South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Lawson John Wembridge Mountstevens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Director Name | Mr Donald Calum Macintyre |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Kevin James Albert Santry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 April 2010(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(6 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 29 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(6 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 26 January 2012) |
Role | Heod Of Strategic Projects And Joint Ventures |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Gavin Nimmo Cameron |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 2014) |
Role | Head Of Snpc Commercial Finance |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Christopher Michael Jowsey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 2016) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 September 2016(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park, South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David James Tannahill |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 April 2019) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
15 November 2005 | Delivered on: 28 November 2005 Satisfied on: 28 October 2009 Persons entitled: Barclays Bank PLC as Agent and Trustee 'the Security Agent' Classification: Assignation of rents Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title and interest in and to the rental income from the properties. Fully Satisfied |
---|---|
6 October 2005 | Delivered on: 14 October 2005 Satisfied on: 28 October 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cricketers arms 13 south meadow lane preston t/no's L1766399 and LA522429 the hope and anchor 174 city road t/no MS420888,tempest arms 1110 chorley old road bolton t/no GM717014 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
12 August 2005 | Delivered on: 17 August 2005 Satisfied on: 28 October 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at 693 fishponds road fishponds bristol t/n AV218879. Land at 8 sandy park road westbury on trym bristol t/n AV223886. Land at southmead road westbury on trym bristol t/n AV238724. For further details of property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
24 December 2004 | Delivered on: 3 June 2005 Satisfied on: 28 October 2009 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Finance Parties (The Security Agent) Classification: Standard security Secured details: All monies due or to become due from the company and/or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) the admiral bar, 95 camperdown road, dundee, t/n ANG35114, 2) bar ici, 150 union street and 1 diamond street, aberdeen t/n ABN76955, 3) the barley sheaf, 46 evershed drive, dunfermline, KY11 8RE, t/n GLA50989, see form 395 for other properties charged;. Fully Satisfied |
13 January 2005 | Delivered on: 2 June 2005 Satisfied on: 28 October 2009 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Standard security which was presented for registration in scotland on 18 may 2005 and Secured details: All monies due or to become due from the company and/or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects k/a and forming the admiral bar, 95 camperdown road, dundee t/no ANG35114 lying in the city of dundee and county of angus; bar ici, 150 union street and 1 diamond street, aberdeen t/no ABN76955; the barley sheaf, 46 evershed drive, dunfermline together with the upper floor subjects effeiring thereto, t/no FFE49877; for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 January 2005 | Delivered on: 1 June 2005 Satisfied on: 28 October 2009 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Standard security which was presented for registration in scotland on 18 may 2005 and Secured details: All monies due or to become due from the company formerly k/a hackremco (no. 2165) limited and/or any other obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects k/a and forming the admiral bar, 95 camperdown road, dundee t/no ANG35114 lying in the city of dundee and county of angus; bar ici, 150 union street and 1 diamond street, aberdeen t/no ABN76955; the barley sheaf, 46 evershed drive, dunfermline together with the upper floor subjects effeiring thereto, t/no FFE49877; for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 21 March 2005 Satisfied on: 28 October 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental security agreement Secured details: All monies due or to become due from the chargor to any creditor on any account whatsover under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at high street cowley t/no AGL84279,land at 131 lordship lane tottenham london t/no AGL84308,land at old oak lane willesden t/no AGL84314 (for details of further properties charged please refer to form 395),present and future assets of the chargor,payment and satisfaction of all secured liabilities,all buildings,fixtures,fittings and fixed plant and machinery on that property. See the mortgage charge document for full details. Fully Satisfied |
21 February 2006 | Delivered on: 7 March 2006 Satisfied on: 28 October 2009 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: Supplemental security agreement Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Aigburth arms victoria road liverpool t/no MS15998 blue anchor 1/3 tithebarn road southport t/no MS446836 boiler room at norfolk arms 28 leigh street camden london (for details of further properties charged please refer to the form 395) all buildings fixtures fittings and fixed plant and machinery and the benefit of any covenants or any moneys paid or payable. See the mortgage charge document for full details. Fully Satisfied |
11 November 2005 | Delivered on: 28 November 2005 Satisfied on: 28 October 2009 Persons entitled: Barclays Bank PLC as Agent and Trustee 'the Security Agent' Classification: Standard security which was presented for registration in scotland on 17 november 2005 and Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the licensed premises k/a and forming all stars international, 326-328 brook street, broughty ferry, dundee t/no ANG19917. All and whole the licensed premises and others k/a and forming all stars international, 14 market place, arbroath t/no ANG3076. All and whole the licensed premises and others k/a and forming all stars international, 17-19 swan street, brechin t/no ANG25146. For details of further property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
7 December 2004 | Delivered on: 13 December 2004 Satisfied on: 28 October 2009 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to any creditor on any account whatsoever. 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 |
9 June 2006 | Delivered on: 22 June 2006 Persons entitled: The Bank of New York as Trustee for Itself and the Borrower Secured Creditors Classification: Share charge deed Secured details: All monies due or to become due from the company to the borrower under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the shares. See the mortgage charge document for full details. Outstanding |
9 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Bank of New York (The Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from each obligor to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares, all related rights meaning, any dividend or interest paid, any right, money or property accruing. See the mortgage charge document for full details. Outstanding |
9 June 2006 | Delivered on: 21 June 2006 Persons entitled: The Bank of New York ( the Security Agent) Classification: Gpc security agreement Secured details: All monies due or to become due from the company to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights in respect of any agreement specified in schedule 1 (relevant contracts) meaning, s&n UK supply agreement dated 12 december 2005. snpem management agreement dated 7 december 2005. gtp supply agreement dated 5 june 2006. for details of further contracts charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
28 September 2023 | Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
28 September 2023 | Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (2 pages) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages) |
11 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
7 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (2 pages) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (91 pages) |
7 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
18 July 2022 | Confirmation statement made on 1 July 2022 with updates (4 pages) |
22 November 2021 | Statement of capital on 22 November 2021
|
22 November 2021 | Solvency Statement dated 17/11/21 (1 page) |
22 November 2021 | Resolutions
|
22 November 2021 | Statement by Directors (2 pages) |
20 October 2021 | Filing exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 October 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages) |
17 September 2021 | Notice of agreement to exemption from filing of accounts for period ending 31/12/20 (2 pages) |
17 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (94 pages) |
13 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
13 November 2020 | Notice of agreement to exemption from filing of accounts for period ending 31/12/19 (2 pages) |
13 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
13 November 2020 | Filing exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
18 November 2019 | Notice of agreement to exemption from filing of accounts for period ending 31/12/18 (2 pages) |
18 November 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (79 pages) |
28 August 2019 | Director's details changed for Mr Lawson John Wembridge Mountstevens on 20 August 2019 (2 pages) |
11 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
2 May 2019 | Appointment of Mr Sean Michael Paterson as a director on 24 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of David James Tannahill as a director on 24 April 2019 (1 page) |
11 December 2018 | Termination of appointment of Radovan Sikorsky as a director on 5 December 2018 (1 page) |
11 December 2018 | Appointment of Mr David James Tannahill as a director on 5 December 2018 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
12 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (11 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
19 May 2016 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages) |
19 May 2016 | Appointment of Mr Lawson John Wembridge Mountstevens as a director on 13 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Christopher Michael Jowsey as a director on 13 May 2016 (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
13 November 2015 | Auditor's resignation (1 page) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
28 November 2014 | Second filing of AP01 previously delivered to Companies House
|
28 November 2014 | Second filing of AP01 previously delivered to Companies House
|
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
|
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
|
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014
|
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 July 2014 | Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Christopher John Moore on 3 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Christopher John Moore on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Christopher John Moore on 3 July 2014 (2 pages) |
3 July 2014 | Director's details changed for Mr Gavin Nimmo Cameron on 3 July 2014 (2 pages) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
9 January 2014 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Christopher John Moore on 12 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 12 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr Christopher John Moore on 12 July 2013 (2 pages) |
13 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director (2 pages) |
30 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director (2 pages) |
30 January 2012 | Termination of appointment of Stephen Mcquade as a director (1 page) |
30 January 2012 | Termination of appointment of Stephen Mcquade as a director (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 22 December 2011 (1 page) |
7 July 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
7 July 2011 | Termination of appointment of John Low as a director (1 page) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 7 July 2011 (1 page) |
7 July 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
7 July 2011 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 7 July 2011 (1 page) |
7 July 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
7 July 2011 | Appointment of Mr Christopher John Moore as a director (2 pages) |
7 July 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
7 July 2011 | Appointment of Mr Christopher John Moore as a director (2 pages) |
7 July 2011 | Termination of appointment of John Low as a director (1 page) |
7 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Full accounts made up to 30 November 2010 (16 pages) |
6 July 2011 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Full accounts made up to 30 November 2010 (16 pages) |
3 June 2011 | Full accounts made up to 1 June 2009 (16 pages) |
3 June 2011 | Full accounts made up to 1 June 2009 (16 pages) |
3 June 2011 | Full accounts made up to 1 June 2009 (16 pages) |
12 May 2011 | Auditor's resignation (1 page) |
12 May 2011 | Auditor's resignation (1 page) |
5 May 2011 | Full accounts made up to 1 June 2008 (17 pages) |
5 May 2011 | Full accounts made up to 1 June 2008 (17 pages) |
5 May 2011 | Full accounts made up to 1 June 2008 (17 pages) |
6 April 2011 | Group of companies' accounts made up to 3 June 2007 (30 pages) |
6 April 2011 | Group of companies' accounts made up to 3 June 2007 (30 pages) |
6 April 2011 | Group of companies' accounts made up to 3 June 2007 (30 pages) |
8 March 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
8 March 2011 | Previous accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
3 March 2011 | Termination of appointment of Kevin Santry as a director (2 pages) |
3 March 2011 | Appointment of Mr John Charles Low as a director (3 pages) |
3 March 2011 | Termination of appointment of Kevin Santry as a director (2 pages) |
3 March 2011 | Appointment of Mr John Charles Low as a director (3 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (15 pages) |
4 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (3 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (3 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (3 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (3 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Mark Grunnell as a director (2 pages) |
14 May 2010 | Termination of appointment of Mark Grunnell as a director (2 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 September 2009 | Appointment terminated director timothy smalley (1 page) |
21 September 2009 | Appointment terminated director robert tchenguiz (1 page) |
21 September 2009 | Appointment terminated director timothy smalley (1 page) |
21 September 2009 | Appointment terminated director robert tchenguiz (1 page) |
6 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 01/07/09; full list of members (4 pages) |
15 July 2008 | Return made up to 01/07/08; no change of members (8 pages) |
15 July 2008 | Return made up to 01/07/08; no change of members (8 pages) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
5 December 2007 | Group of companies' accounts made up to 31 May 2006 (26 pages) |
5 December 2007 | Group of companies' accounts made up to 31 May 2006 (26 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
28 July 2007 | Return made up to 01/07/07; no change of members
|
28 July 2007 | Return made up to 01/07/07; no change of members
|
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
8 August 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
8 August 2006 | Group of companies' accounts made up to 31 May 2005 (24 pages) |
3 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
3 August 2006 | Return made up to 01/07/06; full list of members (8 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
22 June 2006 | Particulars of mortgage/charge (11 pages) |
22 June 2006 | Particulars of mortgage/charge (11 pages) |
21 June 2006 | Particulars of mortgage/charge (11 pages) |
21 June 2006 | Particulars of mortgage/charge (11 pages) |
21 June 2006 | Particulars of mortgage/charge (11 pages) |
21 June 2006 | Particulars of mortgage/charge (11 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
7 March 2006 | Particulars of mortgage/charge (9 pages) |
7 March 2006 | Particulars of mortgage/charge (9 pages) |
28 November 2005 | Particulars of mortgage/charge (8 pages) |
28 November 2005 | Particulars of mortgage/charge (9 pages) |
28 November 2005 | Particulars of mortgage/charge (9 pages) |
28 November 2005 | Particulars of mortgage/charge (8 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
14 October 2005 | Particulars of mortgage/charge (11 pages) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | New director appointed (3 pages) |
5 September 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
5 September 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
24 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
24 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
17 August 2005 | Particulars of mortgage/charge (13 pages) |
17 August 2005 | Particulars of mortgage/charge (13 pages) |
3 June 2005 | Particulars of property mortgage/charge (10 pages) |
3 June 2005 | Particulars of property mortgage/charge (10 pages) |
2 June 2005 | Particulars of mortgage/charge (13 pages) |
2 June 2005 | Particulars of mortgage/charge (13 pages) |
1 June 2005 | Particulars of mortgage/charge (13 pages) |
1 June 2005 | Particulars of mortgage/charge (13 pages) |
21 March 2005 | Particulars of mortgage/charge (20 pages) |
21 March 2005 | Particulars of mortgage/charge (20 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
3 February 2005 | Company name changed hackremco (no. 2165) LIMITED\certificate issued on 03/02/05 (2 pages) |
3 February 2005 | Company name changed hackremco (no. 2165) LIMITED\certificate issued on 03/02/05 (2 pages) |
17 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2005 | Declaration of assistance for shares acquisition (9 pages) |
17 January 2005 | Resolutions
|
17 January 2005 | Resolutions
|
23 December 2004 | Resolutions
|
23 December 2004 | Resolutions
|
23 December 2004 | £ nc 100/5000002 03/12/04 (1 page) |
23 December 2004 | £ nc 100/5000002 03/12/04 (1 page) |
23 December 2004 | Ad 03/12/04--------- £ si 5000001@1=5000001 £ ic 1/5000002 (2 pages) |
23 December 2004 | Ad 03/12/04--------- £ si 5000001@1=5000001 £ ic 1/5000002 (2 pages) |
16 December 2004 | New secretary appointed (11 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New director appointed (3 pages) |
16 December 2004 | New secretary appointed (11 pages) |
16 December 2004 | New director appointed (9 pages) |
16 December 2004 | New director appointed (9 pages) |
13 December 2004 | Particulars of mortgage/charge (13 pages) |
13 December 2004 | Particulars of mortgage/charge (13 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
1 July 2004 | Incorporation (16 pages) |
1 July 2004 | Incorporation (16 pages) |