London
W1W 5QZ
Director Name | Mr Andrew Neil Marsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Secretary Name | Mr Kenneth William Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Surrey KT17 1UJ |
Director Name | Mr Kenneth William Lawrence |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Headway Ewell Epsom Surrey KT17 1UJ |
Director Name | Peter James Barnard Powell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr David Angus McKnight |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Neil Rodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Patrick William Savage |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kingswood Avenue London NW6 6LS |
Secretary Name | Mark Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 8 Devonshire Drive Alderley Edge Cheshire SK9 7HT |
Director Name | Michael Ian Grade |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Daniel William Hatcher |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2014) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Charles McIntyre |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Paul Worsley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Darren John Worsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Jason Wallwork |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Lyle Yorks |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Sacha Marc Jacobs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Iain John Wolstenholme |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(4 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Ms Victoria Louise Harfield |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | Ms Deborah Lovegrove |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Ian Collins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2021(12 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Website | hallornothing.co.uk |
---|---|
Telephone | 020 89956228 |
Telephone region | London |
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7.4m at £0.01 | James Grant Bidco Limited 6.99% Ordinary E |
---|---|
409.5k at £1 | James Grant Bidco Limited 38.59% Preference |
36.6m at £0.01 | James Grant Bidco Limited 34.51% Ordinary A |
21.1m at £0.01 | James Grant Bidco Limited 19.91% Ordinary B |
Year | 2014 |
---|---|
Turnover | £19,159,000 |
Gross Profit | £18,835,000 |
Net Worth | -£24,997,000 |
Current Liabilities | £8,090,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
11 January 2019 | Delivered on: 18 January 2019 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
---|---|
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
15 March 2010 | Delivered on: 16 March 2010 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 August 2009 | Delivered on: 27 August 2009 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 August 2009 | Delivered on: 27 August 2009 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 August 2009 | Delivered on: 26 August 2009 Satisfied on: 16 October 2014 Persons entitled: Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from each charging company to the secured parties 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 book debts uncalled capital buildings fixed plant and machinery see image for full details. Fully Satisfied |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2022 | Application to strike the company off the register (3 pages) |
16 August 2022 | Termination of appointment of Ian Collins as a director on 30 June 2022 (1 page) |
15 August 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
17 January 2022 | Resolutions
|
17 January 2022 | Statement by Directors (1 page) |
17 January 2022 | Solvency Statement dated 14/01/22 (1 page) |
17 January 2022 | Statement of capital on 17 January 2022
|
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
25 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
25 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
25 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (46 pages) |
18 August 2021 | Appointment of Mr Ian Collins as a director on 10 August 2021 (2 pages) |
13 August 2021 | Termination of appointment of Deborah Lovegrove as a director on 6 August 2021 (1 page) |
22 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
13 April 2021 | Termination of appointment of Darren John Worsley as a director on 8 April 2021 (1 page) |
13 April 2021 | Termination of appointment of Michael Jason Wallwork as a director on 8 April 2021 (1 page) |
13 April 2021 | Termination of appointment of Lyle Yorks as a director on 8 April 2021 (1 page) |
13 April 2021 | Termination of appointment of Paul Worsley as a director on 8 April 2021 (1 page) |
13 April 2021 | Termination of appointment of Patrick William Savage as a director on 8 April 2021 (1 page) |
20 January 2021 | Statement of capital on 20 January 2021
|
18 January 2021 | Appointment of Ms Deborah Lovegrove as a director on 31 December 2020 (2 pages) |
16 January 2021 | Termination of appointment of Neil Rodford as a director on 31 December 2020 (1 page) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (45 pages) |
8 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
20 December 2020 | Resolutions
|
20 December 2020 | Solvency Statement dated 09/12/20 (10 pages) |
20 December 2020 | Resolutions
|
20 December 2020 | Statement by Directors (8 pages) |
9 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
3 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
12 December 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
9 August 2019 | Change of details for James Grant Bidco Limited as a person with significant control on 9 August 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
4 June 2019 | Full accounts made up to 31 August 2018 (21 pages) |
6 February 2019 | Termination of appointment of David Angus Mcknight as a director on 31 December 2018 (1 page) |
18 January 2019 | Registration of charge 069289660007, created on 11 January 2019 (24 pages) |
13 November 2018 | Satisfaction of charge 069289660006 in full (4 pages) |
10 October 2018 | Resolutions
|
10 October 2018 | Registered office address changed from 19 Portland Place London W1B 1PX England to 180 Great Portland Street London W1W 5QZ on 10 October 2018 (2 pages) |
2 October 2018 | Resolutions
|
2 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 August 2017 (21 pages) |
14 December 2017 | Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 (1 page) |
14 December 2017 | Termination of appointment of Victoria Louise Harfield as a director on 30 November 2017 (1 page) |
29 November 2017 | Director's details changed for Mr David Angus Mcknight on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Neil Rodford on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr David Angus Mcknight on 26 July 2017 (2 pages) |
29 November 2017 | Director's details changed for Neil Rodford on 26 July 2017 (2 pages) |
2 August 2017 | Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 94 Strand on the Green Chiswick London W4 3NN to 19 Portland Place London W1B 1PX on 2 August 2017 (1 page) |
20 July 2017 | Notification of James Grant Bidco Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
20 July 2017 | Notification of James Grant Bidco Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
14 March 2017 | Full accounts made up to 31 August 2016 (20 pages) |
14 March 2017 | Full accounts made up to 31 August 2016 (20 pages) |
30 January 2017 | Appointment of Ms Victoria Louise Harfield as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Ms Victoria Louise Harfield as a director on 30 January 2017 (2 pages) |
29 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
14 April 2016 | Full accounts made up to 31 August 2015 (18 pages) |
14 April 2016 | Full accounts made up to 31 August 2015 (18 pages) |
23 October 2015 | Auditor's resignation (1 page) |
23 October 2015 | Auditor's resignation (1 page) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 March 2015 | Group of companies' accounts made up to 31 August 2014 (30 pages) |
10 March 2015 | Group of companies' accounts made up to 31 August 2014 (30 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
24 October 2014 | Termination of appointment of Peter James Barnard Powell as a director on 13 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Andrew Neil Marsh as a director on 13 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Andrew Neil Marsh as a director on 13 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Charles Mcintyre as a director on 13 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Peter James Barnard Powell as a director on 13 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Charles Mcintyre as a director on 13 October 2014 (2 pages) |
18 October 2014 | Registration of charge 069289660006, created on 13 October 2014 (83 pages) |
18 October 2014 | Registration of charge 069289660006, created on 13 October 2014 (83 pages) |
16 October 2014 | Satisfaction of charge 4 in full (4 pages) |
16 October 2014 | Satisfaction of charge 1 in full (4 pages) |
16 October 2014 | Satisfaction of charge 5 in full (4 pages) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
16 October 2014 | Satisfaction of charge 4 in full (4 pages) |
16 October 2014 | Satisfaction of charge 5 in full (4 pages) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
16 October 2014 | Satisfaction of charge 3 in full (4 pages) |
16 October 2014 | Satisfaction of charge 1 in full (4 pages) |
16 October 2014 | Satisfaction of charge 3 in full (4 pages) |
8 October 2014 | Statement of capital following an allotment of shares on 24 January 2012
|
8 October 2014 | Statement of capital following an allotment of shares on 24 January 2012
|
12 September 2014 | Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page) |
12 August 2014 | Termination of appointment of Iain John Wolstenholme as a director on 30 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Iain John Wolstenholme as a director on 30 July 2014 (2 pages) |
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
19 May 2014 | Group of companies' accounts made up to 31 August 2013 (30 pages) |
19 May 2014 | Group of companies' accounts made up to 31 August 2013 (30 pages) |
4 April 2014 | Cancellation of shares. Statement of capital on 4 April 2014
|
4 April 2014 | Cancellation of shares. Statement of capital on 4 April 2014
|
4 April 2014 | Cancellation of shares. Statement of capital on 4 April 2014
|
7 March 2014 | Appointment of Mr Iain John Wolstenholme as a director (2 pages) |
7 March 2014 | Appointment of Mr Darren John Worsley as a director (2 pages) |
7 March 2014 | Appointment of Mr Lyle Yorks as a director (2 pages) |
7 March 2014 | Appointment of Mr Michael Wallwork as a director (2 pages) |
7 March 2014 | Appointment of Mr Lyle Yorks as a director (2 pages) |
7 March 2014 | Appointment of Mr Darren John Worsley as a director (2 pages) |
7 March 2014 | Appointment of Mr Michael Wallwork as a director (2 pages) |
7 March 2014 | Appointment of Mr Paul Worsley as a director (2 pages) |
7 March 2014 | Appointment of Mr Iain John Wolstenholme as a director (2 pages) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
7 March 2014 | Appointment of Mr Paul Worsley as a director (2 pages) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
5 March 2014 | Termination of appointment of Daniel Hatcher as a director (1 page) |
5 March 2014 | Termination of appointment of Daniel Hatcher as a director (1 page) |
7 October 2013 | Appointment of Mr Charles Mcintyre as a director (2 pages) |
7 October 2013 | Appointment of Mr Charles Mcintyre as a director (2 pages) |
20 August 2013 | Purchase of own shares.
|
20 August 2013 | Purchase of own shares.
|
31 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (11 pages) |
31 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (11 pages) |
10 June 2013 | Group of companies' accounts made up to 31 August 2012 (30 pages) |
10 June 2013 | Group of companies' accounts made up to 31 August 2012 (30 pages) |
29 May 2013 | Termination of appointment of Michael Grade as a director (1 page) |
29 May 2013 | Termination of appointment of Michael Grade as a director (1 page) |
7 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (13 pages) |
7 August 2012 | Director's details changed for Mark Page on 3 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mark Page on 3 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Mark Page on 3 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (13 pages) |
6 June 2012 | Group of companies' accounts made up to 31 August 2011 (30 pages) |
6 June 2012 | Group of companies' accounts made up to 31 August 2011 (30 pages) |
24 May 2012 | Appointment of Michael Ian Grade as a director (2 pages) |
24 May 2012 | Appointment of Michael Ian Grade as a director (2 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 24 May 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 24 May 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 17 November 2011
|
12 January 2012 | Statement of capital following an allotment of shares on 17 November 2011
|
10 January 2012 | Termination of appointment of Mark Page as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Mark Page as a secretary (2 pages) |
10 October 2011 | Termination of appointment of Kenneth Lawrence as a director (2 pages) |
10 October 2011 | Appointment of Mr Daniel William Hatcher as a director (3 pages) |
10 October 2011 | Termination of appointment of Kenneth Lawrence as a director (2 pages) |
10 October 2011 | Appointment of Mr Daniel William Hatcher as a director (3 pages) |
17 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (13 pages) |
17 August 2011 | Director's details changed for Mr Andrew Neil Marsh on 30 June 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr Andrew Neil Marsh on 30 June 2011 (2 pages) |
17 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (13 pages) |
24 May 2011 | Auditor's resignation (1 page) |
24 May 2011 | Auditor's resignation (1 page) |
5 May 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
4 May 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
4 May 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
21 March 2011 | Group of companies' accounts made up to 31 August 2010 (31 pages) |
21 March 2011 | Group of companies' accounts made up to 31 August 2010 (31 pages) |
17 February 2011 | Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages) |
17 February 2011 | Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages) |
17 January 2011 | Director's details changed for Neil Rodford on 10 January 2011 (3 pages) |
17 January 2011 | Director's details changed for Neil Rodford on 10 January 2011 (3 pages) |
4 November 2010 | Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages) |
4 November 2010 | Director's details changed for Mr David Angus Mcknight on 1 November 2010 (3 pages) |
30 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (12 pages) |
30 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (12 pages) |
11 June 2010 | Full accounts made up to 31 August 2009 (29 pages) |
11 June 2010 | Full accounts made up to 31 August 2009 (29 pages) |
15 April 2010 | Director's details changed for Mr Andrew Neil Marsh on 16 March 2010 (3 pages) |
15 April 2010 | Director's details changed for Mr Andrew Neil Marsh on 16 March 2010 (3 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 December 2009 | Appointment of Kenneth William Lawrence as a director (3 pages) |
15 December 2009 | Appointment of Kenneth William Lawrence as a director (3 pages) |
30 September 2009 | Memorandum and Articles of Association (44 pages) |
30 September 2009 | Memorandum and Articles of Association (44 pages) |
26 September 2009 | Company name changed cobco 904 LIMITED\certificate issued on 28/09/09 (2 pages) |
26 September 2009 | Company name changed cobco 904 LIMITED\certificate issued on 28/09/09 (2 pages) |
9 September 2009 | Resolutions
|
9 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/08/2009 (1 page) |
9 September 2009 | Resolutions
|
9 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/08/2009 (1 page) |
3 September 2009 | Director appointed patrick william savage (3 pages) |
3 September 2009 | Ad 25/08/09\gbp si [email protected]=220670.73\gbp ic 1/220671.73\ (4 pages) |
3 September 2009 | Director appointed patrick william savage (3 pages) |
3 September 2009 | Ad 25/08/09\gbp si 499999@1=499999\gbp ic 220671.73/720670.73\ (4 pages) |
3 September 2009 | Director appointed david angus mcknight (3 pages) |
3 September 2009 | Director appointed peter james barnard powell (3 pages) |
3 September 2009 | Director appointed david angus mcknight (3 pages) |
3 September 2009 | Ad 25/08/09\gbp si [email protected]=366219.51\gbp ic 720670.73/1086890.24\ (2 pages) |
3 September 2009 | Ad 25/08/09\gbp si [email protected]=220670.73\gbp ic 1/220671.73\ (4 pages) |
3 September 2009 | Director appointed peter james barnard powell (3 pages) |
3 September 2009 | Ad 25/08/09\gbp si [email protected]=366219.51\gbp ic 720670.73/1086890.24\ (2 pages) |
3 September 2009 | Ad 25/08/09\gbp si 499999@1=499999\gbp ic 220671.73/720670.73\ (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
24 August 2009 | Nc inc already adjusted 30/07/09 (2 pages) |
24 August 2009 | Nc inc already adjusted 30/07/09 (2 pages) |
18 August 2009 | Director and secretary appointed mark page (3 pages) |
18 August 2009 | Director appointed neil rodford (3 pages) |
18 August 2009 | Director and secretary appointed mark page (3 pages) |
18 August 2009 | Director appointed neil rodford (3 pages) |
12 August 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
12 August 2009 | Accounting reference date extended from 30/06/2010 to 31/08/2010 (1 page) |
12 August 2009 | Resolutions
|
12 August 2009 | Registered office changed on 12/08/2009 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page) |
12 August 2009 | Resolutions
|
12 August 2009 | Registered office changed on 12/08/2009 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page) |
12 August 2009 | Appointment terminated secretary kenneth lawrence (1 page) |
12 August 2009 | Appointment terminated secretary kenneth lawrence (1 page) |
10 June 2009 | Incorporation (19 pages) |
10 June 2009 | Incorporation (19 pages) |