Manchester
M17 1FQ
Secretary Name | Mr Daniel James Joll |
---|---|
Status | Current |
Appointed | 27 January 2017(57 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Stephen Ashmore |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Clive Beck |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(32 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 06 October 1992) |
Role | Company Director |
Correspondence Address | 2 Parkside Gardens Wimbledon London SW19 5EY |
Director Name | Mr Lister Anthony Fielding |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(32 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | Stillwater Barn Wickhurst Farm Lamberhurst Kent TN3 8BH |
Director Name | Mr Brian Michael Hartigan |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 145 Winkworth Road Banstead Surrey SM7 2JP |
Director Name | Roger Norman Sainsbury |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(32 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 07 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Dukes Avenue Muswell Hill London N10 2QA |
Secretary Name | Mr Peter Calleson Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(32 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 May 2004) |
Role | Company Director |
Correspondence Address | 14 Midway Sutton Surrey SM3 9EL |
Director Name | John Roger Marshall |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(32 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 May 1993) |
Role | Engineer |
Correspondence Address | 24 Albert Road Teddington Middlesex TW11 0BD |
Director Name | George Mathieson Boyle |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | Strathern House Devonshire Avenue Amersham Buckinghamshire HP6 5JE |
Director Name | John Charles Ivey |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | Tregenna 32 The Glen Farnborough Park Orpington Kent BR6 8LR |
Director Name | Mr Paul Edmund Smeeth |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | The Gardeners Cottage Greatford Stamford Lincolnshire PE9 4QA |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 December 1998) |
Role | Sales And Marketing Director |
Correspondence Address | 16 Cheviot Road Hazel Grove Stockport Cheshire SK7 5BH |
Director Name | Martin Alan Knott |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 January 2004) |
Role | Operations Director |
Correspondence Address | 137 Mellor Road Ashton Under Lyne Lancashire OL6 6RW |
Director Name | Alan John Mayhew |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(35 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 1998) |
Role | Operations Director South |
Correspondence Address | 6 Tilburston Cottages Tilburston Hill Road Godstone Surrey RH9 8LX |
Director Name | Robert David Brereton |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(36 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 19 March 2005) |
Role | IT Director |
Correspondence Address | 133 Shirley Church Road Croydon CR0 5AG |
Director Name | Bernard Gerard Frances Smith |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(40 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 September 2003) |
Role | Sales Director |
Correspondence Address | Beechwood 4 Clare Close West Byfleet Surrey KT14 6RD |
Director Name | Mr Iain Roger Dye |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(40 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Russells Barn Rockwell End Hambleden Henley On Thames Oxfordshire RG9 6NG |
Director Name | Robin Stuart Charles Notley |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 2005) |
Role | Company Director |
Correspondence Address | 13 High Street Lewknor Oxfordshire OX49 5TH |
Director Name | Mr Paul Laurence Nolan |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgend House 18 Goldrings Road Oxshott Surrey KT22 0QR |
Director Name | Mr Lindsay Poston |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Wavel Mews West Hampstead London NW6 3AB |
Secretary Name | Mr Robert Gordon Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 June 2007) |
Role | Co Director & Co Secretary |
Country of Residence | England |
Correspondence Address | Struan Faringdon Road Frilford Heath Abingdon Oxfordshire OX13 6QJ |
Director Name | Mr John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Kayte Frances Monnington |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(47 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Hawthorn House Off Stocks Road Alfrick Worcester Worcestershire WR6 5HD |
Secretary Name | Kayte Frances Monnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(47 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Hawthorn House Off Stocks Road Alfrick Worcester Worcestershire WR6 5HD |
Director Name | Mr Bradley Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Margarets Drive Twickenham Middlesex TW1 1QL |
Director Name | Mr David Stewart Downie |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2011) |
Role | Branch Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Andrew Galbraith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(48 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Connaught Road Teddington Middlesex TW11 0PS |
Secretary Name | Mr Andrew Galbraith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(48 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Connaught Road Teddington Middlesex TW11 0PS |
Secretary Name | Mr Stephen Neil Trowbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(49 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 March 2009) |
Role | Accountant |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr John Bruce Gill |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(49 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 23 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Mr John Bruce Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(49 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 02 June 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Nobles Church Lane Sarratt Hertfordshire WD3 6HJ |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 January 2017) |
Role | Chartered Secretary |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Ms Fiona Joanne Perrin |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(51 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 2015) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Website | www.hss.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 7282828 |
Telephone region | Unknown |
Registered Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
25m at £1 | Hss Hireservice Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £237,467,000 |
Gross Profit | £150,753,000 |
Net Worth | £53,858,000 |
Cash | £7,587,000 |
Current Liabilities | £144,870,000 |
Latest Accounts | 1 January 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2022 (8 months ago) |
---|---|
Next Return Due | 14 October 2023 (4 months, 2 weeks from now) |
25 October 2012 | Delivered on: 2 November 2012 Satisfied on: 7 February 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A charge on shares Secured details: All monies due or to become by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares,the derivative assets and all dividends interest and other income see image for full details. Fully Satisfied |
---|---|
15 December 2011 | Delivered on: 19 December 2011 Satisfied on: 14 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the secured parties to all or any of the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all investments see image for full details. Fully Satisfied |
4 May 2010 | Delivered on: 19 May 2010 Satisfied on: 14 November 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge over shares Secured details: All monies due or to become due from each obligor to the secured parties or any of the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all investments (including the scheduled investments) now or subsequently belonging to it or held by any nominee on its behalf see image for full details. Fully Satisfied |
27 July 2007 | Delivered on: 1 August 2007 Satisfied on: 14 November 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Share charge Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, the derivative assets, all dividends,. See the mortgage charge document for full details. Fully Satisfied |
27 July 2007 | Delivered on: 1 August 2007 Satisfied on: 14 November 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 August 2005 | Delivered on: 11 August 2005 Satisfied on: 5 July 2007 Persons entitled: Abn Amro Bank N.V. as Security Agent for and on Behalf of the Secured Parties Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties at uxbridge road hayes t/n NGL287613, 34 36 and 42 hodgson street kingston upon hull t/n HS99251 HS105254, london road westcliff on sea essex t/n EX248579, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
5 August 2005 | Delivered on: 9 August 2005 Satisfied on: 5 July 2007 Persons entitled: Abn Amro Bank N.V. as Security Agent for and on Behalf of the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
20 January 2004 | Delivered on: 6 February 2004 Satisfied on: 12 August 2005 Persons entitled: Abn Amro Bank N.V. as Security Agent Classification: Mortgage Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Uxbridge road hayes t/n NGL287613, 34, 36 and 42 hodgson street kingston-upon-hull t/n HS99251 HS105254, 183 horn lane acton t/n NGL248996 for details of further properties charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
25 October 2012 | Delivered on: 2 November 2012 Satisfied on: 7 February 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: Security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party 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. Fully Satisfied |
20 January 2004 | Delivered on: 2 February 2004 Satisfied on: 12 August 2005 Persons entitled: Abn Amro Bank N.V. (As Security Agent) Classification: Security accession deed (in relation to a debenture dated 15 december 2003) Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the real property the tangible moveable property the accounts the intellectual property any goodwill and rights in relation to the uncalled capital the investments the shares all dividends interest other monies payable all monetary claims. Fully Satisfied |
16 November 2021 | Delivered on: 22 November 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Leasehold property known as 65 ings road, wakefield, W.yorks, WF1 1RE - title no: WYK179592;. For more details please refer to the charging instrument. Outstanding |
10 July 2018 | Delivered on: 24 July 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
10 July 2018 | Delivered on: 24 July 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Real property comprising unit 1 bardell terrace rochester, kent ME1 1NG with title number K560269 together with all other real property listed in part I of schedule 2 to the debenture.. Intellectual property comprising a trademark with registration number 008505174 together with all other intellectual property listed in part iv of schedule 2 to the debenture. Outstanding |
6 February 2014 | Delivered on: 7 February 2014 Persons entitled: U.S.Bank Trustees Limited (As Security Agent) Classification: A registered charge Particulars: Freehold/ leasehold property k/a unit 1550 aztec west park avenue bristol title no GR360485 and all the other plots of land listed in the instrument. European community trademark registration no 008505191. european community trademark registration no 010608636. notification of addition to or amendment of charge. Outstanding |
8 January 2022 | Resolutions
|
---|---|
31 December 2021 | Full accounts made up to 26 December 2020 (50 pages) |
30 December 2021 | Statement of capital on 30 December 2021
|
30 December 2021 | Solvency Statement dated 30/12/21 (3 pages) |
30 December 2021 | Statement by Directors (3 pages) |
30 December 2021 | Resolutions
|
24 December 2021 | Statement of capital following an allotment of shares on 24 December 2021
|
6 December 2021 | Satisfaction of charge 006444900013 in full (1 page) |
22 November 2021 | Registration of charge 006444900014, created on 16 November 2021 (72 pages) |
16 November 2021 | Satisfaction of charge 006444900012 in full (1 page) |
12 November 2021 | Change of details for Hss Hire Service Finance Limited as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Registered office address changed from Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 (1 page) |
6 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 January 2021 | Full accounts made up to 28 December 2019 (42 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 July 2020 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 May 2020 | Change of details for Hss Hire Service Finance Limited as a person with significant control on 5 October 2017 (2 pages) |
18 September 2019 | Full accounts made up to 29 December 2018 (40 pages) |
19 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
15 January 2019 | Part of the property or undertaking has been released and no longer forms part of charge 006444900012 (2 pages) |
3 October 2018 | Full accounts made up to 30 December 2017 (35 pages) |
24 July 2018 | Registration of charge 006444900012, created on 10 July 2018 (79 pages) |
24 July 2018 | Registration of charge 006444900013, created on 10 July 2018 (24 pages) |
13 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
13 July 2018 | Satisfaction of charge 006444900011 in full (1 page) |
21 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 006444900011 (2 pages) |
21 November 2017 | Part of the property or undertaking has been released and no longer forms part of charge 006444900011 (2 pages) |
6 October 2017 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
6 October 2017 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
5 October 2017 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
5 October 2017 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
2 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2 October 2017 (1 page) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (34 pages) |
5 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 26 December 2015 (29 pages) |
26 June 2016 | Full accounts made up to 26 December 2015 (29 pages) |
11 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (31 pages) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Fiona Joanne Perrin as a director on 15 May 2015 (1 page) |
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Termination of appointment of Fiona Joanne Perrin as a director on 15 May 2015 (1 page) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
7 February 2014 | Registration of charge 006444900011 (56 pages) |
7 February 2014 | Satisfaction of charge 10 in full (4 pages) |
7 February 2014 | Satisfaction of charge 9 in full (4 pages) |
7 February 2014 | Registration of charge 006444900011 (56 pages) |
7 February 2014 | Satisfaction of charge 9 in full (4 pages) |
7 February 2014 | Satisfaction of charge 10 in full (4 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 10 (19 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 January 2012 | Termination of appointment of David Downie as a director (1 page) |
3 January 2012 | Termination of appointment of David Downie as a director (1 page) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
12 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Ms Fiona Joanne Perrin on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Ms Fiona Joanne Perrin on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page) |
15 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages) |
15 August 2011 | Secretary's details changed for Mr Patrick Mark Hartrey on 15 August 2011 (1 page) |
4 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 April 2011 | Appointment of Ms Fiona Joanne Perrin as a director (2 pages) |
26 April 2011 | Termination of appointment of Philip Wolff as a director (1 page) |
26 April 2011 | Appointment of Ms Fiona Joanne Perrin as a director (2 pages) |
26 April 2011 | Termination of appointment of Philip Wolff as a director (1 page) |
28 March 2011 | Termination of appointment of Bradley Palmer as a director (1 page) |
28 March 2011 | Termination of appointment of Bradley Palmer as a director (1 page) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
26 November 2009 | Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page) |
26 November 2009 | Secretary's details changed for Mr Patrick Mark Hartrey on 11 November 2009 (1 page) |
7 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 08/07/09; full list of members (4 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
11 June 2009 | Full accounts made up to 31 December 2008 (21 pages) |
2 June 2009 | Secretary appointed mr patrick mark hartrey (1 page) |
2 June 2009 | Appointment terminated secretary john gill (1 page) |
2 June 2009 | Secretary appointed mr patrick mark hartrey (1 page) |
2 June 2009 | Appointment terminated secretary john gill (1 page) |
30 March 2009 | Secretary appointed mr john bruce gill (1 page) |
30 March 2009 | Appointment terminated secretary stephen trowbridge (1 page) |
30 March 2009 | Secretary appointed mr john bruce gill (1 page) |
30 March 2009 | Appointment terminated secretary stephen trowbridge (1 page) |
4 March 2009 | Director appointed mr john bruce gill (2 pages) |
4 March 2009 | Director appointed mr john bruce gill (2 pages) |
20 January 2009 | Secretary appointed mr stephen neil trowbridge (1 page) |
20 January 2009 | Appointment terminated director andrew galbraith (1 page) |
20 January 2009 | Appointment terminated secretary andrew galbraith (1 page) |
20 January 2009 | Secretary appointed mr stephen neil trowbridge (1 page) |
20 January 2009 | Appointment terminated director andrew galbraith (1 page) |
20 January 2009 | Appointment terminated secretary andrew galbraith (1 page) |
12 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (25 pages) |
5 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
5 September 2008 | Return made up to 08/07/08; full list of members (4 pages) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (2 pages) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (2 pages) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (2 pages) |
3 June 2008 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (2 pages) |
29 April 2008 | Appointment terminated director kay monnington (1 page) |
29 April 2008 | Director appointed mr andrew james galbraith (1 page) |
29 April 2008 | Director appointed mr david stewart downie (1 page) |
29 April 2008 | Secretary appointed mr andrew james galbraith (1 page) |
29 April 2008 | Appointment terminated secretary kay monnington (1 page) |
29 April 2008 | Appointment terminated director kay monnington (1 page) |
29 April 2008 | Director appointed mr andrew james galbraith (1 page) |
29 April 2008 | Director appointed mr david stewart downie (1 page) |
29 April 2008 | Secretary appointed mr andrew james galbraith (1 page) |
29 April 2008 | Appointment terminated secretary kay monnington (1 page) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
20 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
20 August 2007 | Declaration of assistance for shares acquisition (22 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Particulars of mortgage/charge (17 pages) |
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Particulars of mortgage/charge (17 pages) |
13 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
13 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | Accounts made up to 31 December 2006 (27 pages) |
13 June 2007 | Accounts made up to 31 December 2006 (27 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
20 September 2006 | Accounts made up to 31 December 2005 (26 pages) |
20 September 2006 | Accounts made up to 31 December 2005 (26 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
13 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
12 September 2005 | Accounts made up to 31 December 2004 (25 pages) |
12 September 2005 | Accounts made up to 31 December 2004 (25 pages) |
18 August 2005 | Declaration of assistance for shares acquisition (29 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Declaration of assistance for shares acquisition (29 pages) |
18 August 2005 | Declaration of assistance for shares acquisition (29 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Declaration of assistance for shares acquisition (29 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (8 pages) |
11 August 2005 | Particulars of mortgage/charge (8 pages) |
9 August 2005 | Particulars of mortgage/charge (9 pages) |
9 August 2005 | Particulars of mortgage/charge (9 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
28 February 2005 | Auditor's resignation (1 page) |
28 February 2005 | Auditor's resignation (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
19 January 2005 | Accounts made up to 31 December 2003 (25 pages) |
19 January 2005 | Accounts made up to 31 December 2003 (25 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
9 September 2004 | Return made up to 08/07/04; full list of members
|
9 September 2004 | Return made up to 08/07/04; full list of members
|
17 August 2004 | New secretary appointed (4 pages) |
17 August 2004 | New secretary appointed (4 pages) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
26 May 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 4-5 grosvenor place london SW1X 7DL (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: 4-5 grosvenor place london SW1X 7DL (1 page) |
6 February 2004 | Particulars of mortgage/charge (10 pages) |
6 February 2004 | Particulars of mortgage/charge (10 pages) |
2 February 2004 | Particulars of mortgage/charge (12 pages) |
2 February 2004 | Particulars of mortgage/charge (12 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
28 January 2004 | Declaration of assistance for shares acquisition (13 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (5 pages) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | New director appointed (3 pages) |
27 January 2004 | New director appointed (5 pages) |
27 January 2004 | New director appointed (3 pages) |
25 January 2004 | Memorandum and Articles of Association (11 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Memorandum and Articles of Association (11 pages) |
25 January 2004 | Resolutions
|
13 January 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 January 2004 | Re-registration of Memorandum and Articles (10 pages) |
13 January 2004 | Application for reregistration from PLC to private (1 page) |
13 January 2004 | Resolutions
|
13 January 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 January 2004 | Re-registration of Memorandum and Articles (10 pages) |
13 January 2004 | Application for reregistration from PLC to private (1 page) |
13 January 2004 | Resolutions
|
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
4 August 2003 | Return made up to 08/07/03; full list of members (11 pages) |
4 August 2003 | Return made up to 08/07/03; full list of members (11 pages) |
16 May 2003 | Accounts made up to 31 December 2002 (25 pages) |
16 May 2003 | Accounts made up to 31 December 2002 (25 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
14 February 2003 | Auditor's resignation (2 pages) |
4 August 2002 | Return made up to 08/07/02; full list of members (11 pages) |
4 August 2002 | Return made up to 08/07/02; full list of members (11 pages) |
2 May 2002 | Accounts made up to 31 December 2001 (25 pages) |
2 May 2002 | Accounts made up to 31 December 2001 (25 pages) |
18 April 2002 | Memorandum and Articles of Association (27 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Memorandum and Articles of Association (27 pages) |
18 April 2002 | Resolutions
|
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
26 February 2002 | Director's particulars changed (1 page) |
26 February 2002 | Director's particulars changed (1 page) |
1 August 2001 | Return made up to 08/07/01; full list of members (9 pages) |
1 August 2001 | Return made up to 08/07/01; full list of members (9 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Director resigned (1 page) |
4 May 2001 | Accounts made up to 31 December 2000 (23 pages) |
4 May 2001 | Accounts made up to 31 December 2000 (23 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
11 September 2000 | New director appointed (3 pages) |
11 September 2000 | New director appointed (3 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 08/07/00; full list of members (8 pages) |
21 July 2000 | Return made up to 08/07/00; full list of members (8 pages) |
22 May 2000 | Accounts made up to 31 December 1999 (22 pages) |
22 May 2000 | Accounts made up to 31 December 1999 (22 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
2 August 1999 | Return made up to 08/07/99; full list of members (10 pages) |
2 August 1999 | Return made up to 08/07/99; full list of members (10 pages) |
5 June 1999 | Accounts made up to 31 December 1998 (22 pages) |
5 June 1999 | Accounts made up to 31 December 1998 (22 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Director resigned (1 page) |
5 October 1998 | Memorandum and Articles of Association (13 pages) |
5 October 1998 | Memorandum and Articles of Association (13 pages) |
12 August 1998 | Particulars of contract relating to shares (4 pages) |
12 August 1998 | Ad 22/07/98--------- £ si [email protected]=11193852 £ ic 13806148/25000000 (2 pages) |
12 August 1998 | Particulars of contract relating to shares (4 pages) |
12 August 1998 | Ad 22/07/98--------- £ si [email protected]=11193852 £ ic 13806148/25000000 (2 pages) |
5 August 1998 | Return made up to 08/07/98; full list of members
|
5 August 1998 | Return made up to 08/07/98; full list of members
|
26 July 1998 | Nc inc already adjusted 22/07/98 (1 page) |
26 July 1998 | Resolutions
|
26 July 1998 | Nc inc already adjusted 22/07/98 (1 page) |
26 July 1998 | Resolutions
|
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Accounts made up to 31 December 1997 (22 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Accounts made up to 31 December 1997 (22 pages) |
14 July 1997 | Return made up to 08/07/97; full list of members
|
14 July 1997 | Return made up to 08/07/97; full list of members
|
26 June 1997 | Accounts made up to 31 December 1996 (22 pages) |
26 June 1997 | Accounts made up to 31 December 1996 (22 pages) |
17 July 1996 | Accounts made up to 31 December 1995 (22 pages) |
17 July 1996 | Return made up to 08/07/96; full list of members (10 pages) |
17 July 1996 | Accounts made up to 31 December 1995 (22 pages) |
17 July 1996 | Return made up to 08/07/96; full list of members (10 pages) |
13 May 1996 | Memorandum and Articles of Association (5 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Memorandum and Articles of Association (5 pages) |
13 May 1996 | Resolutions
|
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
24 July 1995 | Accounts made up to 31 December 1994 (23 pages) |
24 July 1995 | Return made up to 08/07/95; no change of members
|
24 July 1995 | Accounts made up to 31 December 1994 (23 pages) |
24 July 1995 | Return made up to 08/07/95; no change of members
|
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 34 francis grove wimbledon london SW19 4DY (1 page) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (63 pages) |
26 July 1994 | Accounts made up to 31 December 1993 (23 pages) |
26 July 1994 | Accounts made up to 31 December 1993 (23 pages) |
26 July 1993 | Accounts made up to 31 December 1992 (23 pages) |
26 July 1993 | Return made up to 08/07/93; full list of members (9 pages) |
26 July 1993 | Accounts made up to 31 December 1992 (23 pages) |
26 July 1993 | Return made up to 08/07/93; full list of members (9 pages) |
17 May 1993 | Registered office changed on 17/05/93 from: 25 willow lane mitcham surrey CR4 4TS (1 page) |
17 May 1993 | Resolutions
|
17 May 1993 | Registered office changed on 17/05/93 from: 25 willow lane mitcham surrey CR4 4TS (1 page) |
17 May 1993 | Resolutions
|
29 October 1992 | New director appointed (4 pages) |
29 October 1992 | New director appointed (4 pages) |
8 October 1992 | Memorandum and Articles of Association (6 pages) |
8 October 1992 | Resolutions
|
8 October 1992 | Memorandum and Articles of Association (6 pages) |
8 October 1992 | Resolutions
|
11 August 1992 | Accounts made up to 31 December 1991 (22 pages) |
11 August 1992 | New director appointed (2 pages) |
11 August 1992 | Return made up to 08/07/92; no change of members (6 pages) |
11 August 1992 | Accounts made up to 31 December 1991 (22 pages) |
11 August 1992 | New director appointed (2 pages) |
11 August 1992 | Return made up to 08/07/92; no change of members (6 pages) |
1 April 1992 | Director resigned (2 pages) |
1 April 1992 | Director resigned (2 pages) |
12 February 1992 | New director appointed (2 pages) |
12 February 1992 | New director appointed (2 pages) |
10 December 1991 | New director appointed (2 pages) |
10 December 1991 | New director appointed (2 pages) |
16 July 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
16 July 1991 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
12 July 1991 | Declaration on reregistration from private to PLC (1 page) |
12 July 1991 | Auditor's report (1 page) |
12 July 1991 | Balance Sheet (1 page) |
12 July 1991 | Auditor's statement (1 page) |
12 July 1991 | Re-registration of Memorandum and Articles (9 pages) |
12 July 1991 | Application for reregistration from private to PLC (1 page) |
12 July 1991 | Declaration on reregistration from private to PLC (1 page) |
12 July 1991 | Auditor's report (1 page) |
12 July 1991 | Balance Sheet (1 page) |
12 July 1991 | Auditor's statement (1 page) |
12 July 1991 | Re-registration of Memorandum and Articles (9 pages) |
12 July 1991 | Application for reregistration from private to PLC (1 page) |
30 June 1991 | Accounts made up to 31 December 1990 (22 pages) |
30 June 1991 | Return made up to 10/05/91; full list of members (7 pages) |
30 June 1991 | Accounts made up to 31 December 1990 (22 pages) |
30 June 1991 | Return made up to 10/05/91; full list of members (7 pages) |
11 March 1991 | Director resigned;new director appointed (2 pages) |
11 March 1991 | Director resigned;new director appointed (2 pages) |
14 February 1991 | Resolutions
|
14 February 1991 | Resolutions
|
6 November 1990 | Accounts made up to 31 December 1989 (27 pages) |
6 November 1990 | Accounts made up to 31 December 1989 (27 pages) |
29 March 1990 | Director resigned;new director appointed (2 pages) |
29 March 1990 | Director resigned;new director appointed (2 pages) |
1 November 1989 | Director resigned;new director appointed (2 pages) |
1 November 1989 | Director resigned;new director appointed (2 pages) |
24 October 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
24 October 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
20 April 1989 | New director appointed (6 pages) |
20 April 1989 | New director appointed (6 pages) |
7 March 1989 | Full group accounts made up to 31 December 1987 (24 pages) |
7 March 1989 | Full group accounts made up to 31 December 1987 (24 pages) |
4 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1987 | Accounts made up to 31 December 1986 (23 pages) |
22 September 1987 | Accounts made up to 31 December 1986 (23 pages) |
11 August 1986 | Group of companies' accounts made up to 28 September 1985 (23 pages) |
11 August 1986 | Return made up to 12/03/86; full list of members (4 pages) |
11 August 1986 | Group of companies' accounts made up to 28 September 1985 (23 pages) |
11 August 1986 | Return made up to 12/03/86; full list of members (4 pages) |
30 July 1986 | Registered office changed on 30/07/86 from: "warenne hse" 31 london rd reigate surrey (1 page) |
30 July 1986 | Registered office changed on 30/07/86 from: "warenne hse" 31 london rd reigate surrey (1 page) |
8 May 1985 | Annual return made up to 13/03/85 (3 pages) |
8 May 1985 | Annual return made up to 13/03/85 (3 pages) |
9 August 1978 | Company name changed\certificate issued on 09/08/78 (2 pages) |
9 August 1978 | Company name changed\certificate issued on 09/08/78 (2 pages) |
2 April 1971 | Company name changed\certificate issued on 02/04/71 (4 pages) |
2 April 1971 | Company name changed\certificate issued on 02/04/71 (2 pages) |
2 April 1971 | Company name changed\certificate issued on 02/04/71 (2 pages) |
2 April 1971 | Company name changed\certificate issued on 02/04/71 (4 pages) |
2 April 1971 | Company name changed\certificate issued on 02/04/71 (2 pages) |
2 April 1971 | Company name changed\certificate issued on 02/04/71 (2 pages) |
15 December 1959 | Incorporation (16 pages) |
15 December 1959 | Incorporation (16 pages) |
7 December 1959 | Registered office changed on 07/12/59 from: registered office changed (3 pages) |
7 December 1959 | Registered office changed on 07/12/59 from: registered office changed (3 pages) |