Manchester
M17 1FQ
Director Name | Mr Paul David Quested |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Secretary Name | Mr Daniel James Joll |
---|---|
Status | Current |
Appointed | 27 January 2017(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Mr Stephen Ashmore |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
Director Name | Archibald John Norman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2012) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clover Mews Swan Walk London SW3 4JH |
Director Name | Mr Anthony Peter Fobel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2010) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 31 Ferncroft Avenue London NW3 7PG |
Secretary Name | Mr Anthony Peter Fobel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2010) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 31 Ferncroft Avenue London NW3 7PG |
Director Name | Kayte Frances Monnington |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 April 2008) |
Role | Company Director |
Correspondence Address | Hawthorn House Off Stocks Road Alfrick Worcester Worcestershire WR6 5HD |
Director Name | Mr Bradley Regan Leonard Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 October 2012) |
Role | Investment |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Margarets Drive Twickenham Middlesex TW1 1QL |
Director Name | Mr Philip Henry Wolff |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Mere Avenue Raby Mere Wirral Merseyside CH63 0NE Wales |
Director Name | Mr John Christopher Davies |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Andrew Galbraith |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 year after company formation) |
Appointment Duration | 1 year (resigned 24 April 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Connaught Road Teddington Middlesex TW11 0PS |
Director Name | Mr John Bruce Gill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr David Stewart Downie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Michael Stephen Thompson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Argyll Street London Greater London W1F 7EB |
Director Name | Mr Tajinder Singh Sidhu |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2012) |
Role | Investment Professonal |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Mr Michael Stephen Thompson |
---|---|
Status | Resigned |
Appointed | 10 March 2010(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 October 2012) |
Role | Company Director |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Ms Fiona Joanne Perrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(4 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2016) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Nathan James Brown |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 October 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr James Richard St John Lenane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 26 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Henrietta Street London WC2E 8LH |
Director Name | Mr Oliver Bradley Bower |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 26 November 2012) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Thomas Sweet-Escott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 26 November 2012) |
Role | Finance Company Partner |
Country of Residence | United Kingdom |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Mr Patrick Mark Hartrey |
---|---|
Status | Resigned |
Appointed | 25 October 2012(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Mr Stephen Trowbridge |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Director Name | Ms Fiona Joanne Perrin |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Willow Lane Mitcham Surrey CR4 4TS |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Website | hss.com |
---|---|
Telephone | 01828 700190 |
Telephone region | Coupar Angus |
Registered Address | Building 2, Think Park Mosley Road Manchester M17 1FQ |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
8.5m at £1 | Havana Bidco LTD 98.89% Ordinary |
---|---|
953.9m at £0.0001 | Havana Bidco LTD 1.11% Ordinary A |
Year | 2014 |
---|---|
Turnover | £284,559,000 |
Gross Profit | £181,530,000 |
Net Worth | -£157,080,000 |
Cash | £5,858,000 |
Current Liabilities | £119,495,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
16 November 2021 | Delivered on: 22 November 2021 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 July 2018 | Delivered on: 26 July 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
6 February 2014 | Delivered 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 2012 | Delivered on: 2 November 2012 Satisfied on: 7 February 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: Security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
27 July 2007 | Delivered on: 1 August 2007 Satisfied on: 14 November 2012 Persons entitled: Barclays Bank PLC (Security Agent) Classification: Guarantee & debenture Secured details: All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 June 2007 | Delivered 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 |
20 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
11 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
3 January 2023 | Notification of Hampshire Topco Limited as a person with significant control on 21 December 2022 (2 pages) |
3 January 2023 | Notification of Hampshire Midco Limited as a person with significant control on 21 December 2022 (2 pages) |
3 January 2023 | Cessation of Hampshire Midco Limited as a person with significant control on 21 December 2022 (1 page) |
3 January 2023 | Cessation of Hampshire Bidco Limited as a person with significant control on 21 December 2022 (1 page) |
10 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
6 October 2022 | Full accounts made up to 1 January 2022 (25 pages) |
24 November 2021 | Resolutions
|
24 November 2021 | Resolutions
|
22 November 2021 | Registration of charge 062095110006, created on 16 November 2021 (71 pages) |
22 November 2021 | Statement of capital following an allotment of shares on 18 November 2021
|
18 November 2021 | Resolutions
|
18 November 2021 | Statement of capital on 18 November 2021
|
18 November 2021 | Statement by Directors (4 pages) |
18 November 2021 | Solvency Statement dated 18/11/21 (4 pages) |
16 November 2021 | Satisfaction of charge 062095110005 in full (1 page) |
12 November 2021 | Change of details for Hampshire Bidco Limited as a person with significant control on 1 November 2021 (2 pages) |
1 November 2021 | Registered 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 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 26 December 2020 (26 pages) |
29 January 2021 | Full accounts made up to 28 December 2019 (26 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 June 2020 | Director's details changed for Mr Alan Edward Peterson on 24 August 2017 (2 pages) |
5 May 2020 | Change of details for Hampshire Bidco Limited as a person with significant control on 4 October 2017 (2 pages) |
27 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 29 December 2018 (25 pages) |
9 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
26 July 2018 | Registration of charge 062095110005, created on 10 July 2018 (79 pages) |
13 July 2018 | Satisfaction of charge 062095110004 in full (1 page) |
29 May 2018 | Group of companies' accounts made up to 30 December 2017 (69 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
6 October 2017 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
6 October 2017 | Register(s) moved to registered inspection location Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
6 October 2017 | Registered 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 2017 | Registered 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 2017 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
5 October 2017 | Register inspection address has been changed to Unit 1 Silver Jubilee Way Hounslow TW4 6NF (1 page) |
5 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
5 June 2017 | Appointment of Mr. Stephen Ashmore as a director on 1 June 2017 (2 pages) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
23 May 2017 | Termination of appointment of John Bruce Gill as a director on 23 May 2017 (1 page) |
12 May 2017 | Group of companies' accounts made up to 31 December 2016 (70 pages) |
12 May 2017 | Group of companies' accounts made up to 31 December 2016 (70 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
17 February 2017 | Appointment of Mr. Daniel James Joll as a secretary on 27 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Patrick Mark Hartrey as a secretary on 27 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Fiona Joanne Perrin as a director on 23 January 2017 (1 page) |
26 August 2016 | Group of companies' accounts made up to 26 December 2015 (58 pages) |
26 August 2016 | Group of companies' accounts made up to 26 December 2015 (58 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Paul Quested as a director on 22 August 2016 (2 pages) |
11 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
11 May 2016 | Appointment of Ms Fiona Joanne Perrin as a director on 11 May 2016 (2 pages) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Stephen Neil Trowbridge as a director on 20 April 2016 (1 page) |
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Director's details changed for Mr John Bruce Gill on 28 September 2015 (2 pages) |
12 April 2016 | Director's details changed for Mr John Bruce Gill on 28 September 2015 (2 pages) |
15 February 2016 | Termination of appointment of Fiona Joanne Perrin as a director on 18 January 2016 (1 page) |
15 February 2016 | Termination of appointment of Fiona Joanne Perrin as a director on 18 January 2016 (1 page) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Christopher Davies as a director on 28 September 2015 (1 page) |
19 June 2015 | Group of companies' accounts made up to 27 December 2014 (60 pages) |
19 June 2015 | Group of companies' accounts made up to 27 December 2014 (60 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 February 2015 | Resolutions
|
10 February 2015 | Statement by Directors (5 pages) |
10 February 2015 | Solvency Statement dated 04/02/15 (5 pages) |
10 February 2015 | Solvency Statement dated 04/02/15 (5 pages) |
10 February 2015 | Statement by Directors (5 pages) |
10 February 2015 | Statement of capital on 10 February 2015
|
10 February 2015 | Resolutions
|
10 February 2015 | Resolutions
|
10 February 2015 | Statement of capital on 10 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
20 June 2014 | Appointment of Mr Stephen Neil Trowbridge as a director (2 pages) |
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
1 May 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
7 February 2014 | Registration of charge 062095110004 (57 pages) |
7 February 2014 | Satisfaction of charge 3 in full (4 pages) |
7 February 2014 | Satisfaction of charge 3 in full (4 pages) |
7 February 2014 | Registration of charge 062095110004 (57 pages) |
24 January 2014 | Amended group of companies' accounts made up to 31 December 2012 (29 pages) |
24 January 2014 | Amended group of companies' accounts made up to 31 December 2012 (29 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Appointment of Mr Alan Edward Peterson as a director (2 pages) |
9 January 2013 | Appointment of Mr Alan Edward Peterson as a director (2 pages) |
14 December 2012 | Termination of appointment of James Lenane as a director (1 page) |
14 December 2012 | Termination of appointment of James Lenane as a director (1 page) |
12 December 2012 | Appointment of Mr James Richard Lenane as a director (2 pages) |
12 December 2012 | Termination of appointment of Thomas Sweet-Escott as a director (1 page) |
12 December 2012 | Termination of appointment of Oliver Bower as a director (1 page) |
12 December 2012 | Appointment of Mr James Richard Lenane as a director (2 pages) |
12 December 2012 | Termination of appointment of Thomas Sweet-Escott as a director (1 page) |
12 December 2012 | Termination of appointment of Oliver Bower as a director (1 page) |
29 November 2012 | Appointment of Mr Oliver Bower as a director (2 pages) |
29 November 2012 | Appointment of Mr Oliver Bower as a director (2 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 November 2012 | Appointment of Mr Thomas Sweet-Escott as a director (2 pages) |
12 November 2012 | Appointment of Mr Thomas Sweet-Escott as a director (2 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (19 pages) |
29 October 2012 | Termination of appointment of Bradley Palmer as a director (1 page) |
29 October 2012 | Termination of appointment of Tajinder Sidhu as a director (1 page) |
29 October 2012 | Termination of appointment of Tajinder Sidhu as a director (1 page) |
29 October 2012 | Termination of appointment of Bradley Palmer as a director (1 page) |
29 October 2012 | Termination of appointment of Nathan Brown as a director (1 page) |
29 October 2012 | Termination of appointment of Nathan Brown as a director (1 page) |
29 October 2012 | Registered office address changed from 40 Argyll Street London W1F 7EB Uk on 29 October 2012 (1 page) |
29 October 2012 | Appointment of Mr Patrick Mark Hartrey as a secretary (1 page) |
29 October 2012 | Termination of appointment of Archibald Norman as a director (1 page) |
29 October 2012 | Registered office address changed from 40 Argyll Street London W1F 7EB Uk on 29 October 2012 (1 page) |
29 October 2012 | Termination of appointment of Michael Thompson as a secretary (1 page) |
29 October 2012 | Termination of appointment of Michael Thompson as a director (1 page) |
29 October 2012 | Termination of appointment of Michael Thompson as a secretary (1 page) |
29 October 2012 | Termination of appointment of Michael Thompson as a director (1 page) |
29 October 2012 | Appointment of Mr Patrick Mark Hartrey as a secretary (1 page) |
29 October 2012 | Termination of appointment of Archibald Norman as a director (1 page) |
24 October 2012 | Resolutions
|
24 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
24 October 2012 | Resolutions
|
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
8 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (10 pages) |
3 January 2012 | Termination of appointment of David Downie as a director (1 page) |
3 January 2012 | Termination of appointment of David Downie as a director (1 page) |
16 August 2011 | Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr John Bruce Gill on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Ms Fiona Joanne Perrin on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Ms Fiona Joanne Perrin on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr David Stewart Downie on 15 August 2011 (2 pages) |
16 August 2011 | Director's details changed for John Christopher Davies on 15 August 2011 (2 pages) |
13 May 2011 | Appointment of Mr Nathan James Brown as a director (2 pages) |
13 May 2011 | Appointment of Mr Nathan James Brown as a director (2 pages) |
4 May 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
4 May 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
26 April 2011 | Termination of appointment of Philip Wolff as a director (1 page) |
26 April 2011 | Termination of appointment of Philip Wolff as a director (1 page) |
26 April 2011 | Appointment of Ms Fiona Joanne Perrin as a director (2 pages) |
26 April 2011 | Appointment of Ms Fiona Joanne Perrin as a director (2 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (10 pages) |
22 June 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
22 June 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Archibald John Norman on 11 April 2010 (2 pages) |
15 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Archibald John Norman on 11 April 2010 (2 pages) |
26 March 2010 | Appointment of Mr Tajinder Singh Sidhu as a director (2 pages) |
26 March 2010 | Appointment of Mr Tajinder Singh Sidhu as a director (2 pages) |
25 March 2010 | Termination of appointment of Anthony Fobel as a director (1 page) |
25 March 2010 | Termination of appointment of Anthony Fobel as a director (1 page) |
19 March 2010 | Termination of appointment of Anthony Fobel as a secretary (1 page) |
19 March 2010 | Termination of appointment of Anthony Fobel as a secretary (1 page) |
19 March 2010 | Appointment of Mr Michael Stephen Thompson as a secretary (1 page) |
19 March 2010 | Appointment of Mr Michael Stephen Thompson as a secretary (1 page) |
18 March 2010 | Termination of appointment of Anthony Fobel as a secretary (1 page) |
18 March 2010 | Termination of appointment of Anthony Fobel as a secretary (1 page) |
27 November 2009 | Appointment of a director (3 pages) |
27 November 2009 | Appointment of Michael Stephen Thompson as a director (3 pages) |
27 November 2009 | Appointment of Michael Stephen Thompson as a director (3 pages) |
27 November 2009 | Appointment of a director (3 pages) |
1 June 2009 | Director appointed mr david downie (1 page) |
1 June 2009 | Director appointed mr david downie (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Return made up to 11/04/09; full list of members (5 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
14 May 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from 7 clifford street 1ST floor london W1S 2FT (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from 7 clifford street 1ST floor london W1S 2FT (1 page) |
11 May 2009 | Appointment terminated director andrew galbraith (1 page) |
11 May 2009 | Director appointed john bruce gill (2 pages) |
11 May 2009 | Appointment terminated director andrew galbraith (1 page) |
11 May 2009 | Director appointed john bruce gill (2 pages) |
10 November 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
10 November 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
5 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
5 November 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Location of register of members (1 page) |
12 May 2008 | Return made up to 11/04/08; full list of members (5 pages) |
12 May 2008 | Location of debenture register (1 page) |
12 May 2008 | Return made up to 11/04/08; full list of members (5 pages) |
6 May 2008 | Director appointed mr andrew james galbraith (1 page) |
6 May 2008 | Director appointed mr andrew james galbraith (1 page) |
6 May 2008 | Appointment terminated director kay monnington (1 page) |
6 May 2008 | Appointment terminated director kay monnington (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (6 pages) |
6 September 2007 | New director appointed (6 pages) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (4 pages) |
9 August 2007 | New director appointed (3 pages) |
9 August 2007 | New director appointed (4 pages) |
1 August 2007 | Particulars of mortgage/charge (17 pages) |
1 August 2007 | Particulars of mortgage/charge (17 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2007 | Particulars of mortgage/charge (19 pages) |
4 July 2007 | Particulars of mortgage/charge (19 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | New secretary appointed;new director appointed (2 pages) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Secretary resigned;director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: one bishops square london E1 6AO (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: one bishops square london E1 6AO (1 page) |
7 June 2007 | Company name changed alnery no. 2699 LIMITED\certificate issued on 07/06/07 (2 pages) |
7 June 2007 | Company name changed alnery no. 2699 LIMITED\certificate issued on 07/06/07 (2 pages) |
11 April 2007 | Incorporation (17 pages) |
11 April 2007 | Incorporation (17 pages) |