Trafford Park
Manchester
M17 1FQ
Director Name | Stephen Andrew Stylianou |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(5 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Jonathan Gavin Warr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Mr Ryan David Swann |
---|---|
Status | Current |
Appointed | 05 March 2015(13 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr John Arthur Cope |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornwick Lodge Station Road Bakewell Derbyshire DE45 1GA |
Director Name | James Simon Pollard |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 38 Leeds Road Rawdon Leeds West Yorkshire LS19 6HA |
Secretary Name | Mr Simon David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | David Harry Ewing |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 19 Whitefield Road Stockton Heath Warrington Cheshire WA4 6LZ |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | HSE Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2001(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | thinkmoney.com |
---|
Registered Address | Think Park Mosley Road Trafford Park 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 |
285k at £1 | Think Money Holdings 1 LTD 57.00% Ordinary A |
---|---|
20k at £1 | Think Money Holdings 1 LTD 4.00% Ordinary B |
195k at £1 | Think Money Holdings 1 LTD 39.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £71,888,000 |
Gross Profit | £52,037,000 |
Net Worth | £12,689,000 |
Cash | £35,681,000 |
Current Liabilities | £44,049,000 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
28 June 2004 | Delivered on: 1 July 2004 Satisfied on: 27 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy (the insurance policy over the life of jonathan warr with norwich union policy number 8359583EH) and all money that may become payable under the policy. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 June 2003 | Delivered on: 13 June 2003 Satisfied on: 25 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy: norwich union linked life assurance, policy no: 8359583EH, life assured: jonathan gavin warr' sum assured: £250,000 all sums assured by it and all bonuses and benefits. The whole right, title and interest in the policy. Fully Satisfied |
11 June 2002 | Delivered on: 24 June 2002 Satisfied on: 25 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it, the assignor's whole right title and interest present and future in the policy. See the mortgage charge document for full details. Fully Satisfied |
11 June 2002 | Delivered on: 24 June 2002 Satisfied on: 25 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it, the assignor's whole right title and interest present and future in the policy. See the mortgage charge document for full details. Fully Satisfied |
11 June 2002 | Delivered on: 24 June 2002 Satisfied on: 25 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it, the assignor's whole right title and interest present and future in the policy. See the mortgage charge document for full details. Fully Satisfied |
11 June 2002 | Delivered on: 24 June 2002 Satisfied on: 25 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it, the assignor's whole right title and interest present and future in the policy. See the mortgage charge document for full details. Fully Satisfied |
22 March 2002 | Delivered on: 8 April 2002 Satisfied on: 25 November 2005 Persons entitled: Eci Ventures Limited Classification: A guarantee and debenture 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: 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 |
22 March 2002 | Delivered on: 2 April 2002 Satisfied on: 25 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
22 March 2007 | Delivered on: 23 March 2007 Satisfied on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Insurance assignment of keyman life policies Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lutine, stephen andrew stylianou policy no 224717 sum assured £500,000 and all monies including bonuses accrued. See the mortgage charge document for full details. Fully Satisfied |
19 February 2007 | Delivered on: 20 February 2007 Satisfied on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) Classification: Insurance assignment of keyman life policies Secured details: All monies due or to become due from think money holdings 1 limited think money group limited and each of their subsidiaries to the chargee and/or the other secured parites (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interst in the policies; insurer: lutine, life assured simon kay, number 204929, sum assured £250,000, insurer: norwich union, life assured jonathan warr, number 8359583EH, sum assured £250,000,. see the mortgage charge document for full details. Fully Satisfied |
25 January 2007 | Delivered on: 3 February 2007 Satisfied on: 3 August 2007 Persons entitled: The Royal Bank of Scotland PLC ("Security Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) 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 |
28 June 2004 | Delivered on: 7 July 2004 Satisfied on: 27 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
28 June 2004 | Delivered on: 1 July 2004 Satisfied on: 27 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of insurance policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy (the insurance policy over the lives of steve stylianou policy number 204927, simon kay policy number 204929 and dave giovanni policy number 204936 with lutine) and all money that may become payable under the policy. Fully Satisfied |
22 March 2002 | Delivered on: 2 April 2002 Satisfied on: 25 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge of deposit 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: All sums together with interest and other amounts accruing and standing to the credit of the account numbered 00548220 and all rights title and benefit in and to the deposit. Fully Satisfied |
17 March 2023 | Delivered on: 20 March 2023 Persons entitled: Ares Management Limited (The “Security Agentâ€) Classification: A registered charge Particulars: The chargor does not own the intellectual property listed in the instrument.. Please see instrument for further details. Outstanding |
28 January 2022 | Delivered on: 1 February 2022 Persons entitled: Ares Management Limited as Security Agent. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
13 August 2020 | Delivered on: 17 August 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
19 November 2019 | Delivered on: 20 November 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
8 May 2019 | Delivered on: 9 May 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
7 August 2018 | Delivered on: 8 August 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
28 June 2017 | Delivered on: 29 June 2017 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: N/A - please see instrument for details. Outstanding |
11 November 2015 | Delivered on: 17 November 2015 Persons entitled: Ares Capital Europe Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: Unit 4, think money office campus, mosley road, trafford park, machester t/no MAN213643, the short leasehold proeprty at building 1, think money office campus, mosely road, trafford park manchester. Please see image for details of further land (including buildings) charged. Outstanding |
17 July 2007 | Delivered on: 1 August 2007 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent) Classification: Debenture Secured details: All monies due or to become due of any member of the group to the security agent and/or the other secured parties (or any of them) 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. Outstanding |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
26 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 043069950018 (1 page) |
26 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 043069950022 (1 page) |
26 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 043069950021 (1 page) |
26 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 043069950020 (1 page) |
26 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 043069950023 (1 page) |
26 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge 043069950019 (1 page) |
9 May 2023 | Full accounts made up to 31 January 2022 (26 pages) |
20 March 2023 | Registration of charge 043069950023, created on 17 March 2023 (69 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
8 February 2022 | Full accounts made up to 31 January 2021 (26 pages) |
1 February 2022 | Registration of charge 043069950022, created on 28 January 2022 (66 pages) |
21 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 31 January 2020 (23 pages) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (46 pages) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page) |
23 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
17 August 2020 | Registration of charge 043069950021, created on 13 August 2020 (67 pages) |
28 November 2019 | Group of companies' accounts made up to 31 January 2019 (45 pages) |
20 November 2019 | Registration of charge 043069950020, created on 19 November 2019 (69 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
9 September 2019 | Change of details for Think Money Holdings 1 Limited as a person with significant control on 14 May 2019 (2 pages) |
16 May 2019 | Resolutions
|
9 May 2019 | Registration of charge 043069950019, created on 8 May 2019 (65 pages) |
30 October 2018 | Group of companies' accounts made up to 31 January 2018 (41 pages) |
19 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
23 August 2018 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 (1 page) |
13 August 2018 | Satisfaction of charge 043069950017 in full (4 pages) |
8 August 2018 | Registration of charge 043069950018, created on 7 August 2018 (17 pages) |
6 November 2017 | Group of companies' accounts made up to 31 January 2017 (35 pages) |
6 November 2017 | Group of companies' accounts made up to 31 January 2017 (35 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Statement of company's objects (2 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
29 June 2017 | Satisfaction of charge 15 in full (1 page) |
29 June 2017 | Satisfaction of charge 15 in full (1 page) |
29 June 2017 | Satisfaction of charge 043069950016 in full (1 page) |
29 June 2017 | Registration of charge 043069950017, created on 28 June 2017 (63 pages) |
29 June 2017 | Satisfaction of charge 043069950016 in full (1 page) |
29 June 2017 | Registration of charge 043069950017, created on 28 June 2017 (63 pages) |
2 November 2016 | Group of companies' accounts made up to 31 January 2016 (43 pages) |
2 November 2016 | Group of companies' accounts made up to 31 January 2016 (43 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (7 pages) |
17 November 2015 | Registration of charge 043069950016, created on 11 November 2015 (60 pages) |
17 November 2015 | Registration of charge 043069950016, created on 11 November 2015 (60 pages) |
30 October 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
30 October 2015 | Group of companies' accounts made up to 31 January 2015 (27 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 (1 page) |
20 October 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Group of companies' accounts made up to 31 January 2014 (27 pages) |
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
21 March 2014 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 (1 page) |
20 November 2013 | Appointment of Mr Jonathan Gavin Warr as a director (2 pages) |
20 November 2013 | Appointment of Mr Jonathan Gavin Warr as a director (2 pages) |
21 October 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
21 October 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
23 October 2012 | Group of companies' accounts made up to 31 January 2012 (26 pages) |
27 October 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
27 October 2011 | Group of companies' accounts made up to 31 January 2011 (26 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
27 October 2010 | Group of companies' accounts made up to 31 January 2010 (26 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
28 November 2009 | Group of companies' accounts made up to 31 January 2009 (25 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Simon David Kay on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Director's details changed for Stephen Andrew Stylianou on 1 October 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Simon David Kay on 1 October 2009 (1 page) |
11 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (6 pages) |
17 November 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
17 November 2008 | Group of companies' accounts made up to 31 January 2008 (25 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
27 November 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
27 November 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (5 pages) |
31 October 2007 | Return made up to 18/10/07; full list of members (5 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2007 | Declaration of assistance for shares acquisition (19 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (19 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (19 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Particulars of mortgage/charge (10 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (19 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
1 August 2007 | Declaration of assistance for shares acquisition (10 pages) |
1 August 2007 | Resolutions
|
1 August 2007 | Declaration of assistance for shares acquisition (11 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
23 March 2007 | Particulars of mortgage/charge (11 pages) |
23 March 2007 | Particulars of mortgage/charge (11 pages) |
20 February 2007 | Particulars of mortgage/charge (10 pages) |
20 February 2007 | Particulars of mortgage/charge (10 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
5 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Resolutions
|
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
5 February 2007 | Declaration of assistance for shares acquisition (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Particulars of mortgage/charge (8 pages) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
24 November 2006 | Group of companies' accounts made up to 31 January 2006 (24 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (8 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (8 pages) |
27 July 2006 | Auditor's resignation (2 pages) |
27 July 2006 | Auditor's resignation (2 pages) |
19 January 2006 | Resolutions
|
19 January 2006 | Resolutions
|
19 December 2005 | Company name changed think money group LIMITED\certificate issued on 19/12/05 (2 pages) |
19 December 2005 | Company name changed think money group LIMITED\certificate issued on 19/12/05 (2 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Resolutions
|
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
5 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2005 | Group of companies' accounts made up to 31 January 2005 (24 pages) |
25 November 2005 | Group of companies' accounts made up to 31 January 2005 (24 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (10 pages) |
16 November 2005 | Return made up to 18/10/05; full list of members (10 pages) |
11 April 2005 | Nc dec already adjusted 30/03/05 (1 page) |
11 April 2005 | Nc dec already adjusted 30/03/05 (1 page) |
9 April 2005 | Ad 30/03/05--------- £ si 10000@1=10000 £ ic 480000/490000 (2 pages) |
9 April 2005 | Resolutions
|
9 April 2005 | Ad 30/03/05--------- £ si 10000@1=10000 £ ic 480000/490000 (2 pages) |
9 April 2005 | Resolutions
|
24 November 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
24 November 2004 | Group of companies' accounts made up to 31 January 2004 (24 pages) |
1 November 2004 | Return made up to 18/10/04; full list of members (10 pages) |
1 November 2004 | Return made up to 18/10/04; full list of members (10 pages) |
21 September 2004 | Company name changed gregory pennington group LIMITED\certificate issued on 21/09/04 (3 pages) |
21 September 2004 | Company name changed gregory pennington group LIMITED\certificate issued on 21/09/04 (3 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Resolutions
|
7 July 2004 | Particulars of mortgage/charge (7 pages) |
7 July 2004 | Particulars of mortgage/charge (7 pages) |
1 July 2004 | Particulars of mortgage/charge (4 pages) |
1 July 2004 | Particulars of mortgage/charge (4 pages) |
1 July 2004 | Particulars of mortgage/charge (4 pages) |
1 July 2004 | Particulars of mortgage/charge (4 pages) |
24 June 2004 | Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page) |
24 June 2004 | Registered office changed on 24/06/04 from: marsland house marsland road sale cheshire M33 3LX (1 page) |
23 October 2003 | Return made up to 18/10/03; full list of members (10 pages) |
23 October 2003 | Return made up to 18/10/03; full list of members (10 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | New director appointed (2 pages) |
14 August 2003 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
14 August 2003 | Group of companies' accounts made up to 31 January 2003 (24 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
12 November 2002 | New director appointed (3 pages) |
12 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
12 November 2002 | New director appointed (3 pages) |
1 November 2002 | Ad 27/09/02--------- £ si 789250@1=789250 £ ic 1700750/2490000 (2 pages) |
1 November 2002 | Ad 27/09/02--------- £ si 789250@1=789250 £ ic 1700750/2490000 (2 pages) |
11 October 2002 | Ad 30/09/02--------- £ si 1210750@1=1210750 £ ic 490000/1700750 (2 pages) |
11 October 2002 | Ad 30/09/02--------- £ si 1210750@1=1210750 £ ic 490000/1700750 (2 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Ad 19/04/02--------- £ si 112468@1=112468 £ ic 377532/490000 (2 pages) |
7 May 2002 | Ad 19/04/02--------- £ si 112468@1=112468 £ ic 377532/490000 (2 pages) |
8 April 2002 | Particulars of mortgage/charge (15 pages) |
8 April 2002 | Particulars of mortgage/charge (15 pages) |
2 April 2002 | Ad 22/03/02--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
2 April 2002 | Ad 22/03/02--------- £ si 179999@1=179999 £ ic 1/180000 (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Ad 22/03/02--------- £ si 197532@1=197532 £ ic 180000/377532 (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Particulars of mortgage/charge (7 pages) |
2 April 2002 | Ad 22/03/02--------- £ si 197532@1=197532 £ ic 180000/377532 (2 pages) |
2 April 2002 | Particulars of mortgage/charge (11 pages) |
2 April 2002 | Resolutions
|
2 April 2002 | £ nc 100/2500000 22/03/02 (2 pages) |
2 April 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 April 2002 | Particulars of mortgage/charge (11 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Particulars of mortgage/charge (7 pages) |
2 April 2002 | £ nc 100/2500000 22/03/02 (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Resolutions
|
2 April 2002 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
2 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 March 2002 | Resolutions
|
29 March 2002 | Resolutions
|
13 March 2002 | Company name changed hamsard 2396 LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed hamsard 2396 LIMITED\certificate issued on 13/03/02 (2 pages) |
18 October 2001 | Incorporation (17 pages) |
18 October 2001 | Incorporation (17 pages) |