Company NameAxiom Holdings Limited
DirectorChantel Athlene Garfield
Company StatusActive
Company Number05072841
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Previous NameInhoco 4030 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChantel Athlene Garfield
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(16 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusCurrent
Appointed28 January 2011(6 years, 10 months after company formation)
Appointment Duration13 years, 2 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Duncan Edward Johnson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaigens
Winchester Road
Chawton
Hampshire
GU34 1SL
Director NameMr Peter Arthur Clarke
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Westcar Lane
Walton On Thames
Surrey
KT12 5ES
Director NameMr Vincent Paul Wooding
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Hillwood Close Hutton
Brentwood
Essex
CM13 2PE
Director NameMr John Francis Trueman
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr John Eamon Dillon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 07 May 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hey House
Lapworth Street Lapworth
Solihull
West Midlands
B94 5QF
Director NameMr Arthur Giragos Chopourian
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(10 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoone Cottage
Church Walk Wilmington
Dartford
Kent
DA2 7EL
Director NameKeith Robertson Rayment
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 January 2007)
RoleCompany Director
Correspondence Address195 Pettits Lane
Romford
Essex
RM1 4DX
Director NamePhilip Nigel Allard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDingle Bank, Pilgrims Way
Westhumble
Dorking
Surrey
RH5 6AW
Director NameMr Peter Donald Greenslade
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodedge Cottage
Bolney Road
Henley On Thames
Oxfordshire
RG9 3NT
Director NameMr Thomas David Jennings
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCommonwood Cottage Common Wood
Kings Langley
Hertfordshire
WD4 9BA
Director NameMr Timothy Roger Riddell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 November 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Hollies
New Barn
Kent
DA3 7HU
Director NameMichael Edwin Peachey
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 March 2010)
RoleClaims Consultant
Country of ResidenceEngland
Correspondence AddressSea Whispers 31 Cassel Avenue
Branksome Park
Poole
Dorset
BH13 6JD
Director NameMr Alistair John Groom
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed07 May 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA
Director NameMr John Stephen Martin Rowe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2011)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(5 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 January 2016)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(8 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2016)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2016(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitectplc.com
Email address[email protected]
Telephone020 33208888
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Charles Taylor PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£2,433
Current Liabilities£347,882

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

22 July 2021Delivered on: 26 July 2021
Persons entitled: Ares Management Limited as Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All asset debenture.
Outstanding
1 April 2020Delivered on: 2 April 2020
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
30 October 2018Delivered on: 31 October 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
13 October 2017Delivered on: 17 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
5 November 2014Delivered on: 13 November 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Outstanding
10 June 2009Delivered on: 18 June 2009
Satisfied on: 28 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security deed of accession
Secured details: All monies due or to become due from the company to the secured parties 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.
Fully Satisfied
2 July 2004Delivered on: 14 July 2004
Satisfied on: 20 May 2009
Persons entitled: The Royal Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (16 pages)
2 December 2020Termination of appointment of Mark William Keogh as a director on 1 December 2020 (1 page)
2 December 2020Appointment of Chantel Garfield as a director on 1 December 2020 (2 pages)
11 August 2020Termination of appointment of Ivan John Keane as a director on 31 July 2020 (1 page)
2 April 2020Registration of charge 050728410006, created on 1 April 2020 (88 pages)
24 March 2020Confirmation statement made on 15 March 2020 with updates (5 pages)
12 March 2020Satisfaction of charge 050728410005 in full (4 pages)
12 March 2020Satisfaction of charge 050728410004 in full (4 pages)
12 March 2020Satisfaction of charge 050728410003 in full (4 pages)
5 February 2020Change of details for Charles Taylor Plc as a person with significant control on 31 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (16 pages)
28 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 October 2018Registration of charge 050728410005, created on 30 October 2018 (66 pages)
4 October 2018Full accounts made up to 31 December 2017 (16 pages)
26 July 2018Director's details changed for Mr Ivan John Keane on 11 April 2018 (2 pages)
12 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
12 July 2018Change of details for Charles Taylor Plc as a person with significant control on 11 April 2018 (2 pages)
11 April 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 11 April 2018 (1 page)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
17 October 2017Registration of charge 050728410004, created on 13 October 2017 (66 pages)
17 October 2017Registration of charge 050728410004, created on 13 October 2017 (66 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
29 March 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
8 July 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(5 pages)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Appointment of Mr Mark William Keogh as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Stephen Card as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Stephen Card as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Thomas Damian Ely as a director on 29 January 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2014Solvency Statement dated 31/10/14 (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 1
(4 pages)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2014Statement by Directors (1 page)
19 November 2014Statement by Directors (1 page)
19 November 2014Solvency Statement dated 31/10/14 (1 page)
13 November 2014Registration of charge 050728410003, created on 5 November 2014 (9 pages)
13 November 2014Registration of charge 050728410003, created on 5 November 2014 (9 pages)
13 November 2014Registration of charge 050728410003, created on 5 November 2014 (9 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 August 2014Satisfaction of charge 2 in full (4 pages)
28 August 2014Satisfaction of charge 2 in full (4 pages)
26 March 2014Auditor's resignation (1 page)
26 March 2014Auditor's resignation (1 page)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 833,332
(6 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 833,332
(6 pages)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
3 March 2014Termination of appointment of Alistair Groom as a director (1 page)
31 January 2014Appointment of Mr Thomas Damian Ely as a director (2 pages)
31 January 2014Appointment of Mr Thomas Damian Ely as a director (2 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Resolutions
  • RES13 ‐ Re appoint auditor 26/09/2012
(1 page)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
4 May 2012Director's details changed for Mr Alistair John Groom on 15 March 2012 (2 pages)
4 May 2012Director's details changed for Mr George William Fitzsimons on 15 March 2012 (2 pages)
4 May 2012Director's details changed for Mr George William Fitzsimons on 15 March 2012 (2 pages)
4 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
4 May 2012Director's details changed for Mr Alistair John Groom on 15 March 2012 (2 pages)
4 May 2012Director's details changed for Stephen Card on 15 March 2012 (2 pages)
4 May 2012Director's details changed for Stephen Card on 15 March 2012 (2 pages)
4 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
30 June 2011Termination of appointment of John Rowe as a director (1 page)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (10 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 October 2010Change of share class name or designation (2 pages)
18 October 2010Change of share class name or designation (2 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
1 October 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (17 pages)
29 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (17 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
17 March 2010Appointment of Stephen Card as a director (3 pages)
17 March 2010Appointment of Stephen Card as a director (3 pages)
17 March 2010Termination of appointment of Michael Peachey as a director (2 pages)
17 March 2010Termination of appointment of Andrew Brannon as a director (2 pages)
17 March 2010Termination of appointment of Andrew Brannon as a director (2 pages)
11 January 2010Auditor's resignation (1 page)
11 January 2010Auditor's resignation (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
20 December 2009Termination of appointment of Peter Greenslade as a director (2 pages)
20 December 2009Termination of appointment of Timothy Riddell as a director (2 pages)
20 December 2009Termination of appointment of Peter Greenslade as a director (2 pages)
20 December 2009Termination of appointment of Timothy Riddell as a director (2 pages)
19 November 2009Appointment of Mr John Strphen Martin Rowe as a director (2 pages)
19 November 2009Appointment of Mr John Strphen Martin Rowe as a director (2 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
2 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 2 (12 pages)
4 June 2009Group of companies' accounts made up to 31 December 2007 (27 pages)
4 June 2009Group of companies' accounts made up to 31 December 2007 (27 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2009Appointment terminated director john dillon (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
21 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
21 May 2009Registered office changed on 21/05/2009 from lloyds chambers 1 portsoken street london E1 8BT (1 page)
21 May 2009Appointment terminated director john dillon (1 page)
21 May 2009Appointment terminated director thomas jennings (1 page)
21 May 2009Appointment terminated director thomas jennings (1 page)
21 May 2009Appointment terminated secretary a g secretarial LIMITED (1 page)
18 May 2009Director appointed michael edwin peachey (2 pages)
18 May 2009Director appointed alistair john groom (3 pages)
18 May 2009Director appointed michael edwin peachey (2 pages)
18 May 2009Director appointed george william fitzsimons (3 pages)
18 May 2009Director appointed andrew brannon (3 pages)
18 May 2009Director appointed andrew brannon (3 pages)
18 May 2009Director appointed george william fitzsimons (3 pages)
18 May 2009Secretary appointed robert bird (2 pages)
18 May 2009Director appointed alistair john groom (3 pages)
18 May 2009Secretary appointed robert bird (2 pages)
19 March 2009Return made up to 15/03/09; full list of members (15 pages)
19 March 2009Return made up to 15/03/09; full list of members (15 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
27 March 2008Return made up to 15/03/08; full list of members (14 pages)
27 March 2008Return made up to 15/03/08; full list of members (14 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
7 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
23 April 2007Return made up to 15/03/07; full list of members (10 pages)
23 April 2007Return made up to 15/03/07; full list of members (10 pages)
20 February 2007Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DT (1 page)
20 February 2007Registered office changed on 20/02/07 from: lloyds chambers 1 portsoken street london E1 8DT (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
28 September 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
28 September 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
30 August 2006Ad 10/07/06-01/08/06 £ si 3125@1=3125 £ ic 830207/833332 (2 pages)
30 August 2006Ad 10/07/06-01/08/06 £ si 3125@1=3125 £ ic 830207/833332 (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
4 May 2006Return made up to 15/03/06; full list of members (9 pages)
4 May 2006Return made up to 15/03/06; full list of members (9 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2006Ad 22/07/05--------- £ si 40625@1=40625 £ ic 789582/830207 (4 pages)
17 January 2006Ad 22/07/05--------- £ si 40625@1=40625 £ ic 789582/830207 (4 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
8 July 2005New director appointed (3 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
8 July 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (3 pages)
20 April 2005Location of register of members (1 page)
20 April 2005Location of register of members (1 page)
15 April 2005Return made up to 15/03/05; full list of members (6 pages)
15 April 2005Return made up to 15/03/05; full list of members (6 pages)
1 April 2005Director's particulars changed (1 page)
1 April 2005Director's particulars changed (1 page)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005Director's particulars changed (1 page)
18 March 2005New director appointed (3 pages)
18 March 2005New director appointed (3 pages)
18 March 2005Director's particulars changed (1 page)
28 October 2004New director appointed (3 pages)
28 October 2004New director appointed (3 pages)
13 August 2004Ad 02/07/04--------- £ si 789580@1=789580 £ ic 2/789582 (4 pages)
13 August 2004Ad 02/07/04--------- £ si 789580@1=789580 £ ic 2/789582 (4 pages)
9 August 2004Nc inc already adjusted 02/07/04 (1 page)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 August 2004Nc inc already adjusted 02/07/04 (1 page)
26 July 2004New director appointed (4 pages)
26 July 2004New director appointed (4 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 150 aldersgate street london EC1A 4EJ (1 page)
20 July 2004Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 July 2004New director appointed (2 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (7 pages)
24 June 2004Company name changed inhoco 4030 LIMITED\certificate issued on 24/06/04 (2 pages)
24 June 2004Company name changed inhoco 4030 LIMITED\certificate issued on 24/06/04 (2 pages)
15 March 2004Incorporation (18 pages)
15 March 2004Incorporation (18 pages)