London
SE1 1SD
Director Name | Mr James Donal Davis |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2019(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 October 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr David Michael Fryer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 232 Sandridge Road St Albans Hertfordshire AL1 4AL |
Secretary Name | Mr Jonathan Mark Isherwood Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wickham Road Beckenham Kent BR3 5JS |
Director Name | Steven Edward Butterworth |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2748 N. Kenmore Avenue Chicago Illinois 60614 |
Director Name | Mr Jonathan Mark Isherwood Carter |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wickham Road Beckenham Kent BR3 5JS |
Director Name | Stephen Paul Edwards |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 25 July 2009) |
Role | Non Executive Director |
Correspondence Address | The Old Vicarage Church Road Stowupland Stowmarket Suffolk IP14 4BQ |
Director Name | Alexander Charles Spencer Bowden |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 May 2008) |
Role | Financier |
Correspondence Address | 44 Cardross Street London W6 0DR |
Director Name | Mr Kevan Paul Leggett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Hillfoot Cottage Chapel Row Reading Berkshire RG7 6PG |
Director Name | Mr Simon John Lewis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Kechill Gardens Hayes Kent BR2 7NQ |
Director Name | Mr Mark Ian Norcliffe |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 May Gardens Elstree Borehamwood Hertfordshire WD6 3RZ |
Director Name | Mr Andrew McMurray |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 December 2009) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 53 The Ridgeway London NW11 8QL |
Director Name | Mr Graham Mark Gilbert |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Swithland Lane Rothley Leicester LE7 7SE |
Director Name | Mr Kenneth Cumming Hills |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 December 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Caplanhead Rumbling Bridge Kinross KY13 0QD Scotland |
Director Name | Mr Kenneth Cumming Hills |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caplawhead - Rumbling Bridge Kinross KY13 0QD Scotland |
Director Name | Mr Jonathan Ardron |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Secretary Name | Mr Mark Ian Norcliffe |
---|---|
Status | Resigned |
Appointed | 31 March 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 May 2012) |
Role | Company Director |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Robert Lancashire |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2012(6 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(6 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 07 March 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Michael William Bates Kent |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Jonathan Philip Cook |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2014(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Mr Ian Churchill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Union Street London SE1 1SD |
Director Name | Shoosmiths Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Website | bighand.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 27 Union Street London SE1 1SD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
253.8k at £1 | Bh Bidco LTD 54.25% Ordinary B |
---|---|
200k at £1 | Bh Bidco LTD 42.75% Ordinary A |
14k at £1 | Bh Bidco LTD 3.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£6,982,000 |
Current Liabilities | £20,765,000 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
13 January 2021 | Delivered on: 20 January 2021 Persons entitled: Glas Trust Corporation Limited (As Trustee for Each of the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 May 2018 | Delivered on: 31 May 2018 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for restricted land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed. Outstanding |
14 July 2017 | Delivered on: 24 July 2017 Persons entitled: Hsbc Bank PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
18 May 2012 | Delivered on: 23 May 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 July 2006 | Delivered on: 28 July 2006 Persons entitled: Hsbc Bank PLC Hsbc 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. See the mortgage charge document for full details. Outstanding |
28 February 2007 | Delivered on: 2 March 2007 Satisfied on: 4 May 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The life assurance policy over the life of david michael fryer with norwich union life services limited p/no 685674EN. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 2 March 2007 Satisfied on: 4 May 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The life assurance policy over the life of simon john lewis with norwich union life services limited p/no 6858673EB. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 2 March 2007 Satisfied on: 4 May 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The life assurance policy over the life of steven edward butterworth with norwich union life services limited p/no 6858680EB. See the mortgage charge document for full details. Fully Satisfied |
28 February 2007 | Delivered on: 2 March 2007 Satisfied on: 4 May 2012 Persons entitled: Hsbc Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The life assurance policy over the life of jonathan mark isherwood carter with norwich union life services limted p/no 685672EM. See the mortgage charge document for full details. Fully Satisfied |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2023 | Application to strike the company off the register (1 page) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
5 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
5 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (56 pages) |
5 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (4 pages) |
5 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (12 pages) |
22 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
30 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
30 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
30 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (4 pages) |
30 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (55 pages) |
24 June 2021 | Statement of capital on 24 June 2021
|
21 June 2021 | Resolutions
|
13 June 2021 | Resolutions
|
13 June 2021 | Resolutions
|
13 June 2021 | Resolutions
|
10 June 2021 | Confirmation statement made on 21 May 2021 with updates (5 pages) |
23 March 2021 | Resolutions
|
23 March 2021 | Solvency Statement dated 17/03/21 (3 pages) |
23 March 2021 | Statement by Directors (3 pages) |
23 March 2021 | Statement of capital on 23 March 2021
|
12 March 2021 | Full accounts made up to 31 March 2020 (17 pages) |
20 January 2021 | Memorandum and Articles of Association (10 pages) |
20 January 2021 | Resolutions
|
20 January 2021 | Registration of charge 058190910009, created on 13 January 2021 (66 pages) |
14 October 2020 | Satisfaction of charge 058190910008 in full (1 page) |
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
13 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
12 November 2019 | Termination of appointment of Ian Churchill as a director on 7 November 2019 (1 page) |
12 November 2019 | Appointment of Mr James Donal Davis as a director on 7 November 2019 (2 pages) |
28 June 2019 | Termination of appointment of Jonathan Philip Cook as a director on 26 June 2019 (1 page) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
21 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
31 May 2018 | Registration of charge 058190910008, created on 18 May 2018 (81 pages) |
23 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
12 April 2018 | Satisfaction of charge 1 in full (2 pages) |
12 April 2018 | Satisfaction of charge 058190910007 in full (1 page) |
12 April 2018 | Satisfaction of charge 6 in full (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
24 July 2017 | Registration of charge 058190910007, created on 14 July 2017 (57 pages) |
24 July 2017 | Registration of charge 058190910007, created on 14 July 2017 (57 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
17 March 2016 | Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Jonathan Ardron as a director on 16 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Ian Churchill as a director on 16 March 2016 (2 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 December 2014 | Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Sam Toulson as a director on 28 November 2014 (2 pages) |
15 September 2014 | Appointment of Mr Jonathan Philip Cook as a director on 29 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page) |
15 September 2014 | Appointment of Mr Jonathan Philip Cook as a director on 29 August 2014 (2 pages) |
15 September 2014 | Termination of appointment of Michael William Bates Kent as a director on 29 August 2014 (1 page) |
25 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
11 June 2014 | Termination of appointment of Robert Lancashire as a director (1 page) |
11 June 2014 | Termination of appointment of Robert Lancashire as a director (1 page) |
7 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 November 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 May 2013 | Appointment of Mr Michael William Bates Kent as a director (2 pages) |
25 May 2013 | Appointment of Mr Michael William Bates Kent as a director (2 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Termination of appointment of Guy Millward as a director (1 page) |
15 March 2013 | Termination of appointment of Guy Millward as a director (1 page) |
10 January 2013 | Section 519 (1 page) |
10 January 2013 | Section 519 (1 page) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
21 December 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
27 August 2012 | Appointment of Mr Guy Leighton Millward as a director (2 pages) |
27 August 2012 | Appointment of Mr Guy Leighton Millward as a director (2 pages) |
15 June 2012 | Appointment of Mr Robert Lancashire as a director (2 pages) |
15 June 2012 | Appointment of Mr Robert Lancashire as a director (2 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Termination of appointment of Mark Norcliffe as a secretary (1 page) |
15 June 2012 | Termination of appointment of Mark Norcliffe as a secretary (1 page) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Termination of appointment of Mark Norcliffe as a director (2 pages) |
12 June 2012 | Termination of appointment of Mark Norcliffe as a director (2 pages) |
12 June 2012 | Termination of appointment of Steven Butterworth as a director (2 pages) |
12 June 2012 | Termination of appointment of Kenneth Hills as a director (3 pages) |
12 June 2012 | Termination of appointment of Graham Gilbert as a director (2 pages) |
12 June 2012 | Termination of appointment of Kenneth Hills as a director (3 pages) |
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Termination of appointment of Graham Gilbert as a director (2 pages) |
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Termination of appointment of Steven Butterworth as a director (2 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (9 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
30 December 2010 | Group of companies' accounts made up to 31 March 2010 (27 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (18 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (18 pages) |
10 June 2010 | Director's details changed for Mr Ken Hills on 9 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Ken Hills on 9 December 2009 (2 pages) |
10 June 2010 | Director's details changed for Mr Ken Hills on 9 December 2009 (2 pages) |
9 June 2010 | Termination of appointment of Ken Hills as a director (1 page) |
9 June 2010 | Termination of appointment of Ken Hills as a director (1 page) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
1 April 2010 | Appointment of Mr Mark Ian Norcliffe as a secretary (1 page) |
1 April 2010 | Appointment of Mr Mark Ian Norcliffe as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Carter as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Carter as a director (1 page) |
31 March 2010 | Termination of appointment of Jonathan Carter as a secretary (1 page) |
31 March 2010 | Termination of appointment of Jonathan Carter as a director (1 page) |
12 March 2010 | Termination of appointment of Simon Lewis as a director (1 page) |
12 March 2010 | Termination of appointment of Simon Lewis as a director (1 page) |
2 February 2010 | Appointment of Mr Jonathan Ardron as a director (2 pages) |
2 February 2010 | Appointment of Mr Jonathan Ardron as a director (2 pages) |
25 January 2010 | Appointment of Mr Ken Hills as a director (2 pages) |
25 January 2010 | Appointment of Mr Ken Hills as a director (2 pages) |
23 January 2010 | Termination of appointment of David Fryer as a director (1 page) |
23 January 2010 | Termination of appointment of David Fryer as a director (1 page) |
12 January 2010 | Appointment of Mr Ken Hills as a director (2 pages) |
12 January 2010 | Appointment of Mr Ken Hills as a director (2 pages) |
29 December 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
29 December 2009 | Group of companies' accounts made up to 31 March 2009 (24 pages) |
14 December 2009 | Termination of appointment of Andrew Mcmurray as a director (1 page) |
14 December 2009 | Termination of appointment of Andrew Mcmurray as a director (1 page) |
14 December 2009 | Appointment of Mr Graham Mark Gilbert as a director (2 pages) |
14 December 2009 | Appointment of Mr Graham Mark Gilbert as a director (2 pages) |
27 July 2009 | Auditor's resignation (1 page) |
27 July 2009 | Auditor's resignation (1 page) |
27 July 2009 | Appointment terminated director stephen edwards (1 page) |
27 July 2009 | Appointment terminated director stephen edwards (1 page) |
29 May 2009 | Director and secretary's change of particulars / jonathan carter / 13/10/2008 (1 page) |
29 May 2009 | Return made up to 16/05/09; full list of members (7 pages) |
29 May 2009 | Director's change of particulars / simon lewis / 01/01/2009 (1 page) |
29 May 2009 | Director's change of particulars / mark norcliffe / 01/01/2009 (1 page) |
29 May 2009 | Return made up to 16/05/09; full list of members (7 pages) |
29 May 2009 | Director's change of particulars / steven butterworth / 27/04/2009 (1 page) |
29 May 2009 | Director's change of particulars / david fryer / 01/01/2009 (1 page) |
29 May 2009 | Director and secretary's change of particulars / jonathan carter / 13/10/2008 (1 page) |
29 May 2009 | Director's change of particulars / steven butterworth / 27/04/2009 (1 page) |
29 May 2009 | Director's change of particulars / mark norcliffe / 01/01/2009 (1 page) |
29 May 2009 | Director's change of particulars / david fryer / 01/01/2009 (1 page) |
29 May 2009 | Director's change of particulars / simon lewis / 01/01/2009 (1 page) |
12 May 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
12 May 2009 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
19 November 2008 | Appointment terminated director kevan leggett (1 page) |
19 November 2008 | Appointment terminated director kevan leggett (1 page) |
24 June 2008 | Director appointed andrew mcmurray (2 pages) |
24 June 2008 | Director appointed andrew mcmurray (2 pages) |
3 June 2008 | Return made up to 16/05/08; full list of members (7 pages) |
3 June 2008 | Appointment terminated director alexander bowden (1 page) |
3 June 2008 | Appointment terminated director alexander bowden (1 page) |
3 June 2008 | Return made up to 16/05/08; full list of members (7 pages) |
8 August 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
8 August 2007 | Group of companies' accounts made up to 31 March 2007 (25 pages) |
31 May 2007 | Return made up to 16/05/07; full list of members (5 pages) |
31 May 2007 | Return made up to 16/05/07; full list of members (5 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
2 March 2007 | Particulars of mortgage/charge (5 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
30 August 2006 | Ad 25/07/06--------- £ si 190350@1=190350 £ ic 277485/467835 (2 pages) |
30 August 2006 | Ad 25/07/06--------- £ si 190350@1=190350 £ ic 277485/467835 (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Ad 25/07/06--------- £ si 14035@1=14035 £ ic 1/14036 (2 pages) |
15 August 2006 | Ad 25/07/06--------- £ si 14035@1=14035 £ ic 1/14036 (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Ad 25/07/06--------- £ si 263449@1=263449 £ ic 14036/277485 (2 pages) |
15 August 2006 | Ad 25/07/06--------- £ si 263449@1=263449 £ ic 14036/277485 (2 pages) |
15 August 2006 | New director appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: witan gate house, 500-600 witan gate west, milton keynes, buckinghamshire MK9 1SH (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Resolutions
|
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Resolutions
|
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Nc inc already adjusted 20/07/06 (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Nc inc already adjusted 20/07/06 (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
3 August 2006 | Resolutions
|
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Resolutions
|
2 August 2006 | Memorandum and Articles of Association (17 pages) |
2 August 2006 | Resolutions
|
2 August 2006 | Memorandum and Articles of Association (17 pages) |
2 August 2006 | Resolutions
|
28 July 2006 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Particulars of mortgage/charge (5 pages) |
20 July 2006 | Company name changed shoo 242 LIMITED\certificate issued on 20/07/06 (2 pages) |
20 July 2006 | Company name changed shoo 242 LIMITED\certificate issued on 20/07/06 (2 pages) |
16 May 2006 | Incorporation (21 pages) |
16 May 2006 | Incorporation (21 pages) |