London
SE1 2AF
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Anthony John Dickin |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Ferndown Gardens Cobham Surrey KT11 2BH |
Director Name | Edmund Fazakerley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heaton Close Heaton Moor Stockport Cheshire SK4 4DQ |
Director Name | Mr Justin James Tarrant |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 April 2013) |
Role | Senior Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Maddoxford Farm Maddoxford Lane Boorley Green Botley Hampshire SO32 2DB |
Director Name | Karen Louise Richards |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbrake Coxhill Boldre Lymington Hants SO41 8PS |
Director Name | Andrew Jonathon Richards |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernbrake Coxhill Boldre Lymington Hants SO41 8PS |
Secretary Name | Karen Louise Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernbrake Coxhill Boldre Lymington Hants SO41 8PS |
Director Name | Maj Gen Peter Gilchrist |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chapel Cottage Netherhope Lane Tidenham Chepstow NP16 7JD Wales |
Director Name | Mr Nicholas Paul David Winks |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ |
Director Name | Mr Graham Stuart Firth |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 September 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Peter Edward Hands |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ms Lisa Ann Oxley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Richard John Shearer |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(9 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicholas Siegfried Dale |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2021(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Website | electranetis.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
4.6m at £0.1 | Electra-net Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,389,000 |
Current Liabilities | £22,005,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 14 October 2023 (overdue) |
25 February 2011 | Delivered on: 4 March 2011 Satisfied on: 16 May 2012 Persons entitled: Palatine Private Equity LLP (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee or any of them by any group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
6 May 2010 | Delivered on: 14 May 2010 Satisfied on: 12 October 2015 Persons entitled: Hsbc Bank PLC Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock, shares, bonds, debenture, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description and in whatever form. All dividends interest or other distributions paid or payable in respect of them. All allotments accretions offers rights benefits and advantages whatever at any time arising in respect of them. All stocks shares rights money or property accruing to them or offered at any time by way of conversion redemption bonus preference option or otherwise in respect of them and all cash debentures or other obligations shares stocks securities or other valuable consideration of the items held. Fully Satisfied |
6 May 2010 | Delivered on: 12 May 2010 Satisfied on: 16 May 2012 Persons entitled: Zeus Private Equity LLP (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 February 2010 | Delivered on: 16 February 2010 Satisfied on: 12 October 2015 Persons entitled: Hsbc Bank PLC Classification: Mortgage of 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: All stock shares bonds and other securities including dividends,. See the mortgage charge document for full details. Fully Satisfied |
15 January 2008 | Delivered on: 23 January 2008 Satisfied on: 16 May 2012 Persons entitled: Zeus Private Equity LLP (The Security Trustee") Classification: Composite guarantee & debenture Secured details: All monies due or to become due from any group company to the security beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 January 2008 | Delivered on: 19 January 2008 Satisfied on: 12 October 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 January 2008 | Delivered on: 19 January 2008 Satisfied on: 12 October 2015 Persons entitled: Hsbc Bank PLC Classification: Mortgage of 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: All stock shares bonds and other securities including dividends,. See the mortgage charge document for full details. Fully Satisfied |
15 January 2008 | Delivered on: 18 January 2008 Satisfied on: 16 May 2012 Persons entitled: Andrew Crouch Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and any other group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 January 2008 | Delivered on: 18 January 2008 Satisfied on: 16 May 2012 Persons entitled: Andrew Richards and the Noteholders Classification: Composite guarantee and debenture 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 January 2021 | Change of details for Electra-Net Holdings Limited as a person with significant control on 24 September 2020 (2 pages) |
---|---|
14 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 October 2019 | Change of details for Electra-Net Holdings Limited as a person with significant control on 3 October 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
9 October 2018 | Change of details for Electra-Net Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page) |
9 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 October 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 1 October 2018 (1 page) |
7 August 2018 | Full accounts made up to 31 December 2016 (14 pages) |
25 June 2018 | Director's details changed for Mr Nicholas Siegfried Dale on 15 June 2018 (2 pages) |
21 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Nicholas Siegfried Dale as a director on 9 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Ian Edward Jarvis as a director on 9 November 2017 (1 page) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 January 2017 | Appointment of Mr Ian Edward Jarvis as a director on 21 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Richard John Shearer as a director on 31 December 2016 (1 page) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 May 2016 | Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Lisa Ann Oxley as a director on 18 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Peter Hands as a director on 30 April 2016 (1 page) |
1 December 2015 | Statement of capital following an allotment of shares on 15 January 2008
|
1 December 2015 | Statement of capital following an allotment of shares on 15 January 2008
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
21 October 2015 | Resolutions
|
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Consolidation of shares on 24 September 2015 (6 pages) |
21 October 2015 | Consolidation of shares on 24 September 2015 (6 pages) |
21 October 2015 | Resolutions
|
21 October 2015 | Auditor's resignation (1 page) |
12 October 2015 | Satisfaction of charge 3 in full (4 pages) |
12 October 2015 | Satisfaction of charge 3 in full (4 pages) |
12 October 2015 | Satisfaction of charge 4 in full (4 pages) |
12 October 2015 | Satisfaction of charge 4 in full (4 pages) |
12 October 2015 | Satisfaction of charge 8 in full (4 pages) |
12 October 2015 | Satisfaction of charge 8 in full (4 pages) |
12 October 2015 | Satisfaction of charge 6 in full (4 pages) |
12 October 2015 | Satisfaction of charge 6 in full (4 pages) |
1 October 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
1 October 2015 | Appointment of Miss Lisa Ann Oxley as a director on 24 September 2015 (2 pages) |
1 October 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
1 October 2015 | Termination of appointment of Andrew Jonathon Richards as a director on 24 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Karen Louise Richards as a secretary on 24 September 2015 (1 page) |
1 October 2015 | Appointment of Capita Group Secretary Limited as a secretary on 24 September 2015 (2 pages) |
1 October 2015 | Appointment of Capita Corporate Director Limited as a director on 24 September 2015 (2 pages) |
1 October 2015 | Appointment of Miss Lisa Ann Oxley as a director on 24 September 2015 (2 pages) |
1 October 2015 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 17 Rochester Row London SW1P 1QT on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Karen Louise Richards as a director on 24 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Peter Hands as a director on 24 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Peter Hands as a director on 24 September 2015 (2 pages) |
1 October 2015 | Appointment of Capita Group Secretary Limited as a secretary on 24 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Richard John Shearer as a director on 24 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Andrew Jonathon Richards as a director on 24 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Graham Stuart Firth as a director on 24 September 2015 (1 page) |
1 October 2015 | Appointment of Mr Richard John Shearer as a director on 24 September 2015 (2 pages) |
1 October 2015 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 17 Rochester Row London SW1P 1QT on 1 October 2015 (1 page) |
1 October 2015 | Termination of appointment of Graham Stuart Firth as a director on 24 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Karen Louise Richards as a secretary on 24 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Karen Louise Richards as a director on 24 September 2015 (1 page) |
1 October 2015 | Registered office address changed from The George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ to 17 Rochester Row London SW1P 1QT on 1 October 2015 (1 page) |
1 October 2015 | Appointment of Capita Corporate Director Limited as a director on 24 September 2015 (2 pages) |
2 June 2015 | Full accounts made up to 28 February 2015 (15 pages) |
2 June 2015 | Full accounts made up to 28 February 2015 (15 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 September 2014 | Director's details changed for Karen Louise Richards on 22 September 2014 (2 pages) |
22 September 2014 | Secretary's details changed for Karen Louise Richards on 22 September 2014 (1 page) |
22 September 2014 | Secretary's details changed for Karen Louise Richards on 22 September 2014 (1 page) |
22 September 2014 | Director's details changed for Karen Louise Richards on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Andrew Jonathon Richards on 22 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Andrew Jonathon Richards on 22 September 2014 (2 pages) |
10 June 2014 | Full accounts made up to 28 February 2014 (17 pages) |
10 June 2014 | Full accounts made up to 28 February 2014 (17 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (15 pages) |
3 December 2013 | Full accounts made up to 28 February 2013 (15 pages) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
13 May 2013 | Termination of appointment of Nicholas Winks as a director (1 page) |
13 May 2013 | Termination of appointment of Nicholas Winks as a director (1 page) |
13 May 2013 | Termination of appointment of Anthony Dickin as a director (1 page) |
13 May 2013 | Termination of appointment of Justin Tarrant as a director (1 page) |
13 May 2013 | Termination of appointment of Anthony Dickin as a director (1 page) |
13 May 2013 | Appointment of Mr Graham Stuart Firth as a director (2 pages) |
13 May 2013 | Termination of appointment of Justin Tarrant as a director (1 page) |
13 May 2013 | Appointment of Mr Graham Stuart Firth as a director (2 pages) |
11 April 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
11 April 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Full accounts made up to 31 August 2011 (15 pages) |
25 July 2012 | Full accounts made up to 31 August 2011 (15 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 May 2012 | Appointment of Mr Nicholas Paul David Winks as a director (2 pages) |
8 May 2012 | Appointment of Mr Nicholas Paul David Winks as a director (2 pages) |
12 April 2012 | Termination of appointment of Peter Gilchrist as a director (1 page) |
12 April 2012 | Termination of appointment of Peter Gilchrist as a director (1 page) |
10 April 2012 | Termination of appointment of Edmund Fazakerley as a director (3 pages) |
10 April 2012 | Termination of appointment of Edmund Fazakerley as a director (3 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (9 pages) |
26 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Full accounts made up to 31 August 2010 (14 pages) |
20 April 2011 | Full accounts made up to 31 August 2010 (14 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
4 March 2011 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Appointment of Peter Gilchrist as a director (3 pages) |
7 July 2010 | Appointment of Peter Gilchrist as a director (3 pages) |
17 May 2010 | Statement of company's objects (2 pages) |
17 May 2010 | Resolutions
|
17 May 2010 | Statement of company's objects (2 pages) |
17 May 2010 | Resolutions
|
14 May 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
10 March 2010 | Full accounts made up to 31 August 2009 (13 pages) |
10 March 2010 | Full accounts made up to 31 August 2009 (13 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
27 April 2009 | Director's change of particulars / andrew richards / 27/04/2009 (1 page) |
27 April 2009 | Director's change of particulars / andrew richards / 27/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / karen richards / 27/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / karen richards / 27/04/2009 (1 page) |
22 January 2009 | Full accounts made up to 31 August 2008 (14 pages) |
22 January 2009 | Full accounts made up to 31 August 2008 (14 pages) |
5 January 2009 | Return made up to 25/10/08; full list of members (5 pages) |
5 January 2009 | Return made up to 25/10/08; full list of members (5 pages) |
5 February 2008 | Company name changed hallco 1545 LIMITED\certificate issued on 05/02/08 (2 pages) |
5 February 2008 | Company name changed hallco 1545 LIMITED\certificate issued on 05/02/08 (2 pages) |
30 January 2008 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
30 January 2008 | Accounting reference date shortened from 31/10/08 to 31/08/08 (1 page) |
25 January 2008 | Resolutions
|
25 January 2008 | Nc inc already adjusted 15/01/08 (2 pages) |
25 January 2008 | S-div 15/01/08 (1 page) |
25 January 2008 | S-div 15/01/08 (1 page) |
25 January 2008 | Nc inc already adjusted 15/01/08 (2 pages) |
25 January 2008 | Resolutions
|
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 January 2008 | New secretary appointed;new director appointed (2 pages) |
24 January 2008 | New secretary appointed;new director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
23 January 2008 | Particulars of mortgage/charge (19 pages) |
23 January 2008 | Particulars of mortgage/charge (19 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
19 January 2008 | Particulars of mortgage/charge (5 pages) |
19 January 2008 | Particulars of mortgage/charge (5 pages) |
19 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
18 January 2008 | Particulars of mortgage/charge (8 pages) |
25 October 2007 | Incorporation (20 pages) |
25 October 2007 | Incorporation (20 pages) |