Canary Wharf
London
E14 5GL
Director Name | Mr Edward Neil Barnicoat |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Christopher Robert Hearld |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | John Charles Quentin Bennett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Jon Dakin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 March 2006) |
Role | Consultant |
Correspondence Address | Koala 167 Route Du Rosay St Gervais 74170 France |
Director Name | Christopher Wakerley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 June 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Matthew David Clark |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 October 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Adil Khan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 June 2015) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Erling Larsen |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2008) |
Role | Consultant |
Correspondence Address | Skjolden 6 N-1363 Hovik Norway |
Director Name | Alun Evans |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 March 2006) |
Role | Management Consultant |
Correspondence Address | Woodsend 2a The Scop Lower Almondsbury Bristol Avon BS32 4DU |
Secretary Name | Mrs Patricia Ann Norman |
---|---|
Status | Resigned |
Appointed | 13 December 2005(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD |
Director Name | Mr Colin Charles Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 March 2006) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 6 Sycamore Dene Chesham Buckinghamshire HP5 3JT |
Director Name | Dr Nigel Conrad Carr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Jonathan William Dakin |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 June 2015) |
Role | Management Consultant |
Country of Residence | France |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Sir Terence Keith Morgan |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(5 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 15 June 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Malcolm James Fallen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Ms Katherine Mary Ellen Gill |
---|---|
Status | Resigned |
Appointed | 01 June 2014(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2016) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Paul Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(9 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2016(10 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Sarah Kate Gilchrist Willows |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Joanne Dean |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Timothy Richard Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr William Anthony Lambe |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 30 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | boxwoodlinen.com |
---|---|
Telephone | 020 31707240 |
Telephone region | London |
Registered Address | 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
394.3k at £1 | Kpmg Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,587,816 |
Gross Profit | £4,085,776 |
Net Worth | £4,496,047 |
Cash | £4,033,857 |
Current Liabilities | £3,613,315 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
15 December 2005 | Delivered on: 17 December 2005 Satisfied on: 1 April 2015 Persons entitled: Boxwood Group Limited Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
---|---|
15 December 2005 | Delivered on: 17 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
10 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Full accounts made up to 30 September 2022 (21 pages) |
17 January 2023 | Appointment of John Charles Quentin Bennett as a director on 9 January 2023 (2 pages) |
8 December 2022 | Termination of appointment of Timothy Richard Jones as a director on 30 November 2022 (1 page) |
14 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
27 June 2022 | Full accounts made up to 30 September 2021 (23 pages) |
16 February 2022 | Appointment of Christopher Robert Hearld as a director on 14 February 2022 (2 pages) |
15 February 2022 | Termination of appointment of Joanne Dean as a director on 14 February 2022 (1 page) |
2 November 2021 | Full accounts made up to 30 September 2020 (23 pages) |
20 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of William Anthony Lambe as a director on 30 April 2021 (1 page) |
11 March 2021 | Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page) |
11 March 2021 | Appointment of Mr William Anthony Lambe as a director on 26 February 2021 (2 pages) |
5 October 2020 | Full accounts made up to 30 September 2019 (24 pages) |
6 August 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
14 November 2019 | Satisfaction of charge 1 in full (1 page) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Paul Long as a director on 30 June 2019 (1 page) |
10 July 2019 | Termination of appointment of Christopher Wakerley as a director on 30 June 2019 (1 page) |
10 July 2019 | Appointment of Joanne Dean as a director on 30 June 2019 (2 pages) |
1 July 2019 | Full accounts made up to 30 September 2018 (23 pages) |
9 November 2018 | Statement of company's objects (2 pages) |
9 November 2018 | Resolutions
|
17 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
9 April 2018 | Full accounts made up to 30 September 2017 (26 pages) |
15 August 2017 | Full accounts made up to 30 September 2016 (28 pages) |
15 August 2017 | Full accounts made up to 30 September 2016 (28 pages) |
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
7 February 2017 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages) |
11 November 2016 | Appointment of Mr Simon Jeremy Collins as a director on 26 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Simon Jeremy Collins as a director on 26 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Katherine Mary Ellen Gill as a secretary on 26 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Matthew David Clark as a director on 26 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Katherine Mary Ellen Gill as a secretary on 26 October 2016 (1 page) |
10 November 2016 | Appointment of Mrs Joanne Dean as a secretary on 26 October 2016 (2 pages) |
10 November 2016 | Appointment of Mrs Joanne Dean as a secretary on 26 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Matthew David Clark as a director on 26 October 2016 (1 page) |
3 November 2016 | Auditor's resignation (1 page) |
3 November 2016 | Auditor's resignation (1 page) |
13 July 2016 | Auditor's resignation (1 page) |
13 July 2016 | Auditor's resignation (1 page) |
10 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
10 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
24 February 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
24 February 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
11 August 2015 | Termination of appointment of Adil Khan as a director on 15 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Adil Khan as a director on 15 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Terence Keith Morgan as a director on 15 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Jonathan William Dakin as a director on 15 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Malcolm James Fallen as a director on 15 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Jonathan William Dakin as a director on 15 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Nigel Conrad Carr as a director on 15 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Terence Keith Morgan as a director on 15 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Nigel Conrad Carr as a director on 15 June 2015 (1 page) |
11 August 2015 | Termination of appointment of Malcolm James Fallen as a director on 15 June 2015 (1 page) |
24 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 17 June 2015
|
19 June 2015 | Appointment of Mr Paul Long as a director on 18 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Paul Long as a director on 18 June 2015 (2 pages) |
18 June 2015 | Company name changed boxwood LIMITED\certificate issued on 18/06/15
|
18 June 2015 | Company name changed boxwood LIMITED\certificate issued on 18/06/15
|
18 June 2015 | Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD to 15 Canada Square Canary Wharf London E14 5GL on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD to 15 Canada Square Canary Wharf London E14 5GL on 18 June 2015 (1 page) |
11 May 2015 | Appointment of Mr Terence Keith Morgan as a director on 1 June 2011 (2 pages) |
11 May 2015 | Appointment of Mr Malcolm James Fallen as a director on 1 December 2011 (2 pages) |
11 May 2015 | Appointment of Mr Terence Keith Morgan as a director on 1 June 2011 (2 pages) |
11 May 2015 | Appointment of Mr Malcolm James Fallen as a director on 1 December 2011 (2 pages) |
11 May 2015 | Appointment of Mr Malcolm James Fallen as a director on 1 December 2011 (2 pages) |
11 May 2015 | Appointment of Mr Terence Keith Morgan as a director on 1 June 2011 (2 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 27 September 2012
|
1 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
1 April 2015 | Satisfaction of charge 2 in full (6 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 27 September 2012
|
1 April 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 1 May 2014
|
1 April 2015 | Satisfaction of charge 2 in full (6 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
8 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 June 2014 | Termination of appointment of Patricia Norman as a secretary (1 page) |
5 June 2014 | Termination of appointment of Patricia Norman as a secretary (1 page) |
5 June 2014 | Appointment of Ms Katherine Mary Ellen Gill as a secretary (2 pages) |
5 June 2014 | Appointment of Ms Katherine Mary Ellen Gill as a secretary (2 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (27 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (27 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
7 August 2013 | Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB on 7 August 2013 (1 page) |
2 July 2013 | Termination of appointment of Colin Wilson as a director (1 page) |
2 July 2013 | Termination of appointment of Colin Wilson as a director (1 page) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
16 November 2012 | Full accounts made up to 31 March 2012 (26 pages) |
28 September 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
28 September 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
5 January 2012 | Full accounts made up to 31 March 2011 (28 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (28 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Appointment of Mr Jonathan William Dakin as a director (2 pages) |
28 February 2011 | Appointment of Dr Nigel Conrad Carr as a director (2 pages) |
28 February 2011 | Appointment of Mr Colin Charles Wilson as a director (2 pages) |
28 February 2011 | Appointment of Mr Colin Charles Wilson as a director (2 pages) |
28 February 2011 | Appointment of Mr Jonathan William Dakin as a director (2 pages) |
28 February 2011 | Appointment of Dr Nigel Conrad Carr as a director (2 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (26 pages) |
13 January 2011 | Full accounts made up to 31 March 2010 (26 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Secretary's details changed for Mrs Patricia Ann Norman on 19 October 2009 (1 page) |
11 December 2009 | Director's details changed for Matthew David Clark on 31 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Christopher Wakerley on 31 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mrs Patricia Ann Norman on 19 October 2009 (1 page) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
11 December 2009 | Director's details changed for Matthew David Clark on 31 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Adil Khan on 31 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Christopher Wakerley on 31 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Adil Khan on 31 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
24 June 2009 | Memorandum and Articles of Association (17 pages) |
24 June 2009 | Memorandum and Articles of Association (17 pages) |
24 June 2009 | Resolutions
|
24 June 2009 | Resolutions
|
9 February 2009 | Return made up to 31/10/08; full list of members (8 pages) |
9 February 2009 | Return made up to 31/10/08; full list of members (8 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
22 May 2008 | Appointment terminated director erling larsen (1 page) |
22 May 2008 | Appointment terminated director erling larsen (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 31/10/07; full list of members (6 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 31/10/07; full list of members (6 pages) |
5 February 2008 | Ad 13/12/07-13/12/07 £ si 10000@1=10000 £ ic 263500/273500 (1 page) |
5 February 2008 | Ad 20/11/07-20/11/07 £ si 5000@1=5000 £ ic 258500/263500 (1 page) |
5 February 2008 | Ad 13/12/07-13/12/07 £ si 10000@1=10000 £ ic 263500/273500 (1 page) |
5 February 2008 | Ad 20/11/07-20/11/07 £ si 5000@1=5000 £ ic 258500/263500 (1 page) |
6 November 2007 | £ ic 283500/258500 05/10/07 £ sr 25000@1=25000 (1 page) |
6 November 2007 | £ ic 283500/258500 05/10/07 £ sr 25000@1=25000 (1 page) |
23 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 October 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
19 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
29 August 2006 | Nc inc already adjusted 07/07/06 (1 page) |
29 August 2006 | Nc inc already adjusted 07/07/06 (1 page) |
29 August 2006 | Resolutions
|
29 August 2006 | Ad 07/07/06--------- £ si 283499@1=283499 £ ic 1/283500 (5 pages) |
29 August 2006 | Ad 07/07/06--------- £ si 283499@1=283499 £ ic 1/283500 (5 pages) |
29 August 2006 | Resolutions
|
7 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
7 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
11 January 2006 | Company name changed hamsard 2955 LIMITED\certificate issued on 11/01/06 (2 pages) |
11 January 2006 | Company name changed hamsard 2955 LIMITED\certificate issued on 11/01/06 (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Registered office changed on 28/12/05 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page) |
17 December 2005 | Particulars of mortgage/charge (7 pages) |
17 December 2005 | Particulars of mortgage/charge (5 pages) |
17 December 2005 | Particulars of mortgage/charge (5 pages) |
17 December 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Incorporation (14 pages) |
31 October 2005 | Incorporation (14 pages) |