London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 23 January 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Alistair John Mackinnon Musson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51b Westbourne Terrace London W2 3UY |
Director Name | Andrew Robert Hayes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 235 Kennington Road London SE11 6BY |
Director Name | Mr Nicholas John Meirion Lyon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Belgrade Road Hampton Middlesex TW12 2AZ |
Director Name | Michael Stephen Sandler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 day after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marston Close London NW6 4EU |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Secretary Name | Jennifer Kathryn Lees |
---|---|
Status | Resigned |
Appointed | 23 March 2011(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15/17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15/17 Huntsworth Mews London NW1 6DD |
Website | huntsworth.com |
---|---|
Email address | [email protected] |
Telephone | 020 38613999 |
Telephone region | London |
Registered Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
10k at £1 | Huntsworth PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £505,316 |
Current Liabilities | £1,848,376 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
19 August 2021 | Delivered 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 2021 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
---|---|
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
5 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
7 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
6 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
26 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
16 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
16 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
16 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 November 2016 | Termination of appointment of Nicholas John Meirion Lyon as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Nicholas John Meirion Lyon as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew Robert Hayes as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Michael Stephen Sandler as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Andrew Robert Hayes as a director on 28 October 2016 (1 page) |
30 November 2016 | Termination of appointment of Michael Stephen Sandler as a director on 28 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Neil Garth Jones as a director on 28 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Neil Garth Jones as a director on 28 October 2016 (2 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
31 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Registered 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 2016 | Registered 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 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (13 pages) |
6 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
27 July 2015 | Satisfaction of charge 7 in full (5 pages) |
27 July 2015 | Satisfaction of charge 7 in full (5 pages) |
23 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (13 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
19 June 2014 | Satisfaction of charge 6 in full (5 pages) |
19 June 2014 | Satisfaction of charge 6 in full (5 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Director's details changed for Sally-Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally-Ann Patricia Withey on 22 February 2013 (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
25 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (7 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
15 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Adams as a director (1 page) |
18 October 2011 | Termination of appointment of Alistair Mackinnon Musson as a director (1 page) |
18 October 2011 | Termination of appointment of Alistair Mackinnon Musson as a director (1 page) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
18 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
18 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
18 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
31 March 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Statement 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 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
24 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
24 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
24 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
27 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
29 April 2010 | Director's details changed for Michael Stephen Sandler on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Michael Stephen Sandler on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Andrew Robert Hayes on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Andrew Robert Hayes on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Alistair John Mackinnon Musson on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Director's details changed for Michael Stephen Sandler on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Andrew Robert Hayes on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for Alistair John Mackinnon Musson on 1 October 2009 (2 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Director's details changed for Alistair John Mackinnon Musson on 1 October 2009 (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
13 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Secretary's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
3 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
13 May 2009 | Duplicate mortgage certificatecharge no:2 (5 pages) |
13 May 2009 | Duplicate mortgage certificatecharge no:2 (5 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (8 pages) |
27 April 2009 | Return made up to 25/04/09; full list of members (8 pages) |
15 January 2009 | Resolutions
|
15 January 2009 | Resolutions
|
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (8 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (8 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
30 May 2007 | Return made up to 25/04/07; full list of members (10 pages) |
30 May 2007 | Return made up to 25/04/07; full list of members (10 pages) |
30 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
30 November 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | Director resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
10 May 2006 | Resolutions
|
10 May 2006 | Ad 26/04/06--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
10 May 2006 | Ad 26/04/06--------- £ si 7998@1=7998 £ ic 2002/10000 (2 pages) |
10 May 2006 | Ad 26/04/06--------- £ si 7998@1=7998 £ ic 2002/10000 (2 pages) |
10 May 2006 | Ad 26/04/06--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
10 May 2006 | Resolutions
|
25 April 2006 | Incorporation (17 pages) |
25 April 2006 | Incorporation (17 pages) |