London
W1W 6BB
Director Name | Mr Eoin Harry Conway |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 January 2018(12 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
Secretary Name | Mr John Anthony Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(5 months after company formation) |
Appointment Duration | 3 years (resigned 16 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Two Jays 38 Highfield Road Bickley Kent BR1 2JW |
Director Name | Mr Clifford Anthony Quayle |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 17 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Bobby Brendan Sheehan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2011(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2018) |
Role | Property Advisor |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Miss Nicola Foley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2015(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 April 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(11 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Director Name | Mr Michael James Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Eastbourne Terrace London W2 6LG |
Director Name | Mr Russell Steven Coetzee |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hanover Square London W1S 1BN |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | g-h-q.co.uk |
---|---|
Telephone | 020 73838300 |
Telephone region | London |
Registered Address | 2nd Floor 5-6 Clipstone Street London W1W 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
30.4k at £0.001 | Phillipa Roberts 6.09% Ordinary B Non Voting |
---|---|
46.9m at £0.000004 | David Ian Roberts 37.55% Ordinary A |
4.4m at £0.000004 | Clifford Anthony Quayle 3.53% Ordinary A |
16.9k at £0.001 | Clifford Anthony Quayle 3.39% Ordinary B |
121.7k at £0.001 | David Ian Roberts 24.38% Ordinary B |
22.5m at £0.000004 | David Ian Roberts 18.02% Ordinary Z |
12.5m at £0.000004 | Phillipa Roberts 10.04% Ordinary A Non Voting |
9k at £0.001 | Edinburgh House Employment Benefit Trust 1.80% Ordinary D |
5k at £0.001 | David Ian Roberts 1.01% Ordinary E |
1.3k at £0.001 | Pippa Roberts 0.25% Ordinary E Non Voting |
900 at £0.001 | Bawtry Properties LTD 0.18% Ordinary E |
900 at £0.001 | Clifford Anthony Quayle 0.18% Ordinary E |
900 at £0.001 | Edinburgh House Employment Benefit Trust 0.18% Ordinary E |
3.4m at £0 | Bawtry Properties LTD 0.00% Ordinary C |
3.4m at £0 | Clifford Anthony Quayle 0.00% Ordinary C |
17.4m at £0 | David Ian Roberts 0.00% Ordinary C |
7.8m at £0 | Edinburgh House Employment Benefit Trust 0.00% Ordinary C |
4.6m at £0 | Phillipa Roberts 0.00% Ordinary C Non Voting |
Year | 2014 |
---|---|
Turnover | £50,811,000 |
Gross Profit | £39,320,000 |
Net Worth | £33,285,000 |
Cash | £15,542,000 |
Current Liabilities | £512,628,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months from now) |
15 December 2006 | Delivered on: 21 December 2006 Persons entitled: Anglo Irish Asset Finance PLC (The Security Trustee) Classification: Charge on shares Secured details: All monies due or to become due from the company to the security trustee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgagor with full title guarantee has charged and agrees to charge to the security trustee the securities and all income derived from the securities and all rights attaching to the securities. Outstanding |
---|---|
2 June 2006 | Delivered on: 22 June 2006 Persons entitled: Anglo Irish Asset Finance PLC (Secured Trustee) Classification: Charge on shares Secured details: All monies due or to become due from the borrowers to the security trustee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charges all income derived from the securities and all income derived from the securities and all rights attaching to the securities. Outstanding |
6 July 2005 | Delivered on: 14 July 2005 Satisfied on: 15 October 2008 Persons entitled: Rutterford Limited Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares and the related rights. Fully Satisfied |
26 January 2023 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
---|---|
5 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
5 January 2022 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 2nd Floor 5-6 Clipstone Street London W1W 6BB on 5 January 2022 (1 page) |
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (26 pages) |
7 June 2021 | Termination of appointment of Russell Steven Coetzee as a director on 4 June 2021 (1 page) |
18 January 2021 | Satisfaction of charge 2 in full (1 page) |
18 January 2021 | Satisfaction of charge 3 in full (1 page) |
11 January 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
11 November 2020 | Director's details changed for Mr Eoin Harry Conway on 10 August 2020 (2 pages) |
27 October 2020 | Statement of capital on 27 October 2020
|
27 October 2020 | Statement of capital on 27 October 2020
|
15 October 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
14 September 2020 | Resolutions
|
14 September 2020 | Memorandum and Articles of Association (13 pages) |
17 August 2020 | Change of details for Mr David Ian Roberts as a person with significant control on 17 August 2020 (2 pages) |
17 August 2020 | Termination of appointment of Clifford Anthony Quayle as a director on 17 August 2020 (1 page) |
17 August 2020 | Notification of Ehehl Acquisition Vehicle Limited as a person with significant control on 17 August 2020 (2 pages) |
14 August 2020 | Statement by Directors (6 pages) |
14 August 2020 | Statement by Directors (6 pages) |
14 August 2020 | Solvency Statement dated 06/08/20 (4 pages) |
14 August 2020 | Statement of capital on 14 August 2020
|
14 August 2020 | Resolutions
|
14 August 2020 | Solvency Statement dated 06/08/20 (4 pages) |
14 August 2020 | Statement of capital on 14 August 2020
|
10 January 2020 | Confirmation statement made on 8 January 2020 with updates (7 pages) |
5 November 2019 | Group of companies' accounts made up to 31 December 2018 (47 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with updates (7 pages) |
8 January 2019 | Registered office address changed from 4th Floor, 2 Eastbourne Terrace London W2 6LG England to 17 Hanover Square London W1S 1BN on 8 January 2019 (1 page) |
19 October 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
11 June 2018 | Termination of appointment of Bobby Brendan Sheehan as a director on 30 April 2018 (1 page) |
9 February 2018 | Appointment of Mr Russell Steven Coetzee as a director on 29 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Michael James Smith as a director on 29 January 2018 (1 page) |
9 February 2018 | Appointment of Mr Eoin Harry Conway as a director on 29 January 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with updates (7 pages) |
8 January 2018 | Registered office address changed from 4th Floor Adam House 1 Fitzroy Square London W1T 5HE to 4th Floor, 2 Eastbourne Terrace London W2 6LG on 8 January 2018 (1 page) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (44 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (10 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (10 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
14 December 2016 | Group of companies' accounts made up to 31 December 2015 (39 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Michael Smith as a director on 1 October 2016 (2 pages) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
5 August 2016 | Termination of appointment of Trevor Keith Dacosta as a director on 29 July 2016 (1 page) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Trevor Keith Dacosta as a director on 7 June 2016 (2 pages) |
27 April 2016 | Termination of appointment of Nicola Foley as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Nicola Foley as a director on 27 April 2016 (1 page) |
18 March 2016 | Statement by Directors (1 page) |
18 March 2016 | Statement by Directors (1 page) |
18 March 2016 | Resolutions
|
18 March 2016 | Resolutions
|
18 March 2016 | Statement of capital on 18 March 2016
|
18 March 2016 | Solvency Statement dated 11/03/16 (1 page) |
18 March 2016 | Statement of capital on 18 March 2016
|
18 March 2016 | Solvency Statement dated 11/03/16 (1 page) |
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (40 pages) |
25 March 2015 | Statement by Directors (1 page) |
25 March 2015 | Resolutions
|
25 March 2015 | Statement by Directors (1 page) |
25 March 2015 | Statement of capital on 25 March 2015
|
25 March 2015 | Statement of capital on 25 March 2015
|
25 March 2015 | Solvency Statement dated 09/03/15 (1 page) |
25 March 2015 | Resolutions
|
25 March 2015 | Solvency Statement dated 09/03/15 (1 page) |
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 March 2015 | Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages) |
13 March 2015 | Appointment of Ms Nicola Foley as a director on 13 March 2015 (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
24 December 2014 | Termination of appointment of Gareth Jones as a secretary on 24 December 2014 (1 page) |
24 December 2014 | Termination of appointment of Gareth Jones as a secretary on 24 December 2014 (1 page) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (40 pages) |
25 June 2014 | Statement of capital on 25 June 2014
|
25 June 2014 | Solvency statement dated 16/06/14 (1 page) |
25 June 2014 | Statement by directors (1 page) |
25 June 2014 | Statement by directors (1 page) |
25 June 2014 | Solvency statement dated 16/06/14 (1 page) |
25 June 2014 | Statement of capital on 25 June 2014
|
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (27 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (27 pages) |
24 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders (27 pages) |
11 November 2013 | Statement of capital on 11 November 2013
|
11 November 2013 | Statement of capital on 11 November 2013
|
5 November 2013 | Solvency statement dated 25/10/13 (1 page) |
5 November 2013 | Statement by directors (1 page) |
5 November 2013 | Resolutions
|
5 November 2013 | Solvency statement dated 25/10/13 (1 page) |
5 November 2013 | Statement by directors (1 page) |
5 November 2013 | Resolutions
|
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (39 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (28 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (28 pages) |
17 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (28 pages) |
22 May 2013 | Statement by directors (1 page) |
22 May 2013 | Statement of capital on 22 May 2013
|
22 May 2013 | Resolutions
|
22 May 2013 | Statement by directors (1 page) |
22 May 2013 | Statement of capital on 22 May 2013
|
22 May 2013 | Solvency statement dated 13/05/13 (1 page) |
22 May 2013 | Solvency statement dated 13/05/13 (1 page) |
22 May 2013 | Resolutions
|
20 May 2013 | Statement of capital on 20 May 2013
|
20 May 2013 | Statement of capital on 20 May 2013
|
3 May 2013 | Solvency statement dated 29/04/13 (1 page) |
3 May 2013 | Statement by directors (1 page) |
3 May 2013 | Resolutions
|
3 May 2013 | Solvency statement dated 29/04/13 (1 page) |
3 May 2013 | Resolutions
|
3 May 2013 | Statement by directors (1 page) |
25 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (29 pages) |
25 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (29 pages) |
25 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 February 2013 (29 pages) |
8 March 2013 | Registered office address changed from , 25 Gosfield Street, London, W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 25 Gosfield Street, London, W1W 6HQ on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from , 25 Gosfield Street, London, W1W 6HQ on 8 March 2013 (1 page) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders
|
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders
|
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders
|
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
4 October 2012 | Group of companies' accounts made up to 31 December 2011 (39 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Statement of capital on 22 May 2012
|
22 May 2012 | Solvency statement dated 16/05/12 (1 page) |
22 May 2012 | Statement of capital on 22 May 2012
|
22 May 2012 | Solvency statement dated 16/05/12 (1 page) |
22 May 2012 | Statement by directors (1 page) |
22 May 2012 | Statement by directors (1 page) |
22 May 2012 | Resolutions
|
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (8 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (39 pages) |
29 September 2011 | Appointment of Mr Bobby Brendan Sheehan as a director (2 pages) |
29 September 2011 | Appointment of Mr Bobby Brendan Sheehan as a director (2 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Statement by directors (1 page) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Solvency statement dated 31/05/11 (1 page) |
7 June 2011 | Solvency statement dated 31/05/11 (1 page) |
7 June 2011 | Statement of capital on 7 June 2011
|
7 June 2011 | Statement by directors (1 page) |
7 June 2011 | Resolutions
|
15 March 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
15 March 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
15 March 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
15 March 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
15 March 2011 | Secretary's details changed for Mr Gareth Jones on 2 February 2010 (1 page) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr Clifford Anthony Quayle on 2 February 2010 (2 pages) |
15 March 2011 | Director's details changed for Mr David Ian Roberts on 2 February 2010 (2 pages) |
15 March 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Statement of capital on 12 January 2011
|
12 January 2011 | Statement of capital on 12 January 2011
|
12 January 2011 | Resolutions
|
12 January 2011 | Solvency statement dated 23/12/10 (1 page) |
12 January 2011 | Solvency statement dated 23/12/10 (1 page) |
12 January 2011 | Statement by directors (1 page) |
12 January 2011 | Statement by directors (1 page) |
12 January 2011 | Resolutions
|
2 December 2010 | Memorandum and Articles of Association (21 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Resolutions
|
2 December 2010 | Change of share class name or designation (2 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
2 December 2010 | Memorandum and Articles of Association (21 pages) |
2 December 2010 | Change of share class name or designation (2 pages) |
2 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
2 December 2010 | Resolutions
|
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
1 October 2010 | Group of companies' accounts made up to 31 December 2009 (34 pages) |
7 April 2010 | Statement of capital on 7 April 2010
|
7 April 2010 | Resolutions
|
7 April 2010 | Solvency statement dated 30/03/10 (1 page) |
7 April 2010 | Statement by directors (1 page) |
7 April 2010 | Solvency statement dated 30/03/10 (1 page) |
7 April 2010 | Statement of capital on 7 April 2010
|
7 April 2010 | Statement by directors (1 page) |
7 April 2010 | Resolutions
|
7 April 2010 | Statement of capital on 7 April 2010
|
12 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (15 pages) |
1 March 2010 | Solvency statement dated 17/02/10 (1 page) |
1 March 2010 | Resolutions
|
1 March 2010 | Statement by directors (1 page) |
1 March 2010 | Sub-division of shares on 15 February 2010 (6 pages) |
1 March 2010 | Statement by directors (1 page) |
1 March 2010 | Statement of capital on 1 March 2010
|
1 March 2010 | Sub-division of shares on 15 February 2010 (6 pages) |
1 March 2010 | Resolutions
|
1 March 2010 | Statement of capital on 1 March 2010
|
1 March 2010 | Solvency statement dated 17/02/10 (1 page) |
1 March 2010 | Resolutions
|
1 March 2010 | Resolutions
|
1 March 2010 | Statement of capital on 1 March 2010
|
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
27 October 2009 | Group of companies' accounts made up to 31 December 2008 (42 pages) |
18 May 2009 | Return made up to 02/02/09; full list of members (5 pages) |
18 May 2009 | Return made up to 02/02/09; full list of members (5 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 September 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
16 September 2008 | Group of companies' accounts made up to 31 December 2007 (38 pages) |
29 July 2008 | Gbp ic 597/515.852\03/07/08\gbp sr [email protected]=81.148\ (2 pages) |
29 July 2008 | Gbp ic 597/515.852\03/07/08\gbp sr [email protected]=81.148\ (2 pages) |
17 July 2008 | Appointment terminated secretary john andrews (1 page) |
17 July 2008 | Appointment terminated secretary john andrews (1 page) |
29 May 2008 | S-div (1 page) |
29 May 2008 | S-div (1 page) |
7 May 2008 | Return made up to 02/02/08; full list of members
|
7 May 2008 | Return made up to 02/02/08; full list of members
|
11 February 2008 | £ ic 758/752 25/01/08 £ sr [email protected]= 6 (2 pages) |
11 February 2008 | £ ic 770/758 25/01/08 £ sr [email protected]= 12 (2 pages) |
11 February 2008 | £ ic 770/758 25/01/08 £ sr [email protected]= 12 (2 pages) |
11 February 2008 | £ ic 758/752 25/01/08 £ sr [email protected]= 6 (2 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Memorandum and Articles of Association (13 pages) |
5 February 2008 | Memorandum and Articles of Association (13 pages) |
5 February 2008 | Resolutions
|
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
27 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
27 September 2007 | Group of companies' accounts made up to 31 December 2006 (28 pages) |
14 June 2007 | Ad 18/05/07--------- £ si [email protected]=180 £ ic 590/770 (2 pages) |
14 June 2007 | Resolutions
|
14 June 2007 | Resolutions
|
14 June 2007 | Ad 18/05/07--------- £ si [email protected]=180 £ ic 590/770 (2 pages) |
19 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
21 December 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
26 July 2006 | Ad 13/07/06--------- £ si [email protected]=5 £ ic 590/595 (2 pages) |
26 July 2006 | Ad 14/07/06--------- £ si [email protected]=3 £ ic 595/598 (2 pages) |
26 July 2006 | Ad 13/07/06--------- £ si [email protected]=5 £ ic 590/595 (2 pages) |
26 July 2006 | Ad 14/07/06--------- £ si [email protected]=3 £ ic 595/598 (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (30 pages) |
22 June 2006 | Particulars of mortgage/charge (5 pages) |
22 June 2006 | Particulars of mortgage/charge (5 pages) |
24 May 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
24 May 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | Ad 12/04/06--------- £ si [email protected]=140 £ ic 450/590 (2 pages) |
10 May 2006 | Ad 12/04/06--------- £ si [email protected]=140 £ ic 450/590 (2 pages) |
10 May 2006 | New director appointed (11 pages) |
10 May 2006 | Div 12/04/06 (1 page) |
10 May 2006 | Nc inc already adjusted 12/04/06 (1 page) |
10 May 2006 | Nc inc already adjusted 12/04/06 (1 page) |
10 May 2006 | Resolutions
|
10 May 2006 | New director appointed (11 pages) |
10 May 2006 | Div 12/04/06 (1 page) |
25 April 2006 | Return made up to 02/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 02/02/06; full list of members (2 pages) |
7 September 2005 | Statement of affairs (10 pages) |
7 September 2005 | Ad 06/07/05--------- £ si 448@1=448 £ ic 2/450 (2 pages) |
7 September 2005 | Statement of affairs (10 pages) |
7 September 2005 | Ad 06/07/05--------- £ si 448@1=448 £ ic 2/450 (2 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 10 foster lane, london, EC2V 6HR (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | Nc inc already adjusted 06/07/05 (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | Nc inc already adjusted 06/07/05 (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 10 foster lane, london, EC2V 6HR (1 page) |
14 July 2005 | Particulars of mortgage/charge (5 pages) |
14 July 2005 | Particulars of mortgage/charge (5 pages) |
29 June 2005 | Company name changed mm&s (4051) LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed mm&s (4051) LIMITED\certificate issued on 29/06/05 (2 pages) |
2 February 2005 | Incorporation (14 pages) |
2 February 2005 | Incorporation (14 pages) |