London
W1T 3JH
Secretary Name | Tayler Bradshaw Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2022(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
Director Name | George Edward Biggs |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(15 years after company formation) |
Appointment Duration | 1 month (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Derek George Alborough |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(15 years after company formation) |
Appointment Duration | 1 month (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | The Grange Church Road Maulden Bedford Bedfordshire MK45 2AU |
Secretary Name | George Edward Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(15 years after company formation) |
Appointment Duration | 1 month (resigned 09 December 1991) |
Role | Company Director |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7LW |
Director Name | Patrick Vaughan Cherry |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 3 Glebe Corner Wickham Fareham Hampshire PO17 6HL |
Director Name | Mr John Frederick Williams |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elizabethan House 8 George Lane Marlborough Wiltshire SN8 4BT |
Secretary Name | Mr John Frederick Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elizabethan House 8 George Lane Marlborough Wiltshire SN8 4BT |
Director Name | William Tudor Powell |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foye House Cliffords Mesne Newent Gloucestershire GL18 1JN Wales |
Director Name | Richard Ireland |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 10 Catherine Drive Sutton Coldfield West Midlands B73 6AX |
Director Name | David Anthony Branson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Secretary Name | David Anthony Branson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | 32 Chestnut Drive Shenstone Lichfield Staffordshire WS14 0JH |
Director Name | Stephen Paul Webster |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(17 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 1997) |
Role | Company Director |
Correspondence Address | Welsh House Farm Welsh House Lane Newent Gloucestershire GL18 1LR Wales |
Director Name | Ian Michael Burton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(20 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 03 November 1997) |
Role | Accountant |
Correspondence Address | Five Oaks Green Meadows Homme Green Ross On Wye Herefordshire HR9 7RE Wales |
Director Name | Mr John Melbourne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(21 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Woodland Way London N21 3PU |
Secretary Name | Mr John Melbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(21 years after company formation) |
Appointment Duration | 9 months (resigned 01 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Woodland Way London N21 3PU |
Secretary Name | Clare Elizabeth Sethi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(21 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 49 Hartland Road Bridge Approach London NW1 8BD |
Secretary Name | Graham Robert Lanceley Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(22 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2000) |
Role | Manager |
Correspondence Address | 440 Vardon Road Stevenage Hertfordshire SG1 5BH |
Secretary Name | Wendy Theresa Olivier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 2001) |
Role | Administrator |
Correspondence Address | 17 Lincoln Crescent Biggleswade Bedfordshire SG18 8HP |
Director Name | Ross David Eades |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Lakewood Road Chandlers Ford Eastleigh Hampshire SO53 5AA |
Secretary Name | Alfred Morris Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(24 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 February 2002) |
Role | Financial Controller |
Correspondence Address | 21 Thirlmere Great Ashby Hertfordshire SG1 6AQ |
Secretary Name | Edward Michael Koblintz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 38 Durnsford Way Cranleigh Surrey GU6 7LW |
Secretary Name | Shane Griffin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(26 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2006) |
Role | General Counsel |
Correspondence Address | 6 Bearton Road Hitchin Hertfordshire SG5 1UB |
Director Name | Robert Paul Crouch |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2004(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4448 Worth Drive West Jacksonville Florida 32207 United States |
Director Name | Mr Neil Linton Wilson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burleigh House 17a Ashley Park Road Walton On Thames Surrey KT12 1JN |
Director Name | Timothy David Payne |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2004(28 years after company formation) |
Appointment Duration | 5 years (resigned 04 November 2009) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 410 Ponte Vedra Boulevard Ponte Vedra Beach Florida 32082 United States |
Director Name | Gerald Robinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 2004(28 years after company formation) |
Appointment Duration | 5 years (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8621 Ethan Glen Terrace Jacksonville Florida 32256 United States |
Secretary Name | Secretary Haresh Vaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(30 years after company formation) |
Appointment Duration | 3 years (resigned 04 November 2009) |
Role | Finanace Manager |
Correspondence Address | 15 Anthus Mews Northwood Middlesex HA6 2GX |
Director Name | Simon Tuke-Hastings |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(33 years, 12 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-32 Old Jewry London EC2R 8DQ |
Director Name | Adam Cavendish |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-32 Old Jewry London EC2R 8DQ |
Director Name | Arthur Barrington-Ward |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(33 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27-32 Old Jewry London EC2R 8DQ |
Website | www.huttonconsulting.com/ |
---|---|
Telephone | 020 71874000 |
Telephone region | London |
Registered Address | Cambridge House 16 High Street Saffron Walden Essex CB10 1AX |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Saffron Walden |
Ward | Saffron Walden Audley |
Built Up Area | Saffron Walden |
Address Matches | Over 400 other UK companies use this postal address |
16.3k at £0.01 | Tom Mardon 83.52% Ordinary |
---|---|
1k at £0.01 | Louise Mardon 5.35% Ordinary B |
2.2k at £0.01 | Tom Mardon 11.14% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £254,769 |
Cash | £235,472 |
Current Liabilities | £647,209 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
21 July 2020 | Delivered on: 30 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
25 October 2012 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 |
8 November 2023 | Director's details changed for Mr Tom Mardon on 7 November 2023 (2 pages) |
---|---|
8 November 2023 | Director's details changed for Mr Tom Mardon on 7 November 2023 (2 pages) |
8 November 2023 | Change of details for Mr Tom Mardon as a person with significant control on 7 November 2023 (2 pages) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
22 May 2023 | Resolutions
|
22 May 2023 | Resolutions
|
19 May 2023 | Cancellation of shares. Statement of capital on 9 March 2023
|
19 May 2023 | Purchase of own shares.
|
27 March 2023 | Resolutions
|
27 March 2023 | Resolutions
|
24 March 2023 | Purchase of own shares.
|
24 March 2023 | Cancellation of shares. Statement of capital on 30 January 2023
|
15 February 2023 | Change of details for Mr Tom Mardon as a person with significant control on 15 February 2023 (2 pages) |
14 February 2023 | Cancellation of shares. Statement of capital on 25 November 2022
|
14 February 2023 | Resolutions
|
14 February 2023 | Purchase of own shares.
|
14 February 2023 | Change of details for Mr Tom Mardon as a person with significant control on 13 February 2023 (2 pages) |
13 February 2023 | Director's details changed for Mr Tom Mardon on 13 February 2023 (2 pages) |
13 February 2023 | Change of details for Mr Tom Mardon as a person with significant control on 13 February 2023 (2 pages) |
12 January 2023 | Resolutions
|
12 January 2023 | Resolutions
|
10 January 2023 | Cancellation of shares. Statement of capital on 23 September 2022
|
10 January 2023 | Purchase of own shares.
|
27 October 2022 | Confirmation statement made on 23 October 2022 with updates (6 pages) |
5 October 2022 | Resolutions
|
4 October 2022 | Cancellation of shares. Statement of capital on 22 July 2022
|
4 October 2022 | Purchase of own shares.
|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 August 2022 | Resolutions
|
15 August 2022 | Purchase of own shares.
|
15 August 2022 | Cancellation of shares. Statement of capital on 18 May 2022
|
16 March 2022 | Appointment of Tayler Bradshaw Limited as a secretary on 16 March 2022 (2 pages) |
16 March 2022 | Registered 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 2022 | Resolutions
|
24 February 2022 | Cancellation of shares. Statement of capital on 1 February 2022
|
22 December 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
23 July 2021 | Cancellation of shares. Statement of capital on 14 May 2021
|
23 July 2021 | Purchase of own shares.
|
23 June 2021 | Resolutions
|
7 April 2021 | Registered 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 2021 | Satisfaction of charge 7 in full (1 page) |
7 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 July 2020 | Registration of charge 012833550009, created on 21 July 2020 (54 pages) |
30 July 2020 | Registration of charge 012833550009, created on 21 July 2020 (24 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 September 2019 | Registered 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 2018 | Satisfaction of charge 8 in full (4 pages) |
5 December 2018 | Confirmation statement made on 30 October 2018 with updates (6 pages) |
3 December 2018 | Change of details for Mr Tom Mardon as a person with significant control on 30 November 2018 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
29 September 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 August 2015 | Termination of appointment of Arthur Barrington-Ward as a director on 3 March 2015 (1 page) |
24 August 2015 | Termination of appointment of Arthur Barrington-Ward as a director on 3 March 2015 (1 page) |
24 August 2015 | Termination of appointment of Arthur Barrington-Ward as a director on 3 March 2015 (1 page) |
6 August 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
6 August 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
6 August 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
6 August 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
6 August 2015 | Purchase of own shares. (3 pages) |
6 August 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
6 August 2015 | Cancellation of shares. Statement of capital on 8 July 2015
|
6 August 2015 | Purchase of own shares. (3 pages) |
17 March 2015 | Termination of appointment of Adam Cavendish as a director on 17 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Adam Cavendish as a director on 17 March 2015 (1 page) |
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 October 2014 | Termination of appointment of Simon Tuke-Hastings as a director on 13 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Simon Tuke-Hastings as a director on 13 October 2014 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
14 November 2013 | Director's details changed for Arthur Barrington-Ward on 29 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Simon Tuke-Hastings on 29 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Tom Mardon on 1 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Arthur Barrington-Ward on 29 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Tom Mardon on 1 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Simon Tuke-Hastings on 29 October 2013 (2 pages) |
14 November 2013 | Director's details changed for Mr Tom Mardon on 1 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Tom Mardon on 3 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Tom Mardon on 3 October 2013 (2 pages) |
9 October 2013 | Director's details changed for Tom Mardon on 3 October 2013 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 January 2013 | Director's details changed for Tom Mardon on 2 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Tom Mardon on 2 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Tom Mardon on 2 January 2013 (2 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Registered office address changed from 125 Wood Street London EC2V 7AN on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 125 Wood Street London EC2V 7AN on 30 November 2012 (1 page) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
11 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
8 March 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
8 March 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (7 pages) |
8 March 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
20 December 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
16 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Appointment of Arthur Barrington-Ward as a director (3 pages) |
27 October 2010 | Appointment of Simon Tuke-Hastings as a director (3 pages) |
27 October 2010 | Appointment of Arthur Barrington-Ward as a director (3 pages) |
27 October 2010 | Appointment of Adam Cavendish as a director (3 pages) |
27 October 2010 | Appointment of Simon Tuke-Hastings as a director (3 pages) |
27 October 2010 | Appointment of Adam Cavendish as a director (3 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
6 August 2010 | Full accounts made up to 31 October 2009 (15 pages) |
20 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
20 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 April 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Tom Mardon on 4 November 2009 (2 pages) |
8 April 2010 | Director's details changed for Tom Mardon on 4 November 2009 (2 pages) |
8 April 2010 | Director's details changed for Tom Mardon on 4 November 2009 (2 pages) |
8 April 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Tom Mardon on 4 November 2009 (2 pages) |
8 April 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Tom Mardon on 4 November 2009 (2 pages) |
8 April 2010 | Director's details changed for Tom Mardon on 4 November 2009 (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
5 February 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (17 pages) |
2 December 2009 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2009 (2 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 December 2009 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2009 (2 pages) |
2 December 2009 | Registered office address changed from Project House 110-113 Tottenham Court Road London W1T 5AE on 2 December 2009 (2 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 December 2009 | Statement of capital following an allotment of shares on 26 June 2009
|
1 December 2009 | Statement of capital following an allotment of shares on 26 June 2009
|
26 November 2009 | Statement of capital on 26 November 2009
|
26 November 2009 | Statement by directors (1 page) |
26 November 2009 | Statement of capital on 26 November 2009
|
26 November 2009 | Resolutions
|
26 November 2009 | Memorandum and Articles of Association (11 pages) |
26 November 2009 | Solvency statement dated 04/11/09 (1 page) |
26 November 2009 | Statement by directors (1 page) |
26 November 2009 | Memorandum and Articles of Association (11 pages) |
26 November 2009 | Solvency statement dated 04/11/09 (1 page) |
26 November 2009 | Resolutions
|
11 November 2009 | Termination of appointment of Robert Crouch as a director (2 pages) |
11 November 2009 | Appointment of Tom Mardon as a director (3 pages) |
11 November 2009 | Termination of appointment of Robert Crouch as a director (2 pages) |
11 November 2009 | Appointment of Tom Mardon as a director (3 pages) |
11 November 2009 | Termination of appointment of John Melbourne as a director (2 pages) |
11 November 2009 | Termination of appointment of John Melbourne as a director (2 pages) |
10 November 2009 | Termination of appointment of Gerald Robinson as a director (2 pages) |
10 November 2009 | Termination of appointment of Neil Wilson as a director (2 pages) |
10 November 2009 | Termination of appointment of Gerald Robinson as a director (2 pages) |
10 November 2009 | Termination of appointment of Timothy Payne as a director (2 pages) |
10 November 2009 | Termination of appointment of Haresh Vaya as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Timothy Payne as a director (2 pages) |
10 November 2009 | Termination of appointment of Haresh Vaya as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Neil Wilson as a director (2 pages) |
30 October 2009 | Current accounting period shortened from 31 December 2009 to 31 October 2009 (3 pages) |
30 October 2009 | Current accounting period shortened from 31 December 2009 to 31 October 2009 (3 pages) |
1 October 2009 | Full accounts made up to 28 December 2008 (15 pages) |
1 October 2009 | Full accounts made up to 28 December 2008 (15 pages) |
16 September 2009 | Director's change of particulars / john melbourne / 11/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / john melbourne / 11/09/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / haresh vaya / 15/04/2009 (1 page) |
21 December 2008 | Return made up to 30/10/08; full list of members (8 pages) |
21 December 2008 | Return made up to 30/10/08; full list of members (8 pages) |
9 December 2008 | Director's change of particulars / gerald robinson / 30/10/2008 (1 page) |
9 December 2008 | Director's change of particulars / robert crouch / 30/10/2008 (1 page) |
9 December 2008 | Director's change of particulars / neil wilson / 30/10/2008 (1 page) |
9 December 2008 | Director's change of particulars / timothy payne / 30/10/2008 (1 page) |
9 December 2008 | Director's change of particulars / timothy payne / 30/10/2008 (1 page) |
9 December 2008 | Director's change of particulars / neil wilson / 30/10/2008 (1 page) |
9 December 2008 | Director's change of particulars / gerald robinson / 30/10/2008 (1 page) |
9 December 2008 | Director's change of particulars / robert crouch / 30/10/2008 (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
20 October 2008 | Full accounts made up to 30 December 2007 (15 pages) |
20 October 2008 | Full accounts made up to 30 December 2007 (15 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
29 November 2007 | Return made up to 30/10/07; no change of members (8 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
17 November 2006 | Return made up to 30/10/06; full list of members (8 pages) |
31 July 2006 | Full accounts made up to 1 January 2006 (15 pages) |
31 July 2006 | Full accounts made up to 1 January 2006 (15 pages) |
31 July 2006 | Full accounts made up to 1 January 2006 (15 pages) |
12 December 2005 | Return made up to 04/11/05; full list of members (8 pages) |
12 December 2005 | Return made up to 04/11/05; full list of members (8 pages) |
3 November 2005 | Full accounts made up to 2 January 2005 (14 pages) |
3 November 2005 | Full accounts made up to 2 January 2005 (14 pages) |
3 November 2005 | Full accounts made up to 2 January 2005 (14 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Particulars of mortgage/charge (3 pages) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
1 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 28 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 28 December 2003 (13 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | New director appointed (4 pages) |
14 September 2004 | New director appointed (4 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 03/11/03; no change of members (4 pages) |
1 March 2004 | Return made up to 03/11/03; no change of members (4 pages) |
23 December 2003 | Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 16-18 new bridge street london EC4V 6HU (1 page) |
12 September 2003 | Company name changed millennium professional & techni cal services LIMITED\certificate issued on 12/09/03 (2 pages) |
12 September 2003 | Company name changed millennium professional & techni cal services LIMITED\certificate issued on 12/09/03 (2 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (2 pages) |
12 June 2003 | New secretary appointed (2 pages) |
14 May 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
14 May 2003 | Accounts for a dormant company made up to 29 December 2002 (4 pages) |
25 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
25 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
14 July 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
14 July 2002 | Accounts for a dormant company made up to 30 December 2001 (4 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: phoenix house crompton road stevenage hertfordshire SG1 2EE (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: phoenix house crompton road stevenage hertfordshire SG1 2EE (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
20 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 October 2001 | Return made up to 03/11/01; full list of members (6 pages) |
28 October 2001 | Return made up to 03/11/01; full list of members (6 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
11 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
24 November 2000 | Secretary's particulars changed (1 page) |
24 November 2000 | Secretary's particulars changed (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
3 December 1999 | Return made up to 03/11/99; full list of members
|
3 December 1999 | Return made up to 03/11/99; full list of members
|
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: c/o coopers & lybrand plumtree court london EC4A 4AT (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: c/o coopers & lybrand plumtree court london EC4A 4AT (1 page) |
21 June 1999 | Secretary resigned (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 June 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
3 June 1999 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
20 April 1999 | Return made up to 31/10/98; full list of members (5 pages) |
20 April 1999 | Return made up to 31/10/98; full list of members (5 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Secretary resigned (1 page) |
17 February 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
17 February 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
5 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
5 December 1997 | Return made up to 31/10/97; no change of members (4 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Director resigned (1 page) |
13 December 1996 | Return made up to 03/11/96; no change of members (4 pages) |
13 December 1996 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
13 December 1996 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
13 December 1996 | Return made up to 03/11/96; no change of members (4 pages) |
30 November 1995 | Return made up to 03/11/95; full list of members (14 pages) |
30 November 1995 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
30 November 1995 | Return made up to 03/11/95; full list of members (14 pages) |
30 November 1995 | Accounts for a dormant company made up to 31 July 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
2 December 1994 | Resolutions
|
2 December 1994 | Resolutions
|
11 December 1993 | Accounts for a dormant company made up to 31 July 1993 (4 pages) |
11 December 1993 | Accounts for a dormant company made up to 31 July 1993 (4 pages) |
16 November 1992 | Accounts for a dormant company made up to 31 July 1992 (4 pages) |
16 November 1992 | Accounts for a dormant company made up to 31 July 1992 (4 pages) |
10 December 1991 | Accounts for a dormant company made up to 31 July 1991 (4 pages) |
10 December 1991 | Accounts for a dormant company made up to 31 July 1991 (4 pages) |
22 January 1991 | Accounts for a dormant company made up to 31 July 1990 (4 pages) |
22 January 1991 | Accounts for a dormant company made up to 31 July 1990 (4 pages) |
22 January 1990 | Resolutions
|
22 January 1990 | Resolutions
|
18 December 1989 | Full accounts made up to 31 July 1989 (12 pages) |
18 December 1989 | Full accounts made up to 31 July 1989 (12 pages) |
15 December 1988 | Full accounts made up to 31 July 1988 (22 pages) |
15 December 1988 | Full accounts made up to 31 July 1988 (22 pages) |
15 December 1987 | Full accounts made up to 31 July 1987 (17 pages) |
15 December 1987 | Full accounts made up to 31 July 1987 (17 pages) |
10 January 1987 | Accounts for a small company made up to 31 March 1986 (6 pages) |
10 January 1987 | Accounts for a small company made up to 31 March 1986 (6 pages) |
10 January 1986 | Accounts made up to 31 March 1985 (6 pages) |
10 January 1986 | Accounts made up to 31 March 1985 (6 pages) |
29 March 1985 | Alter mem and arts (1 page) |
29 March 1985 | Alter mem and arts (1 page) |
13 November 1984 | Accounts made up to 31 March 1984 (7 pages) |
13 November 1984 | Accounts made up to 31 March 1984 (7 pages) |
23 July 1983 | Accounts made up to 31 March 1983 (7 pages) |
23 July 1983 | Accounts made up to 31 March 1983 (7 pages) |
6 October 1982 | Accounts made up to 31 March 1982 (7 pages) |
6 October 1982 | Accounts made up to 31 March 1982 (7 pages) |
20 July 1981 | Accounts made up to 31 March 1981 (7 pages) |
20 July 1981 | Accounts made up to 31 March 1981 (7 pages) |
18 June 1980 | Accounts made up to 31 March 1980 (7 pages) |
18 June 1980 | Accounts made up to 31 March 1980 (7 pages) |
29 June 1979 | Accounts made up to 31 March 1979 (6 pages) |
29 June 1979 | Accounts made up to 31 March 1979 (6 pages) |
25 September 1978 | Accounts made up to 31 March 1978 (5 pages) |
25 September 1978 | Accounts made up to 31 March 1978 (5 pages) |
26 October 1976 | Incorporation (12 pages) |
26 October 1976 | Incorporation (12 pages) |