Company NameEaglemoss Holdings (UK) Limited
Company StatusDissolved
Company Number05933574
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)
Dissolution Date26 January 2021 (3 years, 3 months ago)
Previous NameHamsard 3022 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePierre Viala
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Place 2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameMr Alexander Neal
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 26 January 2021)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Place 2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameTracey Hinchliffe
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Place 2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameMarc Doboin
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 26 January 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressPremier Place 2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameJoseph Georges Bensoussan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPremier Place 2 & A Half Devonshire Square
London
EC2M 4UJ
Director NameOlivier Beressi
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed30 June 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 7 months (closed 26 January 2021)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressPremier Place 2 & A Half Devonshire Square
London
EC2M 4UJ
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 May 2007(7 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (closed 26 January 2021)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
West Midlands
B3 2JR
Director NameGeorges Bensoussan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2007(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address17 Avenue Du Gui
1180 Uccle
Belgium
Director NameOlivier Beressi
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2007(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Avenue Du Belloy
78110 Le Vesinet
Paris
Foreign
Director NameMrs Margaret Calmels
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(5 months, 1 week after company formation)
Appointment Duration11 years (resigned 05 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thurleigh Road
Wandsworth Common
London
SW12 8UG
Director NamePhilip Soar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 October 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hill House
Harpsden Bottom
Henley On Thames
RG9 4HR
Director NameMr Andrew Calmson Jarvis
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(9 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address8 West Hill Court Millfield Lane
London
N6 6JJ
Secretary NameMr Naresh Sakhrani
NationalityFrench
StatusResigned
Appointed27 September 2007(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28 Rue Massenet
92310 Sevres
France
Director NameMauricio Altarriba
Date of BirthFebruary 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed20 October 2011(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2015)
RoleDeputy General Manager
Country of ResidenceSpain
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameMr Jean Francois Cecillon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed11 March 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameCecile Marret
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2014(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2015)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameFabien Redon
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2014(8 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2015)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address1st Floor Beaumont House
Avonmore Road
London
W14 8TS
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Director NameEdmond De Rothschild Investment Partners (Corporation)
StatusResigned
Appointed06 February 2007(4 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2011)
Correspondence Address47 R Fauborg St Honore
Paris
75008
Foreign

Contact

Websiteeaglemoss.com

Location

Registered AddressPremier Place
2 & A Half Devonshire Square
London
EC2M 4UJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

1m at £1Eaglemoss Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,150,968
Cash£8,366
Current Liabilities£2,446,591

Accounts

Latest Accounts30 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Charges

30 June 2015Delivered on: 15 July 2015
Persons entitled: Solutus Advisors Limited (As Facility Agent)

Classification: A registered charge
Outstanding
21 January 2011Delivered on: 26 January 2011
Satisfied on: 14 July 2015
Persons entitled: Credit Lyonnais (The "Facility Agent") and Lfpi Gestion (the "Mezzanine Bond Agent")

Classification: Share charge
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the chargor's right title and interest from time to time in and to the shares and all related rights see image for full details.
Fully Satisfied
11 October 2010Delivered on: 12 October 2010
Satisfied on: 17 December 2010
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 June 2010Delivered on: 14 July 2010
Satisfied on: 14 July 2015
Persons entitled: Credit Lyonnais (“Facility Agent”)

Classification: Share charge
Secured details: All monies due or to become due from the obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's right, title and interest from time to time in and to the shares and all related rights see image for full details.
Fully Satisfied
6 April 2009Delivered on: 18 April 2009
Satisfied on: 6 July 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2020First Gazette notice for voluntary strike-off (1 page)
29 October 2020Application to strike the company off the register (3 pages)
13 October 2020Registered office address changed from 1st Floor Beaumont House Avonmore Road London W14 8TS to Premier Place 2 & a Half Devonshire Square London EC2M 4UJ on 13 October 2020 (1 page)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
22 October 2019Accounts for a dormant company made up to 30 December 2018 (2 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Margaret Calmels as a director on 5 March 2018 (1 page)
1 December 2017Full accounts made up to 31 December 2016 (21 pages)
1 December 2017Full accounts made up to 31 December 2016 (21 pages)
18 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 October 2017Withdraw the company strike off application (1 page)
13 October 2017Withdraw the company strike off application (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
31 May 2017Application to strike the company off the register (4 pages)
31 May 2017Application to strike the company off the register (4 pages)
4 April 2017Termination of appointment of Andrew Calmson Jarvis as a director on 30 April 2016 (1 page)
4 April 2017Termination of appointment of Andrew Calmson Jarvis as a director on 30 April 2016 (1 page)
21 February 2017Satisfaction of charge 059335740005 in full (1 page)
21 February 2017Satisfaction of charge 059335740005 in full (1 page)
27 September 2016Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
27 September 2016Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
27 September 2016Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
27 September 2016Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
10 May 2016Full accounts made up to 31 December 2015 (24 pages)
10 May 2016Full accounts made up to 31 December 2015 (24 pages)
14 December 2015Part of the property or undertaking has been released from charge 059335740005 (2 pages)
14 December 2015Part of the property or undertaking has been released from charge 059335740005 (2 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,001,100
(9 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,001,100
(9 pages)
10 September 2015Full accounts made up to 31 December 2014 (22 pages)
10 September 2015Full accounts made up to 31 December 2014 (22 pages)
16 July 2015Termination of appointment of Jean Francois Cecillon as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Mauricio Altarriba as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Fabien Redon as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Cecile Marret as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Fabien Redon as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Cecile Marret as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Jean Francois Cecillon as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Mauricio Altarriba as a director on 30 June 2015 (1 page)
15 July 2015Registration of charge 059335740005, created on 30 June 2015 (31 pages)
15 July 2015Registration of charge 059335740005, created on 30 June 2015 (31 pages)
14 July 2015Satisfaction of charge 2 in full (1 page)
14 July 2015Satisfaction of charge 2 in full (1 page)
14 July 2015Satisfaction of charge 4 in full (1 page)
14 July 2015Satisfaction of charge 4 in full (1 page)
13 July 2015Appointment of Tracey Hinchliffe as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Olivier Beressi as a director on 30 June 2015 (3 pages)
13 July 2015Resolutions
  • RES13 ‐ All dirs auth to serve documents 30/06/2015
(3 pages)
13 July 2015Appointment of Joseph Georges Bensoussan as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Tracey Hinchliffe as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Olivier Beressi as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Mr. Andrew Jarvis as a director on 30 June 2015 (3 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,001,100.00
(5 pages)
13 July 2015Appointment of Alexander Neal as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Marc Doboin as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Marc Doboin as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Joseph Georges Bensoussan as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Mr. Andrew Jarvis as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Pierre Viala as a director on 30 June 2015 (3 pages)
13 July 2015Appointment of Alexander Neal as a director on 30 June 2015 (3 pages)
13 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 1,001,100.00
(5 pages)
13 July 2015Appointment of Pierre Viala as a director on 30 June 2015 (3 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 June 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
10 June 2015Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
20 November 2014Appointment of Cecile Marret as a director on 15 September 2014 (2 pages)
20 November 2014Appointment of Cecile Marret as a director on 15 September 2014 (2 pages)
20 November 2014Appointment of Fabien Redon as a director on 15 September 2014 (2 pages)
20 November 2014Appointment of Fabien Redon as a director on 15 September 2014 (2 pages)
21 October 2014Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page)
21 October 2014Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page)
21 October 2014Termination of appointment of Andrew Jarvis as a director on 3 September 2014 (1 page)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(7 pages)
16 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(7 pages)
16 September 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page)
16 September 2014Secretary's details changed for Squire Sanders Secretarial Services Limited on 31 May 2014 (1 page)
14 May 2014Full accounts made up to 31 December 2013 (19 pages)
14 May 2014Full accounts made up to 31 December 2013 (19 pages)
26 March 2014Appointment of Jean-Francois Cecillon as a director (3 pages)
26 March 2014Termination of appointment of Olivier Beressi as a director (2 pages)
26 March 2014Appointment of Jean-Francois Cecillon as a director (3 pages)
26 March 2014Termination of appointment of Georges Bensoussan as a director (2 pages)
26 March 2014Termination of appointment of Olivier Beressi as a director (2 pages)
26 March 2014Termination of appointment of Georges Bensoussan as a director (2 pages)
19 September 2013Termination of appointment of Naresh Sakhrani as a secretary (1 page)
19 September 2013Termination of appointment of Naresh Sakhrani as a secretary (1 page)
16 September 2013Director's details changed for Georges Bensoussan on 3 September 2013 (2 pages)
16 September 2013Register(s) moved to registered office address (1 page)
16 September 2013Director's details changed for Georges Bensoussan on 3 September 2013 (2 pages)
16 September 2013Register(s) moved to registered office address (1 page)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(9 pages)
16 September 2013Director's details changed for Georges Bensoussan on 3 September 2013 (2 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(9 pages)
9 July 2013Current accounting period extended from 30 June 2013 to 30 December 2013 (1 page)
9 July 2013Current accounting period extended from 30 June 2013 to 30 December 2013 (1 page)
27 February 2013Full accounts made up to 30 June 2012 (18 pages)
27 February 2013Full accounts made up to 30 June 2012 (18 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (10 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (10 pages)
13 September 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
13 September 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
13 September 2012Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012 (1 page)
14 March 2012Full accounts made up to 30 June 2011 (18 pages)
14 March 2012Full accounts made up to 30 June 2011 (18 pages)
31 January 2012Termination of appointment of Edmond De Rothschild Investment Partners as a director (1 page)
31 January 2012Termination of appointment of Edmond De Rothschild Investment Partners as a director (1 page)
30 January 2012Appointment of Mauricio Altarriba as a director (2 pages)
30 January 2012Appointment of Mauricio Altarriba as a director (2 pages)
30 January 2012Termination of appointment of Philip Soar as a director (1 page)
30 January 2012Termination of appointment of Philip Soar as a director (1 page)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (11 pages)
19 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (11 pages)
19 September 2011Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 (2 pages)
19 September 2011Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010 (2 pages)
27 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 1,000
  • EUR 463,762.70
(8 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 January 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 1,000
  • EUR 463,762.70
(8 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register(s) moved to registered inspection location (1 page)
20 October 2010Register inspection address has been changed (1 page)
20 October 2010Register inspection address has been changed (1 page)
12 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (10 pages)
12 October 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (10 pages)
12 October 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
12 October 2010Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 (2 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 October 2010Director's details changed for Philip Soar on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Georges Bensoussan on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Edmond De Rothschild Investment Partners on 1 October 2009 (1 page)
11 October 2010Director's details changed for Philip Soar on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Edmond De Rothschild Investment Partners on 1 October 2009 (1 page)
11 October 2010Director's details changed for Philip Soar on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Georges Bensoussan on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Edmond De Rothschild Investment Partners on 1 October 2009 (1 page)
11 October 2010Director's details changed for Georges Bensoussan on 1 October 2009 (2 pages)
5 October 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
5 October 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (2 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2009Return made up to 13/09/09; full list of members (7 pages)
21 September 2009Return made up to 13/09/09; full list of members (7 pages)
22 June 2009Full accounts made up to 31 December 2008 (16 pages)
22 June 2009Full accounts made up to 31 December 2008 (16 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (17 pages)
15 October 2008Return made up to 13/09/08; full list of members (7 pages)
15 October 2008Return made up to 13/09/08; full list of members (7 pages)
24 April 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
24 April 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
14 April 2008Registered office changed on 14/04/2008 from 5 cromwell road london SW7 2HX (1 page)
14 April 2008Registered office changed on 14/04/2008 from 5 cromwell road london SW7 2HX (1 page)
11 October 2007New secretary appointed (2 pages)
11 October 2007New secretary appointed (2 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Return made up to 13/09/07; full list of members (4 pages)
18 September 2007Return made up to 13/09/07; full list of members (4 pages)
15 June 2007New director appointed (3 pages)
15 June 2007New director appointed (3 pages)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
22 March 2007Resolutions
  • RES13 ‐ Various 06/02/07
(2 pages)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007Nc inc already adjusted 06/02/07 (2 pages)
22 March 2007Nc inc already adjusted 06/02/07 (2 pages)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2007Ad 09/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2007Resolutions
  • RES13 ‐ Various 06/02/07
(2 pages)
22 March 2007Ad 09/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Registered office changed on 06/03/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
6 March 2007Registered office changed on 06/03/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
7 February 2007Company name changed hamsard 3022 LIMITED\certificate issued on 07/02/07 (3 pages)
7 February 2007Company name changed hamsard 3022 LIMITED\certificate issued on 07/02/07 (3 pages)
13 September 2006Incorporation (14 pages)
13 September 2006Incorporation (14 pages)