La Vieille Cour Second Floor, La Plaiderie
St Peter Port
Guernsey
GY1 6EH
Director Name | Mr Mark Sinclair |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2009(107 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Finance Director |
Country of Residence | Guernsey |
Correspondence Address | PO Box 522 La Vieille Cour Second Floor, La Plaiderie St Peter Port Guernsey GY1 6EH |
Director Name | Mr Giles Leo Rabbetts |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2011(110 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Misereavere Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT Wales |
Director Name | Mr Colin Robert Hill Archer |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 16 June 2004) |
Role | Chartered Accountant |
Correspondence Address | 6 Rectory Road London SW13 0DT |
Director Name | Mr Andrew David Derry Hill |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Builder |
Correspondence Address | The Stream Old Reigate Road Betchworth Surrey RH3 7DS |
Director Name | Sir Brian John Hill |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 1992) |
Role | Builder/Chartered Surveyor |
Correspondence Address | Barrow House The Warren Kingswood Surrey KT20 6PQ |
Director Name | Mr Ian David Maclellan |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wormleighton Grange Southam Warwickshire CV47 2XZ |
Director Name | Derek Leslie Ridout |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 October 1992) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bluehouse Gardens Limpsfield Oxted Surrey RH8 0AU |
Director Name | Peter Stephen Schneider |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 05 January 1993) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | Garden Flat 8 Belsize Park London NW3 4ET |
Director Name | Brian Thomas Edward Shrubsall |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 1998) |
Role | Md Uk Construction |
Country of Residence | England |
Correspondence Address | Greenworth House Lake Road Virginia Water Surrey GU25 4QW |
Director Name | Mr John Andrew Theakston |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 March 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Grove Park Gardens Chiswick London W4 3RZ |
Director Name | Guy Ainsworth Whalley |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 September 1994) |
Role | Solicitor |
Correspondence Address | Woodmans Farm Chipperfield Kings Langley Hertfordshire WD4 9DF |
Secretary Name | Mr Alexander Derbie |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | Firle Meadowside Great Bookham Surrey KT23 3LG |
Director Name | Mr George Duncan |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Belgrave Mews West Belgravia London SW1X 8HT |
Director Name | Sir Daniel Norton Idris Pearce |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 May 2002) |
Role | Chartered Surveyor |
Correspondence Address | G3 Albany Piccadilly London W1J 0AT |
Director Name | Dr Maurice Christopher Scott Dixson |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(92 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pound House Middle Common Kington Langley Wiltshire SN15 5NW |
Secretary Name | Mr Colin Robert Hill Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(93 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 May 1995) |
Role | Company Director |
Correspondence Address | 6 Rectory Road London SW13 0DT |
Secretary Name | Andre George Confavreux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Water Tower Close Uxbridge Middlesex UB8 1XS |
Director Name | Colin John Peacock |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | Brock House 60 Easthampstead Road Wokingham Berkshire RG40 2EE |
Director Name | Fergus John Low |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 3 Bolingbroke Grove London SW11 6ES |
Director Name | Mr David Peter Truslove |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Macnaghten Woods Camberley Surrey GU15 3RD |
Director Name | Mr Anthony Lawrence Graham |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(100 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Snettisham Lodge 28 Parkside Gardens London SW19 5ET |
Director Name | James Albert Harding |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | Pinehaven Farley Green Albury Guildford Surrey GU5 9DN |
Director Name | Mr Anton John Godfrey Bilton |
---|---|
Date of Birth | August 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(102 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 522 1 Le Truchot St Peter Port Guernsey GY1 6EH |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(102 years after company formation) |
Appointment Duration | 8 years (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 522 1 Le Truchot St Peter Port Guernsey GY1 6EH |
Director Name | Mr Bimaljit Singh Sandhu |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(102 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Grange Road Ealing London W5 5BX |
Director Name | Mr Mark Adrian Kirkland |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(102 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Director Name | Mr Richard Stuart Hough |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Secretary Name | Mr John Michael Townley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Knightsbridge London SW1X 7LY |
Telephone | 020 89428921 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 900 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £17,783,985 |
Cash | £588,514 |
Current Liabilities | £4,674,164 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (1 month from now) |
4 September 2009 | Delivered on: 18 September 2009 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company and raven mount limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7515679 ordinary shares of £1.00 each in the share capital of swn hill homes limited see image for full details. Outstanding |
---|---|
21 May 1992 | Delivered on: 11 June 1992 Persons entitled: Credit Lyonnais Classification: Letter of charge and set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sums standing to the credit of accounts 09271222.100.00 maintained with the bank and any sums standing to the credit of any blocked account which may be opened. Outstanding |
13 June 1988 | Delivered on: 4 July 1988 Satisfied on: 14 August 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from city & country (finchley) limited as principal debtor to the chargee any account whatsoever. And pursuant to a facility letter d/d 13/6/88. Particulars: 10 finchley road, london borough of city westminster T.N. ngl 480628. Fully Satisfied |
18 December 1985 | Delivered on: 24 December 1985 Satisfied on: 14 August 1990 Persons entitled: Citibank N.A. as Trustee for Itself and Nordic Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company and/or mount row properties limited to the chargee as trustee for itself and nordic bank PLC under the terms of a loan agreement dated 18 dec 85. Particulars: All dividends paid, stocks, rights, moneys, or other property paid etc. the proceeds of sale. (See doc M252 for full details). Fully Satisfied |
29 April 1968 | Delivered on: 17 May 1968 Satisfied on: 18 August 1995 Persons entitled: Baring Brothers & Co LTD. Classification: Equitable charge without instrument Secured details: For securing debenture stock of the company amounting to £1,000,000. Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
---|---|
24 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 20 December 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
18 July 2019 | Satisfaction of charge 4 in full (1 page) |
18 July 2019 | Satisfaction of charge 5 in full (1 page) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 June 2018 | Resolutions
|
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 April 2015 | Director's details changed for Mr Colin Andrew Smith on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Mark Sinclair on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Colin Andrew Smith on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Mark Sinclair on 20 April 2015 (2 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 January 2013 | Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Misereavere Limited on 1 October 2012 (2 pages) |
4 October 2012 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from 21 Knightsbridge London SW1X 7LY on 4 October 2012 (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 August 2012 | Auditor's resignation (2 pages) |
9 August 2012 | Auditor's resignation (2 pages) |
3 August 2012 | Auditor's resignation (1 page) |
3 August 2012 | Auditor's resignation (1 page) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Termination of appointment of John Townley as a secretary (1 page) |
14 June 2012 | Appointment of Misereavere Limited as a secretary (2 pages) |
14 June 2012 | Termination of appointment of John Townley as a secretary (1 page) |
14 June 2012 | Appointment of Misereavere Limited as a secretary (2 pages) |
6 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
6 January 2012 | Full accounts made up to 31 December 2010 (17 pages) |
4 January 2012 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Director's details changed for Mr Gile Leo Rabbetts on 21 December 2011 (2 pages) |
30 December 2011 | Appointment of Mr Gile Leo Rabbetts as a director (2 pages) |
30 December 2011 | Director's details changed for Mr Gile Leo Rabbetts on 21 December 2011 (2 pages) |
30 December 2011 | Appointment of Mr Gile Leo Rabbetts as a director (2 pages) |
23 December 2011 | Termination of appointment of Glyn Hirsch as a director (1 page) |
23 December 2011 | Termination of appointment of Glyn Hirsch as a director (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 July 2011 | Re-registration of Memorandum and Articles (11 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Re-registration from a public company to a private limited company (1 page) |
12 July 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Re-registration of Memorandum and Articles (11 pages) |
12 July 2011 | Re-registration from a public company to a private limited company (1 page) |
7 April 2011 | Director's details changed for Mr Colin Andrew Smith on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Colin Andrew Smith on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Colin Andrew Smith on 7 April 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Mark Sinclair on 24 January 2011 (2 pages) |
24 January 2011 | Director's details changed for Mr Mark Sinclair on 24 January 2011 (2 pages) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2011 | Full accounts made up to 31 December 2009 (23 pages) |
17 January 2011 | Full accounts made up to 31 December 2009 (23 pages) |
14 December 2010 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | Compulsory strike-off action has been suspended (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Termination of appointment of Richard Hough as a director (1 page) |
9 September 2010 | Termination of appointment of Richard Hough as a director (1 page) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Termination of appointment of Anton Bilton as a director (1 page) |
8 June 2010 | Termination of appointment of Anton Bilton as a director (1 page) |
4 January 2010 | Termination of appointment of Mark Kirkland as a director (1 page) |
4 January 2010 | Termination of appointment of Mark Kirkland as a director (1 page) |
24 December 2009 | Section 519 (1 page) |
24 December 2009 | Section 519 (1 page) |
13 October 2009 | Director's details changed for Mr Mark Sinclair on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Adrian Kirkland on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Stuart Hough on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Glyn Vincent Hirsch on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr John Michael Townley on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Colin Andrew Smith on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Anton John Godfrey Bilton on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Sinclair on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Mark Adrian Kirkland on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Richard Stuart Hough on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Glyn Vincent Hirsch on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr John Michael Townley on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Colin Andrew Smith on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Anton John Godfrey Bilton on 13 October 2009 (2 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 August 2009 | Director appointed mr mark sinclair (1 page) |
7 August 2009 | Director appointed mr colin andrew smith (1 page) |
7 August 2009 | Director appointed mr mark sinclair (1 page) |
7 August 2009 | Director appointed mr colin andrew smith (1 page) |
6 August 2009 | Appointment terminated director bimaljit sandhu (1 page) |
6 August 2009 | Appointment terminated director bimaljit sandhu (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (18 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from swan court waterman's business park kingsbury crescent staines middlesex TW18 3BA (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
7 February 2008 | New secretary appointed (1 page) |
7 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
23 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
23 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
3 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
7 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
7 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
11 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 August 2005 | New director appointed (3 pages) |
8 August 2005 | New director appointed (3 pages) |
19 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
19 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 June 2005 | Return made up to 18/06/05; full list of members (8 pages) |
28 June 2005 | Return made up to 18/06/05; full list of members (8 pages) |
7 June 2005 | Company name changed swan hill group PLC\certificate issued on 07/06/05 (2 pages) |
7 June 2005 | Company name changed swan hill group PLC\certificate issued on 07/06/05 (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members
|
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Location of register of members (1 page) |
23 June 2004 | Location of debenture register (1 page) |
23 June 2004 | Return made up to 18/06/04; full list of members
|
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Location of register of members (1 page) |
23 June 2004 | Location of debenture register (1 page) |
14 June 2004 | Group of companies' accounts made up to 31 December 2003 (48 pages) |
14 June 2004 | Group of companies' accounts made up to 31 December 2003 (48 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Director's particulars changed (1 page) |
10 March 2004 | Ad 02/03/04--------- £ si [email protected]=1744 £ ic 14962102/14963846 (2 pages) |
10 March 2004 | Ad 02/03/04--------- £ si [email protected]=27717 £ ic 14934385/14962102 (8 pages) |
10 March 2004 | Ad 02/03/04--------- £ si [email protected]=1744 £ ic 14962102/14963846 (2 pages) |
10 March 2004 | Ad 02/03/04--------- £ si [email protected]=27717 £ ic 14934385/14962102 (8 pages) |
8 March 2004 | Ad 02/03/04--------- £ si [email protected]=15128 £ ic 14919257/14934385 (4 pages) |
8 March 2004 | Ad 02/03/04--------- £ si [email protected]=15128 £ ic 14919257/14934385 (4 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
6 January 2004 | New director appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
4 November 2003 | Ad 02/10/03--------- £ si [email protected]=619 £ ic 14917865/14918484 (2 pages) |
4 November 2003 | Ad 02/10/03--------- £ si [email protected]=25 £ ic 14919232/14919257 (2 pages) |
4 November 2003 | Ad 02/10/03--------- £ si [email protected]=748 £ ic 14918484/14919232 (2 pages) |
4 November 2003 | Ad 02/10/03--------- £ si [email protected]=619 £ ic 14917865/14918484 (2 pages) |
4 November 2003 | Ad 02/10/03--------- £ si [email protected]=25 £ ic 14919232/14919257 (2 pages) |
4 November 2003 | Ad 02/10/03--------- £ si [email protected]=748 £ ic 14918484/14919232 (2 pages) |
25 September 2003 | New director appointed (3 pages) |
25 September 2003 | New director appointed (3 pages) |
21 July 2003 | Return made up to 18/06/03; bulk list available separately
|
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Return made up to 18/06/03; bulk list available separately
|
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
29 June 2003 | Ad 24/06/03--------- £ si [email protected]=3873 £ ic 14913992/14917865 (1 page) |
29 June 2003 | Ad 24/06/03--------- £ si [email protected]=3873 £ ic 14913992/14917865 (1 page) |
25 June 2003 | Ad 16/06/03--------- £ si [email protected]=645 £ ic 14913347/14913992 (2 pages) |
25 June 2003 | Ad 16/06/03--------- £ si [email protected]=1291 £ ic 14912056/14913347 (2 pages) |
25 June 2003 | Ad 16/06/03--------- £ si [email protected]=645 £ ic 14913347/14913992 (2 pages) |
25 June 2003 | Ad 16/06/03--------- £ si [email protected]=1291 £ ic 14912056/14913347 (2 pages) |
1 June 2003 | Group of companies' accounts made up to 31 December 2002 (54 pages) |
1 June 2003 | Group of companies' accounts made up to 31 December 2002 (54 pages) |
10 April 2003 | Ad 03/04/03--------- £ si [email protected]=259 £ ic 14911797/14912056 (2 pages) |
10 April 2003 | Ad 03/04/03--------- £ si [email protected]=259 £ ic 14911797/14912056 (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Ad 11/12/02--------- £ si [email protected]=876 £ ic 14910921/14911797 (2 pages) |
5 March 2003 | Ad 11/12/02--------- £ si [email protected]=250 £ ic 14910671/14910921 (2 pages) |
5 March 2003 | Auditor's resignation (2 pages) |
5 March 2003 | Ad 11/12/02--------- £ si [email protected]=876 £ ic 14910921/14911797 (2 pages) |
5 March 2003 | Ad 11/12/02--------- £ si [email protected]=250 £ ic 14910671/14910921 (2 pages) |
14 October 2002 | Interim accounts made up to 30 June 2002 (5 pages) |
14 October 2002 | Interim accounts made up to 30 June 2002 (5 pages) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | New director appointed (2 pages) |
8 July 2002 | Return made up to 18/06/02; bulk list available separately
|
8 July 2002 | Return made up to 18/06/02; bulk list available separately
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
31 May 2002 | Resolutions
|
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Group of companies' accounts made up to 31 December 2001 (16 pages) |
8 January 2002 | Ad 03/01/02--------- £ si [email protected]=264 £ ic 14910407/14910671 (2 pages) |
8 January 2002 | Ad 03/01/02--------- £ si [email protected]=264 £ ic 14910407/14910671 (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
4 October 2001 | Interim accounts made up to 30 June 2001 (8 pages) |
4 October 2001 | Interim accounts made up to 30 June 2001 (8 pages) |
16 July 2001 | Return made up to 18/06/01; bulk list available separately (9 pages) |
16 July 2001 | Return made up to 18/06/01; bulk list available separately (9 pages) |
9 July 2001 | Director's particulars changed (1 page) |
9 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
23 May 2001 | Resolutions
|
23 May 2001 | Resolutions
|
9 May 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
9 May 2001 | Full group accounts made up to 31 December 2000 (41 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new maldon surrey KT3 3SS (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: charlton house 173 kingston road new maldon surrey KT3 3SS (1 page) |
27 November 2000 | Amended accounts made up to 30 June 2000 (2 pages) |
27 November 2000 | Amended accounts made up to 30 June 2000 (2 pages) |
24 November 2000 | Interim accounts made up to 30 June 2000 (2 pages) |
24 November 2000 | Interim accounts made up to 30 June 2000 (2 pages) |
16 November 2000 | Ad 10/11/00--------- £ si [email protected]=282 £ ic 14910124/14910406 (2 pages) |
16 November 2000 | Ad 10/11/00--------- £ si [email protected]=848 £ ic 14909276/14910124 (2 pages) |
16 November 2000 | Ad 10/11/00--------- £ si [email protected]=848 £ ic 14908428/14909276 (2 pages) |
16 November 2000 | Ad 10/11/00--------- £ si [email protected]=282 £ ic 14910124/14910406 (2 pages) |
16 November 2000 | Ad 10/11/00--------- £ si [email protected]=848 £ ic 14909276/14910124 (2 pages) |
16 November 2000 | Ad 10/11/00--------- £ si [email protected]=848 £ ic 14908428/14909276 (2 pages) |
1 September 2000 | £ ic 15012773/14908428 06/07/00 £ sr [email protected]=104345 (1 page) |
1 September 2000 | £ ic 15012773/14908428 06/07/00 £ sr [email protected]=104345 (1 page) |
26 July 2000 | £ ic 15116523/15012773 29/06/00 £ sr [email protected]=103750 (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
26 July 2000 | £ ic 15116523/15012773 29/06/00 £ sr [email protected]=103750 (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Return made up to 18/06/00; full list of members (45 pages) |
30 June 2000 | Return made up to 18/06/00; full list of members (45 pages) |
30 June 2000 | Director resigned (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
8 June 2000 | Full group accounts made up to 31 December 1999 (54 pages) |
8 June 2000 | Full group accounts made up to 31 December 1999 (54 pages) |
8 March 2000 | £ ic 16169024/15116524 19/01/00 £ sr [email protected]=1052500 (1 page) |
8 March 2000 | £ ic 16169024/15116524 19/01/00 £ sr [email protected]=1052500 (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Location of register of members (1 page) |
30 December 1999 | Director's particulars changed (1 page) |
30 December 1999 | Location of register of members (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: cygnet court portsmouth road esher surrey KT10 9SG (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
10 December 1999 | £ ic 16281685/16169024 05/10/99 £ sr [email protected]=112661 (2 pages) |
10 December 1999 | £ ic 16395435/16281685 04/10/99 £ sr [email protected]=113750 (2 pages) |
10 December 1999 | £ ic 17089784/16395435 04/10/99 £ sr [email protected]=694349 (2 pages) |
10 December 1999 | £ ic 16281685/16169024 05/10/99 £ sr [email protected]=112661 (2 pages) |
10 December 1999 | £ ic 16395435/16281685 04/10/99 £ sr [email protected]=113750 (2 pages) |
10 December 1999 | £ ic 17089784/16395435 04/10/99 £ sr [email protected]=694349 (2 pages) |
5 October 1999 | Interim accounts made up to 30 June 1999 (7 pages) |
5 October 1999 | Interim accounts made up to 30 June 1999 (7 pages) |
23 September 1999 | Memorandum and Articles of Association (36 pages) |
23 September 1999 | Memorandum and Articles of Association (36 pages) |
20 September 1999 | Certificate of reduction of issued capital (1 page) |
20 September 1999 | Reduction of iss capital and minute (oc) £ ic 17339784/ 17089784 (3 pages) |
20 September 1999 | Resolutions
|
20 September 1999 | Certificate of reduction of issued capital (1 page) |
20 September 1999 | Reduction of iss capital and minute (oc) £ ic 17339784/ 17089784 (3 pages) |
20 September 1999 | Resolutions
|
19 July 1999 | Return made up to 18/06/99; bulk list available separately (12 pages) |
19 July 1999 | Return made up to 18/06/99; bulk list available separately (12 pages) |
27 April 1999 | Full group accounts made up to 31 December 1998 (42 pages) |
27 April 1999 | Full group accounts made up to 31 December 1998 (42 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
18 August 1998 | Auditor's resignation (1 page) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
30 June 1998 | Location of debenture register (1 page) |
30 June 1998 | Location of debenture register (1 page) |
26 June 1998 | Return made up to 18/06/98; bulk list available separately (12 pages) |
26 June 1998 | Return made up to 18/06/98; bulk list available separately (12 pages) |
15 June 1998 | Memorandum and Articles of Association (43 pages) |
15 June 1998 | Memorandum and Articles of Association (43 pages) |
8 June 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
8 June 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
6 May 1998 | Location of register of members (non legible) (1 page) |
6 May 1998 | Location of register of members (non legible) (1 page) |
6 February 1998 | Location of register of members (1 page) |
6 February 1998 | Location of register of members (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
15 December 1997 | Ad 08/12/97--------- £ si [email protected]=306 £ ic 16859841/16860147 (2 pages) |
15 December 1997 | Ad 08/12/97--------- £ si [email protected]=306 £ ic 16859841/16860147 (2 pages) |
27 November 1997 | Director's particulars changed (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
16 October 1997 | Ad 13/10/97--------- £ si [email protected]=306 £ ic 16859535/16859841 (2 pages) |
16 October 1997 | Ad 13/10/97--------- £ si [email protected]=306 £ ic 16859535/16859841 (2 pages) |
26 September 1997 | Ad 18/09/97--------- £ si [email protected]=235 £ ic 16859300/16859535 (2 pages) |
26 September 1997 | Ad 18/09/97--------- £ si [email protected]=1249 £ ic 16858051/16859300 (2 pages) |
26 September 1997 | Ad 18/09/97--------- £ si [email protected]=469 £ ic 16857582/16858051 (2 pages) |
26 September 1997 | Ad 18/09/97--------- £ si [email protected]=235 £ ic 16859300/16859535 (2 pages) |
26 September 1997 | Ad 18/09/97--------- £ si [email protected]=1249 £ ic 16858051/16859300 (2 pages) |
26 September 1997 | Ad 18/09/97--------- £ si [email protected]=469 £ ic 16857582/16858051 (2 pages) |
29 August 1997 | Ad 19/08/97--------- £ si [email protected]=259 £ ic 16857323/16857582 (2 pages) |
29 August 1997 | Ad 19/08/97--------- £ si [email protected]=259 £ ic 16857323/16857582 (2 pages) |
8 August 1997 | Ad 15/07/97--------- £ si [email protected]=1223 £ ic 16856100/16857323 (2 pages) |
8 August 1997 | Ad 15/07/97--------- £ si [email protected]=2170 £ ic 16853930/16856100 (2 pages) |
8 August 1997 | Ad 15/07/97--------- £ si [email protected]=1223 £ ic 16856100/16857323 (2 pages) |
8 August 1997 | Ad 15/07/97--------- £ si [email protected]=2170 £ ic 16853930/16856100 (2 pages) |
31 July 1997 | Ad 10/07/97--------- £ si [email protected]=3353 £ ic 16850577/16853930 (2 pages) |
31 July 1997 | Ad 10/07/97--------- £ si [email protected]=2690 £ ic 16847887/16850577 (2 pages) |
31 July 1997 | Ad 10/07/97--------- £ si [email protected]=1601 £ ic 16846286/16847887 (2 pages) |
31 July 1997 | Ad 10/07/97--------- £ si [email protected]=3353 £ ic 16850577/16853930 (2 pages) |
31 July 1997 | Ad 10/07/97--------- £ si [email protected]=2690 £ ic 16847887/16850577 (2 pages) |
31 July 1997 | Ad 10/07/97--------- £ si [email protected]=1601 £ ic 16846286/16847887 (2 pages) |
25 July 1997 | Ad 18/07/97--------- £ si [email protected]=1983 £ ic 16844303/16846286 (2 pages) |
25 July 1997 | Ad 18/07/97--------- £ si [email protected]=2700 £ ic 16841603/16844303 (2 pages) |
25 July 1997 | Ad 18/07/97--------- £ si [email protected]=1221 £ ic 16840382/16841603 (2 pages) |
25 July 1997 | Ad 18/07/97--------- £ si [email protected]=1983 £ ic 16844303/16846286 (2 pages) |
25 July 1997 | Ad 18/07/97--------- £ si [email protected]=2700 £ ic 16841603/16844303 (2 pages) |
25 July 1997 | Ad 18/07/97--------- £ si [email protected]=1221 £ ic 16840382/16841603 (2 pages) |
15 July 1997 | Ad 08/07/97--------- premium £ si [email protected]=2190 £ ic 16837793/16839983 (2 pages) |
15 July 1997 | Ad 08/07/97--------- premium £ si [email protected]=2190 £ ic 16837793/16839983 (2 pages) |
13 July 1997 | Ad 03/07/97--------- £ si [email protected]=591 £ ic 16837202/16837793 (2 pages) |
13 July 1997 | Ad 01/07/97--------- £ si [email protected]=91 £ ic 16837111/16837202 (2 pages) |
13 July 1997 | Ad 03/07/97--------- £ si [email protected]=591 £ ic 16837202/16837793 (2 pages) |
13 July 1997 | Ad 01/07/97--------- £ si [email protected]=91 £ ic 16837111/16837202 (2 pages) |
9 July 1997 | Ad 01/07/97--------- £ si [email protected]=792 £ ic 16836319/16837111 (2 pages) |
9 July 1997 | Ad 02/07/97--------- £ si [email protected]=432 £ ic 16835887/16836319 (2 pages) |
9 July 1997 | Ad 02/07/97--------- £ si [email protected]=1364 £ ic 16834523/16835887 (2 pages) |
9 July 1997 | Ad 01/07/97--------- £ si [email protected]=792 £ ic 16836319/16837111 (2 pages) |
9 July 1997 | Ad 02/07/97--------- £ si [email protected]=432 £ ic 16835887/16836319 (2 pages) |
9 July 1997 | Ad 02/07/97--------- £ si [email protected]=1364 £ ic 16834523/16835887 (2 pages) |
8 July 1997 | Ad 27/06/97--------- £ si [email protected]=468 £ ic 16834055/16834523 (2 pages) |
8 July 1997 | Ad 27/06/97--------- £ si [email protected]=113 £ ic 16833942/16834055 (2 pages) |
8 July 1997 | Ad 27/06/97--------- £ si [email protected]=747 £ ic 16833195/16833942 (2 pages) |
8 July 1997 | Ad 27/06/97--------- £ si [email protected]=1084 £ ic 16832111/16833195 (2 pages) |
8 July 1997 | Ad 27/06/97--------- £ si [email protected]=468 £ ic 16834055/16834523 (2 pages) |
8 July 1997 | Ad 27/06/97--------- £ si [email protected]=113 £ ic 16833942/16834055 (2 pages) |
8 July 1997 | Ad 27/06/97--------- £ si [email protected]=747 £ ic 16833195/16833942 (2 pages) |
8 July 1997 | Ad 27/06/97--------- £ si [email protected]=1084 £ ic 16832111/16833195 (2 pages) |
29 June 1997 | Ad 06/06/97--------- premium £ si [email protected]=784 £ ic 16831327/16832111 (2 pages) |
29 June 1997 | Ad 06/06/97--------- premium £ si [email protected]=722 £ ic 16830605/16831327 (2 pages) |
29 June 1997 | Ad 13/06/97--------- premium £ si [email protected]=413 £ ic 16830192/16830605 (2 pages) |
29 June 1997 | Ad 13/06/97--------- premium £ si [email protected]=280 £ ic 16829912/16830192 (2 pages) |
29 June 1997 | Ad 06/06/97--------- premium £ si [email protected]=784 £ ic 16831327/16832111 (2 pages) |
29 June 1997 | Ad 06/06/97--------- premium £ si [email protected]=722 £ ic 16830605/16831327 (2 pages) |
29 June 1997 | Ad 13/06/97--------- premium £ si [email protected]=413 £ ic 16830192/16830605 (2 pages) |
29 June 1997 | Ad 13/06/97--------- premium £ si [email protected]=280 £ ic 16829912/16830192 (2 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
11 June 1997 | Ad 02/06/97--------- £ si [email protected]=106 £ ic 16829806/16829912 (2 pages) |
11 June 1997 | Ad 02/06/97--------- £ si [email protected]=106 £ ic 16829806/16829912 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si [email protected]=515 £ ic 16829291/16829806 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si [email protected]=515 £ ic 16829291/16829806 (2 pages) |
22 May 1997 | Ad 15/05/97--------- £ si [email protected]=278 £ ic 16829013/16829291 (2 pages) |
22 May 1997 | Ad 14/05/97--------- £ si [email protected]=249 £ ic 16828764/16829013 (2 pages) |
22 May 1997 | Ad 14/05/97--------- £ si [email protected]=505 £ ic 16828259/16828764 (2 pages) |
22 May 1997 | Ad 15/05/97--------- £ si [email protected]=278 £ ic 16829013/16829291 (2 pages) |
22 May 1997 | Ad 14/05/97--------- £ si [email protected]=249 £ ic 16828764/16829013 (2 pages) |
22 May 1997 | Ad 14/05/97--------- £ si [email protected]=505 £ ic 16828259/16828764 (2 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (50 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (50 pages) |
13 May 1997 | Ad 10/04/97--------- £ si [email protected]=812 £ ic 16827447/16828259 (2 pages) |
13 May 1997 | Ad 10/04/97--------- £ si [email protected]=812 £ ic 16827447/16828259 (2 pages) |
8 May 1997 | Ad 29/04/97--------- £ si [email protected]=345 £ ic 16827102/16827447 (2 pages) |
8 May 1997 | Ad 29/04/97--------- £ si [email protected]=345 £ ic 16827102/16827447 (2 pages) |
6 May 1997 | Ad 10/04/97--------- £ si [email protected]=218 £ ic 16826200/16826418 (2 pages) |
6 May 1997 | Ad 29/04/97--------- £ si [email protected]=684 £ ic 16826418/16827102 (2 pages) |
6 May 1997 | Ad 29/04/97--------- £ si [email protected]=684 £ ic 16826418/16827102 (2 pages) |
6 May 1997 | Ad 10/04/97--------- £ si [email protected]=218 £ ic 16826200/16826418 (2 pages) |
4 May 1997 | Ad 28/04/97--------- £ si [email protected]=211 £ ic 16825989/16826200 (2 pages) |
4 May 1997 | Ad 28/04/97--------- £ si [email protected]=211 £ ic 16825989/16826200 (2 pages) |
2 May 1997 | Ad 24/04/97--------- £ si [email protected]=580 £ ic 16825409/16825989 (2 pages) |
2 May 1997 | Ad 24/04/97--------- £ si [email protected]=580 £ ic 16825409/16825989 (2 pages) |
27 April 1997 | Ad 18/04/97--------- premium £ si [email protected]=240 £ ic 16825169/16825409 (2 pages) |
27 April 1997 | Ad 18/04/97--------- premium £ si [email protected]=240 £ ic 16825169/16825409 (2 pages) |
24 April 1997 | Ad 15/04/97--------- £ si [email protected]=297 £ ic 16824872/16825169 (2 pages) |
24 April 1997 | Ad 16/04/97--------- premium £ si [email protected]=545 £ ic 16824327/16824872 (2 pages) |
24 April 1997 | Ad 15/04/97--------- £ si [email protected]=297 £ ic 16824872/16825169 (2 pages) |
24 April 1997 | Ad 16/04/97--------- premium £ si [email protected]=545 £ ic 16824327/16824872 (2 pages) |
23 April 1997 | Ad 14/04/97--------- premium £ si [email protected]=828 £ ic 16823499/16824327 (2 pages) |
23 April 1997 | Ad 04/04/97--------- £ si [email protected]=309 £ ic 16823190/16823499 (2 pages) |
23 April 1997 | Ad 11/04/97--------- £ si [email protected]=843 £ ic 16822347/16823190 (2 pages) |
23 April 1997 | Ad 14/04/97--------- premium £ si [email protected]=828 £ ic 16823499/16824327 (2 pages) |
23 April 1997 | Ad 04/04/97--------- £ si [email protected]=309 £ ic 16823190/16823499 (2 pages) |
23 April 1997 | Ad 11/04/97--------- £ si [email protected]=843 £ ic 16822347/16823190 (2 pages) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kingston road new malden surrey (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: crown house kingston road new malden surrey (1 page) |
18 March 1997 | Ad 10/03/97--------- £ si [email protected]=753 £ ic 16819964/16820717 (2 pages) |
18 March 1997 | Ad 10/03/97--------- £ si [email protected]=790 £ ic 16819174/16819964 (2 pages) |
18 March 1997 | Ad 10/03/97--------- £ si [email protected]=488 £ ic 16818686/16819174 (2 pages) |
18 March 1997 | Ad 10/03/97--------- £ si [email protected]=182 £ ic 16818504/16818686 (2 pages) |
18 March 1997 | Ad 28/02/97--------- £ si [email protected]=801 £ ic 16817703/16818504 (2 pages) |
18 March 1997 | Ad 28/02/97--------- £ si [email protected]=510 £ ic 16817193/16817703 (2 pages) |
18 March 1997 | Ad 28/02/97--------- £ si [email protected]=1068 £ ic 16816125/16817193 (2 pages) |
18 March 1997 | Ad 10/03/97--------- £ si [email protected]=753 £ ic 16819964/16820717 (2 pages) |
18 March 1997 | Ad 10/03/97--------- £ si [email protected]=790 £ ic 16819174/16819964 (2 pages) |
18 March 1997 | Ad 10/03/97--------- £ si [email protected]=488 £ ic 16818686/16819174 (2 pages) |
18 March 1997 | Ad 10/03/97--------- £ si [email protected]=182 £ ic 16818504/16818686 (2 pages) |
18 March 1997 | Ad 28/02/97--------- £ si [email protected]=801 £ ic 16817703/16818504 (2 pages) |
18 March 1997 | Ad 28/02/97--------- £ si [email protected]=510 £ ic 16817193/16817703 (2 pages) |
18 March 1997 | Ad 28/02/97--------- £ si [email protected]=1068 £ ic 16816125/16817193 (2 pages) |
4 March 1997 | Ad 24/02/97--------- £ si [email protected]=272 £ ic 16815853/16816125 (2 pages) |
4 March 1997 | Ad 24/02/97--------- £ si [email protected]=272 £ ic 16815853/16816125 (2 pages) |
3 March 1997 | Ad 20/02/97--------- £ si [email protected]=593 £ ic 16815260/16815853 (2 pages) |
3 March 1997 | Ad 20/02/97--------- £ si [email protected]=1110 £ ic 16814150/16815260 (2 pages) |
3 March 1997 | Ad 19/02/97--------- £ si [email protected]=663 £ ic 16813487/16814150 (2 pages) |
3 March 1997 | Ad 20/02/97--------- £ si [email protected]=593 £ ic 16815260/16815853 (2 pages) |
3 March 1997 | Ad 20/02/97--------- £ si [email protected]=1110 £ ic 16814150/16815260 (2 pages) |
3 March 1997 | Ad 19/02/97--------- £ si [email protected]=663 £ ic 16813487/16814150 (2 pages) |
20 February 1997 | Ad 14/02/97--------- £ si [email protected]=700 £ ic 16812787/16813487 (2 pages) |
20 February 1997 | Ad 14/02/97--------- £ si [email protected]=325 £ ic 16812462/16812787 (2 pages) |
20 February 1997 | Ad 14/02/97--------- £ si [email protected]=362 £ ic 16812100/16812462 (2 pages) |
20 February 1997 | Ad 11/02/97--------- £ si [email protected]=226 £ ic 16811874/16812100 (2 pages) |
20 February 1997 | Ad 11/02/97--------- £ si [email protected]=1319 £ ic 16810555/16811874 (2 pages) |
20 February 1997 | Ad 11/02/97--------- £ si [email protected]=896 £ ic 16809659/16810555 (2 pages) |
20 February 1997 | Ad 14/02/97--------- £ si [email protected]=700 £ ic 16812787/16813487 (2 pages) |
20 February 1997 | Ad 14/02/97--------- £ si [email protected]=325 £ ic 16812462/16812787 (2 pages) |
20 February 1997 | Ad 14/02/97--------- £ si [email protected]=362 £ ic 16812100/16812462 (2 pages) |
20 February 1997 | Ad 11/02/97--------- £ si [email protected]=226 £ ic 16811874/16812100 (2 pages) |
20 February 1997 | Ad 11/02/97--------- £ si [email protected]=1319 £ ic 16810555/16811874 (2 pages) |
20 February 1997 | Ad 11/02/97--------- £ si [email protected]=896 £ ic 16809659/16810555 (2 pages) |
12 February 1997 | Ad 07/02/97--------- £ si [email protected]=225 £ ic 16809434/16809659 (2 pages) |
12 February 1997 | Ad 07/02/97--------- £ si [email protected]=345 £ ic 16809089/16809434 (2 pages) |
12 February 1997 | Ad 07/02/97--------- £ si [email protected]=225 £ ic 16809434/16809659 (2 pages) |
12 February 1997 | Ad 07/02/97--------- £ si [email protected]=345 £ ic 16809089/16809434 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si [email protected]=169 £ ic 16808920/16809089 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si [email protected]=1003 £ ic 16807917/16808920 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si [email protected]=214 £ ic 16807703/16807917 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si [email protected]=547 £ ic 16807156/16807703 (2 pages) |
11 February 1997 | Ad 05/02/97--------- £ si [email protected]=191 £ ic 16806965/16807156 (2 pages) |
11 February 1997 | Ad 06/02/97--------- £ si [email protected]=601 £ ic 16806364/16806965 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si [email protected]=169 £ ic 16808920/16809089 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si [email protected]=1003 £ ic 16807917/16808920 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si [email protected]=214 £ ic 16807703/16807917 (2 pages) |
11 February 1997 | Ad 03/02/97--------- £ si [email protected]=547 £ ic 16807156/16807703 (2 pages) |
11 February 1997 | Ad 05/02/97--------- £ si [email protected]=191 £ ic 16806965/16807156 (2 pages) |
11 February 1997 | Ad 06/02/97--------- £ si [email protected]=601 £ ic 16806364/16806965 (2 pages) |
3 February 1997 | Ad 28/01/97--------- £ si [email protected]=368 £ ic 16805996/16806364 (2 pages) |
3 February 1997 | Ad 28/01/97--------- £ si [email protected]=368 £ ic 16805996/16806364 (2 pages) |
28 January 1997 | Ad 23/01/97--------- £ si [email protected]=341 £ ic 16805655/16805996 (2 pages) |
28 January 1997 | Ad 23/01/97--------- £ si [email protected]=726 £ ic 16804929/16805655 (2 pages) |
28 January 1997 | Ad 23/01/97--------- £ si [email protected]=341 £ ic 16805655/16805996 (2 pages) |
28 January 1997 | Ad 23/01/97--------- £ si [email protected]=726 £ ic 16804929/16805655 (2 pages) |
17 January 1997 | Company name changed higgs and hill PLC\certificate issued on 17/01/97 (2 pages) |
17 January 1997 | Company name changed higgs and hill PLC\certificate issued on 17/01/97 (2 pages) |
14 October 1996 | Interim accounts made up to 30 June 1996 (5 pages) |
14 October 1996 | Interim accounts made up to 30 June 1996 (5 pages) |
22 July 1996 | Return made up to 18/06/96; bulk list available separately (19 pages) |
22 July 1996 | Return made up to 18/06/96; bulk list available separately (19 pages) |
25 June 1996 | Full group accounts made up to 31 December 1995 (47 pages) |
25 June 1996 | Full group accounts made up to 31 December 1995 (47 pages) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
31 May 1996 | Ad 15/04/96-13/05/96 £ si [email protected]=3021 £ ic 16799226/16802247 (2 pages) |
31 May 1996 | Ad 15/04/96-13/05/96 £ si [email protected]=3021 £ ic 16799226/16802247 (2 pages) |
8 May 1996 | Ad 29/04/96--------- £ si [email protected]=154 £ ic 16799072/16799226 (1 page) |
8 May 1996 | Ad 29/04/96--------- £ si [email protected]=154 £ ic 16799072/16799226 (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
14 March 1996 | Ad 11/03/96--------- £ si [email protected]=92 £ ic 16798980/16799072 (1 page) |
14 March 1996 | Ad 11/03/96--------- £ si [email protected]=92 £ ic 16798980/16799072 (1 page) |
14 February 1996 | Ad 31/01/96--------- £ si [email protected]=187 £ ic 16798096/16798283 (2 pages) |
14 February 1996 | Ad 31/01/96--------- £ si [email protected]=187 £ ic 16798096/16798283 (2 pages) |
20 December 1995 | Ad 08/12/95--------- £ si [email protected]=568 £ ic 16797528/16798096 (4 pages) |
20 December 1995 | Ad 08/12/95--------- £ si [email protected]=568 £ ic 16797528/16798096 (4 pages) |
19 October 1995 | Interim accounts made up to 30 June 1995 (3 pages) |
19 October 1995 | Interim accounts made up to 30 June 1995 (3 pages) |
27 September 1995 | New director appointed (6 pages) |
27 September 1995 | New director appointed (6 pages) |
7 September 1995 | Ad 25/08/95--------- £ si [email protected]=377 £ ic 16797151/16797528 (4 pages) |
7 September 1995 | Ad 25/08/95--------- £ si [email protected]=134 £ ic 16797017/16797151 (4 pages) |
7 September 1995 | Ad 25/08/95--------- £ si [email protected]=377 £ ic 16797151/16797528 (4 pages) |
7 September 1995 | Ad 25/08/95--------- £ si [email protected]=134 £ ic 16797017/16797151 (4 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Full group accounts made up to 31 December 1994 (45 pages) |
1 August 1995 | Full group accounts made up to 31 December 1994 (45 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 April 1995 | Ad 28/03/95--------- £ si [email protected]=243 £ ic 22312310/22312553 (2 pages) |
6 April 1995 | Ad 28/03/95--------- £ si [email protected]=243 £ ic 22312310/22312553 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (157 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (390 pages) |
15 June 1994 | Full group accounts made up to 31 December 1993 (44 pages) |
15 June 1994 | Full group accounts made up to 31 December 1993 (44 pages) |
23 September 1993 | New director appointed (3 pages) |
23 September 1993 | New director appointed (3 pages) |
17 November 1992 | New director appointed (3 pages) |
17 November 1992 | New director appointed (3 pages) |
14 July 1992 | New director appointed (3 pages) |
14 July 1992 | New director appointed (3 pages) |
22 May 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
22 May 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
13 June 1991 | Full group accounts made up to 31 December 1990 (48 pages) |
13 June 1991 | Full group accounts made up to 31 December 1990 (48 pages) |
20 June 1990 | Full group accounts made up to 31 December 1989 (46 pages) |
20 June 1990 | Full group accounts made up to 31 December 1989 (46 pages) |
2 November 1989 | New secretary appointed (3 pages) |
2 November 1989 | New secretary appointed (3 pages) |
14 July 1989 | Full group accounts made up to 31 December 1988 (41 pages) |
14 July 1989 | Full group accounts made up to 31 December 1988 (41 pages) |
17 June 1988 | Accounts made up to 31 December 1987 (42 pages) |
17 June 1988 | Accounts made up to 31 December 1987 (42 pages) |
29 July 1987 | Accounts made up to 31 December 1986 (38 pages) |
29 July 1987 | Accounts made up to 31 December 1986 (38 pages) |
17 January 1987 | New director appointed (2 pages) |
17 January 1987 | New director appointed (2 pages) |
12 July 1986 | Group of companies' accounts made up to 31 December 1985 (31 pages) |
12 July 1986 | Group of companies' accounts made up to 31 December 1985 (31 pages) |
10 July 1984 | Accounts made up to 31 December 1983 (27 pages) |
10 July 1984 | Accounts made up to 31 December 1983 (27 pages) |
1 July 1983 | Accounts made up to 31 December 1982 (26 pages) |
1 July 1983 | Accounts made up to 31 December 1982 (26 pages) |
12 July 1982 | Accounts made up to 31 December 1981 (24 pages) |
12 July 1982 | Accounts made up to 31 December 1981 (24 pages) |
1 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 June 1981 | Accounts made up to 31 December 1980 (26 pages) |
23 June 1981 | Accounts made up to 31 December 1980 (26 pages) |
18 July 1980 | Accounts made up to 31 December 1979 (23 pages) |
18 July 1980 | Accounts made up to 31 December 1979 (23 pages) |
23 July 1979 | Accounts made up to 31 December 1978 (21 pages) |
23 July 1979 | Accounts made up to 31 December 1978 (21 pages) |
20 July 1979 | Annual return made up to 29/06/79 (14 pages) |
20 July 1979 | Annual return made up to 29/06/79 (14 pages) |
21 July 1978 | Accounts made up to 31 December 1977 (23 pages) |
21 July 1978 | Accounts made up to 31 December 1977 (23 pages) |
8 July 1977 | Annual return made up to 24/06/77 (12 pages) |
8 July 1977 | Accounts made up to 31 December 1976 (22 pages) |
8 July 1977 | Accounts made up to 31 December 1976 (22 pages) |
8 July 1977 | Annual return made up to 24/06/77 (12 pages) |
3 July 1976 | Accounts made up to 31 December 2075 (7 pages) |
3 July 1976 | Accounts made up to 31 December 2075 (7 pages) |
21 July 1975 | Annual return made up to 20/06/75 (12 pages) |
21 July 1975 | Annual return made up to 20/06/75 (12 pages) |
13 December 1901 | Incorporation (35 pages) |
13 December 1901 | Incorporation (35 pages) |