Company NameBrand-Rex Holdings Limited
Company StatusActive
Company Number06455507
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 3 months ago)
Previous NameDunwilco (1514) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Gerard Wilkie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(1 month, 1 week after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Donald Jay Hendler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed17 December 2015(8 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMs Lucy Guilherme
Date of BirthDecember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2021(13 years after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMs Lucy Guilherme
StatusCurrent
Appointed01 January 2021(13 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr John Ballingall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 January 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Penrice Park
Lundin Links
Leven
Fife
KY8 6DZ
Scotland
Director NameMr Paul Edward Lines
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlbrook
Julian Close
Chilworth
Hampshire
SO16 7HR
Director NameMrs Haley Rose Stewart
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 13 May 2013)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address5 Osprey Crescent
Piperdam Fowlis
Dundee
Tayside
DD2 5GD
Scotland
Director NameMr Craig John McDermid
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Montrose Gardens
Milngavie
Glasgow
Lanarkshire
G62 8NQ
Scotland
Director NameMr David Douglas Murray
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(1 month, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 17 December 2015)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address27 Heriot Row
Edinburgh
Midlothian
EH3 6EN
Scotland
Secretary NameMr Peter Rankin Sandringham
NationalityBritish
StatusResigned
Appointed29 January 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 18 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Courtyard
11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Director NameMr Anthony Francis Lochery
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(11 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 17 December 2015)
RoleChairman
Country of ResidenceEngland
Correspondence Address85 Ravelston Dykes
Edinburgh
Midlothian
EH12 6EZ
Scotland
Director NameWilliam Stewart
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2013)
RoleHuman Resorces
Country of ResidenceScotland
Correspondence AddressThe Old Courtyard 11 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Director NameMr Martin Jeremiah Hanchard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 2015)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr George Michael Hannides
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 December 2015)
RoleChief Administration Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameGeorge Hannides
NationalityBritish
StatusResigned
Appointed18 December 2014(7 years after company formation)
Appointment Duration12 months (resigned 17 December 2015)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Daryoush Larizadeh
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Mark Stephen Baydarian
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2015(8 years after company formation)
Appointment Duration5 years (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMr Mark Stephen Baydarian
StatusResigned
Appointed17 December 2015(8 years after company formation)
Appointment Duration5 years (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed17 December 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitebrand-rex.com
Telephone01592 772124
Telephone regionKirkcaldy

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1.4m at £0.5Murray Capital LTD
74.53%
Ordinary A
97.5k at £0.5George Michael Hannides
5.02%
Ordinary B1
55.7k at £0.5Ian Gerard Wilkie
2.87%
Ordinary
55.7k at £0.5Jtc Trustees LTD
2.87%
Ordinary
42k at £0.5Ian Gerard Wilkie
2.16%
Ordinary C
243.8k at £0.5Martin Jeremiah Hanchard
12.54%
Ordinary B1
200 at £0.5George Michael Hannides
0.01%
Ordinary C

Financials

Year2014
Turnover£72,590,000
Gross Profit£23,856,000
Net Worth£5,808,000
Cash£1,562,000
Current Liabilities£19,758,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months from now)

Charges

29 January 2008Delivered on: 12 February 2008
Satisfied on: 5 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
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
29 January 2008Delivered on: 5 February 2008
Satisfied on: 5 January 2016
Persons entitled: Charlotte Capital Limited (For Itself and for the Other Loan Note Finance Parties (Securitytrustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the loan note finance parties 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
29 January 2008Delivered on: 7 February 2008
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

1 February 2021Appointment of Ms Lucy Guilherme as a secretary on 1 January 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stephen Baydarian as a secretary on 1 January 2021 (1 page)
1 February 2021Appointment of Ms Lucy Guilherme as a director on 1 January 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stephen Baydarian as a director on 1 January 2021 (1 page)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (19 pages)
24 June 2020Termination of appointment of Daryoush Larizadeh as a director on 23 June 2020 (1 page)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (19 pages)
19 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (20 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
13 September 2017Full accounts made up to 31 December 2016 (22 pages)
13 September 2017Full accounts made up to 31 December 2016 (22 pages)
6 January 2017Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages)
6 January 2017Director's details changed for Mr Ian Gerard Wilkie on 1 December 2016 (2 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (8 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
16 September 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
26 February 2016Particulars of variation of rights attached to shares (2 pages)
26 February 2016Particulars of variation of rights attached to shares (2 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation of shares 03/02/2016
(31 pages)
26 February 2016Change of share class name or designation (2 pages)
26 February 2016Resolutions
  • RES13 ‐ Consolidation of shares 03/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 February 2016Consolidation of shares on 3 February 2016 (28 pages)
26 February 2016Change of share class name or designation (2 pages)
26 February 2016Consolidation of shares on 3 February 2016 (28 pages)
10 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 976,600
(7 pages)
10 February 2016Director's details changed for Mr Ian Gerard Wilkie on 17 December 2015 (2 pages)
10 February 2016Director's details changed for Mr Ian Gerard Wilkie on 17 December 2015 (2 pages)
10 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 976,600
(7 pages)
5 January 2016Satisfaction of charge 2 in full (4 pages)
5 January 2016Satisfaction of charge 2 in full (4 pages)
5 January 2016Satisfaction of charge 3 in full (4 pages)
5 January 2016Satisfaction of charge 3 in full (4 pages)
4 January 2016Termination of appointment of David Douglas Murray as a director on 17 December 2015 (1 page)
4 January 2016Termination of appointment of David Douglas Murray as a director on 17 December 2015 (1 page)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
24 December 2015Termination of appointment of Anthony Francis Lochery as a director on 17 December 2015 (1 page)
24 December 2015Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page)
24 December 2015Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of George Michael Hannides as a director on 17 December 2015 (1 page)
24 December 2015Termination of appointment of Craig John Mcdermid as a director on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of Martin Jeremiah Hanchard as a director on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of Craig John Mcdermid as a director on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Daryoush Larizadeh as a director on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Donald Jay Hendler as a director on 17 December 2015 (2 pages)
24 December 2015Appointment of Mr Mark Stephen Baydarian as a director on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page)
24 December 2015Appointment of Mr Mark Stephen Baydarian as a secretary on 17 December 2015 (2 pages)
24 December 2015Termination of appointment of George Hannides as a secretary on 17 December 2015 (1 page)
24 December 2015Termination of appointment of Anthony Francis Lochery as a director on 17 December 2015 (1 page)
9 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
6 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 976,600.0
(30 pages)
6 August 2015Statement of capital following an allotment of shares on 23 July 2015
  • GBP 976,600.0
(30 pages)
4 August 2015Director's details changed for George Michael Hannides on 27 July 2015 (2 pages)
4 August 2015Director's details changed for George Michael Hannides on 27 July 2015 (2 pages)
7 July 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from The Old Courtyard 11 Lower Cookham Road Maidenhead Berkshire SL6 8JN to Cannon Place 78 Cannon Street London EC4N 6AF on 7 July 2015 (2 pages)
2 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
1 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
4 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 971,725
(21 pages)
4 March 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 971,725
(21 pages)
26 February 2015Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages)
26 February 2015Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages)
26 February 2015Director's details changed for Mr. Martin Jeremiah Hanchard on 1 January 2014 (3 pages)
24 December 2014Appointment of George Hannides as a secretary on 18 December 2014 (3 pages)
24 December 2014Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages)
24 December 2014Termination of appointment of Peter Rankin Sandringham as a secretary on 18 December 2014 (2 pages)
24 December 2014Appointment of George Hannides as a secretary on 18 December 2014 (3 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (10 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (10 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
10 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 971,725.0
(25 pages)
10 January 2014Statement of capital following an allotment of shares on 27 December 2013
  • GBP 971,725.0
(25 pages)
10 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(53 pages)
24 December 2013Statement of capital on 24 December 2013
  • GBP 780,000
(10 pages)
24 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 December 2013Solvency statement dated 18/12/13 (2 pages)
24 December 2013Statement of capital on 24 December 2013
  • GBP 780,000
(10 pages)
24 December 2013Statement by directors (2 pages)
24 December 2013Solvency statement dated 18/12/13 (2 pages)
24 December 2013Statement by directors (2 pages)
24 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
18 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
11 September 2013Appointment of George Michael Hannides as a director (3 pages)
11 September 2013Appointment of George Michael Hannides as a director (3 pages)
3 September 2013Termination of appointment of Haley Stewart as a director (1 page)
3 September 2013Termination of appointment of Haley Stewart as a director (1 page)
2 September 2013Termination of appointment of William Stewart as a director (1 page)
2 September 2013Termination of appointment of William Stewart as a director (1 page)
2 April 2013Termination of appointment of Paul Lines as a director (1 page)
2 April 2013Termination of appointment of Paul Lines as a director (1 page)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (21 pages)
1 March 2013Second filing of AR01 previously delivered to Companies House made up to 17 December 2012 (21 pages)
8 January 2013Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages)
8 January 2013Appointment of Mr. Martin Jeremiah Hanchard as a director (2 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 01/03/13.
(12 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 01/03/13.
(12 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(103 pages)
18 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(103 pages)
16 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
16 April 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (11 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
13 January 2011Appointment of William Stewart as a director (3 pages)
13 January 2011Appointment of William Stewart as a director (3 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (10 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
9 June 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
20 April 2010Termination of appointment of John Ballingall as a director (2 pages)
20 April 2010Termination of appointment of John Ballingall as a director (2 pages)
14 January 2010Director's details changed for Craig John Mcdermid on 14 January 2010 (2 pages)
14 January 2010Director's details changed for John Ballingall on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (8 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (8 pages)
14 January 2010Director's details changed for John Ballingall on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Craig John Mcdermid on 14 January 2010 (2 pages)
6 November 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
6 November 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
25 July 2009Amending 88(2) (4 pages)
25 July 2009Amending 88(2) (4 pages)
5 June 2009Capitals not rolled up (4 pages)
5 June 2009Capitals not rolled up (4 pages)
29 April 2009Director appointed anthony francis lochery (2 pages)
29 April 2009Director appointed anthony francis lochery (2 pages)
8 January 2009Return made up to 17/12/08; full list of members (6 pages)
8 January 2009Return made up to 17/12/08; full list of members (6 pages)
3 July 2008Director's change of particulars / haley stewart / 01/07/2008 (1 page)
3 July 2008Director's change of particulars / haley stewart / 01/07/2008 (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
12 February 2008Particulars of mortgage/charge (11 pages)
12 February 2008Particulars of mortgage/charge (11 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Registered office changed on 11/02/08 from: 5TH floor, northwest wing, bush house, aldwych, london WC2B 4EZ (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (3 pages)
11 February 2008Registered office changed on 11/02/08 from: 5TH floor, northwest wing, bush house, aldwych, london WC2B 4EZ (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Ad 29/01/08--------- £ si 1559999@1=1559999 £ ic 1/1560000 (4 pages)
11 February 2008Nc inc already adjusted 29/01/07 (2 pages)
11 February 2008New director appointed (4 pages)
11 February 2008New director appointed (2 pages)
11 February 2008Nc inc already adjusted 29/01/07 (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Ad 29/01/08--------- £ si 1559999@1=1559999 £ ic 1/1560000 (4 pages)
11 February 2008Director resigned (1 page)
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
11 February 2008New director appointed (4 pages)
11 February 2008Director resigned (1 page)
7 February 2008Particulars of mortgage/charge (6 pages)
7 February 2008Particulars of mortgage/charge (6 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
5 February 2008Particulars of mortgage/charge (5 pages)
24 January 2008Company name changed dunwilco (1514) LIMITED\certificate issued on 24/01/08 (2 pages)
24 January 2008Company name changed dunwilco (1514) LIMITED\certificate issued on 24/01/08 (2 pages)
17 December 2007Incorporation (21 pages)
17 December 2007Incorporation (21 pages)