Company NameHLW International Limited
Company StatusActive
Company Number02747906
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameJohn Patrick Gering
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 1993(1 year after company formation)
Appointment Duration30 years, 7 months
RoleArchitect
Country of ResidenceUnited States
Correspondence Address4 Sunset Lane
Garden City
New York
11530
Director NameSusan Lee Boyle
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed10 January 1996(3 years, 3 months after company formation)
Appointment Duration28 years, 3 months
RoleArchitect
Country of ResidenceUnited States
Correspondence Address51 Camp Comfort Road
Tuxedo Park
New York
10987
Secretary NameTracey Kingman
StatusCurrent
Appointed04 January 2010(17 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address76b Sandrock Road
London
SE13 7TR
Director NameMs Bronte Jane Turner
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2010(17 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Tasman Road
London
SW9 9LZ
Director NameMs Francesca Gernone
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed08 August 2019(26 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 13 University House
16 Victoria Park Square
London
E2 9PE
Director NameMr Pendrick Zane Brown
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(28 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RolePrincipal
Country of ResidenceEngland
Correspondence AddressHolly Farm Layer Breton Hill
Layer Breton
Colchester
CO2 0PS
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Secretary NameAlan Turner
NationalityBritish
StatusResigned
Appointed10 September 1993(11 months, 4 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2002)
RoleCompany Director
Correspondence Address62 Northchurch Road
London
N1 3NY
Director NameJay Fleishman
Date of BirthMarch 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 1996)
RoleArchitect
Correspondence Address127 East 94th Street
New York 10128
Usa
Foreign
Director NameRobert Marshall Brandt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2002)
RoleArchitect
Correspondence Address35 Grove St-Apt 6e
New York Ny
10014 Usa
Foreign
Director NameRobert Asbed Djerejian
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 1996)
RoleArchitect
Correspondence Address37 Dewitt Avenue
Bronxville New York
10708 Usa
Foreign
Director NameTheodore Steven Hammer
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 05 April 2010)
RoleArchitect
Correspondence Address277 Lakeview Avenue
Ringwood New Jersey
07456 Usa
Foreign
Director NameSteven Louis Viehl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 1998)
RoleEngineer
Correspondence Address47 High Street
Croton-On-Hudson New York
10520 Usa
Foreign
Director NameStanley Stark
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 01 July 2007)
RoleArchitect
Correspondence Address444 East 86th Street
New York 10028
Usa
Foreign
Director NameRichard Thomas Sparks
Date of BirthMarch 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 22 January 2002)
RoleGeneral Manager
Correspondence Address26 Laura Lane
Morristown New Jersey
07960 Usa
Foreign
Director NameMyron A Schloss
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1995)
RoleElectrical Engineer
Correspondence Address808 Broadway Apt 6c
New York 10003
Usa
Foreign
Director NameJu-Chieh Ru
Date of BirthAugust 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2004)
RoleArchitect
Correspondence Address15 Overhill Drive
Marlboro New Jersey
07746 Usa
Foreign
Director NameMartin David Raab
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1995)
RoleArchitect
Correspondence Address300 East 74th Street
New York 10021
Usa
Foreign
Director NameSeymour Louis Fish
Date of BirthAugust 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 1996)
RoleArchitect
Correspondence Address17 Cranford Road
Plainview New York
11803 Usa
Foreign
Director NameStuart King Pertz
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 12 December 2001)
RoleArchitect
Correspondence Address125 Berkeley Place
Brooklyn New York
11217 Usa
Foreign
Director NameCarl William Ordemann
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1999)
RoleArchitect
Correspondence Address317 Riversville Road
Greenwich Ct
06831 Usa
Foreign
Director NameLeevi Kiil
Date of BirthOctober 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1993(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2004)
RoleArchitect
Correspondence Address19 John Dow Avenue
Waldwick New Jersey
07463 Usa
Foreign
Director NameJulie Devine
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(7 years after company formation)
Appointment Duration8 months (resigned 01 June 2000)
RoleManager
Correspondence Address16 Lessar Avenue
London
SW4 9HJ
Director NameRussell Adrian Vandiver
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1999(7 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 February 2000)
RoleArchitect
Correspondence Address1st Floor, 2 Egerton Place
London
SW3 2EF
Director NameDonald Macarthur Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2000(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2003)
RoleArchitect
Correspondence Address160 North Mountain Ave
Montclair
New Jersey
07042
United States
Secretary NameRachel Ann Bowman
NationalityBritish
StatusResigned
Appointed15 March 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 February 2004)
RoleCompany Director
Correspondence Address76 Clapham Common Northside
London
SW4 9SD
Director NameMr Gordon William Leney
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address81a Lordship Park
London
N16 5UP
Director NameAndrew Kellog Talbot
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2004(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tyrells
3 Church Road
Great Bookham
Surrey
KT23 3PD
Secretary NameKathryn Diana Mason
NationalityBritish
StatusResigned
Appointed10 February 2004(11 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 January 2010)
RoleCompany Director
Correspondence Address84 Overstone Road
Hammersmith
London
W6 0AB
Director NameRegis M Gaughan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2004(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 September 2005)
RoleArchitect
Correspondence Address125 Beaumont Drive
Newtown
Pennsylvania
Pa 18940
United States
Director NameMr David Siverson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address11 Zenoria Street
London
SE22 8HP
Director NameTimothy Ian Martin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 2010)
RoleInterior Designer
Correspondence Address266 Barnett Wood Lane
Ashtead
Surrey
KT21 2BY
Director NameMr Jason Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(20 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 February 2018)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address62 Farquhar Road
London
SE19 1LT
Director NameMr Adam David Strudwick
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2018(25 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Bouverie Road
London
N16 0AD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitehlw.com

Location

Registered Address1 Second Avenue
Bluebridge
Halstead
Essex
CO9 2SU
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

478.3k at £1Hlw International LLP
100.00%
Ordinary
2 at £1Hlw International (New York) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£42,026
Cash£141,053
Current Liabilities£466,915

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 Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

30 May 2001Delivered on: 6 June 2001
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the deposit(s) in and to the charged account(s) with barclays bank PLC re hlw international limited business premium account number 30177628. see the mortgage charge document for full details.
Outstanding

Filing History

13 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Adam David Strudwick as a director on 15 May 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
8 August 2019Appointment of Ms Francesca Gernone as a director on 8 August 2019 (2 pages)
26 November 2018Director's details changed for Mr Adam David Strudwick on 26 November 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 September 2018Director's details changed for Susan Lee Boyle on 14 September 2018 (2 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
13 March 2018Termination of appointment of Jason Turner as a director on 28 February 2018 (1 page)
22 February 2018Appointment of Mr Adam David Strudwick as a director on 22 February 2018 (2 pages)
19 January 2018Notification of Hlw International Llp as a person with significant control on 18 January 2018 (1 page)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Director's details changed for Ms Bronte Jane Turner on 20 September 2017 (2 pages)
20 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2017Director's details changed for Ms Bronte Jane Turner on 20 September 2017 (2 pages)
14 March 2017Director's details changed for John Patrick Gering on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Susan Lee Boyle on 14 March 2017 (2 pages)
14 March 2017Director's details changed for John Patrick Gering on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Susan Lee Boyle on 14 March 2017 (2 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Secretary's details changed for Tracey Frost on 20 September 2016 (1 page)
20 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
20 September 2016Secretary's details changed for Tracey Frost on 20 September 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 478,264
(7 pages)
7 October 2015Director's details changed for Ms Bronte Jane Turner on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Jason Turner on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Ms Bronte Jane Turner on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Ms Bronte Jane Turner on 5 October 2015 (2 pages)
7 October 2015Director's details changed for John Patrick Gering on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Susan Lee Boyle on 5 October 2015 (2 pages)
7 October 2015Secretary's details changed for Tracey Frost on 5 October 2015 (1 page)
7 October 2015Secretary's details changed for Tracey Frost on 5 October 2015 (1 page)
7 October 2015Director's details changed for Susan Lee Boyle on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Jason Turner on 5 October 2015 (2 pages)
7 October 2015Director's details changed for John Patrick Gering on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Susan Lee Boyle on 5 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Jason Turner on 5 October 2015 (2 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 478,264
(7 pages)
7 October 2015Director's details changed for John Patrick Gering on 5 October 2015 (2 pages)
7 October 2015Secretary's details changed for Tracey Frost on 5 October 2015 (1 page)
1 October 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Quantic Accountancy Limited Mount Nebo, Brickwall Farm Sible Hedingham Halstead Essex CO9 3RH to 1 Second Avenue Bluebridge Halstead Essex CO9 2SU on 1 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 October 2014Secretary's details changed for Tracey Frost on 15 October 2014 (1 page)
15 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 478,264
(7 pages)
15 October 2014Secretary's details changed for Tracey Frost on 15 October 2014 (1 page)
15 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 478,264
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 July 2014Termination of appointment of Theodore Steven Hammer as a director on 5 April 2010 (1 page)
28 July 2014Termination of appointment of Theodore Steven Hammer as a director on 5 April 2010 (1 page)
28 July 2014Termination of appointment of Theodore Steven Hammer as a director on 5 April 2010 (1 page)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 478,264
(5 pages)
2 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 478,264
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 February 2013Appointment of Mr Jason Turner as a director (2 pages)
27 February 2013Appointment of Mr Jason Turner as a director (2 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 December 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 November 2012Director's details changed for Ms Bronte Jane Turner on 15 October 2012 (2 pages)
26 November 2012Director's details changed for Ms Bronte Jane Turner on 15 October 2012 (2 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
10 May 2012Secretary's details changed for Tracey Frost on 8 May 2012 (2 pages)
10 May 2012Secretary's details changed for Tracey Frost on 8 May 2012 (2 pages)
10 May 2012Secretary's details changed for Tracey Frost on 8 May 2012 (2 pages)
13 January 2012Director's details changed for Ms Bronte Jane Turner on 9 December 2011 (2 pages)
13 January 2012Director's details changed for Ms Bronte Jane Turner on 9 December 2011 (2 pages)
13 January 2012Director's details changed for Ms Bronte Jane Turner on 9 December 2011 (2 pages)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
6 October 2011Termination of appointment of Andrew Talbot as a director (1 page)
6 October 2011Termination of appointment of Andrew Talbot as a director (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 January 2011Termination of appointment of Timothy Martin as a director (1 page)
6 January 2011Termination of appointment of Timothy Martin as a director (1 page)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (9 pages)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (9 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 April 2010Appointment of Ms Bronte Jane Turner as a director (2 pages)
7 April 2010Appointment of Ms Bronte Jane Turner as a director (2 pages)
8 March 2010Appointment of Tracey Frost as a secretary (1 page)
8 March 2010Termination of appointment of Kathryn Mason as a secretary (1 page)
8 March 2010Termination of appointment of Kathryn Mason as a secretary (1 page)
8 March 2010Appointment of Tracey Frost as a secretary (1 page)
17 September 2009Director appointed timothy ian martin (1 page)
17 September 2009Director appointed timothy ian martin (1 page)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
17 September 2009Return made up to 16/09/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 December 2008Appointment terminated director gordon leney (1 page)
31 December 2008Appointment terminated director gordon leney (1 page)
15 December 2008Secretary's change of particulars / kathryn mason / 09/10/2008 (1 page)
15 December 2008Secretary's change of particulars / kathryn mason / 09/10/2008 (1 page)
17 November 2008Appointment terminated director david siverson (1 page)
17 November 2008Appointment terminated director david siverson (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Return made up to 16/09/08; full list of members (5 pages)
17 September 2008Return made up to 16/09/08; full list of members (5 pages)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
16 September 2008Registered office changed on 16/09/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
16 September 2008Registered office changed on 16/09/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
16 September 2008Location of register of members (1 page)
16 September 2008Location of debenture register (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 16/09/07; full list of members (3 pages)
2 October 2007Return made up to 16/09/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007Ad 01/12/06--------- £ si 478262@1=478262 £ ic 2/478264 (2 pages)
23 February 2007Ad 01/12/06--------- £ si 478262@1=478262 £ ic 2/478264 (2 pages)
23 February 2007Nc inc already adjusted 01/12/06 (2 pages)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 February 2007Nc inc already adjusted 01/12/06 (2 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
1 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
9 October 2006Return made up to 16/09/06; no change of members (7 pages)
9 October 2006Return made up to 16/09/06; no change of members (7 pages)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
6 September 2006Director resigned (1 page)
27 April 2006Registered office changed on 27/04/06 from: quantic accountancy brickwall dairy sible hedingham halstead CO9 3RH (1 page)
27 April 2006Location of register of members (1 page)
27 April 2006Location of register of members (1 page)
27 April 2006Registered office changed on 27/04/06 from: quantic accountancy brickwall dairy sible hedingham halstead CO9 3RH (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Return made up to 16/09/05; no change of members (8 pages)
4 October 2005Return made up to 16/09/05; no change of members (8 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
21 September 2004Return made up to 16/09/04; full list of members (8 pages)
21 September 2004Return made up to 16/09/04; full list of members (8 pages)
13 September 2004Location of register of members (1 page)
13 September 2004Location of register of members (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: warnford court throgmorton street london EC2N 2AT (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: warnford court throgmorton street london EC2N 2AT (1 page)
13 September 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
28 May 2004Full accounts made up to 31 December 2003 (15 pages)
28 May 2004Full accounts made up to 31 December 2003 (15 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
24 September 2003Return made up to 16/09/03; full list of members (10 pages)
24 September 2003Return made up to 16/09/03; full list of members (10 pages)
19 August 2003Full accounts made up to 31 December 2002 (15 pages)
19 August 2003Full accounts made up to 31 December 2002 (15 pages)
23 September 2002Return made up to 16/09/02; full list of members (10 pages)
23 September 2002Return made up to 16/09/02; full list of members (10 pages)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
7 August 2002Full accounts made up to 31 December 2001 (12 pages)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
20 September 2001Return made up to 16/09/01; full list of members (9 pages)
20 September 2001Return made up to 16/09/01; full list of members (9 pages)
20 July 2001Full accounts made up to 31 December 2000 (12 pages)
20 July 2001Full accounts made up to 31 December 2000 (12 pages)
6 June 2001Particulars of mortgage/charge (5 pages)
6 June 2001Particulars of mortgage/charge (5 pages)
21 September 2000Return made up to 16/09/00; full list of members (9 pages)
21 September 2000Return made up to 16/09/00; full list of members (9 pages)
4 August 2000Full accounts made up to 31 December 1999 (12 pages)
4 August 2000Full accounts made up to 31 December 1999 (12 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
20 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 September 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
31 August 1999Full accounts made up to 31 December 1998 (11 pages)
31 August 1999Full accounts made up to 31 December 1998 (11 pages)
21 September 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 1998Return made up to 16/09/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1998Full accounts made up to 31 December 1997 (12 pages)
5 August 1998Full accounts made up to 31 December 1997 (12 pages)
23 September 1997Return made up to 16/09/97; full list of members (10 pages)
23 September 1997Return made up to 16/09/97; full list of members (10 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
10 September 1997Full accounts made up to 31 December 1996 (11 pages)
19 September 1996Return made up to 16/09/96; no change of members (8 pages)
19 September 1996Return made up to 16/09/96; no change of members (8 pages)
18 August 1996Full accounts made up to 31 December 1995 (10 pages)
18 August 1996Full accounts made up to 31 December 1995 (10 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
13 February 1996Director resigned (1 page)
20 September 1995Return made up to 16/09/95; no change of members (8 pages)
20 September 1995Return made up to 16/09/95; no change of members (8 pages)
27 June 1995Full accounts made up to 30 September 1994 (8 pages)
27 June 1995Full accounts made up to 30 September 1994 (8 pages)
6 December 1993Company name changed\certificate issued on 06/12/93 (3 pages)
6 December 1993Company name changed\certificate issued on 06/12/93 (2 pages)
15 December 1992Company name changed intercede 995 LIMITED\certificate issued on 15/12/92 (2 pages)
16 September 1992Incorporation (24 pages)
16 September 1992Incorporation (24 pages)