Company NameKPMG Boxwood Limited
Company StatusActive
Company Number05607273
CategoryPrivate Limited Company
Incorporation Date31 October 2005(18 years, 6 months ago)
Previous NamesHamsard 2955 Limited and Boxwood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Joanne Dean
StatusCurrent
Appointed26 October 2016(10 years, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Edward Neil Barnicoat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Christopher Robert Hearld
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameJohn Charles Quentin Bennett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(17 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameJon Dakin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 2006)
RoleConsultant
Correspondence AddressKoala
167 Route Du Rosay
St Gervais
74170
France
Director NameChristopher Wakerley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 30 June 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMatthew David Clark
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(1 month, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 26 October 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameAdil Khan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(1 month, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 15 June 2015)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameErling Larsen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed13 December 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2008)
RoleConsultant
Correspondence AddressSkjolden
6 N-1363
Hovik
Norway
Director NameAlun Evans
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(1 month, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 2006)
RoleManagement Consultant
Correspondence AddressWoodsend 2a The Scop
Lower Almondsbury
Bristol
Avon
BS32 4DU
Secretary NameMrs Patricia Ann Norman
StatusResigned
Appointed13 December 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoston House 214 High Street
Boston Spa
West Yorkshire
LS23 6AD
Director NameMr Colin Charles Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Sycamore Dene
Chesham
Buckinghamshire
HP5 3JT
Director NameDr Nigel Conrad Carr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Jonathan William Dakin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(5 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2015)
RoleManagement Consultant
Country of ResidenceFrance
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameSir Terence Keith Morgan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 June 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Malcolm James Fallen
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(6 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMs Katherine Mary Ellen Gill
StatusResigned
Appointed01 June 2014(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2016)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Paul Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(10 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameSarah Kate Gilchrist Willows
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Timothy Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2022)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr William Anthony Lambe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(15 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 April 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websiteboxwoodlinen.com
Telephone020 31707240
Telephone regionLondon

Location

Registered Address15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

394.3k at £1Kpmg Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£13,587,816
Gross Profit£4,085,776
Net Worth£4,496,047
Cash£4,033,857
Current Liabilities£3,613,315

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

15 December 2005Delivered 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 2005Delivered 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

Filing History

10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
6 April 2023Full accounts made up to 30 September 2022 (21 pages)
17 January 2023Appointment of John Charles Quentin Bennett as a director on 9 January 2023 (2 pages)
8 December 2022Termination of appointment of Timothy Richard Jones as a director on 30 November 2022 (1 page)
14 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
27 June 2022Full accounts made up to 30 September 2021 (23 pages)
16 February 2022Appointment of Christopher Robert Hearld as a director on 14 February 2022 (2 pages)
15 February 2022Termination of appointment of Joanne Dean as a director on 14 February 2022 (1 page)
2 November 2021Full accounts made up to 30 September 2020 (23 pages)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
13 May 2021Termination of appointment of William Anthony Lambe as a director on 30 April 2021 (1 page)
11 March 2021Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page)
11 March 2021Appointment of Mr William Anthony Lambe as a director on 26 February 2021 (2 pages)
5 October 2020Full accounts made up to 30 September 2019 (24 pages)
6 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
14 November 2019Satisfaction of charge 1 in full (1 page)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Paul Long as a director on 30 June 2019 (1 page)
10 July 2019Termination of appointment of Christopher Wakerley as a director on 30 June 2019 (1 page)
10 July 2019Appointment of Joanne Dean as a director on 30 June 2019 (2 pages)
1 July 2019Full accounts made up to 30 September 2018 (23 pages)
9 November 2018Statement of company's objects (2 pages)
9 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
9 April 2018Full accounts made up to 30 September 2017 (26 pages)
15 August 2017Full accounts made up to 30 September 2016 (28 pages)
15 August 2017Full accounts made up to 30 September 2016 (28 pages)
9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
7 February 2017Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages)
11 November 2016Appointment of Mr Simon Jeremy Collins as a director on 26 October 2016 (2 pages)
11 November 2016Appointment of Mr Simon Jeremy Collins as a director on 26 October 2016 (2 pages)
10 November 2016Termination of appointment of Katherine Mary Ellen Gill as a secretary on 26 October 2016 (1 page)
10 November 2016Termination of appointment of Matthew David Clark as a director on 26 October 2016 (1 page)
10 November 2016Termination of appointment of Katherine Mary Ellen Gill as a secretary on 26 October 2016 (1 page)
10 November 2016Appointment of Mrs Joanne Dean as a secretary on 26 October 2016 (2 pages)
10 November 2016Appointment of Mrs Joanne Dean as a secretary on 26 October 2016 (2 pages)
10 November 2016Termination of appointment of Matthew David Clark as a director on 26 October 2016 (1 page)
3 November 2016Auditor's resignation (1 page)
3 November 2016Auditor's resignation (1 page)
13 July 2016Auditor's resignation (1 page)
13 July 2016Auditor's resignation (1 page)
10 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
24 February 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
24 February 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (30 pages)
4 January 2016Full accounts made up to 31 March 2015 (30 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 394,272
(6 pages)
6 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 394,272
(6 pages)
11 August 2015Termination of appointment of Adil Khan as a director on 15 June 2015 (1 page)
11 August 2015Termination of appointment of Adil Khan as a director on 15 June 2015 (1 page)
11 August 2015Termination of appointment of Terence Keith Morgan as a director on 15 June 2015 (1 page)
11 August 2015Termination of appointment of Jonathan William Dakin as a director on 15 June 2015 (1 page)
11 August 2015Termination of appointment of Malcolm James Fallen as a director on 15 June 2015 (1 page)
11 August 2015Termination of appointment of Jonathan William Dakin as a director on 15 June 2015 (1 page)
11 August 2015Termination of appointment of Nigel Conrad Carr as a director on 15 June 2015 (1 page)
11 August 2015Termination of appointment of Terence Keith Morgan as a director on 15 June 2015 (1 page)
11 August 2015Termination of appointment of Nigel Conrad Carr as a director on 15 June 2015 (1 page)
11 August 2015Termination of appointment of Malcolm James Fallen as a director on 15 June 2015 (1 page)
24 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 394,272
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 394,272
(4 pages)
19 June 2015Appointment of Mr Paul Long as a director on 18 June 2015 (2 pages)
19 June 2015Appointment of Mr Paul Long as a director on 18 June 2015 (2 pages)
18 June 2015Company name changed boxwood LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
18 June 2015Company name changed boxwood LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
18 June 2015Registered 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 2015Registered 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 2015Appointment of Mr Terence Keith Morgan as a director on 1 June 2011 (2 pages)
11 May 2015Appointment of Mr Malcolm James Fallen as a director on 1 December 2011 (2 pages)
11 May 2015Appointment of Mr Terence Keith Morgan as a director on 1 June 2011 (2 pages)
11 May 2015Appointment of Mr Malcolm James Fallen as a director on 1 December 2011 (2 pages)
11 May 2015Appointment of Mr Malcolm James Fallen as a director on 1 December 2011 (2 pages)
11 May 2015Appointment of Mr Terence Keith Morgan as a director on 1 June 2011 (2 pages)
2 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 314,272
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 314,272
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 27 September 2012
  • GBP 277,838
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 302,105
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 302,105
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 302,105
(4 pages)
1 April 2015Satisfaction of charge 2 in full (6 pages)
1 April 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 280,705
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 27 September 2012
  • GBP 277,838
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 280,705
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 280,705
(4 pages)
1 April 2015Satisfaction of charge 2 in full (6 pages)
8 January 2015Full accounts made up to 31 March 2014 (30 pages)
8 January 2015Full accounts made up to 31 March 2014 (30 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 302,105
(6 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 302,105
(6 pages)
5 June 2014Termination of appointment of Patricia Norman as a secretary (1 page)
5 June 2014Termination of appointment of Patricia Norman as a secretary (1 page)
5 June 2014Appointment of Ms Katherine Mary Ellen Gill as a secretary (2 pages)
5 June 2014Appointment of Ms Katherine Mary Ellen Gill as a secretary (2 pages)
2 January 2014Full accounts made up to 31 March 2013 (27 pages)
2 January 2014Full accounts made up to 31 March 2013 (27 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 277,838
(6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 277,838
(6 pages)
7 August 2013Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB on 7 August 2013 (1 page)
7 August 2013Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB on 7 August 2013 (1 page)
2 July 2013Termination of appointment of Colin Wilson as a director (1 page)
2 July 2013Termination of appointment of Colin Wilson as a director (1 page)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
16 November 2012Full accounts made up to 31 March 2012 (26 pages)
16 November 2012Full accounts made up to 31 March 2012 (26 pages)
28 September 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 256,190
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 256,190
(3 pages)
5 January 2012Full accounts made up to 31 March 2011 (28 pages)
5 January 2012Full accounts made up to 31 March 2011 (28 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
28 February 2011Appointment of Mr Jonathan William Dakin as a director (2 pages)
28 February 2011Appointment of Dr Nigel Conrad Carr as a director (2 pages)
28 February 2011Appointment of Mr Colin Charles Wilson as a director (2 pages)
28 February 2011Appointment of Mr Colin Charles Wilson as a director (2 pages)
28 February 2011Appointment of Mr Jonathan William Dakin as a director (2 pages)
28 February 2011Appointment of Dr Nigel Conrad Carr as a director (2 pages)
13 January 2011Full accounts made up to 31 March 2010 (26 pages)
13 January 2011Full accounts made up to 31 March 2010 (26 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Mrs Patricia Ann Norman on 19 October 2009 (1 page)
11 December 2009Director's details changed for Matthew David Clark on 31 October 2009 (2 pages)
11 December 2009Director's details changed for Christopher Wakerley on 31 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mrs Patricia Ann Norman on 19 October 2009 (1 page)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
11 December 2009Director's details changed for Matthew David Clark on 31 October 2009 (2 pages)
11 December 2009Director's details changed for Adil Khan on 31 October 2009 (2 pages)
11 December 2009Director's details changed for Christopher Wakerley on 31 October 2009 (2 pages)
11 December 2009Director's details changed for Adil Khan on 31 October 2009 (2 pages)
11 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
25 November 2009Full accounts made up to 31 March 2009 (22 pages)
25 November 2009Full accounts made up to 31 March 2009 (22 pages)
24 June 2009Memorandum and Articles of Association (17 pages)
24 June 2009Memorandum and Articles of Association (17 pages)
24 June 2009Resolutions
  • RES13 ‐ Shareholders' agreement 12/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 June 2009Resolutions
  • RES13 ‐ Shareholders' agreement 12/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 February 2009Return made up to 31/10/08; full list of members (8 pages)
9 February 2009Return made up to 31/10/08; full list of members (8 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
11 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
22 May 2008Appointment terminated director erling larsen (1 page)
22 May 2008Appointment terminated director erling larsen (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 31/10/07; full list of members (6 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 31/10/07; full list of members (6 pages)
5 February 2008Ad 13/12/07-13/12/07 £ si 10000@1=10000 £ ic 263500/273500 (1 page)
5 February 2008Ad 20/11/07-20/11/07 £ si 5000@1=5000 £ ic 258500/263500 (1 page)
5 February 2008Ad 13/12/07-13/12/07 £ si 10000@1=10000 £ ic 263500/273500 (1 page)
5 February 2008Ad 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 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 October 2007Accounts for a small company made up to 31 March 2006 (7 pages)
23 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 October 2007Accounts for a small company made up to 31 March 2006 (7 pages)
19 December 2006Return made up to 31/10/06; full list of members (6 pages)
19 December 2006Return made up to 31/10/06; full list of members (6 pages)
29 August 2006Nc inc already adjusted 07/07/06 (1 page)
29 August 2006Nc inc already adjusted 07/07/06 (1 page)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 August 2006Ad 07/07/06--------- £ si 283499@1=283499 £ ic 1/283500 (5 pages)
29 August 2006Ad 07/07/06--------- £ si 283499@1=283499 £ ic 1/283500 (5 pages)
29 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
7 April 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
11 January 2006Company name changed hamsard 2955 LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed hamsard 2955 LIMITED\certificate issued on 11/01/06 (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005Director resigned (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
28 December 2005New secretary appointed (2 pages)
28 December 2005Registered office changed on 28/12/05 from: hammonds rutland house 148 edmund street birmingham B3 2JR (1 page)
17 December 2005Particulars of mortgage/charge (7 pages)
17 December 2005Particulars of mortgage/charge (5 pages)
17 December 2005Particulars of mortgage/charge (5 pages)
17 December 2005Particulars of mortgage/charge (7 pages)
31 October 2005Incorporation (14 pages)
31 October 2005Incorporation (14 pages)