London
WC2A 1AN
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Sarah De Gay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | N4 |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Gary Nigel Eaborn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 August 2006) |
Role | Solicitor |
Correspondence Address | 25 Aldford House Park Street London W1K 7LG |
Director Name | Chong Liang |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 August 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 August 2006) |
Role | Solicitor |
Correspondence Address | Flat 3 109 Canfield Gardens London NW6 3DY |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2014) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2013) |
Role | Ceo Trimedia International |
Country of Residence | England |
Correspondence Address | Terrace House 128 Richmond Hill, Richmond London TW10 6RN |
Secretary Name | Mr Tymon Piers Broadhead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Alistair Hugh Purves McLeish |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | Chemin Des Miscadelles 31 Mont Sur Rolle Ch-1185 Switzerland |
Director Name | Christopher Michael Dobson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2011) |
Role | Chief Operating Officer |
Country of Residence | Hungary |
Correspondence Address | Bp 1029, Weiner Leo 3 Budapest Foreign |
Director Name | Ravinder Singh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2009) |
Role | Finance Director |
Correspondence Address | Bp 1064 Veka Utca 24 Budapest Foreign |
Director Name | Andrew John Hodgson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2018) |
Role | Accountant |
Country of Residence | Hungary |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(4 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 2 days (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 | 25 March 2011(4 years, 7 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, 8 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 |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
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 | Over 30 other UK companies use this postal address |
2 at £1 | Huntsworth PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,262,843 |
Current Liabilities | £256,311 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
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 |
23 May 2014 | Delivered on: 29 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge 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 |
19 April 2010 | Delivered on: 22 April 2010 Satisfied on: 20 August 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 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. Fully Satisfied |
6 April 2010 | Delivered on: 7 April 2010 Satisfied on: 20 August 2015 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. Fully Satisfied |
27 October 2009 | Delivered on: 7 November 2009 Satisfied on: 20 August 2015 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 formerly k/a mmd group limited 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 |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and 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. Fully Satisfied |
6 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
6 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
6 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (144 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages) |
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
5 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (2 pages) |
5 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
5 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (151 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
5 November 2018 | Appointment of Mr Neil Garth Jones as a director on 30 September 2018 (2 pages) |
5 November 2018 | Termination of appointment of Andrew John Hodgson as a director on 30 September 2018 (1 page) |
5 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages) |
5 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages) |
5 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
5 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages) |
20 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
23 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
23 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
23 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
23 August 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages) |
23 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages) |
23 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
23 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages) |
23 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 2 August 2017 with no updates (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 (18 pages) |
4 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 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) |
4 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages) |
4 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
28 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
28 September 2016 | Registered office address changed from 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 28 September 2016 (1 page) |
3 August 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 6th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 3 August 2016 (1 page) |
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
7 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages) |
7 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
7 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
7 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
7 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages) |
20 August 2015 | Director's details changed for Andrew John Hodgson on 1 June 2015 (2 pages) |
20 August 2015 | Satisfaction of charge 3 in full (2 pages) |
20 August 2015 | Satisfaction of charge 2 in full (2 pages) |
20 August 2015 | Satisfaction of charge 2 in full (2 pages) |
20 August 2015 | Director's details changed for Andrew John Hodgson on 1 June 2015 (2 pages) |
20 August 2015 | Satisfaction of charge 3 in full (2 pages) |
20 August 2015 | Director's details changed for Andrew John Hodgson on 1 June 2015 (2 pages) |
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Satisfaction of charge 4 in full (2 pages) |
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Satisfaction of charge 4 in full (2 pages) |
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
27 July 2015 | Satisfaction of charge 6 in full (5 pages) |
27 July 2015 | Satisfaction of charge 6 in full (5 pages) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 8 July 2015 (1 page) |
16 January 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
16 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) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
9 July 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (14 pages) |
4 July 2014 | Audit exemption statement of guarantee by parent company 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 | 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) |
19 June 2014 | Satisfaction of charge 5 in full (5 pages) |
19 June 2014 | Satisfaction of charge 5 in full (5 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
29 May 2014 | Registration of charge 058943290007 (36 pages) |
29 May 2014 | Registration of charge 058943290007 (36 pages) |
27 August 2013 | Termination of appointment of Michael Murphy as a director (1 page) |
27 August 2013 | Termination of appointment of Michael Murphy as a director (1 page) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 pages) |
19 July 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (13 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages) |
5 July 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages) |
5 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 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: 6 (6 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (16 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) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Termination of appointment of Christopher Dobson as a director (1 page) |
2 August 2011 | Termination of appointment of Christopher Dobson as a director (1 page) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
26 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
26 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
26 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
4 April 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) |
4 April 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) |
1 April 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) |
1 April 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) |
1 April 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) |
1 April 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) |
25 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
25 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
25 March 2011 | Appointment of Tymon Broadhead as a director (2 pages) |
25 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
25 March 2011 | Appointment of Jennifer Kathryn Lees as a secretary (1 page) |
25 March 2011 | Termination of appointment of Tymon Broadhead as a secretary (1 page) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
2 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (7 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 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) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
10 November 2009 | Change of name notice (2 pages) |
10 November 2009 | Company name changed \certificate issued on 10/11/09
|
10 November 2009 | Company name changed \certificate issued on 10/11/09
|
10 November 2009 | Change of name notice (2 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
7 November 2009 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
3 July 2009 | Director appointed andrew john hodgson (2 pages) |
3 July 2009 | Director appointed andrew john hodgson (2 pages) |
1 July 2009 | Appointment terminated director alistair mcleish (1 page) |
1 July 2009 | Appointment terminated director alistair mcleish (1 page) |
1 July 2009 | Appointment terminated director ravinder singh (1 page) |
1 July 2009 | Appointment terminated director ravinder singh (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | New director appointed (2 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Memorandum and Articles of Association (16 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
6 September 2006 | Memorandum and Articles of Association (16 pages) |
6 September 2006 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
31 August 2006 | Memorandum and Articles of Association (16 pages) |
31 August 2006 | Memorandum and Articles of Association (16 pages) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
24 August 2006 | Company name changed trushelfco (no.3234) LIMITED\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed trushelfco (no.3234) LIMITED\certificate issued on 24/08/06 (2 pages) |
2 August 2006 | Incorporation (17 pages) |
2 August 2006 | Incorporation (17 pages) |