London
EC2M 3AE
Director Name | Mr Richard John Hills |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(5 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Lucy Walker |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Joanne Parfrey |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Agnes Phuong-Mai Fenton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Chief Marketing Officer |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2011(1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Janus Henderson Secretarial Services UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2011(1 week after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Kate Longman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One St. Paul''''s Churchyard London EC4M 8SH |
Director Name | Mr William Alexander Saunders |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One St. Paul''''s Churchyard London EC4M 8SH |
Secretary Name | Kate Longman |
---|---|
Status | Resigned |
Appointed | 02 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | One St. Paul''''s Churchyard London EC4M 8SH |
Director Name | Mr Nigel Graham Cedric Peregrine Banbury |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Christopher William Jonas |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | William Duncan Eason |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Simon John Lewis Jeffreys |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2011(1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 07 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ms Katarzyna Maria Robinski |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,013,000 |
Net Worth | £91,594,000 |
Current Liabilities | £9,887,000 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
18 July 2014 | Delivered on: 7 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
2 June 2011 | Delivered on: 3 June 2011 Satisfied on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: Charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets being all of the charged portfolio and charged debt. See image for full details. Fully Satisfied |
11 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
10 January 2024 | Resolutions
|
10 January 2024 | Full accounts made up to 31 August 2023 (94 pages) |
7 June 2023 | Appointment of Mrs Agnes Phuong-Mai Fenton as a director on 1 June 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
21 December 2022 | Resolutions
|
16 December 2022 | Full accounts made up to 31 August 2022 (88 pages) |
8 December 2022 | Termination of appointment of Simon John Lewis Jeffreys as a director on 7 December 2022 (1 page) |
22 March 2022 | Secretary's details changed for Henderson Secretarial Services Limited on 14 March 2022 (1 page) |
14 February 2022 | Full accounts made up to 31 August 2021 (83 pages) |
7 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
17 December 2021 | Resolutions
|
20 July 2021 | Auditor's resignation (1 page) |
12 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mrs Joanne Parfrey as a director on 1 January 2021 (2 pages) |
17 December 2020 | Memorandum and Articles of Association (69 pages) |
17 December 2020 | Resolutions
|
16 December 2020 | Full accounts made up to 31 August 2020 (85 pages) |
14 December 2020 | Termination of appointment of Katarzyna Maria Robinski as a director on 8 December 2020 (1 page) |
14 December 2020 | Termination of appointment of William Duncan Eason as a director on 8 December 2020 (1 page) |
15 September 2020 | Appointment of Mrs Lucy Walker as a director on 1 September 2020 (2 pages) |
30 June 2020 | Statement of capital following an allotment of shares on 22 June 2020
|
16 June 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
18 February 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
12 February 2020 | Second filing for the appointment of Henderson Secretarial Services Limited as a secretary (6 pages) |
15 January 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
15 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
18 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
17 December 2019 | Resolutions
|
11 December 2019 | Full accounts made up to 31 August 2019 (62 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
6 August 2019 | Statement of capital following an allotment of shares on 23 July 2019
|
5 August 2019 | Statement of capital following an allotment of shares on 19 July 2019
|
9 July 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
11 June 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
14 May 2019 | Statement of capital following an allotment of shares on 26 April 2019
|
11 March 2019 | Confirmation statement made on 2 March 2019 with updates (3 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
17 December 2018 | Resolutions
|
30 November 2018 | Full accounts made up to 31 August 2018 (59 pages) |
23 August 2018 | Statement of capital following an allotment of shares on 3 August 2018
|
8 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
13 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
10 April 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
9 April 2018 | Director's details changed for Ms Katarzyna Maria Robinski on 28 March 2018 (3 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with updates (2 pages) |
9 March 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
19 February 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
8 February 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
20 December 2017 | Full accounts made up to 31 August 2017 (52 pages) |
19 December 2017 | Resolutions
|
19 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
19 December 2017 | Statement of capital following an allotment of shares on 7 December 2017
|
18 December 2017 | Termination of appointment of Christopher William Jonas as a director on 7 December 2017 (2 pages) |
18 December 2017 | Termination of appointment of Christopher William Jonas as a director on 7 December 2017 (2 pages) |
17 November 2017 | Appointment of Ms Katarzyna Maria Robinski as a director on 1 November 2017 (3 pages) |
17 November 2017 | Appointment of Ms Katarzyna Maria Robinski as a director on 1 November 2017 (3 pages) |
1 November 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
19 September 2017 | Sub-division of shares on 5 May 2017 (4 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
19 September 2017 | Purchase of own shares. (3 pages) |
19 September 2017 | Purchase of own shares. (3 pages) |
19 September 2017 | Sub-division of shares on 5 May 2017 (4 pages) |
19 September 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
2 August 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
28 July 2017 | Director's details changed for Mr Richard John Hills on 19 July 2017 (3 pages) |
28 July 2017 | Director's details changed for Mr Richard John Hills on 19 July 2017 (3 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
12 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
6 January 2017 | Full accounts made up to 31 August 2016 (56 pages) |
6 January 2017 | Full accounts made up to 31 August 2016 (56 pages) |
3 January 2017 | Termination of appointment of Nigel Graham Cedric Peregrine Banbury as a director on 16 December 2016 (2 pages) |
3 January 2017 | Termination of appointment of Nigel Graham Cedric Peregrine Banbury as a director on 16 December 2016 (2 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
29 October 2016 | Director's details changed for Simon John Lewis Jeffreys on 3 October 2016 (3 pages) |
29 October 2016 | Director's details changed for Simon John Lewis Jeffreys on 3 October 2016 (3 pages) |
11 October 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
8 August 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
20 July 2016 | Director's details changed for Mr Richard John Hills on 13 July 2016 (3 pages) |
20 July 2016 | Director's details changed for Mr Richard John Hills on 13 July 2016 (3 pages) |
12 July 2016 | Interim accounts made up to 31 May 2016 (10 pages) |
12 July 2016 | Interim accounts made up to 31 May 2016 (10 pages) |
23 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 26 April 2016
|
14 May 2016 | Annual return made up to 2 March 2016 no member list Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 2 March 2016 no member list Statement of capital on 2016-05-14
|
9 May 2016 | Appointment of Richard Hills as a director on 25 April 2016 (3 pages) |
9 May 2016 | Appointment of Aidan Charles Lisser as a director on 25 April 2016 (3 pages) |
9 May 2016 | Appointment of Aidan Charles Lisser as a director on 25 April 2016 (3 pages) |
9 May 2016 | Appointment of Richard Hills as a director on 25 April 2016 (3 pages) |
23 March 2016 | Interim accounts made up to 31 January 2016 (10 pages) |
23 March 2016 | Interim accounts made up to 31 January 2016 (10 pages) |
10 December 2015 | Full accounts made up to 31 August 2015 (55 pages) |
10 December 2015 | Full accounts made up to 31 August 2015 (55 pages) |
3 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 4 November 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
24 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
14 July 2015 | Interim accounts made up to 31 May 2015 (10 pages) |
14 July 2015 | Interim accounts made up to 31 May 2015 (10 pages) |
9 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 2 July 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
3 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 11 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 3 June 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
5 June 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 13 May 2015
|
27 April 2015 | Interim accounts made up to 28 February 2015 (10 pages) |
27 April 2015 | Interim accounts made up to 28 February 2015 (10 pages) |
10 April 2015 | Annual return made up to 2 March 2015 no member list (16 pages) |
10 April 2015 | Annual return made up to 2 March 2015 no member list (16 pages) |
10 April 2015 | Annual return made up to 2 March 2015 no member list (16 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
6 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 20 January 2015
|
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
19 December 2014 | Full accounts made up to 31 August 2014 (53 pages) |
19 December 2014 | Full accounts made up to 31 August 2014 (53 pages) |
19 December 2014 | Memorandum and Articles of Association (82 pages) |
19 December 2014 | Memorandum and Articles of Association (82 pages) |
23 October 2014 | Satisfaction of charge 1 in full (4 pages) |
23 October 2014 | Satisfaction of charge 1 in full (4 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 22 January 2014
|
7 August 2014 | Registration of charge 075494070002, created on 18 July 2014 (19 pages) |
7 August 2014 | Registration of charge 075494070002, created on 18 July 2014 (19 pages) |
18 July 2014 | Interim accounts made up to 31 May 2014 (11 pages) |
18 July 2014 | Interim accounts made up to 31 May 2014 (11 pages) |
29 April 2014 | Interim accounts made up to 28 February 2014 (12 pages) |
29 April 2014 | Interim accounts made up to 28 February 2014 (12 pages) |
5 April 2014 | Annual return made up to 2 March 2014 no member list Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 2 March 2014 no member list Statement of capital on 2014-04-05
|
5 April 2014 | Annual return made up to 2 March 2014 no member list Statement of capital on 2014-04-05
|
30 January 2014 | Interim accounts made up to 30 November 2013 (11 pages) |
30 January 2014 | Interim accounts made up to 30 November 2013 (11 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
9 December 2013 | Full accounts made up to 31 August 2013 (50 pages) |
9 December 2013 | Full accounts made up to 31 August 2013 (50 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
1 November 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
1 November 2013 | Statement of capital following an allotment of shares on 2 October 2013
|
12 August 2013 | Interim accounts made up to 31 May 2013 (11 pages) |
12 August 2013 | Interim accounts made up to 31 May 2013 (11 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
11 June 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
4 June 2013 | Interim accounts made up to 28 February 2013 (11 pages) |
4 June 2013 | Interim accounts made up to 28 February 2013 (11 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 24 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (16 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (16 pages) |
19 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (16 pages) |
28 February 2013 | Reduction of iss capital and minute (oc) (4 pages) |
28 February 2013 | Statement of capital on 28 February 2013
|
28 February 2013 | Reduction of iss capital and minute (oc) (4 pages) |
28 February 2013 | Statement of capital on 28 February 2013
|
31 January 2013 | Interim accounts made up to 31 December 2012 (10 pages) |
31 January 2013 | Interim accounts made up to 31 December 2012 (10 pages) |
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
17 December 2012 | Memorandum and Articles of Association (94 pages) |
17 December 2012 | Memorandum and Articles of Association (94 pages) |
21 November 2012 | Full accounts made up to 31 August 2012 (48 pages) |
21 November 2012 | Full accounts made up to 31 August 2012 (48 pages) |
17 October 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
17 October 2012 | Statement of capital following an allotment of shares on 14 September 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
19 September 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
11 September 2012 | Second filing of SH01 previously delivered to Companies House
|
11 September 2012 | Second filing of SH01 previously delivered to Companies House
|
13 July 2012 | Interim accounts made up to 31 May 2012 (9 pages) |
13 July 2012 | Interim accounts made up to 31 May 2012 (9 pages) |
28 May 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 21 May 2012
|
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (18 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (18 pages) |
25 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2012 (18 pages) |
1 May 2012 | Interim accounts made up to 29 February 2012 (9 pages) |
1 May 2012 | Interim accounts made up to 29 February 2012 (9 pages) |
18 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
18 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
5 April 2012 | Annual return made up to 2 March 2012 no member list
|
5 April 2012 | Annual return made up to 2 March 2012 no member list
|
5 April 2012 | Annual return made up to 2 March 2012 no member list
|
27 January 2012 | Interim accounts made up to 31 December 2011 (9 pages) |
27 January 2012 | Interim accounts made up to 31 December 2011 (9 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Resolutions
|
16 August 2011 | Interim accounts made up to 30 June 2011 (10 pages) |
16 August 2011 | Interim accounts made up to 30 June 2011 (10 pages) |
20 June 2011 | Statement of capital on 27 April 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
20 June 2011 | Statement of capital on 27 April 2011
|
20 June 2011 | Statement of capital following an allotment of shares on 27 April 2011
|
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 May 2011 | Register inspection address has been changed (2 pages) |
18 May 2011 | Register(s) moved to registered inspection location (2 pages) |
18 May 2011 | Register(s) moved to registered inspection location (2 pages) |
18 May 2011 | Register inspection address has been changed (2 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Resolutions
|
6 April 2011 | Appointment of Simon John Lewis Jeffreys as a director (3 pages) |
6 April 2011 | Appointment of Simon John Lewis Jeffreys as a director (3 pages) |
24 March 2011 | Resolutions
|
24 March 2011 | Resolutions
|
16 March 2011 | Appointment of Henderson Secretarial Services Limited as a secretary
|
16 March 2011 | Appointment of Christopher William Jonas as a director (3 pages) |
16 March 2011 | Appointment of Henderson Secretarial Services Limited as a secretary (3 pages) |
16 March 2011 | Termination of appointment of Kate Longman as a director (2 pages) |
16 March 2011 | Termination of appointment of William Saunders as a director (2 pages) |
16 March 2011 | Termination of appointment of Kate Longman as a secretary (2 pages) |
16 March 2011 | Termination of appointment of Kate Longman as a director (2 pages) |
16 March 2011 | Appointment of William Duncan Eason as a director (3 pages) |
16 March 2011 | Appointment of William Duncan Eason as a director (3 pages) |
16 March 2011 | Appointment of Mr Nigel Graham Cedric Peregrine Banbury as a director (3 pages) |
16 March 2011 | Appointment of Mr Nigel Graham Cedric Peregrine Banbury as a director (3 pages) |
16 March 2011 | Appointment of Christopher William Jonas as a director (3 pages) |
16 March 2011 | Termination of appointment of Kate Longman as a secretary (2 pages) |
16 March 2011 | Termination of appointment of William Saunders as a director (2 pages) |
14 March 2011 | Notice of intention to carry on business as an investment company (1 page) |
14 March 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
14 March 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
14 March 2011 | Notice of intention to carry on business as an investment company (1 page) |
14 March 2011 | Current accounting period extended from 31 March 2012 to 31 August 2012 (3 pages) |
9 March 2011 | Commence business and borrow (1 page) |
9 March 2011 | Commence business and borrow (1 page) |
9 March 2011 | Trading certificate for a public company (3 pages) |
9 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Company name changed henderson hint PLC\certificate issued on 09/03/11
|
9 March 2011 | Trading certificate for a public company (3 pages) |
9 March 2011 | Company name changed henderson hint PLC\certificate issued on 09/03/11
|
9 March 2011 | Change of name notice (2 pages) |
2 March 2011 | Incorporation (16 pages) |
2 March 2011 | Incorporation (16 pages) |