Tower Place
London
EC3R 5BU
Director Name | Mr Liam Dartnell |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2023(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Graeme Iain Monce |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Lucy Anne Horsburgh Monce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Sansome House Sansome Walk Worcester Worcestershire WR1 1LH |
Director Name | Mrs Lucy Anne Horsburgh Monce |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(8 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 August 2012) |
Role | Claims Manager Company Secreta |
Country of Residence | England |
Correspondence Address | Sansome House Sansome Walk Worcester Worcestershire WR1 1LH |
Director Name | Mr Douglas Lawson |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2015) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 12 Battenhall Lodge 60 Battenhall Road Worcester Worcestershire WR5 2BX |
Director Name | Mr Christopher Douglas Hanks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr John Trevor Harding |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Alastair Nicol Dewar |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Philip Andrew Barton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Secretary Name | Mrs Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 15 December 2015(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Ms Sally Angela Helen Williams |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(11 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 December 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Mr Mark Christopher Chessher |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Mr Tom Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2018) |
Role | Risk & Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Mark Anthony Weil |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 May 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Ms Jane Victoria Barker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West London EC3R 5BU |
Director Name | Mr Alexander Douglas Alway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(11 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX |
Director Name | Mr Christopher John Lay |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2018) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Jeremiah Flahive |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 February 2023) |
Role | Risk & Governance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Oranye Emembolu |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Anthony Gruppo |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2019(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Mrs Mariana Daoud-O'Connell |
---|---|
Status | Resigned |
Appointed | 12 February 2020(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 January 2023) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr John Raymond Hirst |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Thomas Colraine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr David John Homer |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(16 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 September 2021) |
Role | Managing Director, Loss Adjusting & Claims Consult |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2004(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Website | hamilton-bond.com |
---|---|
Telephone | 01905 726407 |
Telephone region | Worcester |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | Hamilton Bond Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,574 |
Cash | £437,596 |
Current Liabilities | £645,271 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
15 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
6 March 2023 | Termination of appointment of Thomas Colraine as a director on 2 March 2023 (1 page) |
6 March 2023 | Appointment of Mr Liam Dartnell as a director on 24 February 2023 (2 pages) |
6 March 2023 | Appointment of Mr James Trapnell as a director on 23 February 2023 (2 pages) |
6 March 2023 | Termination of appointment of Jeremiah Flahive as a director on 24 February 2023 (1 page) |
17 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
23 January 2023 | Termination of appointment of Mariana Daoud-O'connell as a secretary on 20 January 2023 (1 page) |
20 January 2023 | Appointment of Marsh Secretarial Services Limited as a secretary on 20 January 2023 (2 pages) |
15 November 2022 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
15 November 2022 | Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
10 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
31 December 2021 | Termination of appointment of Anthony Gruppo as a director on 31 December 2021 (1 page) |
24 September 2021 | Termination of appointment of David John Homer as a director on 24 September 2021 (1 page) |
22 July 2021 | Accounts for a small company made up to 31 December 2020 (28 pages) |
11 March 2021 | Termination of appointment of John Raymond Hirst as a director on 28 February 2021 (1 page) |
11 March 2021 | Appointment of Mr John Raymond Hirst as a director on 10 November 2020 (2 pages) |
10 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
3 March 2021 | Termination of appointment of a director (1 page) |
2 March 2021 | Termination of appointment of Oranye Emembolu as a director on 1 March 2021 (1 page) |
29 January 2021 | Appointment of Mr David John Homer as a director on 27 January 2021 (2 pages) |
29 January 2021 | Appointment of Mr Thomas Colraine as a director on 21 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Graeme Iain Monce as a director on 30 November 2020 (1 page) |
18 December 2020 | Director's details changed for Mr Oranye Emembolu on 1 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Jane Victoria Barker as a director on 31 October 2020 (1 page) |
27 October 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
18 February 2020 | Appointment of Mrs Mariana Daoud-O'connell as a secretary on 12 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 12 February 2020 (1 page) |
11 February 2020 | Register inspection address has been changed from 1 Tower Place West Tower Place London EC3R 5BU United Kingdom to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page) |
8 January 2020 | Registered office address changed from Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX to 1 Tower Place West Tower Place London EC3R 5BU on 8 January 2020 (1 page) |
8 January 2020 | Change of details for Jelf Insurance Brokers Limited as a person with significant control on 1 January 2020 (2 pages) |
27 November 2019 | Resolutions
|
27 November 2019 | Solvency Statement dated 26/11/19 (2 pages) |
27 November 2019 | Statement by Directors (2 pages) |
27 November 2019 | Statement of capital on 27 November 2019
|
30 September 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
7 June 2019 | Appointment of Mr Anthony Gruppo as a director on 3 June 2019 (2 pages) |
21 May 2019 | Termination of appointment of Mark Christopher Chessher as a director on 21 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Oranye Emembolu as a director on 20 May 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
12 April 2019 | Termination of appointment of Philip Andrew Barton as a director on 29 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Jeremiah Flahive as a director on 27 February 2019 (2 pages) |
21 December 2018 | Termination of appointment of Sally Angela Helen Williams as a director on 21 December 2018 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
5 September 2018 | Termination of appointment of Alastair Nicol Dewar as a director on 31 August 2018 (1 page) |
3 September 2018 | Termination of appointment of Christopher John Lay as a director on 31 August 2018 (1 page) |
9 August 2018 | Appointment of Mr Christopher John Lay as a director on 11 July 2018 (2 pages) |
9 May 2018 | Termination of appointment of Tom Taylor as a director on 30 April 2018 (1 page) |
8 May 2018 | Termination of appointment of Mark Anthony Weil as a director on 4 May 2018 (1 page) |
12 April 2018 | Confirmation statement made on 1 April 2018 with updates (5 pages) |
5 December 2017 | Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages) |
5 December 2017 | Cessation of Hamilton Bond Group Limited as a person with significant control on 31 October 2017 (1 page) |
5 December 2017 | Notification of Jelf Insurance Brokers Limited as a person with significant control on 31 October 2017 (2 pages) |
5 December 2017 | Cessation of Hamilton Bond Group Limited as a person with significant control on 31 October 2017 (1 page) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
18 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
6 April 2017 | Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Philip Andrew Barton on 17 March 2017 (2 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
6 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
2 February 2017 | Termination of appointment of Alexander Douglas Alway as a director on 31 December 2016 (1 page) |
2 February 2017 | Termination of appointment of Alexander Douglas Alway as a director on 31 December 2016 (1 page) |
16 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
16 May 2016 | Full accounts made up to 30 September 2015 (16 pages) |
5 April 2016 | Appointment of Mr Alexander Douglas Alway as a director on 14 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Alexander Douglas Alway as a director on 14 March 2016 (2 pages) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages) |
1 April 2016 | Termination of appointment of Alexander Douglas Alway as a director on 14 March 2016 (1 page) |
1 April 2016 | Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
1 April 2016 | Register(s) moved to registered inspection location 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
1 April 2016 | Termination of appointment of Alexander Douglas Alway as a director on 14 March 2016 (1 page) |
1 April 2016 | Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015 (2 pages) |
9 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 March 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
20 January 2016 | Appointment of Mr Mark Christopher Chessher as a director on 22 December 2015 (2 pages) |
20 January 2016 | Appointment of Mr Mark Christopher Chessher as a director on 22 December 2015 (2 pages) |
20 January 2016 | Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages) |
20 January 2016 | Appointment of Ms Jane Victoria Barker as a director on 4 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr Tom Taylor as a director on 22 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Mark Anthony Weil as a director on 22 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Mark Anthony Weil as a director on 22 December 2015 (2 pages) |
19 January 2016 | Appointment of Mrs Sally Angela Helen Williams as a director on 22 December 2015 (2 pages) |
19 January 2016 | Appointment of Mrs Sally Angela Helen Williams as a director on 22 December 2015 (2 pages) |
19 January 2016 | Appointment of Mr Tom Taylor as a director on 22 December 2015 (2 pages) |
18 January 2016 | Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
18 January 2016 | Register inspection address has been changed to 1 Tower Place West Tower Place London EC3R 5BU (1 page) |
10 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Christopher Douglas Hanks as a director on 30 November 2015 (1 page) |
10 December 2015 | Termination of appointment of John Trevor Harding as a director on 30 November 2015 (1 page) |
9 October 2015 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
9 October 2015 | Previous accounting period shortened from 28 February 2016 to 30 September 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 March 2015 | Previous accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
25 March 2015 | Previous accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr John Trevor Harding as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Philip Andrew Barton as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Andrew Ian Charles Holmes as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Douglas Lawson as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Alastair Nicol Dewar as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Douglas Lawson as a director on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr John Trevor Harding as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Douglas Lawson as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Andrew Ian Charles Holmes as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Christopher Douglas Hanks as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr John Trevor Harding as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Alexander Douglas Alway as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Philip Andrew Barton as a director on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Sansome House 6 Sansome Walk Worcester WR1 1LH to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Philip Andrew Barton as a director on 3 March 2015 (2 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH on 14 May 2013 (1 page) |
14 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Registered office address changed from Sansome House Sansome Walk Worcester Worcestershire WR1 1LH on 14 May 2013 (1 page) |
16 October 2012 | Termination of appointment of Lucy Monce as a secretary (1 page) |
16 October 2012 | Termination of appointment of Lucy Monce as a secretary (1 page) |
16 October 2012 | Termination of appointment of Lucy-Anne Monce as a director (1 page) |
16 October 2012 | Termination of appointment of Lucy-Anne Monce as a director (1 page) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 May 2011 | Secretary's details changed for Lucy Anne Horsburgh Monce on 23 April 2011 (1 page) |
6 May 2011 | Secretary's details changed for Lucy Anne Horsburgh Monce on 23 April 2011 (1 page) |
6 May 2011 | Director's details changed for Mr Graeme Iain Monce on 23 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mr Graeme Iain Monce on 23 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mrs Lucy-Anne Horsburgh Monce on 23 April 2011 (2 pages) |
6 May 2011 | Director's details changed for Mrs Lucy-Anne Horsburgh Monce on 23 April 2011 (2 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Graeme Iain Monce on 29 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Lucy-Anne Horsburgh Monce on 29 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Lucy-Anne Horsburgh Monce on 29 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Graeme Iain Monce on 29 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 15 Foregate Street Worcester Worcestershire WR1 1DB on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 15 Foregate Street Worcester Worcestershire WR1 1DB on 15 April 2010 (1 page) |
29 October 2009 | Appointment of Douglas Lawson as a director (2 pages) |
29 October 2009 | Appointment of Douglas Lawson as a director (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 July 2009 | Ad 10/06/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Nc inc already adjusted 01/06/09 (1 page) |
3 July 2009 | Ad 10/06/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
3 July 2009 | Nc inc already adjusted 01/06/09 (1 page) |
3 July 2009 | Resolutions
|
14 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
6 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 June 2006 | Return made up to 29/04/06; full list of members
|
14 June 2006 | Return made up to 29/04/06; full list of members
|
9 September 2005 | Company name changed magdalen green LTD\certificate issued on 09/09/05 (2 pages) |
9 September 2005 | Company name changed magdalen green LTD\certificate issued on 09/09/05 (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
26 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
31 August 2004 | Accounting reference date shortened from 30/04/05 to 30/06/04 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
31 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
31 August 2004 | Accounting reference date shortened from 30/04/05 to 30/06/04 (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2004 | Ad 17/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 15 foregate street worcester worcestershire WR1 1DB (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 15 foregate street worcester worcestershire WR1 1DB (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Director resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
29 April 2004 | Incorporation (12 pages) |
29 April 2004 | Incorporation (12 pages) |