Hale
Altrincham
Cheshire
WA14 2XP
Director Name | Mr Mohsin Pervez Chohan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(26 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
Director Name | Julie Deborah Peake |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 32 Byewaters Watford WD1 8WJ |
Secretary Name | Mrs Berenice Maria Drury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Watford Hertfordshire WD17 1EQ |
Director Name | Gerard Anthony Olohan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | 8 Chestnut Avenue Chorleywood Rickmansworth Hertfordshire WD3 4HB |
Director Name | Jie Ping Olohan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 October 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 6801 No 65 Son Gyu Gon Gyu Beli Chao Yang District Bei Jing China |
Director Name | Gerard Anthony Olohan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 6 Station Road Watford Hertfordshire WD17 1EQ |
Website | htc.co.uk |
---|
Registered Address | 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Htc Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 1 week from now) |
4 December 1996 | Delivered on: 6 December 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
3 March 2021 | Change of details for Htc Group Limited as a person with significant control on 3 March 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
4 February 2020 | Director's details changed for Mr Mohsin Pervez Chohan on 31 January 2020 (2 pages) |
10 June 2019 | Statement of company's objects (2 pages) |
20 May 2019 | Resolutions
|
9 May 2019 | Appointment of David Curtis O'brien as a director on 26 April 2019 (2 pages) |
9 May 2019 | Registered office address changed from 6 Station Road Watford Hertfordshire WD17 1EQ to 6 Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP on 9 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Gerard Anthony Olohan as a director on 26 April 2019 (1 page) |
9 May 2019 | Appointment of Mr Mohsin Pervez Chohan as a director on 26 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Berenice Maria Drury as a secretary on 26 April 2019 (1 page) |
13 March 2019 | Satisfaction of charge 1 in full (1 page) |
6 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
2 August 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
9 February 2018 | Change of details for Htc Group Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
24 July 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 April 2017 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page) |
26 April 2017 | Register inspection address has been changed to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL (1 page) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
3 November 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
9 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
2 March 2015 | Secretary's details changed for Mrs. Berenice Maria Drury on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Gerard Anthony Olohan on 2 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mrs. Berenice Maria Drury on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Gerard Anthony Olohan on 2 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mrs. Berenice Maria Drury on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Gerard Anthony Olohan on 2 March 2015 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
16 December 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
15 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
19 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
19 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
7 August 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
18 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
18 May 2009 | Return made up to 31/01/09; full list of members (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
15 October 2008 | Return made up to 31/01/08; no change of members (6 pages) |
15 October 2008 | Return made up to 31/01/08; no change of members (6 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
14 April 2007 | Return made up to 31/01/07; full list of members (6 pages) |
14 April 2007 | Return made up to 31/01/07; full list of members (6 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 April 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
23 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
23 March 2006 | Return made up to 31/01/06; full list of members (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
10 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
10 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Resolutions
|
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 18/02/03; full list of members (6 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: suite 5 millfield house woodshots meadow croxley bus pk watford hertfordshire WD18 8XD (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: suite 5 millfield house woodshots meadow croxley bus pk watford hertfordshire WD18 8XD (1 page) |
9 April 2002 | Return made up to 18/02/02; full list of members
|
9 April 2002 | Return made up to 18/02/02; full list of members
|
28 February 2002 | Accounts for a dormant company made up to 26 May 2001 (4 pages) |
28 February 2002 | Accounts for a dormant company made up to 26 May 2001 (4 pages) |
23 April 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
22 March 2001 | Return made up to 18/02/01; full list of members
|
22 March 2001 | Return made up to 18/02/01; full list of members
|
5 March 2001 | Auditor's resignation (1 page) |
5 March 2001 | Auditor's resignation (1 page) |
25 September 2000 | Accounts for a dormant company made up to 27 May 2000 (4 pages) |
25 September 2000 | Accounts for a dormant company made up to 27 May 2000 (4 pages) |
31 March 2000 | Accounts for a small company made up to 29 May 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 29 May 1999 (5 pages) |
15 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
15 April 1999 | Amended accounts made up to 30 May 1998 (5 pages) |
15 April 1999 | Amended accounts made up to 30 May 1998 (5 pages) |
11 February 1999 | Return made up to 18/02/99; no change of members
|
11 February 1999 | Return made up to 18/02/99; no change of members
|
17 December 1998 | Accounts for a small company made up to 30 May 1998 (3 pages) |
17 December 1998 | Accounts for a small company made up to 30 May 1998 (3 pages) |
25 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
25 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
3 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
3 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: unit 1.1 wemley commercial centre east lane wembley, middx. HA9 7UW (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: unit 1.1 wemley commercial centre east lane wembley, middx. HA9 7UW (1 page) |
5 December 1997 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
5 December 1997 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
1 October 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
1 October 1997 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
26 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
17 March 1997 | Return made up to 18/02/97; full list of members
|
17 March 1997 | Return made up to 18/02/97; full list of members
|
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | Director resigned (1 page) |
30 January 1997 | Company name changed derwent international LIMITED\certificate issued on 31/01/97 (2 pages) |
30 January 1997 | Company name changed derwent international LIMITED\certificate issued on 31/01/97 (2 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
24 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 April 1996 | Return made up to 18/02/96; no change of members
|
26 April 1996 | Return made up to 18/02/96; no change of members
|
28 February 1995 | Return made up to 18/02/95; no change of members
|
28 February 1995 | Return made up to 18/02/95; no change of members
|
12 March 1994 | Return made up to 18/02/94; full list of members (5 pages) |
12 March 1994 | Return made up to 18/02/94; full list of members (5 pages) |
18 November 1993 | Ad 11/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 November 1993 | Ad 11/10/93--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 February 1993 | Incorporation (16 pages) |
18 February 1993 | Incorporation (16 pages) |