Garden City
New York
11530
Director Name | Susan Lee Boyle |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 1996(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Architect |
Country of Residence | United States |
Correspondence Address | 51 Camp Comfort Road Tuxedo Park New York 10987 |
Secretary Name | Tracey Kingman |
---|---|
Status | Current |
Appointed | 04 January 2010(17 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 76b Sandrock Road London SE13 7TR |
Director Name | Ms Bronte Jane Turner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2010(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 57 Tasman Road London SW9 9LZ |
Director Name | Ms Francesca Gernone |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 08 August 2019(26 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 13 University House 16 Victoria Park Square London E2 9PE |
Director Name | Mr Pendrick Zane Brown |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Principal |
Country of Residence | England |
Correspondence Address | Holly Farm Layer Breton Hill Layer Breton Colchester CO2 0PS |
Director Name | Barbara Reeves |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 24 Bracknell Gardens London NW3 7ED |
Secretary Name | Alan Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(11 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 62 Northchurch Road London N1 3NY |
Director Name | Jay Fleishman |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 1996) |
Role | Architect |
Correspondence Address | 127 East 94th Street New York 10128 Usa Foreign |
Director Name | Robert Marshall Brandt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2002) |
Role | Architect |
Correspondence Address | 35 Grove St-Apt 6e New York Ny 10014 Usa Foreign |
Director Name | Robert Asbed Djerejian |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 1996) |
Role | Architect |
Correspondence Address | 37 Dewitt Avenue Bronxville New York 10708 Usa Foreign |
Director Name | Theodore Steven Hammer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 April 2010) |
Role | Architect |
Correspondence Address | 277 Lakeview Avenue Ringwood New Jersey 07456 Usa Foreign |
Director Name | Steven Louis Viehl |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 1998) |
Role | Engineer |
Correspondence Address | 47 High Street Croton-On-Hudson New York 10520 Usa Foreign |
Director Name | Stanley Stark |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 13 years, 9 months (resigned 01 July 2007) |
Role | Architect |
Correspondence Address | 444 East 86th Street New York 10028 Usa Foreign |
Director Name | Richard Thomas Sparks |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 January 2002) |
Role | General Manager |
Correspondence Address | 26 Laura Lane Morristown New Jersey 07960 Usa Foreign |
Director Name | Myron A Schloss |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1995) |
Role | Electrical Engineer |
Correspondence Address | 808 Broadway Apt 6c New York 10003 Usa Foreign |
Director Name | Ju-Chieh Ru |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2004) |
Role | Architect |
Correspondence Address | 15 Overhill Drive Marlboro New Jersey 07746 Usa Foreign |
Director Name | Martin David Raab |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1995) |
Role | Architect |
Correspondence Address | 300 East 74th Street New York 10021 Usa Foreign |
Director Name | Seymour Louis Fish |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 1996) |
Role | Architect |
Correspondence Address | 17 Cranford Road Plainview New York 11803 Usa Foreign |
Director Name | Stuart King Pertz |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 12 December 2001) |
Role | Architect |
Correspondence Address | 125 Berkeley Place Brooklyn New York 11217 Usa Foreign |
Director Name | Carl William Ordemann |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 1999) |
Role | Architect |
Correspondence Address | 317 Riversville Road Greenwich Ct 06831 Usa Foreign |
Director Name | Leevi Kiil |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1993(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2004) |
Role | Architect |
Correspondence Address | 19 John Dow Avenue Waldwick New Jersey 07463 Usa Foreign |
Director Name | Julie Devine |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(7 years after company formation) |
Appointment Duration | 8 months (resigned 01 June 2000) |
Role | Manager |
Correspondence Address | 16 Lessar Avenue London SW4 9HJ |
Director Name | Russell Adrian Vandiver |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 1999(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 February 2000) |
Role | Architect |
Correspondence Address | 1st Floor, 2 Egerton Place London SW3 2EF |
Director Name | Donald Macarthur Porter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2000(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2003) |
Role | Architect |
Correspondence Address | 160 North Mountain Ave Montclair New Jersey 07042 United States |
Secretary Name | Rachel Ann Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | 76 Clapham Common Northside London SW4 9SD |
Director Name | Mr Gordon William Leney |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 81a Lordship Park London N16 5UP |
Director Name | Andrew Kellog Talbot |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2004(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Tyrells 3 Church Road Great Bookham Surrey KT23 3PD |
Secretary Name | Kathryn Diana Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 January 2010) |
Role | Company Director |
Correspondence Address | 84 Overstone Road Hammersmith London W6 0AB |
Director Name | Regis M Gaughan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2004(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2005) |
Role | Architect |
Correspondence Address | 125 Beaumont Drive Newtown Pennsylvania Pa 18940 United States |
Director Name | Mr David Siverson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 November 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 11 Zenoria Street London SE22 8HP |
Director Name | Timothy Ian Martin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 December 2010) |
Role | Interior Designer |
Correspondence Address | 266 Barnett Wood Lane Ashtead Surrey KT21 2BY |
Director Name | Mr Jason Turner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(20 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2018) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 62 Farquhar Road London SE19 1LT |
Director Name | Mr Adam David Strudwick |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Bouverie Road London N16 0AD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1992(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | hlw.com |
---|
Registered Address | 1 Second Avenue Bluebridge Halstead Essex CO9 2SU |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead St Andrew's |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
478.3k at £1 | Hlw International LLP 100.00% Ordinary |
---|---|
2 at £1 | Hlw International (New York) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,026 |
Cash | £141,053 |
Current Liabilities | £466,915 |
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 | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
30 May 2001 | Delivered 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 |
---|
13 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Adam David Strudwick as a director on 15 May 2020 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
8 August 2019 | Appointment of Ms Francesca Gernone as a director on 8 August 2019 (2 pages) |
26 November 2018 | Director's details changed for Mr Adam David Strudwick on 26 November 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 September 2018 | Director's details changed for Susan Lee Boyle on 14 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
13 March 2018 | Termination of appointment of Jason Turner as a director on 28 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Adam David Strudwick as a director on 22 February 2018 (2 pages) |
19 January 2018 | Notification of Hlw International Llp as a person with significant control on 18 January 2018 (1 page) |
19 January 2018 | Withdrawal of a person with significant control statement on 19 January 2018 (2 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
20 September 2017 | Director's details changed for Ms Bronte Jane Turner on 20 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Director's details changed for Ms Bronte Jane Turner on 20 September 2017 (2 pages) |
14 March 2017 | Director's details changed for John Patrick Gering on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Susan Lee Boyle on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for John Patrick Gering on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Susan Lee Boyle on 14 March 2017 (2 pages) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
20 September 2016 | Secretary's details changed for Tracey Frost on 20 September 2016 (1 page) |
20 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
20 September 2016 | Secretary's details changed for Tracey Frost on 20 September 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Ms Bronte Jane Turner on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Jason Turner on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Ms Bronte Jane Turner on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Ms Bronte Jane Turner on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for John Patrick Gering on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Susan Lee Boyle on 5 October 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Tracey Frost on 5 October 2015 (1 page) |
7 October 2015 | Secretary's details changed for Tracey Frost on 5 October 2015 (1 page) |
7 October 2015 | Director's details changed for Susan Lee Boyle on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Jason Turner on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for John Patrick Gering on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Susan Lee Boyle on 5 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Jason Turner on 5 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for John Patrick Gering on 5 October 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Tracey Frost on 5 October 2015 (1 page) |
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 October 2014 | Secretary's details changed for Tracey Frost on 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Secretary's details changed for Tracey Frost on 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 July 2014 | Termination of appointment of Theodore Steven Hammer as a director on 5 April 2010 (1 page) |
28 July 2014 | Termination of appointment of Theodore Steven Hammer as a director on 5 April 2010 (1 page) |
28 July 2014 | Termination of appointment of Theodore Steven Hammer as a director on 5 April 2010 (1 page) |
2 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 February 2013 | Appointment of Mr Jason Turner as a director (2 pages) |
27 February 2013 | Appointment of Mr Jason Turner as a director (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 November 2012 | Director's details changed for Ms Bronte Jane Turner on 15 October 2012 (2 pages) |
26 November 2012 | Director's details changed for Ms Bronte Jane Turner on 15 October 2012 (2 pages) |
2 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Secretary's details changed for Tracey Frost on 8 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Tracey Frost on 8 May 2012 (2 pages) |
10 May 2012 | Secretary's details changed for Tracey Frost on 8 May 2012 (2 pages) |
13 January 2012 | Director's details changed for Ms Bronte Jane Turner on 9 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Ms Bronte Jane Turner on 9 December 2011 (2 pages) |
13 January 2012 | Director's details changed for Ms Bronte Jane Turner on 9 December 2011 (2 pages) |
7 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Termination of appointment of Andrew Talbot as a director (1 page) |
6 October 2011 | Termination of appointment of Andrew Talbot as a director (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 January 2011 | Termination of appointment of Timothy Martin as a director (1 page) |
6 January 2011 | Termination of appointment of Timothy Martin as a director (1 page) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (9 pages) |
27 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 April 2010 | Appointment of Ms Bronte Jane Turner as a director (2 pages) |
7 April 2010 | Appointment of Ms Bronte Jane Turner as a director (2 pages) |
8 March 2010 | Appointment of Tracey Frost as a secretary (1 page) |
8 March 2010 | Termination of appointment of Kathryn Mason as a secretary (1 page) |
8 March 2010 | Termination of appointment of Kathryn Mason as a secretary (1 page) |
8 March 2010 | Appointment of Tracey Frost as a secretary (1 page) |
17 September 2009 | Director appointed timothy ian martin (1 page) |
17 September 2009 | Director appointed timothy ian martin (1 page) |
17 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 December 2008 | Appointment terminated director gordon leney (1 page) |
31 December 2008 | Appointment terminated director gordon leney (1 page) |
15 December 2008 | Secretary's change of particulars / kathryn mason / 09/10/2008 (1 page) |
15 December 2008 | Secretary's change of particulars / kathryn mason / 09/10/2008 (1 page) |
17 November 2008 | Appointment terminated director david siverson (1 page) |
17 November 2008 | Appointment terminated director david siverson (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (5 pages) |
17 September 2008 | Return made up to 16/09/08; full list of members (5 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of debenture register (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Secretary's particulars changed (1 page) |
2 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Ad 01/12/06--------- £ si 478262@1=478262 £ ic 2/478264 (2 pages) |
23 February 2007 | Ad 01/12/06--------- £ si 478262@1=478262 £ ic 2/478264 (2 pages) |
23 February 2007 | Nc inc already adjusted 01/12/06 (2 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Nc inc already adjusted 01/12/06 (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
9 October 2006 | Return made up to 16/09/06; no change of members (7 pages) |
9 October 2006 | Return made up to 16/09/06; no change of members (7 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: quantic accountancy brickwall dairy sible hedingham halstead CO9 3RH (1 page) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Location of register of members (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: quantic accountancy brickwall dairy sible hedingham halstead CO9 3RH (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Return made up to 16/09/05; no change of members (8 pages) |
4 October 2005 | Return made up to 16/09/05; no change of members (8 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
21 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
21 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
13 September 2004 | Location of register of members (1 page) |
13 September 2004 | Location of register of members (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: warnford court throgmorton street london EC2N 2AT (1 page) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | New director appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: warnford court throgmorton street london EC2N 2AT (1 page) |
13 September 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Director resigned (1 page) |
19 January 2004 | Director resigned (1 page) |
24 September 2003 | Return made up to 16/09/03; full list of members (10 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members (10 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
23 September 2002 | Return made up to 16/09/02; full list of members (10 pages) |
23 September 2002 | Return made up to 16/09/02; full list of members (10 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
7 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 March 2002 | New secretary appointed (2 pages) |
25 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
20 September 2001 | Return made up to 16/09/01; full list of members (9 pages) |
20 September 2001 | Return made up to 16/09/01; full list of members (9 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 June 2001 | Particulars of mortgage/charge (5 pages) |
6 June 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (9 pages) |
21 September 2000 | Return made up to 16/09/00; full list of members (9 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
20 September 1999 | Return made up to 16/09/99; no change of members
|
20 September 1999 | Return made up to 16/09/99; no change of members
|
31 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 September 1998 | Return made up to 16/09/98; no change of members
|
21 September 1998 | Return made up to 16/09/98; no change of members
|
5 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
23 September 1997 | Return made up to 16/09/97; full list of members (10 pages) |
23 September 1997 | Return made up to 16/09/97; full list of members (10 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 September 1996 | Return made up to 16/09/96; no change of members (8 pages) |
19 September 1996 | Return made up to 16/09/96; no change of members (8 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
18 August 1996 | Full accounts made up to 31 December 1995 (10 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
20 September 1995 | Return made up to 16/09/95; no change of members (8 pages) |
20 September 1995 | Return made up to 16/09/95; no change of members (8 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
6 December 1993 | Company name changed\certificate issued on 06/12/93 (3 pages) |
6 December 1993 | Company name changed\certificate issued on 06/12/93 (2 pages) |
15 December 1992 | Company name changed intercede 995 LIMITED\certificate issued on 15/12/92 (2 pages) |
16 September 1992 | Incorporation (24 pages) |
16 September 1992 | Incorporation (24 pages) |