Company NameSpinningfields Square Investments Limited
Company StatusActive
Company Number04246426
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 10 months ago)
Previous NameHamsard 2354 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Frederick Paul Graham-Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Jonathan Raine
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2015(14 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Director NameMr Suresh Premji Gorasia
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(16 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed17 October 2001(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6LT
Secretary NameMr John Richard Ashurst
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Broadhurst
Ashtead
Surrey
KT21 1QB
Director NameMr Gary Keith Trott
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Canterbury Close
Rayleigh
Essex
SS6 9PS
Secretary NameMr Suresh Premji Gorasia
StatusResigned
Appointed15 October 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 December 2011)
RoleCompany Director
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Director NameMr Stuart Paul Lyell
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(9 years, 8 months after company formation)
Appointment Duration7 years (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Secretary NameMr Martin Bell
StatusResigned
Appointed13 December 2011(10 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 April 2012)
RoleCompany Director
Correspondence Address1st Floor 33 Cork Street
London
W1S 3NQ
Secretary NameAndy Campbell
StatusResigned
Appointed05 April 2012(10 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 March 2018)
RoleCompany Director
Correspondence Address2nd Floor Hq Building
2 Atherton Street
Manchester
M3 3GS
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Telephone0161 8348640
Telephone regionManchester

Location

Registered AddressC/O Allied London, Suite 1, Bonded Warehouse
18 Lower Byrom Street
Manchester
Greater Manchester
M3 4AP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Capital Debt Holdco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,194,486
Current Liabilities£2,254,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

8 July 2020Delivered on: 13 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 December 2012Delivered on: 22 December 2012
Persons entitled: Pramerica Real Estate Capital a S.a R.L.

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land k/a 1 spinningfields square deansgate manchester (1 spinningfields square retail lease plot 101) t/no MAN18633 and f/h land k/a land and buildings on the north side of hardman street manchester (1 spinningfields square plot 101) t/no GM888982 fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
17 July 2002Delivered on: 2 August 2002
Satisfied on: 12 February 2011
Persons entitled: Matrix Spinningfields Limited as General Partner of the Matrix Spinningfields Limitedpartnership

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of equitable mortgage the property beingall the premises known as plot 101 spinningfields manchester all the plant machinery and fixtures and fittings of the chargor now and in the future at the property all furniture furnishings equipment tools and other chattels of the chargor now and in the future at the property by way of fixed charge the proceeds of any insurance from time to time affecting the property. See the mortgage charge document for full details.
Fully Satisfied
17 July 2002Delivered on: 2 August 2002
Satisfied on: 12 February 2011
Persons entitled: Matrix Spinningfields Limited Partnership Acting Through Its General Partner Matrixspinningfields Limited

Classification: Contingency charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account being the interest bearing account number 21815058 by and in the name of the chargor and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
17 July 2002Delivered on: 26 July 2002
Satisfied on: 12 February 2011
Persons entitled: Matrix Spinningfields Limited Partnership Acting Through Its General Partner Matrisspinningfields Limited

Classification: Construction charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account and the full credit balance thereon and all rights and benefits accruing to or arising in connection therewith. See the mortgage charge document for full details.
Fully Satisfied
28 February 2002Delivered on: 1 March 2002
Satisfied on: 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a northcliffe house, hardman street manchester and the yha block t/nos: GM640195 and part GM59430. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
30 July 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
13 July 2020Registration of charge 042464260006, created on 8 July 2020 (7 pages)
7 July 2020Change of details for Mr Michael Julian Ingall as a person with significant control on 1 June 2020 (2 pages)
7 July 2020Director's details changed for Mr Frederick Paul Graham-Watson on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Mr Michael Julian Ingall on 1 June 2020 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 August 2019Satisfaction of charge 5 in full (2 pages)
17 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 May 2019Director's details changed for Mr Jonathan Raine on 10 May 2019 (2 pages)
15 February 2019Director's details changed for Mr Frederick Paul Graham Watson on 15 February 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
11 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 July 2018Registered office address changed from C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018 (1 page)
9 April 2018Appointment of Mr Suresh Premji Gorasia as a director on 27 March 2018 (2 pages)
6 April 2018Termination of appointment of Stuart Paul Lyell as a director on 24 March 2018 (1 page)
6 April 2018Termination of appointment of Andy Campbell as a secretary on 24 March 2018 (1 page)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
12 October 2016Full accounts made up to 31 December 2015 (10 pages)
12 October 2016Full accounts made up to 31 December 2015 (10 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS (1 page)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
23 July 2015Register inspection address has been changed from Quay House 6th Floor Quay Street Manchester M3 3JE United Kingdom to 2nd Floor, Hq Building Atherton Street Manchester M3 3GS (1 page)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(5 pages)
9 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mr Jonathan Raine as a director on 9 July 2015 (2 pages)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
27 May 2015Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to C/O C/O Allied London Properties 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS on 27 May 2015 (1 page)
24 February 2015Full accounts made up to 31 December 2013 (9 pages)
24 February 2015Full accounts made up to 31 December 2013 (9 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(5 pages)
9 June 2014Full accounts made up to 31 December 2012 (9 pages)
9 June 2014Full accounts made up to 31 December 2012 (9 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2014Memorandum and Articles of Association (5 pages)
12 March 2014Memorandum and Articles of Association (5 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
5 March 2014Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Capital Properties (Uk) Ltd 5Th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page)
31 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
31 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(5 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(5 pages)
17 July 2013Director's details changed for Mr Michael Julian Ingall on 17 July 2013 (2 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(5 pages)
17 July 2013Director's details changed for Frederick Paul Graham Watson on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Michael Julian Ingall on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Frederick Paul Graham Watson on 17 July 2013 (2 pages)
13 June 2013Register(s) moved to registered office address (1 page)
13 June 2013Register(s) moved to registered office address (1 page)
17 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 1St Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page)
3 January 2013Full accounts made up to 31 December 2011 (9 pages)
3 January 2013Full accounts made up to 31 December 2011 (9 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
5 April 2012Appointment of Andy Campbell as a secretary (1 page)
5 April 2012Termination of appointment of Martin Bell as a secretary (1 page)
16 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
16 December 2011Appointment of Mr Martin Bell as a secretary (1 page)
15 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
15 December 2011Termination of appointment of Suresh Gorasia as a secretary (1 page)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
7 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
7 April 2011Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page)
17 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
17 March 2011Appointment of Mr Stuart Paul Lyell as a director (2 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 1 Cavendish Place London W1G 0QF on 11 February 2011 (1 page)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
20 October 2010Appointment of Mr Suresh Premji Gorasia as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
19 October 2010Termination of appointment of John Ashurst as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register inspection address has been changed (1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
16 November 2009Resolutions
  • RES13 ‐ Section 175(5)(a) ca 2006 27/10/2009
(1 page)
20 October 2009Full accounts made up to 31 December 2008 (10 pages)
20 October 2009Full accounts made up to 31 December 2008 (10 pages)
24 July 2009Return made up to 04/07/09; full list of members (3 pages)
24 July 2009Return made up to 04/07/09; full list of members (3 pages)
18 November 2008Appointment terminated director gary trott (1 page)
18 November 2008Appointment terminated director gary trott (1 page)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
30 October 2008Full accounts made up to 31 December 2007 (11 pages)
28 July 2008Return made up to 04/07/08; full list of members (4 pages)
28 July 2008Return made up to 04/07/08; full list of members (4 pages)
16 October 2007Full accounts made up to 31 December 2006 (11 pages)
16 October 2007Full accounts made up to 31 December 2006 (11 pages)
30 July 2007Return made up to 04/07/07; full list of members (2 pages)
30 July 2007Return made up to 04/07/07; full list of members (2 pages)
22 November 2006Full accounts made up to 31 December 2005 (10 pages)
22 November 2006Full accounts made up to 31 December 2005 (10 pages)
31 July 2006Return made up to 04/07/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 1 cavendish place london W1G 0QD (1 page)
31 July 2006Return made up to 04/07/06; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 1 cavendish place london W1G 0QD (1 page)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
24 October 2005Full accounts made up to 31 December 2004 (8 pages)
24 October 2005Full accounts made up to 31 December 2004 (8 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
1 August 2005Return made up to 04/07/05; full list of members (7 pages)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
26 April 2005Registered office changed on 26/04/05 from: 40 portman square london W1H 6LT (1 page)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
31 October 2004Full accounts made up to 31 December 2003 (10 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 July 2004Return made up to 04/07/04; full list of members (7 pages)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 July 2003Return made up to 04/07/03; full list of members (7 pages)
18 July 2003Return made up to 04/07/03; full list of members (7 pages)
8 June 2003Full accounts made up to 31 December 2002 (10 pages)
8 June 2003Full accounts made up to 31 December 2002 (10 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
2 August 2002Particulars of mortgage/charge (5 pages)
30 July 2002Return made up to 04/07/02; full list of members (7 pages)
30 July 2002Return made up to 04/07/02; full list of members (7 pages)
26 July 2002Particulars of mortgage/charge (6 pages)
26 July 2002Particulars of mortgage/charge (6 pages)
25 July 2002Declaration of mortgage charge released/ceased (1 page)
25 July 2002Declaration of mortgage charge released/ceased (1 page)
1 March 2002Particulars of mortgage/charge (7 pages)
1 March 2002Particulars of mortgage/charge (7 pages)
30 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Registered office changed on 30/10/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
30 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
24 October 2001Company name changed hamsard 2354 LIMITED\certificate issued on 24/10/01 (2 pages)
24 October 2001Company name changed hamsard 2354 LIMITED\certificate issued on 24/10/01 (2 pages)
4 July 2001Incorporation (16 pages)
4 July 2001Incorporation (16 pages)