London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Companysecretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Samuel Hervey Bagot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 March 2004(4 days after company formation) |
Appointment Duration | 5 days (resigned 17 March 2004) |
Role | Solicitor |
Correspondence Address | 34 Ladbroke Square London W11 3NB |
Director Name | Gary Nigel Eaborn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(4 days after company formation) |
Appointment Duration | 5 days (resigned 17 March 2004) |
Role | Solicitor |
Correspondence Address | 25 Aldford House Park Street London W1K 7LG |
Director Name | Mr Adam George Roland Hatfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 19 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 May 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Mr Adam George Roland Hatfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 January 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Berkeley Cottage Common Road Chorleywood Hertfordshire WD3 5LW |
Director Name | Mr David Atterbury Thomas |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 St Johns Park Blackheath London SE3 7JW |
Director Name | Lord Tom Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2008) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 149 Gloucester Avenue London NW1 8LA |
Director Name | Mr Nigel Alan Kennedy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 December 2009) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rossdale Road London SW15 1AD |
Director Name | Ms Alison Jane Clarke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 16 June 2015) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29-35 Lexington Street London W1F 9AH |
Director Name | Lord Peter Selwyn Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jeremy Mark White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 14 Parkway Ratton Eastbourne Sussex BN20 9DX |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21a Dingwall Road Earlsfield London SW18 3AZ |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(7 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Status | Resigned |
Appointed | 14 March 2011(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(7 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mrs Rebecca Adele Horne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Mrs Helen Mary Bramall |
---|---|
Status | Resigned |
Appointed | 03 August 2015(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.3m at £1 | Huntsworth Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £940,286 |
Current Liabilities | £15,406,502 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
27 October 2009 | Delivered on: 7 November 2009 Satisfied on: 20 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
22 September 2008 | Delivered on: 11 October 2008 Satisfied on: 20 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details. Fully Satisfied |
27 July 2007 | Delivered on: 10 August 2007 Satisfied on: 20 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and 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: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
9 October 2012 | Delivered on: 19 October 2012 Satisfied on: 27 July 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
15 March 2011 | Delivered on: 18 March 2011 Satisfied on: 19 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency. Fully Satisfied |
19 April 2010 | Delivered on: 22 April 2010 Satisfied on: 20 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off 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: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
6 April 2010 | Delivered on: 7 April 2010 Satisfied on: 20 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (27 july 2007) Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 October 2004 | Delivered on: 19 October 2004 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off 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: Any su or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank, either in sterling or any other currency. Fully Satisfied |
19 August 2021 | Delivered on: 2 September 2021 Persons entitled: Glas Usa Llc as Administrative Agent and Glas America Llc as Collateral Agent Classification: A registered charge Outstanding |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
---|---|
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (146 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
11 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
25 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
25 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
25 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
2 August 2016 | Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page) |
2 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 August 2016 | Appointment of Mr Neil Garth Jones as a director on 1 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Rebecca Adele Horne as a director on 1 July 2016 (1 page) |
2 August 2016 | Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2 August 2016 (1 page) |
8 April 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3 London Wall Buildings London Wall London EC2M 5SY on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
20 August 2015 | Satisfaction of charge 10 in full (2 pages) |
20 August 2015 | Satisfaction of charge 11 in full (2 pages) |
20 August 2015 | Satisfaction of charge 7 in full (2 pages) |
20 August 2015 | Satisfaction of charge 7 in full (2 pages) |
20 August 2015 | Satisfaction of charge 10 in full (2 pages) |
20 August 2015 | Satisfaction of charge 8 in full (2 pages) |
20 August 2015 | Satisfaction of charge 8 in full (2 pages) |
20 August 2015 | Satisfaction of charge 11 in full (2 pages) |
20 August 2015 | Satisfaction of charge 9 in full (2 pages) |
20 August 2015 | Satisfaction of charge 9 in full (2 pages) |
14 August 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 3 August 2015 (2 pages) |
14 August 2015 | Appointment of Mrs Helen Mary Bramall as a secretary on 3 August 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
12 August 2015 | Appointment of Mrs Rebecca Adele Horne as a director on 1 July 2015 (2 pages) |
27 July 2015 | Satisfaction of charge 13 in full (5 pages) |
27 July 2015 | Satisfaction of charge 13 in full (5 pages) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page) |
28 June 2015 | Termination of appointment of Alison Jane Clarke as a director on 16 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 9 June 2015 (1 page) |
12 May 2015 | Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page) |
12 May 2015 | Termination of appointment of Peter Selwyn Chadlington as a director on 7 April 2015 (1 page) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (110 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
19 June 2014 | Satisfaction of charge 12 in full (5 pages) |
19 June 2014 | Satisfaction of charge 12 in full (5 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
13 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Alison Jane Clarke on 27 February 2012 (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
4 August 2011 | Termination of appointment of Daniel Yardley as a director (1 page) |
4 August 2011 | Termination of appointment of Daniel Yardley as a director (1 page) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
18 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
18 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
1 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
31 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
16 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
16 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
16 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
16 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
16 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (11 pages) |
3 March 2011 | Appointment of Sally-Ann Patricia Withey as a director (3 pages) |
3 March 2011 | Appointment of Sally-Ann Patricia Withey as a director (3 pages) |
13 December 2010 | Statement of company's objects (2 pages) |
13 December 2010 | Resolutions
|
13 December 2010 | Resolutions
|
13 December 2010 | Change of share class name or designation (2 pages) |
13 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
13 December 2010 | Change of share class name or designation (2 pages) |
13 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
13 December 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (17 pages) |
11 March 2010 | Director's details changed for Alison Jane Clarke on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (17 pages) |
11 March 2010 | Director's details changed for Alison Jane Clarke on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Alison Jane Clarke on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (17 pages) |
19 January 2010 | Appointment of Daniel John Yardley as a director (3 pages) |
19 January 2010 | Appointment of Daniel John Yardley as a director (3 pages) |
12 January 2010 | Termination of appointment of David Atterbury Thomas as a director (1 page) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Termination of appointment of David Atterbury Thomas as a director (1 page) |
6 January 2010 | Director's details changed for The Lord Peter Chadlington on 26 November 2009 (3 pages) |
6 January 2010 | Director's details changed for The Lord Peter Chadlington on 26 November 2009 (3 pages) |
18 December 2009 | Termination of appointment of Nigel Kennedy as a director (1 page) |
18 December 2009 | Termination of appointment of Nigel Kennedy as a director (1 page) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
30 March 2009 | Return made up to 08/03/09; full list of members (16 pages) |
30 March 2009 | Return made up to 08/03/09; full list of members (16 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
4 April 2008 | Appointment terminated director tom chandos (1 page) |
4 April 2008 | Appointment terminated director tom chandos (1 page) |
10 March 2008 | Return made up to 08/03/08; full list of members (11 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (11 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (13 pages) |
12 April 2007 | Return made up to 08/03/07; full list of members (13 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
23 March 2006 | Return made up to 08/03/06; full list of members (14 pages) |
23 March 2006 | Return made up to 08/03/06; full list of members (14 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
22 April 2005 | Return made up to 08/03/05; full list of members (12 pages) |
22 April 2005 | Return made up to 08/03/05; full list of members (12 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | New secretary appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
19 October 2004 | Particulars of mortgage/charge (6 pages) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
27 May 2004 | Nc inc already adjusted 19/04/04 (1 page) |
27 May 2004 | Ad 19/04/04--------- £ si 1333331@1=1333331 £ ic 2/1333333 (6 pages) |
27 May 2004 | Ad 19/04/04--------- £ si 1333331@1=1333331 £ ic 2/1333333 (6 pages) |
27 May 2004 | Nc inc already adjusted 19/04/04 (1 page) |
20 May 2004 | Resolutions
|
20 May 2004 | Resolutions
|
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (3 pages) |
18 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 April 2004 | Company name changed grayling holdings LIMITED\certificate issued on 07/04/04 (2 pages) |
7 April 2004 | Company name changed grayling holdings LIMITED\certificate issued on 07/04/04 (2 pages) |
27 March 2004 | Memorandum and Articles of Association (11 pages) |
27 March 2004 | Memorandum and Articles of Association (11 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | Director resigned (1 page) |
22 March 2004 | Company name changed trushelfco (no.3028) LIMITED\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed trushelfco (no.3028) LIMITED\certificate issued on 22/03/04 (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
8 March 2004 | Incorporation (17 pages) |
8 March 2004 | Incorporation (17 pages) |