London
E14 5HQ
Director Name | Mr Tom Wood |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Leslie Curtis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | James Cundy |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | HSBC Corporate Secretary (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr David Harry Mead |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willowbank Pirton Worcester Worcestershire WR8 9ED |
Director Name | Nigel John Lewis Wilkinson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Senior Manager |
Correspondence Address | 61 Popes Avenue Strawberry Hill Twickenham Middlesex TW2 5TD |
Director Name | Desmond Richard Turner |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Gareth Owen Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 months after company formation) |
Appointment Duration | 7 years (resigned 20 March 2012) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Brookwood Cottage Water Lane Headcorn Kent TN27 9JR |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(6 months after company formation) |
Appointment Duration | 7 years (resigned 20 March 2012) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Alice Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 188 Berglen Court 7 Branch Road London E14 7JZ |
Secretary Name | Mrs Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Dr Kevin Alan Singleton |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 November 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 December 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 178 Empire Square West Long Lane London SE1 4NL |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 18 February 2008(3 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Paul Jonathan Spencer |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 June 2010) |
Role | Accountant |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Miss Fiona Ann Barker |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 March 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 23 February 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Puneet Jasuja |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2014) |
Role | International Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Daniel Michael Howlett |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 11 July 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Gavin Paul Hewitt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 16 July 2013(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 December 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Tony Bhambhra |
---|---|
Status | Resigned |
Appointed | 05 December 2013(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square, 41st Floor Canary Wharf London, Greater London E145hq |
Director Name | Jonathan David Moore |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 July 2017) |
Role | Chief Of Staff |
Country of Residence | United Kingdom |
Correspondence Address | Stockwell House 7 Stratford Drive Wootton Northampton NN4 6JT |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 05 January 2015(10 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 June 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mrs Alexa Jane Coates |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Amanda Rosemary Murphy |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2015(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Larissa Wilson |
---|---|
Status | Resigned |
Appointed | 23 June 2015(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Secretary Name | Mrs Kerry Victoria Higgins |
---|---|
Status | Resigned |
Appointed | 12 June 2017(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Jonathan Beater |
---|---|
Status | Resigned |
Appointed | 17 April 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2021) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Lori Lee Hall |
---|---|
Status | Resigned |
Appointed | 03 February 2021(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£579,882 |
Cash | £1,619 |
Current Liabilities | £118,464,821 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
26 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
3 May 2022 | Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 25 April 2022 (2 pages) |
22 February 2022 | Termination of appointment of Lori Lee Hall as a secretary on 21 February 2022 (1 page) |
26 November 2021 | Director's details changed for James Cundy on 17 November 2021 (2 pages) |
26 November 2021 | Director's details changed for Mr Tom Wood on 17 November 2021 (2 pages) |
25 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
9 February 2021 | Termination of appointment of Jonathan Beater as a secretary on 3 February 2021 (1 page) |
9 February 2021 | Appointment of Ms. Lori Lee Hall as a secretary on 3 February 2021 (2 pages) |
29 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
11 September 2018 | Appointment of James Cundy as a director on 4 September 2018 (2 pages) |
26 July 2018 | Termination of appointment of Daniel Michael Howlett as a director on 11 July 2018 (1 page) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
22 May 2018 | Appointment of Leslie Curtis as a director on 22 May 2018 (2 pages) |
10 May 2018 | Appointment of Jonathan Beater as a secretary on 17 April 2018 (2 pages) |
30 March 2018 | Termination of appointment of Kerry Victoria Higgins as a secretary on 16 March 2018 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
8 August 2017 | Termination of appointment of Alexa Jane Coates as a director on 3 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Alexa Jane Coates as a director on 3 August 2017 (1 page) |
1 August 2017 | Appointment of Mr Tom Wood as a director on 12 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr Tom Wood as a director on 12 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Jonathan David Moore as a director on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Jonathan David Moore as a director on 27 July 2017 (1 page) |
14 June 2017 | Appointment of Mrs Kerry Victoria Higgins as a secretary on 12 June 2017 (2 pages) |
14 June 2017 | Appointment of Mrs Kerry Victoria Higgins as a secretary on 12 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Amanda Rosemary Murphy as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Amanda Rosemary Murphy as a director on 1 June 2017 (1 page) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
13 March 2017 | Termination of appointment of Larissa Wilson as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Larissa Wilson as a secretary on 13 March 2017 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
13 July 2015 | Auditor's resignation (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Auditor's resignation (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 July 2015 | Auditor's resignation (1 page) |
6 July 2015 | Auditor's resignation (1 page) |
25 June 2015 | Appointment of Miss Larissa Wilson as a secretary on 23 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 23 June 2015 (1 page) |
25 June 2015 | Appointment of Miss Larissa Wilson as a secretary on 23 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 23 June 2015 (1 page) |
30 March 2015 | Appointment of Amanda Rosemary Murphy as a director on 23 February 2015 (2 pages) |
30 March 2015 | Appointment of Amanda Rosemary Murphy as a director on 23 February 2015 (2 pages) |
20 February 2015 | Appointment of Alexa Jane Coates as a director on 19 February 2015 (2 pages) |
20 February 2015 | Appointment of Alexa Jane Coates as a director on 19 February 2015 (2 pages) |
27 January 2015 | Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Appointment of Hannah Elizabeth Shepherd as a secretary on 5 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015 (1 page) |
27 October 2014 | Appointment of Jonathan David Moore as a director on 6 October 2014 (2 pages) |
27 October 2014 | Appointment of Jonathan David Moore as a director on 6 October 2014 (2 pages) |
27 October 2014 | Appointment of Jonathan David Moore as a director on 6 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Puneet Jasuja as a director on 6 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Puneet Jasuja as a director on 6 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Puneet Jasuja as a director on 6 October 2014 (1 page) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (7 pages) |
15 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (7 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 December 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
5 December 2013 | Termination of appointment of Katherine Dean as a secretary (1 page) |
5 December 2013 | Appointment of Tony Bhambhra as a secretary (2 pages) |
5 December 2013 | Appointment of Tony Bhambhra as a secretary (2 pages) |
29 November 2013 | Director's details changed for Puneet Jasuja on 1 September 2013 (2 pages) |
29 November 2013 | Director's details changed for Puneet Jasuja on 1 September 2013 (2 pages) |
29 November 2013 | Director's details changed for Puneet Jasuja on 1 September 2013 (2 pages) |
19 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 November 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
22 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
22 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
22 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
17 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
15 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
15 May 2012 | Full accounts made up to 30 September 2011 (19 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
5 April 2012 | Termination of appointment of Gareth Owen Conway as a director (1 page) |
5 April 2012 | Termination of appointment of Gareth Owen Conway as a director (1 page) |
4 April 2012 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
4 April 2012 | Termination of appointment of Robin Bencard as a director (1 page) |
4 April 2012 | Termination of appointment of Desmond Turner as a director (1 page) |
4 April 2012 | Termination of appointment of Fiona Barker as a director (1 page) |
4 April 2012 | Termination of appointment of Fiona Barker as a director (1 page) |
4 April 2012 | Appointment of James Laurence Chew as a director (2 pages) |
4 April 2012 | Appointment of Puneet Jasuja as a director (2 pages) |
4 April 2012 | Appointment of Puneet Jasuja as a director (2 pages) |
4 April 2012 | Appointment of Daniel Michael Howlett as a director (2 pages) |
4 April 2012 | Appointment of James Laurence Chew as a director (2 pages) |
4 April 2012 | Termination of appointment of Desmond Turner as a director (1 page) |
4 April 2012 | Termination of appointment of Carl Senior as a director (1 page) |
4 April 2012 | Termination of appointment of Robin Bencard as a director (1 page) |
4 April 2012 | Termination of appointment of Carl Senior as a director (1 page) |
4 April 2012 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
4 April 2012 | Appointment of Daniel Michael Howlett as a director (2 pages) |
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Company name changed assetfinance september (h) LIMITED\certificate issued on 20/03/12
|
20 March 2012 | Change of name notice (2 pages) |
20 March 2012 | Company name changed assetfinance september (h) LIMITED\certificate issued on 20/03/12
|
23 February 2012 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
23 February 2012 | Termination of appointment of Sarah Gott as a secretary (1 page) |
23 February 2012 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
17 January 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
17 January 2012 | Appointment of Carl Thomas Senior as a director (2 pages) |
30 November 2011 | Termination of appointment of Kevin Singleton as a director (1 page) |
30 November 2011 | Termination of appointment of Kevin Singleton as a director (1 page) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
9 September 2011 | Secretary's details changed for Sarah Caroline Gott on 8 September 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
10 June 2011 | Secretary's details changed for Sarah Caroline Maher on 21 May 2011 (1 page) |
1 June 2011 | Full accounts made up to 30 September 2010 (20 pages) |
1 June 2011 | Full accounts made up to 30 September 2010 (20 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
18 April 2011 | Secretary's details changed for Sarah Caroline Maher on 15 April 2011 (2 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (8 pages) |
2 August 2010 | Appointment of Miss Fiona Barker as a director (2 pages) |
2 August 2010 | Appointment of Miss Fiona Barker as a director (2 pages) |
14 July 2010 | Termination of appointment of Paul Spencer as a director (1 page) |
14 July 2010 | Termination of appointment of Paul Spencer as a director (1 page) |
13 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
13 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
27 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Robin Louis Henning Bencard on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Kevin Alan Singleton on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Paul Jonathan Spencer on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Desmond Richard Turner on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
16 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
20 January 2009 | Director appointed paul jonathan spencer (1 page) |
20 January 2009 | Director appointed paul jonathan spencer (1 page) |
7 January 2009 | Appointment terminated director mary kenny (1 page) |
7 January 2009 | Appointment terminated director mary kenny (1 page) |
29 October 2008 | Secretary appointed sarah maher (1 page) |
29 October 2008 | Secretary appointed sarah maher (1 page) |
24 September 2008 | Appointment terminated secretary george bayer (1 page) |
24 September 2008 | Appointment terminated secretary george bayer (1 page) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
4 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
11 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
11 June 2008 | Full accounts made up to 30 September 2007 (18 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
7 February 2008 | Secretary's particulars changed (1 page) |
13 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
30 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
9 November 2006 | Return made up to 13/09/06; full list of members (3 pages) |
9 November 2006 | Return made up to 13/09/06; full list of members (3 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (11 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (1 page) |
17 May 2006 | New secretary appointed (1 page) |
22 February 2006 | Resolutions
|
22 February 2006 | Resolutions
|
11 January 2006 | Secretary's particulars changed (1 page) |
11 January 2006 | Secretary's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Return made up to 13/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 13/09/05; full list of members (3 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
28 April 2005 | Director's particulars changed (1 page) |
19 March 2005 | New director appointed (1 page) |
19 March 2005 | New director appointed (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
13 September 2004 | Incorporation (43 pages) |
13 September 2004 | Incorporation (43 pages) |