London
EC2R 5AA
Director Name | Mr Neil John Stoddart |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 New Mid Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ms Jennifer Wylie |
---|---|
Status | Current |
Appointed | 28 June 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Sir Nigel David Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Shane Edward Law |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Engadine Street London SW18 5DU |
Director Name | Mr Paul Robertson Stanworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 June 2014) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr Anthony Michael Fry |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Phillip Bayliss |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2013(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2016) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Jonatas Szkurnik |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 March 2013(2 weeks after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 March 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 March 2013(2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Secretary Name | Moira Ramsay Sibbald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 July 2017) |
Role | Company Director |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr John Brackenridge Pollock |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Ms Manjit Wolstenholme |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines TW18 3AX |
Director Name | Mr Matteo Charles Colombo |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 June 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Adam House, 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Geoffrey Julian Timms |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Mr Jasan Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 15 January 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2019) |
Role | Company Director |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Kerrigan William Procter |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(5 years after company formation) |
Appointment Duration | 3 years (resigned 22 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Jasan Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2019(6 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Platinum Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 February 2018) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Website | banner-homes.co.uk |
---|
Registered Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.9m at £1 | Alan Brown 43.04% Ordinary B |
---|---|
190.3m at £0.001 | Haut Investments LTD 4.38% Ordinary A |
- | OTHER 21.32% - |
779.9k at £1 | John Graham Gunn Reid 17.93% Ordinary C |
577.1k at £1 | Kevin Whitaker 13.27% Ordinary F |
734.1k at £0.001 | John Kennedy 0.02% Ordinary G1 |
734.1k at £0.001 | Marc Coulon 0.02% Ordinary G1 |
734.1k at £0.001 | Piers Banfield 0.02% Ordinary G1 |
504.2k at £0.001 | Neil Stoddart 0.01% Ordinary G1 |
2.5m at £0.00001 | Alan Brown 0.00% Ordinary H1 |
807.9k at £0.00001 | Alastair White 0.00% Ordinary H1 |
1.1m at £0.00001 | Graham Cunningham 0.00% Ordinary H1 |
1.5m at £0.00001 | John Graham Gunn Reid 0.00% Ordinary H1 |
576.9k at £0.00001 | John Kennedy 0.00% Ordinary H2 |
1.1m at £0.00001 | Kevin Whitaker 0.00% Ordinary H1 |
576.9k at £0.00001 | Marc Coulon 0.00% Ordinary H2 |
809.1k at £0.00001 | Neil Stoddart 0.00% Ordinary H1 |
576.9k at £0.00001 | Piers Banfield 0.00% Ordinary H2 |
576.9k at £0.00001 | Richard Walbourn 0.00% Ordinary H2 |
548.6k at £0.00001 | Robert Millar 0.00% Ordinary H1 |
1.4m at £0.00001 | Sue Parry 0.00% Ordinary H1 |
Year | 2014 |
---|---|
Turnover | £511,592,000 |
Gross Profit | £113,844,000 |
Net Worth | £194,351,000 |
Cash | £32,162,000 |
Current Liabilities | £196,295,000 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
22 May 2020 | Delivered on: 28 May 2020 Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 July 2019 | Delivered on: 31 July 2019 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2018 | Delivered on: 12 July 2018 Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Finance Parties Classification: A registered charge Particulars: N/A. Outstanding |
21 March 2014 | Delivered on: 27 March 2014 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: None. Outstanding |
18 March 2013 | Delivered on: 22 March 2013 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the security trustee and the other senior creditor (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 December 2023 | Resolutions
|
---|---|
15 December 2023 | Solvency Statement dated 05/12/23 (1 page) |
15 December 2023 | Statement by Directors (1 page) |
15 December 2023 | Statement of capital on 15 December 2023
|
7 December 2023 | Statement of capital on 7 December 2023
|
7 December 2023 | Statement by Directors (1 page) |
7 December 2023 | Resolutions
|
7 December 2023 | Solvency Statement dated 05/12/23 (1 page) |
1 November 2023 | Amended group of companies' accounts made up to 31 December 2022 (80 pages) |
13 May 2023 | Group of companies' accounts made up to 31 December 2022 (79 pages) |
28 March 2023 | Appointment of Laura Mason as a director on 23 March 2023 (2 pages) |
28 March 2023 | Termination of appointment of Nigel David Wilson as a director on 23 March 2023 (1 page) |
21 March 2023 | Confirmation statement made on 4 March 2023 with updates (6 pages) |
13 January 2023 | Termination of appointment of Jennifer Wylie as a secretary on 1 January 2023 (1 page) |
13 January 2023 | Appointment of Charlotte Emma Scott Johnson as a secretary on 1 January 2023 (2 pages) |
22 March 2022 | Group of companies' accounts made up to 31 December 2021 (78 pages) |
17 March 2022 | Confirmation statement made on 4 March 2022 with updates (6 pages) |
16 March 2022 | Second filing of Confirmation Statement dated 4 March 2021 (6 pages) |
14 March 2022 | Second filing of Confirmation Statement dated 4 March 2020 (6 pages) |
10 August 2021 | Second filing of Confirmation Statement dated 4 March 2020 (15 pages) |
14 July 2021 | 04/03/21 Statement of Capital gbp 359948
|
22 June 2021 | Group of companies' accounts made up to 31 December 2020 (77 pages) |
24 March 2021 | Termination of appointment of Kerrigan William Procter as a director on 22 March 2021 (1 page) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
10 July 2020 | Group of companies' accounts made up to 31 December 2019 (79 pages) |
10 July 2020 | Appointment of Dr Nigel David Wilson as a director on 25 June 2020 (2 pages) |
7 July 2020 | Termination of appointment of Matteo Charles Colombo as a director on 24 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Jasan Fitzpatrick as a director on 24 June 2020 (1 page) |
7 July 2020 | Termination of appointment of Geoffrey Julian Timms as a director on 24 June 2020 (1 page) |
28 May 2020 | Registration of charge 084282650005, created on 22 May 2020 (14 pages) |
27 March 2020 | Confirmation statement made on 4 March 2020 with updates (16 pages) |
27 March 2020 | Confirmation statement made on 4 March 2020 with updates
|
7 February 2020 | Statement of capital on 7 February 2020
|
23 January 2020 | Consolidation of shares on 20 December 2019 (16 pages) |
8 January 2020 | Change of share class name or designation (2 pages) |
8 January 2020 | Solvency Statement dated 20/12/19 (5 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Statement by Directors (5 pages) |
8 January 2020 | Change of share class name or designation (2 pages) |
27 September 2019 | Appointment of Mr Jasan Fitzpatrick as a director on 17 June 2019 (2 pages) |
31 July 2019 | Registration of charge 084282650004, created on 26 July 2019 (14 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
28 June 2019 | Termination of appointment of Jasan Fitzpatrick as a secretary on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Ms Jennifer Wylie as a secretary on 28 June 2019 (2 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
9 April 2019 | Group of companies' accounts made up to 31 December 2018 (74 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with updates (12 pages) |
11 March 2019 | Satisfaction of charge 1 in full (1 page) |
11 March 2019 | Satisfaction of charge 084282650002 in full (1 page) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
12 July 2018 | Registration of charge 084282650003, created on 10 July 2018 (27 pages) |
4 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
19 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
13 June 2018 | Resolutions
|
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
24 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
14 May 2018 | Second filing of a statement of capital following an allotment of shares on 29 March 2018
|
3 April 2018 | Resolutions
|
3 April 2018 | Resolutions
|
29 March 2018 | Appointment of Ms Emma Hardaker-Jones as a director on 20 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Kerrigan William Procter as a director on 20 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 4 March 2018 with updates (11 pages) |
23 March 2018 | Cessation of Haut Investments Limited as a person with significant control on 12 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Aubrey Mark Collins as a director on 12 March 2018 (1 page) |
23 March 2018 | Termination of appointment of Jonatas Szkurnik as a director on 12 March 2018 (1 page) |
23 March 2018 | Notification of Haut Investments 2 Limited as a person with significant control on 12 March 2018 (2 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
19 March 2018 | Statement of capital on 19 March 2018
|
9 February 2018 | Appointment of Mr Jasan Fitzpatrick as a secretary on 15 January 2018 (2 pages) |
9 February 2018 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 5 February 2018 (1 page) |
19 December 2017 | Termination of appointment of Manjit Wolstenholme as a director on 23 November 2017 (1 page) |
30 October 2017 | Solvency Statement dated 13/10/17 (5 pages) |
30 October 2017 | Solvency Statement dated 13/10/17 (5 pages) |
30 October 2017 | Statement by Directors (5 pages) |
30 October 2017 | Statement by Directors (5 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
12 October 2017 | Group of companies' accounts made up to 30 June 2017 (78 pages) |
12 October 2017 | Group of companies' accounts made up to 30 June 2017 (78 pages) |
2 August 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
2 August 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 July 2017 (2 pages) |
2 August 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 25 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (12 pages) |
16 March 2017 | Confirmation statement made on 4 March 2017 with updates (12 pages) |
16 February 2017 | Second filing of the annual return made up to 4 March 2016 (96 pages) |
16 February 2017 | Second filing of the annual return made up to 4 March 2016 (96 pages) |
14 February 2017 | Second filing of a statement of capital following an allotment of shares on 17 March 2014
|
14 February 2017 | Second filing of a statement of capital following an allotment of shares on 17 March 2014
|
8 November 2016 | Memorandum and Articles of Association (46 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Resolutions
|
8 November 2016 | Memorandum and Articles of Association (46 pages) |
18 October 2016 | Group of companies' accounts made up to 30 June 2016 (74 pages) |
18 October 2016 | Group of companies' accounts made up to 30 June 2016 (74 pages) |
4 August 2016 | Appointment of Mr Geoffrey Julian Timms as a director on 25 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Geoffrey Julian Timms as a director on 25 July 2016 (2 pages) |
2 August 2016 | Termination of appointment of Phillip Bayliss as a director on 19 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Phillip Bayliss as a director on 19 July 2016 (1 page) |
14 July 2016 | Resolutions
|
14 July 2016 | Change of share class name or designation (2 pages) |
14 July 2016 | Resolutions
|
14 July 2016 | Change of share class name or designation (2 pages) |
25 April 2016 | Annual return made up to 4 March 2016 with bulk list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return Statement of capital on 2016-04-25
Statement of capital on 2017-02-16
|
25 April 2016 | Annual return Statement of capital on 2016-04-25
Statement of capital on 2017-02-16
|
21 April 2016 | Second filing of SH01 previously delivered to Companies House
|
21 April 2016 | Second filing of SH01 previously delivered to Companies House
|
18 March 2016 | Appointment of Mr Matteo Charles Colombo as a director on 11 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Paul Robertson Stanworth as a director on 11 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Paul Robertson Stanworth as a director on 11 March 2016 (1 page) |
18 March 2016 | Appointment of Mr Matteo Charles Colombo as a director on 11 March 2016 (2 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Change of share class name or designation (2 pages) |
26 February 2016 | Resolutions
|
26 February 2016 | Change of share class name or designation (2 pages) |
16 December 2015 | Termination of appointment of Anthony Michael Fry as a director on 31 October 2015 (1 page) |
16 December 2015 | Termination of appointment of Anthony Michael Fry as a director on 31 October 2015 (1 page) |
8 December 2015 | Appointment of Mrs Manjit Wolstenholme as a director on 1 November 2015 (3 pages) |
8 December 2015 | Appointment of Mrs Manjit Wolstenholme as a director on 1 November 2015 (3 pages) |
3 November 2015 | Group of companies' accounts made up to 30 June 2015 (81 pages) |
3 November 2015 | Group of companies' accounts made up to 30 June 2015 (81 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
30 June 2015 | Appointment of Mr Paul Robertson Stanworth as a director on 25 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Paul Robertson Stanworth as a director on 25 June 2015 (2 pages) |
6 May 2015 | Termination of appointment of John Brackenridge Pollock as a director on 17 April 2015 (1 page) |
6 May 2015 | Termination of appointment of John Brackenridge Pollock as a director on 17 April 2015 (1 page) |
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Aubrey Mark Collins on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr John Brackenridge Pollock on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Mr John Brackenridge Pollock on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Jonatas Szkurnik on 30 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Aubrey Mark Collins on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Jonatas Szkurnik on 30 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
4 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
29 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
29 October 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
23 October 2014 | Group of companies' accounts made up to 30 June 2014 (74 pages) |
23 October 2014 | Group of companies' accounts made up to 30 June 2014 (74 pages) |
23 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
8 July 2014 | Appointment of Mr John Brackenridge Pollock as a director (2 pages) |
8 July 2014 | Appointment of Mr John Brackenridge Pollock as a director (2 pages) |
7 July 2014 | Termination of appointment of Paul Stanworth as a director (1 page) |
7 July 2014 | Termination of appointment of Paul Stanworth as a director (1 page) |
4 July 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
4 July 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
7 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2014 | Change of share class name or designation (2 pages) |
7 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 May 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
8 April 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (61 pages) |
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (61 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
8 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders (61 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 17 March 2014
|
27 March 2014 | Registration of charge 084282650002 (26 pages) |
27 March 2014 | Registration of charge 084282650002 (26 pages) |
13 March 2014 | Resolutions
|
13 March 2014 | Resolutions
|
17 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 19 December 2013
|
23 December 2013 | Group of companies' accounts made up to 30 June 2013 (62 pages) |
23 December 2013 | Group of companies' accounts made up to 30 June 2013 (62 pages) |
23 December 2013 | Previous accounting period shortened from 30 June 2014 to 30 June 2013 (3 pages) |
23 December 2013 | Previous accounting period shortened from 30 June 2014 to 30 June 2013 (3 pages) |
21 August 2013 | Appointment of Mr Anthony Michael Fry as a director (3 pages) |
21 August 2013 | Appointment of Mr Anthony Michael Fry as a director (3 pages) |
4 July 2013 | Termination of appointment of Broughton Secretaries Limited as a secretary (2 pages) |
4 July 2013 | Appointment of Moira Ramsay Sibbald as a secretary (3 pages) |
4 July 2013 | Termination of appointment of Broughton Secretaries Limited as a secretary (2 pages) |
4 July 2013 | Appointment of Moira Ramsay Sibbald as a secretary (3 pages) |
2 July 2013 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, United Kingdom on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from , 7 Welbeck Street, London, W1G 9YE, United Kingdom on 2 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom on 2 July 2013 (2 pages) |
27 June 2013 | Company name changed haut (holdings) LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Company name changed haut (holdings) LIMITED\certificate issued on 27/06/13
|
27 June 2013 | Change of name notice (2 pages) |
27 June 2013 | Change of name notice (2 pages) |
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
24 April 2013 | Second filing of SH01 previously delivered to Companies House
|
8 April 2013 | Termination of appointment of Shane Law as a director (1 page) |
8 April 2013 | Termination of appointment of Platinum Nominees Limited as a director (1 page) |
8 April 2013 | Termination of appointment of Platinum Nominees Limited as a director (1 page) |
8 April 2013 | Termination of appointment of Shane Law as a director (1 page) |
4 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
4 April 2013 | Appointment of Mr Aubrey Mark Collins as a director (3 pages) |
4 April 2013 | Appointment of Mr John Graham Gunn Reid as a director (3 pages) |
4 April 2013 | Sub-division of shares on 18 March 2013 (5 pages) |
4 April 2013 | Appointment of Jonatas Szkurnik as a director (3 pages) |
4 April 2013 | Particulars of variation of rights attached to shares (6 pages) |
4 April 2013 | Sub-division of shares on 18 March 2013 (5 pages) |
4 April 2013 | Appointment of Phillip Bayliss as a director (3 pages) |
4 April 2013 | Appointment of Phillip Bayliss as a director (3 pages) |
4 April 2013 | Appointment of Mr Paul Robertson Stanworth as a director (3 pages) |
4 April 2013 | Appointment of Jonatas Szkurnik as a director (3 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
4 April 2013 | Appointment of Mr Aubrey Mark Collins as a director (3 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
4 April 2013 | Appointment of Mr Paul Robertson Stanworth as a director (3 pages) |
4 April 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
4 April 2013 | Particulars of variation of rights attached to shares (6 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
4 April 2013 | Appointment of Mr John Graham Gunn Reid as a director (3 pages) |
4 April 2013 | Appointment of Mr Alan Duke Brown as a director (3 pages) |
27 March 2013 | Resolutions
|
27 March 2013 | Resolutions
|
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
4 March 2013 | Incorporation (23 pages) |
4 March 2013 | Incorporation (23 pages) |