October 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2009 | Director appointed mr gavin mark kaye (1 page) |
1 October 2009 | Director appointed mr gavin mark kaye (1 page) |
23 September 2009 | Appointment terminated director catherine hartland (1 page) |
23 September 2009 | Appointment terminated director catherine hartland (1 page) |
31 March 2009 | Appointment terminated secretary martin bangs (1 page) |
31 March 2009 | Return made up to 19/03/09; full list of members (7 pages) |
31 March 2009 | Capitals not rolled up (1 page) |
31 March 2009 | Appointment terminated director martin bangs (1 page) |
31 March 2009 | Capitals not rolled up (1 page) |
31 March 2009 | Appointment terminated secretary martin bangs (1 page) |
31 March 2009 | Return made up to 19/03/09; full list of members (7 pages) |
31 March 2009 | Appointment terminated director martin bangs (1 page) |
30 March 2009 | Director's change of particulars / helen merfield / 06/02/2008 (1 page) |
30 March 2009 | Director's change of particulars / helen merfield / 06/02/2008 (1 page) |
9 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
9 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
9 January 2009 | Nc inc already adjusted 10/12/08 (2 pages) |
9 January 2009 | Notice of assignment of name or new name to shares (2 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Resolutions
|
9 January 2009 | Nc inc already adjusted 10/12/08 (2 pages) |
9 January 2009 | Ad 10/12/08\gbp si 1000000@1=1000000\gbp ic 2000/1002000\ (2 pages) |
9 January 2009 | Notice of assignment of name or new name to shares (2 pages) |
9 January 2009 | Ad 10/12/08\gbp si 1000000@1=1000000\gbp ic 2000/1002000\ (2 pages) |
16 September 2008 | Appointment terminated director gavin davies (1 page) |
16 September 2008 | Appointment terminated director gavin davies (1 page) |
11 September 2008 | Director appointed maurice david henchey (3 pages) |
11 September 2008 | Director appointed maurice david henchey (3 pages) |
25 July 2008 | Appointment terminated director alastair lyons (1 page) |
25 July 2008 | Appointment terminated director alastair lyons (1 page) |
16 July 2008 | Appointment terminated director joseph rae (1 page) |
16 July 2008 | Appointment terminated director joseph rae (1 page) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
7 July 2008 | Resolutions
|
12 June 2008 | Memorandum and Articles of Association (25 pages) |
12 June 2008 | Memorandum and Articles of Association (25 pages) |
4 April 2008 | Director's change of particulars / joseph rae / 31/05/2007 (1 page) |
4 April 2008 | Director's change of particulars / joseph rae / 31/05/2007 (1 page) |
4 April 2008 | Return made up to 19/03/08; full list of members (7 pages) |
4 April 2008 | Return made up to 19/03/08; full list of members (7 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (1 page) |
15 August 2007 | New director appointed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 19/03/07; full list of members (5 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 19/03/07; full list of members (5 pages) |
20 March 2007 | Director's particulars changed (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 19/03/06; full list of members
|
3 May 2006 | Return made up to 19/03/06; full list of members
|
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 150 aldersgate street london EC1A 4EJ (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 150 aldersgate street london EC1A 4EJ (1 page) |
7 April 2006 | Director resigned (1 page) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Resolutions
|
14 March 2006 | Resolutions
|
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 19/03/05; full list of members
|
18 April 2005 | Return made up to 19/03/05; full list of members
|
25 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
25 February 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 January 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Ad 15/04/04--------- £ si [email protected]=40 £ ic 1840/1880 (2 pages) |
29 April 2004 | Ad 15/04/04--------- £ si [email protected]=40 £ ic 1840/1880 (2 pages) |
20 April 2004 | Return made up to 19/03/04; full list of members
|
20 April 2004 | Return made up to 19/03/04; full list of members
|
9 March 2004 | Director's particulars changed (1 page) |
9 March 2004 | Director's particulars changed (1 page) |
17 November 2003 | Ad 06/11/03--------- £ si 600@1 (2 pages) |
17 November 2003 | Ad 06/11/03--------- £ si 600@1 (2 pages) |
10 November 2003 | Location of register of members (1 page) |
10 November 2003 | Location of register of members (1 page) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
23 June 2003 | Ad 06/05/03--------- £ si [email protected] (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Memorandum and Articles of Association (6 pages) |
23 June 2003 | Ad 06/05/03--------- £ si [email protected] (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Ad 06/05/03--------- £ si [email protected] (2 pages) |
23 June 2003 | Ad 06/05/03--------- £ si [email protected] (2 pages) |
23 June 2003 | Memorandum and Articles of Association (6 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Company name changed al newco 001 LIMITED\certificate issued on 06/06/03 (3 pages) |
6 June 2003 | Company name changed al newco 001 LIMITED\certificate issued on 06/06/03 (3 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (4 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (14 pages) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | New director appointed (14 pages) |
8 May 2003 | New secretary appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Incorporation (17 pages) |