Company NameHawkes Bay Holdings Limited
DirectorSimon Curtis
Company StatusLiquidation
Company Number06319491
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Previous NameDmwsl 573 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Simon Curtis
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(16 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Quintin John Heaney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr William Hill Main
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwshot Hall Cottage
Heath Lane Ewshot
Farnham
Surrey
GU10 5AL
Director NameMr Gary John Andrews
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Christopher John Elliott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 June 2018)
RoleDirector - Insurance Broker
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Christopher Michael Spratt
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(2 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2019)
RoleChairman And Interim Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Secretary NameMiss Janice Rose Perry
NationalityBritish
StatusResigned
Appointed19 September 2007(2 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Conifer Drive
Warley
Brentwood
Essex
CM14 5TZ
Director NameMr Trevor Philip Newbery
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Peter Colin Frank Haynes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Jonathan James Macey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 June 2018)
RoleInsurance Broker/ Director
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Secretary NameMr Mark James
StatusResigned
Appointed13 May 2013(5 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 June 2018)
RoleCompany Director
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Ian Michael Witt
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2013)
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(6 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 08 June 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Stuart Forster Blakeborough
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 September 2020)
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Nigel William James Montgomery
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2018)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Adam John Cockburn
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(10 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 May 2019)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Andrew Edward Behrends
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2018(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr Keith Michael Anderson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Director NameMr David Mathew Abraham
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Robert Alan Pybus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMr Peter John Burton
StatusResigned
Appointed08 June 2018(10 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 May 2019)
RoleCompany Director
Correspondence AddressBeaufort House St. Botolph Street
London
EC3A 7EE
Secretary NameMr Simon John Harriman Palmer
StatusResigned
Appointed01 September 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2021)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Simon John Harriman Palmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(13 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2021)
RoleHead Of Legal
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameSian Woods
StatusResigned
Appointed24 August 2021(14 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2023)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Andrew Thomas Karl Westenberger
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2021(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 October 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitehawkesbayholdings.co.uk

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.4m at £0.001Quintin Heaney
5.63%
Ordinary B
1.4m at £0.001Jonathan Macey
5.45%
Ordinary B
1.3m at £0.001Christopher Michael Spratt
5.00%
Ordinary B
1.3m at £0.001David Simon Randle
5.00%
Ordinary B
1.3m at £0.001Mark Titmuss
5.00%
Ordinary B
1.3m at £0.001Roger Edward Marsh
5.00%
Ordinary B
1.000k at £0.001Alfred Wilson
4.00%
Ordinary B
937.5k at £0.001Henrietta Butcher
3.75%
Ordinary B
625k at £0.001Christopher Sydenham
2.50%
Ordinary B
625k at £0.001Michael Cairns
2.50%
Ordinary B
2.7m at £0.001Tyser Group Employee Share Ownership Plan 2007
10.83%
Ordinary A
2.5m at £0.001Christopher John Elliott
10.00%
Ordinary B
2.5m at £0.001Gary John Andrews
10.00%
Ordinary B
350k at £0.001Christopher Sydenham
1.40%
Ordinary A
290k at £0.001Craig Urquhart
1.16%
Ordinary A
285k at £0.001Stephen Maslen
1.14%
Ordinary A
250k at £0.001David Green
1.00%
Ordinary A
250k at £0.001Julien Hubbard
1.00%
Ordinary A
250k at £0.001Michael Sanders
1.00%
Ordinary A
250k at £0.001Swati Panesar
1.00%
Ordinary A
240k at £0.001Paul Wood
0.96%
Ordinary A
230k at £0.001Katherine Cross
0.92%
Ordinary A
190k at £0.001Harry Simpson
0.76%
Ordinary A
185k at £0.001Mark Baptiste
0.74%
Ordinary A
180k at £0.001Barry Raymond
0.72%
Ordinary A
170k at £0.001Darell Guy
0.68%
Ordinary A
170k at £0.001Piers O'hegarty
0.68%
Ordinary A
145k at £0.001Mark Aylward
0.58%
Ordinary A
137.5k at £0.001Olurotimi Odeniran
0.55%
Ordinary A
125k at £0.001David Soper
0.50%
Ordinary A
125k at £0.001Nick Crago
0.50%
Ordinary A
125k at £0.001Richard Hodge
0.50%
Ordinary A
117.5k at £0.001Martin Hubbard
0.47%
Ordinary A
115k at £0.001Paul Long
0.46%
Ordinary A
112k at £0.001Nigel Garner
0.45%
Ordinary A
105k at £0.001Edward Slade
0.42%
Ordinary A
100k at £0.001Andrew Smallshaw
0.40%
Ordinary A
100k at £0.001Robin Barker-hahlo
0.40%
Ordinary A
92.5k at £0.001Charles Matthews
0.37%
Ordinary A
90k at £0.001Stephen May
0.36%
Ordinary A
80k at £0.001David Curtis
0.32%
Ordinary A
72.5k at £0.001Christopher Townsend
0.29%
Ordinary A
72.5k at £0.001Steven Skinner
0.29%
Ordinary A
62.5k at £0.001Christopher Pavely
0.25%
Ordinary A
62.5k at £0.001Henrietta Butcher
0.25%
Ordinary A
60k at £0.001Mark Wibrow
0.24%
Ordinary A
60k at £0.001Tom Walker
0.24%
Ordinary A
55k at £0.001Darren Young
0.22%
Ordinary A
55k at £0.001Jeff Wright
0.22%
Ordinary A
55k at £0.001Phillip Jarrold
0.22%
Ordinary A
55k at £0.001Richard Nemeth
0.22%
Ordinary A
55k at £0.001Steven Griffin
0.22%
Ordinary A
50k at £0.001Ian Witt
0.20%
Ordinary A
50k at £0.001Michael Biddle
0.20%
Ordinary A
45k at £0.001David Fowle
0.18%
Ordinary A
43k at £0.001Daniel Richardson
0.17%
Ordinary A
40k at £0.001Jed Sims
0.16%
Ordinary A
40k at £0.001Simon Smart
0.16%
Ordinary A
35k at £0.001Stephen Parkin
0.14%
Ordinary A
30k at £0.001Gavin Cutts
0.12%
Ordinary A
30k at £0.001Luca Tondini
0.12%
Ordinary A
30k at £0.001Matthew Malyon
0.12%
Ordinary A
25k at £0.001Marilyn Ensor
0.10%
Ordinary A
25k at £0.001Simon Haycock
0.10%
Ordinary A
21.3k at £0.001Laurie Gaitskell
0.09%
Ordinary A
20k at £0.001David Pratt-sinclair
0.08%
Ordinary A
20k at £0.001James Cowens
0.08%
Ordinary A
20k at £0.001Mark James
0.08%
Ordinary A
20k at £0.001Nigel Bond
0.08%
Ordinary A
20k at £0.001Paul Shelton
0.08%
Ordinary A
17k at £0.001Sophie Lock
0.07%
Ordinary A
15k at £0.001Christopher Mcevoy
0.06%
Ordinary A
15k at £0.001David Edwards
0.06%
Ordinary A
15k at £0.001Martin Gallagher
0.06%
Ordinary A
15k at £0.001Smith Elliot
0.06%
Ordinary A
12.5k at £0.001Gillian Berryman
0.05%
Ordinary A
12k at £0.001Martin Parfitt
0.05%
Ordinary A
10k at £0.001Anna Gregory
0.04%
Ordinary A
10k at £0.001James Kearsey
0.04%
Ordinary A
10k at £0.001Jane Russell-grant
0.04%
Ordinary A
10k at £0.001Jason Crowhurst
0.04%
Ordinary A
10k at £0.001Kether Eaglestone
0.04%
Ordinary A
10k at £0.001Mark Knox
0.04%
Ordinary A
10k at £0.001Mark Mckinnell
0.04%
Ordinary A
10k at £0.001Matthew Dear
0.04%
Ordinary A
10k at £0.001Paul Smith
0.04%
Ordinary A
10k at £0.001Trevor Payne
0.04%
Ordinary A
8k at £0.001Simon Bareham
0.03%
Ordinary A
5k at £0.001Carla Young
0.02%
Ordinary A
4k at £0.001Claudia Curtis
0.02%
Ordinary A
5k at £0.001Gemma Barnes
0.02%
Ordinary A
5k at £0.001Katherine Watkins
0.02%
Ordinary A
4k at £0.001Leah Wright
0.02%
Ordinary A
5k at £0.001Marc Stapleton
0.02%
Ordinary A
5k at £0.001Matthew Sinclair
0.02%
Ordinary A
5k at £0.001Stephen Ricketts
0.02%
Ordinary A

Financials

Year2014
Turnover£47,584,000
Net Worth-£3,200,000
Cash£38,504,000
Current Liabilities£56,869,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 June 2022 (1 year, 10 months ago)
Next Return Due3 July 2023 (overdue)

Charges

21 December 2022Delivered on: 3 January 2023
Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008

Classification: A registered charge
Outstanding
27 May 2022Delivered on: 1 June 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
27 May 2022Delivered on: 31 May 2022
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 26 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 26 February 2020
Persons entitled: Goldman Sachs Bank Usa

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2007Delivered on: 16 October 2007
Persons entitled: Gary John Andrews (The "Security Trustee")

Classification: Charge on shares
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: Fixed charge the investments and all dividend,interest and other money payable in respect of the investments. See the mortgage charge document for full details.
Outstanding
5 October 2007Delivered on: 13 October 2007
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 October 2007Delivered on: 10 October 2007
Persons entitled: Roger Edward Marsh

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the investments and all dividends,interest and other money payble to the company in respect of the investments. See the mortgage charge document for full details.
Outstanding

Filing History

16 October 2020Full accounts made up to 31 December 2019 (22 pages)
21 September 2020Appointment of Mr Simon John Harriman Palmer as a director on 7 September 2020 (2 pages)
21 September 2020Termination of appointment of Stuart Forster Blakeborough as a director on 7 September 2020 (1 page)
30 July 2020Notification of Integro Insurance Brokers Holdings Limited as a person with significant control on 5 July 2019 (2 pages)
30 July 2020Withdrawal of a person with significant control statement on 30 July 2020 (2 pages)
30 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 June 2020Registered office address changed from Beaufort House St. Botolph Street London EC3A 7EE to 71 Fenchurch Street London EC3M 4BS on 18 June 2020 (1 page)
26 February 2020Registration of charge 063194910005, created on 20 February 2020 (50 pages)
26 February 2020Registration of charge 063194910004, created on 20 February 2020 (49 pages)
7 January 2020Termination of appointment of Andrew Edward Behrends as a director on 1 January 2020 (1 page)
3 January 2020Memorandum and Articles of Association (26 pages)
3 January 2020Resolutions
  • RES13 ‐ Transaction documents/company documents/directors authority to approve and/or ratify transactions/company business 18/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
4 October 2019Full accounts made up to 31 December 2018 (30 pages)
12 September 2019Appointment of Mr Simon John Harriman Palmer as a secretary on 1 September 2019 (2 pages)
12 September 2019Termination of appointment of Christopher Michael Spratt as a director on 1 September 2019 (1 page)
3 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
22 May 2019Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page)
14 May 2019Termination of appointment of Adam John Cockburn as a director on 12 May 2019 (1 page)
5 February 2019Termination of appointment of Keith Michael Anderson as a director on 31 January 2019 (1 page)
8 January 2019Termination of appointment of Peter Colin Frank Haynes as a director on 31 December 2018 (1 page)
24 December 2018Resolutions
  • RES13 ‐ Share premium a/c be cancelled 21/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(33 pages)
24 December 2018Solvency Statement dated 21/12/18 (9 pages)
24 December 2018Particulars of variation of rights attached to shares (2 pages)
24 December 2018Change of share class name or designation (2 pages)
24 December 2018Statement by Directors (9 pages)
24 December 2018Statement of capital on 24 December 2018
  • GBP 0.01
(5 pages)
24 September 2018Auditor's resignation (3 pages)
16 July 2018Appointment of Mr Adam John Cockburn as a director on 8 June 2018 (2 pages)
16 July 2018Termination of appointment of Gary John Andrews as a director on 8 June 2018 (1 page)
16 July 2018Appointment of Mr Peter John Burton as a secretary on 8 June 2018 (2 pages)
16 July 2018Appointment of Mr David Mathew Abraham as a director on 8 June 2018 (2 pages)
16 July 2018Appointment of Mr Jason Hugh Collins as a director on 8 June 2018 (2 pages)
16 July 2018Termination of appointment of Nigel William James Montgomery as a director on 8 June 2018 (1 page)
16 July 2018Termination of appointment of Katherine Anne Cross as a director on 8 June 2018 (1 page)
16 July 2018Appointment of Mr Keith Michael Anderson as a director on 8 June 2018 (2 pages)
16 July 2018Termination of appointment of Mark James as a secretary on 8 June 2018 (1 page)
16 July 2018Appointment of Mr Andrew Edward Behrends as a director on 8 June 2018 (2 pages)
16 July 2018Appointment of Mr Robert Alan Pybus as a director on 8 June 2018 (2 pages)
16 July 2018Termination of appointment of Christopher John Elliott as a director on 8 June 2018 (1 page)
16 July 2018Termination of appointment of Jonathan James Macey as a director on 8 June 2018 (1 page)
12 July 2018Group of companies' accounts made up to 31 December 2017 (52 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (16 pages)
8 June 2018Satisfaction of charge 2 in full (9 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (14 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (14 pages)
29 September 2017Satisfaction of charge 1 in full (5 pages)
29 September 2017Satisfaction of charge 3 in full (5 pages)
29 September 2017Satisfaction of charge 1 in full (5 pages)
29 September 2017Satisfaction of charge 3 in full (5 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (14 pages)
22 September 2017Confirmation statement made on 22 September 2017 with updates (14 pages)
25 August 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
25 August 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
11 July 2017Director's details changed for Mr Christopher Michael Spratt on 10 March 2017 (2 pages)
11 July 2017Director's details changed for Mr Christopher Michael Spratt on 10 March 2017 (2 pages)
22 June 2017Director's details changed for Mr Christopher John Elliott on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Christopher Michael Spratt on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Christopher John Elliott on 22 June 2017 (2 pages)
22 June 2017Director's details changed for Mr Christopher Michael Spratt on 22 June 2017 (2 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (14 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (14 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (14 pages)
13 March 2017Confirmation statement made on 13 March 2017 with updates (14 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (14 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (14 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (14 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (14 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (13 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (13 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (14 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (14 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
23 June 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
27 April 2016Appointment of Mr Nigel Montgomery as a director on 26 April 2016 (2 pages)
27 April 2016Appointment of Mr Nigel Montgomery as a director on 26 April 2016 (2 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,000
(14 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,000
(14 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 25,000
(14 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,000
(14 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,000
(14 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 25,000
(14 pages)
4 November 2015Termination of appointment of Trevor Philip Newbery as a director on 31 October 2015 (1 page)
4 November 2015Termination of appointment of Trevor Philip Newbery as a director on 31 October 2015 (1 page)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 25,000
(15 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 25,000
(15 pages)
3 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 25,000
(15 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 25,000
(15 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 25,000
(15 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
25 August 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,000
(15 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 25,000
(15 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
(17 pages)
23 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
(17 pages)
27 March 2015Appointment of Mr Stuart Forster Blakeborough as a director on 28 January 2015 (2 pages)
27 March 2015Appointment of Mr Stuart Forster Blakeborough as a director on 28 January 2015 (2 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 690,625
(13 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 690,625
(13 pages)
4 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 690,625
(13 pages)
10 July 2014Director's details changed for Miss Katherine Anne Breading on 10 July 2014 (2 pages)
10 July 2014Director's details changed for Miss Katherine Anne Breading on 10 July 2014 (2 pages)
25 June 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
25 June 2014Group of companies' accounts made up to 31 December 2013 (43 pages)
20 March 2014Appointment of Miss Katherine Anne Breading as a director (2 pages)
20 March 2014Appointment of Miss Katherine Anne Breading as a director (2 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,971,875
(17 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,971,875
(17 pages)
7 October 2013Director's details changed for Mr Christopher Michael Spratt on 7 October 2009 (2 pages)
7 October 2013Director's details changed for Mr Christopher Michael Spratt on 7 October 2009 (2 pages)
7 October 2013Director's details changed for Mr Christopher Michael Spratt on 7 October 2009 (2 pages)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders (16 pages)
28 August 2013Director's details changed for Mr Christopher John Elliott on 28 August 2013 (2 pages)
28 August 2013Termination of appointment of Quintin Heaney as a director (1 page)
28 August 2013Termination of appointment of Quintin Heaney as a director (1 page)
28 August 2013Annual return made up to 26 August 2013 with a full list of shareholders (16 pages)
28 August 2013Director's details changed for Mr Christopher John Elliott on 28 August 2013 (2 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (13 pages)
14 August 2013Annual return made up to 20 July 2013 with a full list of shareholders (13 pages)
13 August 2013Director's details changed for Mr Gary John Andrews on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Christopher Michael Spratt on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Quintin John Heaney on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Christopher John Elliott on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Christopher Michael Spratt on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Christopher John Elliott on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Quintin John Heaney on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Gary John Andrews on 13 August 2013 (2 pages)
4 July 2013Termination of appointment of Ian Witt as a director (1 page)
4 July 2013Termination of appointment of Ian Witt as a director (1 page)
1 July 2013Appointment of Mr Ian Michael Witt as a director (2 pages)
1 July 2013Appointment of Mr Ian Michael Witt as a director (2 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
7 June 2013Group of companies' accounts made up to 31 December 2012 (42 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 May 2013Appointment of Mr Mark James as a secretary (1 page)
17 May 2013Appointment of Mr Mark James as a secretary (1 page)
16 May 2013Termination of appointment of Janice Perry as a secretary (1 page)
16 May 2013Termination of appointment of Janice Perry as a secretary (1 page)
7 May 2013Second filing of AR01 previously delivered to Companies House made up to 20 July 2010 (20 pages)
7 May 2013Second filing of AR01 previously delivered to Companies House made up to 20 July 2010 (20 pages)
30 April 2013Memorandum and Articles of Association (31 pages)
30 April 2013Memorandum and Articles of Association (31 pages)
22 April 2013Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (26 pages)
22 April 2013Second filing of AR01 previously delivered to Companies House made up to 20 July 2011 (26 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (17 pages)
17 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (17 pages)
8 June 2012Change of share class name or designation (2 pages)
8 June 2012Change of share class name or designation (2 pages)
14 May 2012Memorandum and Articles of Association (31 pages)
14 May 2012Memorandum and Articles of Association (31 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
14 May 2012Group of companies' accounts made up to 31 December 2011 (42 pages)
19 April 2012Appointment of Mr Jonathan James Macey as a director (2 pages)
19 April 2012Appointment of Mr Jonathan James Macey as a director (2 pages)
24 February 2012Appointment of Mr Peter Colin Frank Haynes as a director (2 pages)
24 February 2012Appointment of Mr Peter Colin Frank Haynes as a director (2 pages)
2 December 2011Termination of appointment of William Main as a director (1 page)
2 December 2011Termination of appointment of William Main as a director (1 page)
4 October 2011Appointment of Mr Trevor Philip Newbery as a director (2 pages)
4 October 2011Appointment of Mr Trevor Philip Newbery as a director (2 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/04/2013
(16 pages)
16 August 2011Annual return made up to 20 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 22/04/2013
(16 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
16 May 2011Group of companies' accounts made up to 31 December 2010 (39 pages)
20 September 2010Registered office address changed from , 12-20 Camomile Street, London, EC3A 7PJ on 20 September 2010 (1 page)
20 September 2010Registered office address changed from , 12-20 Camomile Street, London, EC3A 7PJ on 20 September 2010 (1 page)
9 August 2010Director's details changed for William Hill Main on 20 July 2010 (2 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/05/2013
(11 pages)
9 August 2010Annual return made up to 20 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/05/2013
(11 pages)
9 August 2010Director's details changed for William Hill Main on 20 July 2010 (2 pages)
6 May 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
6 May 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
26 April 2010Statement of company's objects (2 pages)
26 April 2010Statement of company's objects (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 August 2009Return made up to 20/07/09; full list of members (10 pages)
7 August 2009Return made up to 20/07/09; full list of members (10 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
11 May 2009Group of companies' accounts made up to 31 December 2008 (40 pages)
1 December 2008S-div (1 page)
1 December 2008Resolutions
  • RES13 ‐ Subdivision 25/11/2008
(1 page)
1 December 2008S-div (1 page)
1 December 2008Resolutions
  • RES13 ‐ Subdivision 25/11/2008
(1 page)
7 October 2008Form 122SECT 143 (1 page)
7 October 2008Form 122SECT 143 (1 page)
18 September 2008Ad 03/09/08\gbp si [email protected]=1000\gbp ic 1946875/1947875\ (2 pages)
18 September 2008Ad 03/09/08\gbp si [email protected]=1000\gbp ic 1946875/1947875\ (2 pages)
8 August 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
8 August 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
28 July 2008Return made up to 20/07/08; full list of members (10 pages)
28 July 2008Return made up to 20/07/08; full list of members (10 pages)
6 November 2007Memorandum and Articles of Association (26 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2007Memorandum and Articles of Association (26 pages)
6 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 October 2007Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page)
21 October 2007Accounting reference date shortened from 31/12/08 to 31/12/07 (1 page)
18 October 2007Nc inc already adjusted 28/09/07 (2 pages)
18 October 2007Ad 05/10/07--------- £ si 1921875@1=1921875 £ si [email protected]=24999 £ ic 1/1946875 (4 pages)
18 October 2007Ad 05/10/07--------- £ si 1921875@1=1921875 £ si [email protected]=24999 £ ic 1/1946875 (4 pages)
18 October 2007S-div 28/09/07 (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 October 2007S-div 28/09/07 (1 page)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 October 2007Nc inc already adjusted 28/09/07 (2 pages)
16 October 2007Particulars of mortgage/charge (6 pages)
16 October 2007Particulars of mortgage/charge (6 pages)
13 October 2007Particulars of mortgage/charge (7 pages)
13 October 2007Particulars of mortgage/charge (7 pages)
10 October 2007Particulars of mortgage/charge (5 pages)
10 October 2007Particulars of mortgage/charge (5 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
22 September 2007Director resigned (1 page)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007Director resigned (1 page)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007Registered office changed on 22/09/07 from: royal london house, 22-25 finsbury square, london, EC2A 2DX (1 page)
22 September 2007New secretary appointed (2 pages)
22 September 2007Secretary resigned (1 page)
22 September 2007Registered office changed on 22/09/07 from: royal london house, 22-25 finsbury square, london, EC2A 2DX (1 page)
22 September 2007Secretary resigned (1 page)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
22 September 2007New director appointed (2 pages)
22 September 2007New secretary appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
13 September 2007Company name changed dmwsl 573 LIMITED\certificate issued on 13/09/07 (2 pages)
13 September 2007Company name changed dmwsl 573 LIMITED\certificate issued on 13/09/07 (2 pages)
20 July 2007Incorporation (25 pages)
20 July 2007Incorporation (25 pages)