Company NameHero Acquisitions Limited
Company StatusActive
Company Number06209511
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Previous NameAlnery No. 2699 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Edward Peterson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Paul David Quested
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Secretary NameMr Daniel James Joll
StatusCurrent
Appointed27 January 2017(9 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameMr Stephen Ashmore
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2, Think Park Mosley Road
Manchester
M17 1FQ
Director NameArchibald John Norman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Clover Mews
Swan Walk
London
SW3 4JH
Director NameMr Anthony Peter Fobel
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Ferncroft Avenue
London
NW3 7PG
Secretary NameMr Anthony Peter Fobel
NationalityBritish
StatusResigned
Appointed07 June 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address31 Ferncroft Avenue
London
NW3 7PG
Director NameKayte Frances Monnington
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 April 2008)
RoleCompany Director
Correspondence AddressHawthorn House
Off Stocks Road Alfrick
Worcester
Worcestershire
WR6 5HD
Director NameMr Bradley Regan Leonard Palmer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 25 October 2012)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address11 St Margarets Drive
Twickenham
Middlesex
TW1 1QL
Director NameMr Philip Henry Wolff
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Mere Avenue
Raby Mere
Wirral
Merseyside
CH63 0NE
Wales
Director NameMr John Christopher Davies
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Andrew Galbraith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(1 year after company formation)
Appointment Duration1 year (resigned 24 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Connaught Road
Teddington
Middlesex
TW11 0PS
Director NameMr John Bruce Gill
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 23 May 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr David Stewart Downie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMichael Stephen Thompson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Argyll Street
London
Greater London
W1F 7EB
Director NameMr Tajinder Singh Sidhu
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2012)
RoleInvestment Professonal
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr Michael Stephen Thompson
StatusResigned
Appointed10 March 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2012)
RoleCompany Director
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMs Fiona Joanne Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 18 January 2016)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Nathan James Brown
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(4 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 25 October 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr James Richard St John Lenane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 26 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Oliver Bradley Bower
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 26 November 2012)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Thomas Sweet-Escott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2012(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 26 November 2012)
RoleFinance Company Partner
Country of ResidenceUnited Kingdom
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameMr Patrick Mark Hartrey
StatusResigned
Appointed25 October 2012(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2017)
RoleCompany Director
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMr Stephen Trowbridge
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Director NameMs Fiona Joanne Perrin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(9 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Willow Lane
Mitcham
Surrey
CR4 4TS
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed11 April 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

Contact

Websitehss.com
Telephone01828 700190
Telephone regionCoupar Angus

Location

Registered AddressBuilding 2, Think Park
Mosley Road
Manchester
M17 1FQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

8.5m at £1Havana Bidco LTD
98.89%
Ordinary
953.9m at £0.0001Havana Bidco LTD
1.11%
Ordinary A

Financials

Year2014
Turnover£284,559,000
Gross Profit£181,530,000
Net Worth-£157,080,000
Cash£5,858,000
Current Liabilities£119,495,000

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

16 November 2021Delivered on: 22 November 2021
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
10 July 2018Delivered on: 26 July 2018
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
6 February 2014Delivered on: 7 February 2014
Persons entitled: U.S.Bank Trustees Limited (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 October 2012Delivered 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
27 July 2007Delivered 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
15 June 2007Delivered on: 4 July 2007
Satisfied on: 30 July 2007
Persons entitled: Barclays Bank PLC as the Interim Security Agent (The Interim Security Agent)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor to the chargee and/or the interim finance parties and/or any receiver 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

Filing History

20 October 2023Full accounts made up to 31 December 2022 (22 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
3 January 2023Notification of Hampshire Topco Limited as a person with significant control on 21 December 2022 (2 pages)
3 January 2023Notification of Hampshire Midco Limited as a person with significant control on 21 December 2022 (2 pages)
3 January 2023Cessation of Hampshire Midco Limited as a person with significant control on 21 December 2022 (1 page)
3 January 2023Cessation of Hampshire Bidco Limited as a person with significant control on 21 December 2022 (1 page)
10 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
6 October 2022Full accounts made up to 1 January 2022 (25 pages)
24 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 November 2021Registration of charge 062095110006, created on 16 November 2021 (71 pages)
22 November 2021Statement of capital following an allotment of shares on 18 November 2021
  • GBP 94,506,504.4022
(3 pages)
18 November 2021Resolutions
  • RES13 ‐ Cancel share prem a/c 18/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
18 November 2021Statement of capital on 18 November 2021
  • GBP 1
(5 pages)
18 November 2021Statement by Directors (4 pages)
18 November 2021Solvency Statement dated 18/11/21 (4 pages)
16 November 2021Satisfaction of charge 062095110005 in full (1 page)
12 November 2021Change of details for Hampshire Bidco Limited as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Registered office address changed from Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ England to Building 2, Think Park Mosley Road Manchester M17 1FQ on 1 November 2021 (1 page)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
23 September 2021Full accounts made up to 26 December 2020 (26 pages)
29 January 2021Full accounts made up to 28 December 2019 (26 pages)
9 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
8 June 2020Director's details changed for Mr Alan Edward Peterson on 24 August 2017 (2 pages)
5 May 2020Change of details for Hampshire Bidco Limited as a person with significant control on 4 October 2017 (2 pages)
27 December 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 29 December 2018 (25 pages)
9 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
26 July 2018Registration of charge 062095110005, created on 10 July 2018 (79 pages)
13 July 2018Satisfaction of charge 062095110004 in full (1 page)
29 May 2018Group of companies' accounts made up to 30 December 2017 (69 pages)
16 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
6 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
6 October 2017Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
6 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 25 Willow Lane Mitcham Surrey CR4 4TS to Oakland House 76 Talbot Road Old Trafford Manchester M16 0PQ on 6 October 2017 (1 page)
5 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
5 October 2017Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page)
5 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
5 June 2017Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page)
12 May 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
12 May 2017Group of companies' accounts made up to 31 December 2016 (70 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
17 February 2017Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages)
17 February 2017Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
25 January 2017Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page)
26 August 2016Group of companies' accounts made up to 26 December 2015 (58 pages)
26 August 2016Group of companies' accounts made up to 26 December 2015 (58 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
23 August 2016Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages)
11 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
11 May 2016Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
21 April 2016Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 8,591,500.4022
(5 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 8,591,500.4022
(5 pages)
12 April 2016Director's details changed for Mr John Bruce Gill on 28 September 2015 (2 pages)
12 April 2016Director's details changed for Mr John Bruce Gill on 28 September 2015 (2 pages)
15 February 2016Termination of appointment of Fiona Joanne Perrin as a director on 18 January 2016 (1 page)
15 February 2016Termination of appointment of Fiona Joanne Perrin as a director on 18 January 2016 (1 page)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page)
19 June 2015Group of companies' accounts made up to 27 December 2014 (60 pages)
19 June 2015Group of companies' accounts made up to 27 December 2014 (60 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,591,500.402
(7 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 8,591,500.402
(7 pages)
23 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reduce share prem a/c 04/02/2015
  • RES14 ‐ Capitalise £80591499.1417 04/02/2015
(2 pages)
10 February 2015Statement by Directors (5 pages)
10 February 2015Solvency Statement dated 04/02/15 (5 pages)
10 February 2015Solvency Statement dated 04/02/15 (5 pages)
10 February 2015Statement by Directors (5 pages)
10 February 2015Statement of capital on 10 February 2015
  • GBP 8,591,500.4022
(4 pages)
10 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 04/02/2015
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 04/02/2015
(3 pages)
10 February 2015Statement of capital on 10 February 2015
  • GBP 8,591,500.4022
(4 pages)
9 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 94,813,530.4
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 94,813,530.4
(3 pages)
9 February 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 94,813,530.4
(3 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
20 June 2014Appointment of Mr Stephen Neil Trowbridge as a director (2 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
1 May 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 14,222,031.2605
(7 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 14,222,031.2605
(7 pages)
7 February 2014Registration of charge 062095110004 (57 pages)
7 February 2014Satisfaction of charge 3 in full (4 pages)
7 February 2014Satisfaction of charge 3 in full (4 pages)
7 February 2014Registration of charge 062095110004 (57 pages)
24 January 2014Amended group of companies' accounts made up to 31 December 2012 (29 pages)
24 January 2014Amended group of companies' accounts made up to 31 December 2012 (29 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
9 January 2013Appointment of Mr Alan Edward Peterson as a director (2 pages)
9 January 2013Appointment of Mr Alan Edward Peterson as a director (2 pages)
14 December 2012Termination of appointment of James Lenane as a director (1 page)
14 December 2012Termination of appointment of James Lenane as a director (1 page)
12 December 2012Appointment of Mr James Richard Lenane as a director (2 pages)
12 December 2012Termination of appointment of Thomas Sweet-Escott as a director (1 page)
12 December 2012Termination of appointment of Oliver Bower as a director (1 page)
12 December 2012Appointment of Mr James Richard Lenane as a director (2 pages)
12 December 2012Termination of appointment of Thomas Sweet-Escott as a director (1 page)
12 December 2012Termination of appointment of Oliver Bower as a director (1 page)
29 November 2012Appointment of Mr Oliver Bower as a director (2 pages)
29 November 2012Appointment of Mr Oliver Bower as a director (2 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2012Appointment of Mr Thomas Sweet-Escott as a director (2 pages)
12 November 2012Appointment of Mr Thomas Sweet-Escott as a director (2 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (19 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (19 pages)
29 October 2012Termination of appointment of Bradley Palmer as a director (1 page)
29 October 2012Termination of appointment of Tajinder Sidhu as a director (1 page)
29 October 2012Termination of appointment of Tajinder Sidhu as a director (1 page)
29 October 2012Termination of appointment of Bradley Palmer as a director (1 page)
29 October 2012Termination of appointment of Nathan Brown as a director (1 page)
29 October 2012Termination of appointment of Nathan Brown as a director (1 page)
29 October 2012Registered office address changed from 40 Argyll Street London W1F 7EB Uk on 29 October 2012 (1 page)
29 October 2012Appointment of Mr Patrick Mark Hartrey as a secretary (1 page)
29 October 2012Termination of appointment of Archibald Norman as a director (1 page)
29 October 2012Registered office address changed from 40 Argyll Street London W1F 7EB Uk on 29 October 2012 (1 page)
29 October 2012Termination of appointment of Michael Thompson as a secretary (1 page)
29 October 2012Termination of appointment of Michael Thompson as a director (1 page)
29 October 2012Termination of appointment of Michael Thompson as a secretary (1 page)
29 October 2012Termination of appointment of Michael Thompson as a director (1 page)
29 October 2012Appointment of Mr Patrick Mark Hartrey as a secretary (1 page)
29 October 2012Termination of appointment of Archibald Norman as a director (1 page)
24 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of share cap from mem 12/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 14,222,031.26
(4 pages)
24 October 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 14,222,031.26
(4 pages)
24 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of share cap from mem 12/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
8 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (10 pages)
3 January 2012Termination of appointment of David Downie as a director (1 page)
3 January 2012Termination of appointment of David Downie as a director (1 page)
16 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Ms Fiona Joanne Perrin on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Ms Fiona Joanne Perrin on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages)
16 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
16 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
16 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages)
16 August 2011Director's details changed for John Christopher Davies on 15 August 2011 (2 pages)
13 May 2011Appointment of Mr Nathan James Brown as a director (2 pages)
13 May 2011Appointment of Mr Nathan James Brown as a director (2 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 May 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
26 April 2011Termination of appointment of Philip Wolff as a director (1 page)
26 April 2011Termination of appointment of Philip Wolff as a director (1 page)
26 April 2011Appointment of Ms Fiona Joanne Perrin as a director (2 pages)
26 April 2011Appointment of Ms Fiona Joanne Perrin as a director (2 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (10 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (10 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
22 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Archibald John Norman on 11 April 2010 (2 pages)
15 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Archibald John Norman on 11 April 2010 (2 pages)
26 March 2010Appointment of Mr Tajinder Singh Sidhu as a director (2 pages)
26 March 2010Appointment of Mr Tajinder Singh Sidhu as a director (2 pages)
25 March 2010Termination of appointment of Anthony Fobel as a director (1 page)
25 March 2010Termination of appointment of Anthony Fobel as a director (1 page)
19 March 2010Termination of appointment of Anthony Fobel as a secretary (1 page)
19 March 2010Termination of appointment of Anthony Fobel as a secretary (1 page)
19 March 2010Appointment of Mr Michael Stephen Thompson as a secretary (1 page)
19 March 2010Appointment of Mr Michael Stephen Thompson as a secretary (1 page)
18 March 2010Termination of appointment of Anthony Fobel as a secretary (1 page)
18 March 2010Termination of appointment of Anthony Fobel as a secretary (1 page)
27 November 2009Appointment of a director (3 pages)
27 November 2009Appointment of Michael Stephen Thompson as a director (3 pages)
27 November 2009Appointment of Michael Stephen Thompson as a director (3 pages)
27 November 2009Appointment of a director (3 pages)
1 June 2009Director appointed mr david downie (1 page)
1 June 2009Director appointed mr david downie (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Return made up to 11/04/09; full list of members (5 pages)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Return made up to 11/04/09; full list of members (5 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
14 May 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
12 May 2009Registered office changed on 12/05/2009 from 7 clifford street 1ST floor london W1S 2FT (1 page)
12 May 2009Registered office changed on 12/05/2009 from 7 clifford street 1ST floor london W1S 2FT (1 page)
11 May 2009Appointment terminated director andrew galbraith (1 page)
11 May 2009Director appointed john bruce gill (2 pages)
11 May 2009Appointment terminated director andrew galbraith (1 page)
11 May 2009Director appointed john bruce gill (2 pages)
10 November 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
10 November 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
5 November 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
5 November 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Return made up to 11/04/08; full list of members (5 pages)
12 May 2008Location of debenture register (1 page)
12 May 2008Return made up to 11/04/08; full list of members (5 pages)
6 May 2008Director appointed mr andrew james galbraith (1 page)
6 May 2008Director appointed mr andrew james galbraith (1 page)
6 May 2008Appointment terminated director kay monnington (1 page)
6 May 2008Appointment terminated director kay monnington (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (6 pages)
6 September 2007New director appointed (6 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (4 pages)
9 August 2007New director appointed (3 pages)
9 August 2007New director appointed (4 pages)
1 August 2007Particulars of mortgage/charge (17 pages)
1 August 2007Particulars of mortgage/charge (17 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2007Particulars of mortgage/charge (19 pages)
4 July 2007Particulars of mortgage/charge (19 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Secretary resigned;director resigned (1 page)
29 June 2007New director appointed (2 pages)
20 June 2007Registered office changed on 20/06/07 from: one bishops square london E1 6AO (1 page)
20 June 2007Registered office changed on 20/06/07 from: one bishops square london E1 6AO (1 page)
7 June 2007Company name changed alnery no. 2699 LIMITED\certificate issued on 07/06/07 (2 pages)
7 June 2007Company name changed alnery no. 2699 LIMITED\certificate issued on 07/06/07 (2 pages)
11 April 2007Incorporation (17 pages)
11 April 2007Incorporation (17 pages)