Company NameHutton Consulting Services Limited
DirectorTom Mardon
Company StatusActive
Company Number01283355
CategoryPrivate Limited Company
Incorporation Date26 October 1976(47 years, 6 months ago)
Previous NameMillennium Professional & Technical Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Tom Mardon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2009(33 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMortimer House Mortimer Street
London
W1T 3JH
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed16 March 2022(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameGeorge Edward Biggs
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(15 years after company formation)
Appointment Duration1 month (resigned 09 December 1991)
RoleCompany Director
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NameDerek George Alborough
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(15 years after company formation)
Appointment Duration1 month (resigned 09 December 1991)
RoleCompany Director
Correspondence AddressThe Grange Church Road
Maulden
Bedford
Bedfordshire
MK45 2AU
Secretary NameGeorge Edward Biggs
NationalityBritish
StatusResigned
Appointed03 November 1991(15 years after company formation)
Appointment Duration1 month (resigned 09 December 1991)
RoleCompany Director
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7LW
Director NamePatrick Vaughan Cherry
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address3 Glebe Corner
Wickham
Fareham
Hampshire
PO17 6HL
Director NameMr John Frederick Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElizabethan House
8 George Lane
Marlborough
Wiltshire
SN8 4BT
Secretary NameMr John Frederick Williams
NationalityBritish
StatusResigned
Appointed09 December 1991(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElizabethan House
8 George Lane
Marlborough
Wiltshire
SN8 4BT
Director NameWilliam Tudor Powell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(16 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoye House
Cliffords Mesne
Newent
Gloucestershire
GL18 1JN
Wales
Director NameRichard Ireland
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address10 Catherine Drive
Sutton Coldfield
West Midlands
B73 6AX
Director NameDavid Anthony Branson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Secretary NameDavid Anthony Branson
NationalityBritish
StatusResigned
Appointed01 December 1992(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 03 November 1997)
RoleCompany Director
Correspondence Address32 Chestnut Drive
Shenstone
Lichfield
Staffordshire
WS14 0JH
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(17 years, 12 months after company formation)
Appointment Duration3 years (resigned 03 November 1997)
RoleCompany Director
Correspondence AddressWelsh House Farm
Welsh House Lane
Newent
Gloucestershire
GL18 1LR
Wales
Director NameIan Michael Burton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(20 years, 9 months after company formation)
Appointment Duration3 months (resigned 03 November 1997)
RoleAccountant
Correspondence AddressFive Oaks Green Meadows
Homme Green
Ross On Wye
Herefordshire
HR9 7RE
Wales
Director NameMr John Melbourne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Secretary NameMr John Melbourne
NationalityBritish
StatusResigned
Appointed03 November 1997(21 years after company formation)
Appointment Duration9 months (resigned 01 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Woodland Way
London
N21 3PU
Secretary NameClare Elizabeth Sethi
NationalityBritish
StatusResigned
Appointed01 August 1998(21 years, 9 months after company formation)
Appointment Duration9 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address49 Hartland Road
Bridge Approach
London
NW1 8BD
Secretary NameGraham Robert Lanceley Hull
NationalityBritish
StatusResigned
Appointed04 May 1999(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2000)
RoleManager
Correspondence Address440 Vardon Road
Stevenage
Hertfordshire
SG1 5BH
Secretary NameWendy Theresa Olivier
NationalityBritish
StatusResigned
Appointed01 June 2000(23 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 August 2001)
RoleAdministrator
Correspondence Address17 Lincoln Crescent
Biggleswade
Bedfordshire
SG18 8HP
Director NameRoss David Eades
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(24 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Lakewood Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AA
Secretary NameAlfred Morris Davis
NationalityBritish
StatusResigned
Appointed17 August 2001(24 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 2002)
RoleFinancial Controller
Correspondence Address21 Thirlmere
Great Ashby
Hertfordshire
SG1 6AQ
Secretary NameEdward Michael Koblintz
NationalityBritish
StatusResigned
Appointed01 February 2002(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address38 Durnsford Way
Cranleigh
Surrey
GU6 7LW
Secretary NameShane Griffin
NationalityBritish
StatusResigned
Appointed29 May 2003(26 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 2006)
RoleGeneral Counsel
Correspondence Address6 Bearton Road
Hitchin
Hertfordshire
SG5 1UB
Director NameRobert Paul Crouch
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2004(27 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4448 Worth Drive West
Jacksonville
Florida 32207
United States
Director NameMr Neil Linton Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(27 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurleigh House
17a Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Director NameTimothy David Payne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2004(28 years after company formation)
Appointment Duration5 years (resigned 04 November 2009)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address410 Ponte Vedra Boulevard
Ponte Vedra Beach
Florida 32082
United States
Director NameGerald Robinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2004(28 years after company formation)
Appointment Duration5 years (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8621 Ethan Glen Terrace
Jacksonville
Florida 32256
United States
Secretary NameSecretary Haresh Vaya
NationalityBritish
StatusResigned
Appointed31 October 2006(30 years after company formation)
Appointment Duration3 years (resigned 04 November 2009)
RoleFinanace Manager
Correspondence Address15 Anthus Mews
Northwood
Middlesex
HA6 2GX
Director NameSimon Tuke-Hastings
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(33 years, 12 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-32 Old Jewry
London
EC2R 8DQ
Director NameAdam Cavendish
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(33 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-32 Old Jewry
London
EC2R 8DQ
Director NameArthur Barrington-Ward
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(33 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-32 Old Jewry
London
EC2R 8DQ

Contact

Websitewww.huttonconsulting.com/
Telephone020 71874000
Telephone regionLondon

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

16.3k at £0.01Tom Mardon
83.52%
Ordinary
1k at £0.01Louise Mardon
5.35%
Ordinary B
2.2k at £0.01Tom Mardon
11.14%
Ordinary A

Financials

Year2014
Net Worth£254,769
Cash£235,472
Current Liabilities£647,209

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

21 July 2020Delivered on: 30 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
25 October 2012Delivered on: 31 October 2012
Persons entitled: Uki Two Limited

Classification: Rent security deposit deed
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: The deposit account see image for full details.
Outstanding
30 November 2009Delivered on: 2 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 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.
Outstanding
24 November 2008Delivered on: 26 November 2008
Satisfied on: 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 July 2008Delivered on: 16 July 2008
Satisfied on: 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
22 July 2005Delivered on: 29 July 2005
Satisfied on: 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set off dated 26 june 2002
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.. See the mortgage charge document for full details.
Fully Satisfied
14 September 2004Delivered on: 18 September 2004
Satisfied on: 3 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 26TH june 2002 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum of sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
25 July 1984Delivered on: 3 August 1984
Satisfied on: 4 September 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and factory premises at boulton road stevenage hertfordshire.
Fully Satisfied
11 September 1980Delivered on: 17 September 1980
Satisfied on: 4 September 2008
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

8 November 2023Director's details changed for Mr Tom Mardon on 7 November 2023 (2 pages)
8 November 2023Director's details changed for Mr Tom Mardon on 7 November 2023 (2 pages)
8 November 2023Change of details for Mr Tom Mardon as a person with significant control on 7 November 2023 (2 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 May 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 May 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 May 2023Cancellation of shares. Statement of capital on 9 March 2023
  • GBP 156.27
(7 pages)
19 May 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
27 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(5 pages)
24 March 2023Cancellation of shares. Statement of capital on 30 January 2023
  • GBP 160.14
(7 pages)
15 February 2023Change of details for Mr Tom Mardon as a person with significant control on 15 February 2023 (2 pages)
14 February 2023Cancellation of shares. Statement of capital on 25 November 2022
  • GBP 164.05
(7 pages)
14 February 2023Resolutions
  • RES13 ‐ Cancel repurchased shares 11/11/2022
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
14 February 2023Change of details for Mr Tom Mardon as a person with significant control on 13 February 2023 (2 pages)
13 February 2023Director's details changed for Mr Tom Mardon on 13 February 2023 (2 pages)
13 February 2023Change of details for Mr Tom Mardon as a person with significant control on 13 February 2023 (2 pages)
12 January 2023Resolutions
  • RES13 ‐ Repurchased shares be immediately cancelled following purchase by the company 23/09/2022
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 January 2023Resolutions
  • RES13 ‐ Repurchased shares be immediately cancelled following purchase by the company 09/09/2022
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 January 2023Cancellation of shares. Statement of capital on 23 September 2022
  • GBP 171.87
(7 pages)
10 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
27 October 2022Confirmation statement made on 23 October 2022 with updates (6 pages)
5 October 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 22/07/2022
(2 pages)
4 October 2022Cancellation of shares. Statement of capital on 22 July 2022
  • GBP 175.78
(7 pages)
4 October 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
22 August 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 August 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
15 August 2022Cancellation of shares. Statement of capital on 18 May 2022
  • GBP 179.69
(7 pages)
16 March 2022Appointment of Tayler Bradshaw Limited as a secretary on 16 March 2022 (2 pages)
16 March 2022Registered office address changed from The Stanley Building 7 Pancras Square Kings Boulevard London N1C 4AG England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 16 March 2022 (1 page)
1 March 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 February 2022Cancellation of shares. Statement of capital on 1 February 2022
  • GBP 187.51
(7 pages)
22 December 2021Confirmation statement made on 23 October 2021 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
23 July 2021Cancellation of shares. Statement of capital on 14 May 2021
  • GBP 191.42
(7 pages)
23 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 June 2021Resolutions
  • RES13 ‐ Share buyback contract made between the company as the purchase by the company, repurchase share be immediately cancelled following purchase by the company 14/05/2021
(2 pages)
7 April 2021Registered office address changed from Orion House 5 Upper St Martins Lane London London WC2H 9EA England to The Stanley Building 7 Pancras Square Kings Boulevard London N1C 4AG on 7 April 2021 (1 page)
11 January 2021Satisfaction of charge 7 in full (1 page)
7 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 July 2020Registration of charge 012833550009, created on 21 July 2020 (54 pages)
30 July 2020Registration of charge 012833550009, created on 21 July 2020 (24 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 September 2019Registered office address changed from 33 Queen Street London EC4R 1BR United Kingdom to Orion House 5 Upper St Martins Lane London London WC2H 9EA on 10 September 2019 (1 page)
19 December 2018Satisfaction of charge 8 in full (4 pages)
5 December 2018Confirmation statement made on 30 October 2018 with updates (6 pages)
3 December 2018Change of details for Mr Tom Mardon as a person with significant control on 30 November 2018 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
29 September 2017Registered office address changed from 33 Queen Street London EC4R 1BR England to 33 Queen Street London EC4R 1BR on 29 September 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Registered office address changed from 33 Queen Street London EC4R 1BR England to 33 Queen Street London EC4R 1BR on 29 September 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 September 2017Registered office address changed from 27-32 Old Jewry London EC2R 8DQ to 33 Queen Street London EC4R 1BR on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 27-32 Old Jewry London EC2R 8DQ to 33 Queen Street London EC4R 1BR on 5 September 2017 (1 page)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 195.33
(4 pages)
25 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 195.33
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 August 2015Termination of appointment of Arthur Barrington-Ward as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Arthur Barrington-Ward as a director on 3 March 2015 (1 page)
24 August 2015Termination of appointment of Arthur Barrington-Ward as a director on 3 March 2015 (1 page)
6 August 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 195.33
(7 pages)
6 August 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 195.33
(7 pages)
6 August 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 195.33
(7 pages)
6 August 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 195.33
(7 pages)
6 August 2015Purchase of own shares. (3 pages)
6 August 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 195.33
(7 pages)
6 August 2015Cancellation of shares. Statement of capital on 8 July 2015
  • GBP 195.33
(7 pages)
6 August 2015Purchase of own shares. (3 pages)
17 March 2015Termination of appointment of Adam Cavendish as a director on 17 March 2015 (1 page)
17 March 2015Termination of appointment of Adam Cavendish as a director on 17 March 2015 (1 page)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 217.5
(6 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 217.5
(6 pages)
16 October 2014Termination of appointment of Simon Tuke-Hastings as a director on 13 October 2014 (1 page)
16 October 2014Termination of appointment of Simon Tuke-Hastings as a director on 13 October 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 217.5
(7 pages)
26 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 217.5
(7 pages)
14 November 2013Director's details changed for Arthur Barrington-Ward on 29 October 2013 (2 pages)
14 November 2013Director's details changed for Simon Tuke-Hastings on 29 October 2013 (2 pages)
14 November 2013Director's details changed for Mr Tom Mardon on 1 October 2013 (2 pages)
14 November 2013Director's details changed for Arthur Barrington-Ward on 29 October 2013 (2 pages)
14 November 2013Director's details changed for Mr Tom Mardon on 1 October 2013 (2 pages)
14 November 2013Director's details changed for Simon Tuke-Hastings on 29 October 2013 (2 pages)
14 November 2013Director's details changed for Mr Tom Mardon on 1 October 2013 (2 pages)
9 October 2013Director's details changed for Tom Mardon on 3 October 2013 (2 pages)
9 October 2013Director's details changed for Tom Mardon on 3 October 2013 (2 pages)
9 October 2013Director's details changed for Tom Mardon on 3 October 2013 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 January 2013Director's details changed for Tom Mardon on 2 January 2013 (2 pages)
25 January 2013Director's details changed for Tom Mardon on 2 January 2013 (2 pages)
25 January 2013Director's details changed for Tom Mardon on 2 January 2013 (2 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
30 November 2012Registered office address changed from 125 Wood Street London EC2V 7AN on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 125 Wood Street London EC2V 7AN on 30 November 2012 (1 page)
31 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
8 March 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 217.5
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 217.5
(4 pages)
8 March 2011Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
8 March 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 217.5
(4 pages)
20 December 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 217.50
(6 pages)
20 December 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 217.50
(6 pages)
20 December 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 217.50
(6 pages)
20 December 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 217.50
(6 pages)
16 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
16 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
27 October 2010Appointment of Arthur Barrington-Ward as a director (3 pages)
27 October 2010Appointment of Simon Tuke-Hastings as a director (3 pages)
27 October 2010Appointment of Arthur Barrington-Ward as a director (3 pages)
27 October 2010Appointment of Adam Cavendish as a director (3 pages)
27 October 2010Appointment of Simon Tuke-Hastings as a director (3 pages)
27 October 2010Appointment of Adam Cavendish as a director (3 pages)
6 August 2010Full accounts made up to 31 October 2009 (15 pages)
6 August 2010Full accounts made up to 31 October 2009 (15 pages)
20 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
20 July 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 April 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Tom Mardon on 4 November 2009 (2 pages)
8 April 2010Director's details changed for Tom Mardon on 4 November 2009 (2 pages)
8 April 2010Director's details changed for Tom Mardon on 4 November 2009 (2 pages)
8 April 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Tom Mardon on 4 November 2009 (2 pages)
8 April 2010Annual return made up to 4 November 2009 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Tom Mardon on 4 November 2009 (2 pages)
8 April 2010Director's details changed for Tom Mardon on 4 November 2009 (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (17 pages)
5 February 2010Annual return made up to 31 October 2009 with a full list of shareholders (17 pages)
2 December 2009Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2009 (2 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 December 2009Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2009 (2 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 December 2009Statement of capital following an allotment of shares on 26 June 2009
  • GBP 152.25
(2 pages)
1 December 2009Statement of capital following an allotment of shares on 26 June 2009
  • GBP 152.25
(2 pages)
26 November 2009Statement of capital on 26 November 2009
  • GBP 152.25
(6 pages)
26 November 2009Statement by directors (1 page)
26 November 2009Statement of capital on 26 November 2009
  • GBP 152.25
(6 pages)
26 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2009Memorandum and Articles of Association (11 pages)
26 November 2009Solvency statement dated 04/11/09 (1 page)
26 November 2009Statement by directors (1 page)
26 November 2009Memorandum and Articles of Association (11 pages)
26 November 2009Solvency statement dated 04/11/09 (1 page)
26 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2009Termination of appointment of Robert Crouch as a director (2 pages)
11 November 2009Appointment of Tom Mardon as a director (3 pages)
11 November 2009Termination of appointment of Robert Crouch as a director (2 pages)
11 November 2009Appointment of Tom Mardon as a director (3 pages)
11 November 2009Termination of appointment of John Melbourne as a director (2 pages)
11 November 2009Termination of appointment of John Melbourne as a director (2 pages)
10 November 2009Termination of appointment of Gerald Robinson as a director (2 pages)
10 November 2009Termination of appointment of Neil Wilson as a director (2 pages)
10 November 2009Termination of appointment of Gerald Robinson as a director (2 pages)
10 November 2009Termination of appointment of Timothy Payne as a director (2 pages)
10 November 2009Termination of appointment of Haresh Vaya as a secretary (2 pages)
10 November 2009Termination of appointment of Timothy Payne as a director (2 pages)
10 November 2009Termination of appointment of Haresh Vaya as a secretary (2 pages)
10 November 2009Termination of appointment of Neil Wilson as a director (2 pages)
30 October 2009Current accounting period shortened from 31 December 2009 to 31 October 2009 (3 pages)
30 October 2009Current accounting period shortened from 31 December 2009 to 31 October 2009 (3 pages)
1 October 2009Full accounts made up to 28 December 2008 (15 pages)
1 October 2009Full accounts made up to 28 December 2008 (15 pages)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
16 September 2009Director's change of particulars / john melbourne / 11/09/2009 (1 page)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page)
23 April 2009Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page)
21 December 2008Return made up to 30/10/08; full list of members (8 pages)
21 December 2008Return made up to 30/10/08; full list of members (8 pages)
9 December 2008Director's change of particulars / gerald robinson / 30/10/2008 (1 page)
9 December 2008Director's change of particulars / robert crouch / 30/10/2008 (1 page)
9 December 2008Director's change of particulars / neil wilson / 30/10/2008 (1 page)
9 December 2008Director's change of particulars / timothy payne / 30/10/2008 (1 page)
9 December 2008Director's change of particulars / timothy payne / 30/10/2008 (1 page)
9 December 2008Director's change of particulars / neil wilson / 30/10/2008 (1 page)
9 December 2008Director's change of particulars / gerald robinson / 30/10/2008 (1 page)
9 December 2008Director's change of particulars / robert crouch / 30/10/2008 (1 page)
26 November 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
20 October 2008Full accounts made up to 30 December 2007 (15 pages)
20 October 2008Full accounts made up to 30 December 2007 (15 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 November 2007Return made up to 30/10/07; no change of members (8 pages)
29 November 2007Return made up to 30/10/07; no change of members (8 pages)
31 August 2007Full accounts made up to 31 December 2006 (15 pages)
31 August 2007Full accounts made up to 31 December 2006 (15 pages)
22 November 2006Secretary resigned (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006New secretary appointed (2 pages)
22 November 2006New secretary appointed (2 pages)
17 November 2006Return made up to 30/10/06; full list of members (8 pages)
17 November 2006Return made up to 30/10/06; full list of members (8 pages)
31 July 2006Full accounts made up to 1 January 2006 (15 pages)
31 July 2006Full accounts made up to 1 January 2006 (15 pages)
31 July 2006Full accounts made up to 1 January 2006 (15 pages)
12 December 2005Return made up to 04/11/05; full list of members (8 pages)
12 December 2005Return made up to 04/11/05; full list of members (8 pages)
3 November 2005Full accounts made up to 2 January 2005 (14 pages)
3 November 2005Full accounts made up to 2 January 2005 (14 pages)
3 November 2005Full accounts made up to 2 January 2005 (14 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
1 December 2004Return made up to 03/11/04; full list of members (7 pages)
1 December 2004Return made up to 03/11/04; full list of members (7 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
5 November 2004New director appointed (2 pages)
3 November 2004Full accounts made up to 28 December 2003 (13 pages)
3 November 2004Full accounts made up to 28 December 2003 (13 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004New director appointed (4 pages)
14 September 2004New director appointed (4 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
1 March 2004Return made up to 03/11/03; no change of members (4 pages)
1 March 2004Return made up to 03/11/03; no change of members (4 pages)
23 December 2003Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU (1 page)
23 December 2003Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU (1 page)
12 September 2003Company name changed millennium professional & techni cal services LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed millennium professional & techni cal services LIMITED\certificate issued on 12/09/03 (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
14 May 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
14 May 2003Accounts for a dormant company made up to 29 December 2002 (4 pages)
25 November 2002Return made up to 03/11/02; full list of members (6 pages)
25 November 2002Return made up to 03/11/02; full list of members (6 pages)
14 July 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
14 July 2002Accounts for a dormant company made up to 30 December 2001 (4 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
25 June 2002Registered office changed on 25/06/02 from: phoenix house crompton road stevenage hertfordshire SG1 2EE (1 page)
25 June 2002Registered office changed on 25/06/02 from: phoenix house crompton road stevenage hertfordshire SG1 2EE (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
5 February 2002New secretary appointed (2 pages)
5 February 2002New secretary appointed (2 pages)
20 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
20 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 October 2001Return made up to 03/11/01; full list of members (6 pages)
28 October 2001Return made up to 03/11/01; full list of members (6 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
11 December 2000Return made up to 03/11/00; full list of members (6 pages)
11 December 2000Return made up to 03/11/00; full list of members (6 pages)
24 November 2000Secretary's particulars changed (1 page)
24 November 2000Secretary's particulars changed (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
3 December 1999Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
(6 pages)
3 December 1999Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/12/99
(6 pages)
21 June 1999Secretary resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: c/o coopers & lybrand plumtree court london EC4A 4AT (1 page)
21 June 1999Registered office changed on 21/06/99 from: c/o coopers & lybrand plumtree court london EC4A 4AT (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
3 June 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
3 June 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
20 April 1999Return made up to 31/10/98; full list of members (5 pages)
20 April 1999Return made up to 31/10/98; full list of members (5 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned (1 page)
17 February 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
17 February 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
5 December 1997Return made up to 31/10/97; no change of members (4 pages)
5 December 1997Return made up to 31/10/97; no change of members (4 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
13 December 1996Return made up to 03/11/96; no change of members (4 pages)
13 December 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
13 December 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
13 December 1996Return made up to 03/11/96; no change of members (4 pages)
30 November 1995Return made up to 03/11/95; full list of members (14 pages)
30 November 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
30 November 1995Return made up to 03/11/95; full list of members (14 pages)
30 November 1995Accounts for a dormant company made up to 31 July 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
2 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 December 1993Accounts for a dormant company made up to 31 July 1993 (4 pages)
11 December 1993Accounts for a dormant company made up to 31 July 1993 (4 pages)
16 November 1992Accounts for a dormant company made up to 31 July 1992 (4 pages)
16 November 1992Accounts for a dormant company made up to 31 July 1992 (4 pages)
10 December 1991Accounts for a dormant company made up to 31 July 1991 (4 pages)
10 December 1991Accounts for a dormant company made up to 31 July 1991 (4 pages)
22 January 1991Accounts for a dormant company made up to 31 July 1990 (4 pages)
22 January 1991Accounts for a dormant company made up to 31 July 1990 (4 pages)
22 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 December 1989Full accounts made up to 31 July 1989 (12 pages)
18 December 1989Full accounts made up to 31 July 1989 (12 pages)
15 December 1988Full accounts made up to 31 July 1988 (22 pages)
15 December 1988Full accounts made up to 31 July 1988 (22 pages)
15 December 1987Full accounts made up to 31 July 1987 (17 pages)
15 December 1987Full accounts made up to 31 July 1987 (17 pages)
10 January 1987Accounts for a small company made up to 31 March 1986 (6 pages)
10 January 1987Accounts for a small company made up to 31 March 1986 (6 pages)
10 January 1986Accounts made up to 31 March 1985 (6 pages)
10 January 1986Accounts made up to 31 March 1985 (6 pages)
29 March 1985Alter mem and arts (1 page)
29 March 1985Alter mem and arts (1 page)
13 November 1984Accounts made up to 31 March 1984 (7 pages)
13 November 1984Accounts made up to 31 March 1984 (7 pages)
23 July 1983Accounts made up to 31 March 1983 (7 pages)
23 July 1983Accounts made up to 31 March 1983 (7 pages)
6 October 1982Accounts made up to 31 March 1982 (7 pages)
6 October 1982Accounts made up to 31 March 1982 (7 pages)
20 July 1981Accounts made up to 31 March 1981 (7 pages)
20 July 1981Accounts made up to 31 March 1981 (7 pages)
18 June 1980Accounts made up to 31 March 1980 (7 pages)
18 June 1980Accounts made up to 31 March 1980 (7 pages)
29 June 1979Accounts made up to 31 March 1979 (6 pages)
29 June 1979Accounts made up to 31 March 1979 (6 pages)
25 September 1978Accounts made up to 31 March 1978 (5 pages)
25 September 1978Accounts made up to 31 March 1978 (5 pages)
26 October 1976Incorporation (12 pages)
26 October 1976Incorporation (12 pages)