Company NameHS Corporate Investments Limited
Company StatusDissolved
Company Number05794494
CategoryPrivate Limited Company
Incorporation Date25 April 2006(17 years, 12 months ago)
Dissolution Date23 January 2024 (2 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2012(5 years, 10 months after company formation)
Appointment Duration11 years, 10 months (closed 23 January 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 23 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Director NameSally-Ann Patricia Withey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameMr Tymon Piers Broadhead
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameAlistair John Mackinnon Musson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 day after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51b Westbourne Terrace
London
W2 3UY
Director NameAndrew Robert Hayes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2006(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Kennington Road
London
SE11 6BY
Director NameMr Nicholas John Meirion Lyon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameMichael Stephen Sandler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(1 day after company formation)
Appointment Duration10 years, 6 months (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marston Close
London
NW6 4EU
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 month after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Secretary NameJennifer Kathryn Lees
StatusResigned
Appointed23 March 2011(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15/17 Huntsworth Mews
London
NW1 6DD
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(4 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15/17 Huntsworth Mews
London
NW1 6DD

Contact

Websitehuntsworth.com
Email address[email protected]
Telephone020 38613999
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10k at £1Huntsworth PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£505,316
Current Liabilities£1,848,376

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

19 August 2021Delivered on: 31 August 2021
Persons entitled: Glas Americas Llc as Collateral Agent

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
19 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 April 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 October 2009Delivered on: 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
22 September 2008Delivered on: 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 July 2007Delivered on: 10 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 October 2012Delivered on: 19 October 2012
Satisfied on: 27 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 March 2011Delivered on: 18 March 2011
Satisfied on: 19 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges by way of first charge its credit balances any sum standing to the credit of an account, whether in sterling or any other currency.
Fully Satisfied

Filing History

7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
5 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
7 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
6 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages)
6 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
5 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
5 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
5 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
26 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 November 2016Termination of appointment of Nicholas John Meirion Lyon as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Nicholas John Meirion Lyon as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Andrew Robert Hayes as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Michael Stephen Sandler as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Andrew Robert Hayes as a director on 28 October 2016 (1 page)
30 November 2016Termination of appointment of Michael Stephen Sandler as a director on 28 October 2016 (1 page)
28 October 2016Appointment of Mr Neil Garth Jones as a director on 28 October 2016 (2 pages)
28 October 2016Appointment of Mr Neil Garth Jones as a director on 28 October 2016 (2 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
31 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(6 pages)
31 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(6 pages)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
27 July 2015Satisfaction of charge 7 in full (5 pages)
27 July 2015Satisfaction of charge 7 in full (5 pages)
23 June 2015Registered office address changed from 15/17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 15/17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 23 June 2015 (1 page)
29 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(6 pages)
29 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(6 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
9 July 2014Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
4 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
4 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 June 2014Satisfaction of charge 6 in full (5 pages)
19 June 2014Satisfaction of charge 6 in full (5 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(3 pages)
6 June 2014Resolutions
  • RES13 ‐ Facility agreement 22/05/2014
(3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(7 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10,000
(7 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
19 July 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
26 February 2013Director's details changed for Sally-Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally-Ann Patricia Withey on 22 February 2013 (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
15 March 2012Appointment of Martin Morrow as a director (2 pages)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
3 February 2012Termination of appointment of Colin Adams as a director (1 page)
18 October 2011Termination of appointment of Alistair Mackinnon Musson as a director (1 page)
18 October 2011Termination of appointment of Alistair Mackinnon Musson as a director (1 page)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
25 July 2011Resolutions
  • RES13 ‐ Facility agreement dirs auth 10/03/2011
(3 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
27 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (9 pages)
18 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
18 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
18 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
18 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
24 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
24 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
24 March 2011Appointment of Jennifer Kathryn Lees as a secretary (1 page)
24 March 2011Termination of appointment of Tymon Broadhead as a secretary (1 page)
18 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
27 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
29 April 2010Director's details changed for Michael Stephen Sandler on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Michael Stephen Sandler on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Andrew Robert Hayes on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Andrew Robert Hayes on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Alistair John Mackinnon Musson on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (10 pages)
29 April 2010Director's details changed for Michael Stephen Sandler on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Andrew Robert Hayes on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Alistair John Mackinnon Musson on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (10 pages)
29 April 2010Director's details changed for Alistair John Mackinnon Musson on 1 October 2009 (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
13 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
3 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
13 May 2009Duplicate mortgage certificatecharge no:2 (5 pages)
13 May 2009Duplicate mortgage certificatecharge no:2 (5 pages)
27 April 2009Return made up to 25/04/09; full list of members (8 pages)
27 April 2009Return made up to 25/04/09; full list of members (8 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 April 2008Return made up to 25/04/08; full list of members (8 pages)
25 April 2008Return made up to 25/04/08; full list of members (8 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
30 May 2007Return made up to 25/04/07; full list of members (10 pages)
30 May 2007Return made up to 25/04/07; full list of members (10 pages)
30 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 November 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 May 2006Ad 26/04/06--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
10 May 2006Ad 26/04/06--------- £ si 7998@1=7998 £ ic 2002/10000 (2 pages)
10 May 2006Ad 26/04/06--------- £ si 7998@1=7998 £ ic 2002/10000 (2 pages)
10 May 2006Ad 26/04/06--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages)
10 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 April 2006Incorporation (17 pages)
25 April 2006Incorporation (17 pages)