London
EC2R 5AR
Secretary Name | Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Dominic James Pickersgill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Grosvenor Street London W1K 4QL |
Director Name | Jonathan Bennett |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Anthony Breen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Stuart Raymond Hill |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Stuart Raymond Hill |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Jonathan Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ |
Director Name | Jonathan Bennett |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ |
Director Name | Jonathan Wright |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ |
Director Name | Anthony Breen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partis House Davy Avenue Milton Keynes Buckinghamshire MK5 8HJ |
Director Name | Stephen Mix |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 November 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | James Cann |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Alexander Damian Vincent Raubitschek |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Grosvenor Street London W1K 3HZ |
Director Name | Mr Deepak Jalan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Timothy James Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ |
Director Name | Mr Michael David Sterling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 29 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dudley Road London SW19 8PN |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Baird House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR |
Website | hbretinue.com |
---|
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
9.9k at £0.01 | Westminster Bidco LTD 99.00% Ordinary A |
---|---|
100 at £0.01 | Westminster Bidco LTD 1.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £7,310,876 |
Gross Profit | £1,929,651 |
Net Worth | £879,231 |
Cash | £244,740 |
Current Liabilities | £2,310,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 1 week from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 September 2019 | Delivered on: 30 September 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 20 December 2018 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
26 November 2014 | Delivered on: 1 December 2014 Persons entitled: Hsbc Invoice Finance (UK) Limited (as Security Agent) Classification: A registered charge Outstanding |
26 November 2014 | Delivered on: 29 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 March 2014 | Delivered on: 11 April 2014 Satisfied on: 16 December 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Fully Satisfied |
4 December 2023 | Full accounts made up to 31 March 2023 (31 pages) |
---|---|
23 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
21 November 2022 | Satisfaction of charge 076641870002 in full (1 page) |
21 November 2022 | Satisfaction of charge 076641870006 in full (1 page) |
21 November 2022 | Satisfaction of charge 076641870004 in full (1 page) |
21 November 2022 | Satisfaction of charge 076641870003 in full (1 page) |
21 November 2022 | Satisfaction of charge 076641870005 in full (1 page) |
15 October 2022 | Registration of charge 076641870007, created on 12 October 2022 (78 pages) |
12 October 2022 | Full accounts made up to 1 April 2022 (31 pages) |
19 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
5 November 2021 | Full accounts made up to 2 April 2021 (30 pages) |
23 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 3 April 2020 (31 pages) |
29 September 2020 | Registered office address changed from 1st Floor Baird House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 29 September 2020 (1 page) |
20 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
8 July 2020 | Change of details for Westminster Bidco Limited as a person with significant control on 1 July 2020 (2 pages) |
31 January 2020 | Change of details for Westminster Bidco Limited as a person with significant control on 31 January 2020 (2 pages) |
3 January 2020 | Full accounts made up to 29 March 2019 (25 pages) |
30 September 2019 | Registration of charge 076641870006, created on 19 September 2019 (86 pages) |
20 August 2019 | Confirmation statement made on 19 August 2019 with updates (4 pages) |
19 August 2019 | Withdrawal of a person with significant control statement on 19 August 2019 (2 pages) |
28 December 2018 | Full accounts made up to 30 March 2018 (25 pages) |
20 December 2018 | Registration of charge 076641870005, created on 13 December 2018 (84 pages) |
18 December 2018 | Registration of charge 076641870004, created on 13 December 2018 (81 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with updates (4 pages) |
15 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
22 August 2017 | Notification of Westminster Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
22 August 2017 | Notification of Westminster Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with updates (4 pages) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
19 August 2016 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 1st Floor Baird House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ to 1st Floor Baird House, Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 19 August 2016 (1 page) |
4 August 2016 | Full accounts made up to 1 April 2016 (28 pages) |
4 August 2016 | Full accounts made up to 1 April 2016 (28 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
2 September 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Director's details changed for Ms Rachel Mckenzie on 1 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Ms Rachel Mckenzie on 1 August 2015 (2 pages) |
18 August 2015 | Director's details changed for Ms Rachel Mckenzie on 1 August 2015 (2 pages) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
8 August 2015 | Termination of appointment of Michael David Sterling as a director on 29 July 2015 (1 page) |
7 July 2015 | Director's details changed for Ms Rachel Mckenzie on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Ms Rachel Mckenzie on 1 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Ms Rachel Mckenzie on 1 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
16 December 2014 | Satisfaction of charge 076641870001 in full (4 pages) |
16 December 2014 | Satisfaction of charge 076641870001 in full (4 pages) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
15 December 2014 | Section 519 ca 2006 (1 page) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
15 December 2014 | Section 519 ca 2006 (1 page) |
10 December 2014 | Company name changed hb retinue LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Company name changed hb retinue LIMITED\certificate issued on 10/12/14
|
9 December 2014 | Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 9 December 2014 (1 page) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
7 December 2014 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to 222 Bishopsgate London EC2M 4QD on 7 December 2014 (1 page) |
7 December 2014 | Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page) |
7 December 2014 | Termination of appointment of Stephen Mix as a director on 26 November 2014 (1 page) |
7 December 2014 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to 222 Bishopsgate London EC2M 4QD on 7 December 2014 (1 page) |
7 December 2014 | Appointment of Mr Michael David Sterling as a director on 26 November 2014 (2 pages) |
7 December 2014 | Termination of appointment of Deepak Jalan as a director on 26 November 2014 (1 page) |
7 December 2014 | Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ United Kingdom to 222 Bishopsgate London EC2M 4QD on 7 December 2014 (1 page) |
7 December 2014 | Termination of appointment of Stephen Mix as a director on 26 November 2014 (1 page) |
7 December 2014 | Appointment of Mr Michael David Sterling as a director on 26 November 2014 (2 pages) |
1 December 2014 | Registration of charge 076641870003, created on 26 November 2014 (81 pages) |
1 December 2014 | Registration of charge 076641870003, created on 26 November 2014 (81 pages) |
1 December 2014 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 60 Grosvenor Street London W1K 3HZ to Partis House Davy Avenue Knowlhill Milton Keynes Buckinghamshire MK5 8HJ on 1 December 2014 (1 page) |
29 November 2014 | Registration of charge 076641870002, created on 26 November 2014 (84 pages) |
29 November 2014 | Registration of charge 076641870002, created on 26 November 2014 (84 pages) |
19 November 2014 | Director's details changed for Ms Rachel Mckenzie on 1 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Ms Rachel Mckenzie on 1 October 2014 (2 pages) |
19 November 2014 | Director's details changed for Ms Rachel Mckenzie on 1 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Deepak Jalan on 11 November 2014 (2 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
9 September 2014 | Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Adam Herron as a director on 1 September 2014 (2 pages) |
11 April 2014 | Registration of charge 076641870001 (21 pages) |
11 April 2014 | Registration of charge 076641870001 (21 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2014 | Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page) |
22 January 2014 | Secretary's details changed for Graham John Anthony Dolan on 3 January 2014 (1 page) |
29 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
29 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
2 October 2013 | Termination of appointment of Jonathan Bennett as a director (1 page) |
2 October 2013 | Termination of appointment of Jonathan Bennett as a director (1 page) |
1 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 September 2013 | Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages) |
15 September 2013 | Secretary's details changed for Graham John Anthony Dolan on 1 September 2013 (2 pages) |
9 July 2013 | Termination of appointment of Alexander Raubitschek as a director (1 page) |
9 July 2013 | Termination of appointment of Alexander Raubitschek as a director (1 page) |
9 July 2013 | Appointment of Mr Deepak Jalan as a director (2 pages) |
9 July 2013 | Appointment of Mr Deepak Jalan as a director (2 pages) |
8 May 2013 | Termination of appointment of Jonathan Bennett as a director (1 page) |
8 May 2013 | Termination of appointment of Jonathan Bennett as a director (1 page) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 November 2012 | Appointment of Graham John Anthony Dolan as a secretary (2 pages) |
28 November 2012 | Termination of appointment of James Cann as a director (1 page) |
28 November 2012 | Appointment of Mr Alexander Damian Vincent Raubitschek as a director (2 pages) |
28 November 2012 | Appointment of Mr Alexander Damian Vincent Raubitschek as a director (2 pages) |
28 November 2012 | Appointment of Graham John Anthony Dolan as a secretary (2 pages) |
28 November 2012 | Termination of appointment of James Cann as a director (1 page) |
8 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
8 November 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Termination of appointment of Jonathan Wright as a director (2 pages) |
9 May 2012 | Appointment of James Cann as a director (3 pages) |
9 May 2012 | Termination of appointment of Stuart Hill as a director (2 pages) |
9 May 2012 | Appointment of Stephen Mix as a director (3 pages) |
9 May 2012 | Termination of appointment of Stuart Hill as a director (2 pages) |
9 May 2012 | Appointment of Stephen Mix as a director (3 pages) |
9 May 2012 | Termination of appointment of Anthony Breen as a director (2 pages) |
9 May 2012 | Appointment of James Cann as a director (3 pages) |
9 May 2012 | Termination of appointment of Jonathan Wright as a director (2 pages) |
9 May 2012 | Termination of appointment of Jonathan Wright as a director (2 pages) |
9 May 2012 | Termination of appointment of Anthony Breen as a director (2 pages) |
9 May 2012 | Termination of appointment of Anthony Breen as a director (2 pages) |
9 May 2012 | Termination of appointment of Stuart Hill as a director (2 pages) |
9 May 2012 | Termination of appointment of Anthony Breen as a director (2 pages) |
9 May 2012 | Termination of appointment of Stuart Hill as a director (2 pages) |
9 May 2012 | Termination of appointment of Jonathan Wright as a director (2 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 19 September 2011
|
19 April 2012 | Statement of capital following an allotment of shares on 19 September 2011
|
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
18 October 2011 | Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 18 October 2011 (2 pages) |
18 October 2011 | Registered office address changed from 23 Grosvenor Street London W1K 4QL United Kingdom on 18 October 2011 (2 pages) |
15 September 2011 | Appointment of Anthony Breen as a director (4 pages) |
15 September 2011 | Appointment of Ms Rachel Mckenzie as a director
|
15 September 2011 | Appointment of Anthony Breen as a director (4 pages) |
15 September 2011 | Appointment of Jonathan Bennett as a director (3 pages) |
15 September 2011 | Appointment of Jonathan Bennett as a director (3 pages) |
15 September 2011 | Appointment of Ms Rachel Mckenzie as a director
|
14 September 2011 | Appointment of Jonathan Wright as a director (3 pages) |
14 September 2011 | Appointment of Jonathan Wright as a director (3 pages) |
12 September 2011 | Termination of appointment of Dominic Pickersgill as a director (2 pages) |
12 September 2011 | Appointment of Stuart Raymond Hill as a director (3 pages) |
12 September 2011 | Appointment of Stuart Raymond Hill as a director (3 pages) |
12 September 2011 | Termination of appointment of Dominic Pickersgill as a director (2 pages) |
9 September 2011 | Appointment of Ms Rachel Mckenzie as a director (3 pages) |
9 September 2011 | Appointment of Jonathan Bennett as a director (3 pages) |
9 September 2011 | Appointment of Jonathan Bennett as a director (3 pages) |
9 September 2011 | Appointment of Jonathan Wright as a director (3 pages) |
9 September 2011 | Appointment of Stuart Raymond Hill as a director (3 pages) |
9 September 2011 | Appointment of Stuart Raymond Hill as a director (3 pages) |
9 September 2011 | Appointment of Jonathan Wright as a director (3 pages) |
9 September 2011 | Appointment of Ms Rachel Mckenzie as a director (3 pages) |
9 September 2011 | Termination of appointment of Dominic Pickersgill as a director (2 pages) |
9 September 2011 | Appointment of Anthony Breen as a director (3 pages) |
9 September 2011 | Termination of appointment of Dominic Pickersgill as a director (2 pages) |
9 September 2011 | Appointment of Anthony Breen as a director (3 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (14 pages) |
9 June 2011 | Incorporation (22 pages) |
9 June 2011 | Incorporation (22 pages) |