Company NameHeadline Investments Limited
Company StatusActive
Company Number03099762
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(20 years, 7 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Secretary NameMrs Tirza Faust
NationalityFrench
StatusResigned
Appointed03 October 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Bridge Lane
London
NW11 9JS
Director NamePaul Malcolm Davis
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameLarry Glenn Lipman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park St James
Prince Albert Road
St Johns Wood
NW8 7LE
Secretary NamePaul Malcolm Davis
NationalityBritish
StatusResigned
Appointed29 April 1999(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Close
Radlett
Hertfordshire
WD7 8BJ
Director NameNigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 November 2005)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Secretary NameNigel Peter Davis
NationalityBritish
StatusResigned
Appointed22 October 2004(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 26 November 2004)
RoleAccountant
Correspondence Address66 Redway Drive
Twickenham
Middlesex
TW2 7NW
Director NameLeigh Nigel Coleman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(9 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2005)
RoleCompany Director
Correspondence Address36 Coleridge Way
Borehamwood
WD6 2AR
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusResigned
Appointed26 November 2004(9 years, 2 months after company formation)
Appointment Duration12 months (resigned 23 November 2005)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(10 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed23 November 2005(10 years, 2 months after company formation)
Appointment Duration9 years (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(14 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(19 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(24 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameEagil Trust Co Limited (Corporation)
StatusResigned
Appointed03 October 1995(3 weeks, 4 days after company formation)
Appointment Duration3 years, 6 months (resigned 29 April 1999)
Correspondence AddressTreasure House 19-21 Hatton Garden
London
EC1N 8BA

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Regis Group (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£84,854
Net Worth£108,804
Current Liabilities£32,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

29 January 2019Delivered on: 4 February 2019
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: F/H land comprising 1 to 56 gibson gardens northwold road hackney t/no. NGL456763 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
20 April 2010Delivered on: 1 May 2010
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Security Trustee for the Finance Parties (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property gibson gardens northwold road stoke newington london t/n NGL456763 together with all buildings fixtures fixed plant and machinery any proceeds of sale any rights and the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties see image for full details.
Fully Satisfied
3 September 2007Delivered on: 19 September 2007
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 September 2007Delivered on: 19 September 2007
Satisfied on: 18 April 2015
Persons entitled: Nationwide Building Society as Agent and Security Trustee for Itself and the Finance Parties(The "Security Trustee")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H tudor court, veruluam road, walthamstow, l/b of waltham forest t/no. EGL13181; f/h gibson gardens, cazenove road, stoke newington, l/b of hackney t/no. NGL13746; f/h 1 to 50 parkhurst court, parkhurst road, l/b of islington t/no. NGL767914. See the mortgage charge document for full details.
Fully Satisfied
25 May 2006Delivered on: 13 June 2006
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC (The Security Trustee as Security Trustee for the Secured Parties)

Classification: Accession deed to composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 3 February 2006
Satisfied on: 20 May 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 November 2004Delivered on: 24 November 2004
Satisfied on: 23 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 January 1996Delivered on: 19 January 1996
Satisfied on: 13 November 2004
Persons entitled: Savetower Limited

Classification: Legal charge
Secured details: All monies due or to become due from eagil trust company limited to the chargee under the terms of an agreement dated 12 january 1996.
Particulars: Flats 3, 4, 6, 13, 16, 17, 19, 22, 24, 28, 29, 37, 38, 41, 45, 46, 48 and 50 rockley court rockley road hammersmith london W14.
Fully Satisfied

Filing History

22 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page)
15 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
3 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
27 September 2019Appointment of Mr Edward Gould as a director on 27 September 2019 (2 pages)
27 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
4 February 2019Registration of charge 030997620008, created on 29 January 2019 (156 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (11 pages)
29 August 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
29 August 2018Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages)
16 November 2017Full accounts made up to 31 March 2017 (19 pages)
16 November 2017Full accounts made up to 31 March 2017 (19 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Change of details for Rg Freeholds (London) Limited as a person with significant control on 8 September 2017 (2 pages)
18 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
18 September 2017Change of details for Rg Freeholds (London) Limited as a person with significant control on 8 September 2017 (2 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from , 7-11 Nelson Street, Southend on Sea, SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
20 December 2016Full accounts made up to 31 March 2016 (18 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
24 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
24 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
24 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
24 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
24 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
24 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
4 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
4 June 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
18 April 2015Satisfaction of charge 5 in full (4 pages)
18 April 2015Satisfaction of charge 5 in full (4 pages)
18 April 2015Satisfaction of charge 6 in full (4 pages)
18 April 2015Satisfaction of charge 7 in full (4 pages)
18 April 2015Satisfaction of charge 6 in full (4 pages)
18 April 2015Satisfaction of charge 7 in full (4 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 December 2014Full accounts made up to 31 March 2014 (13 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
22 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(6 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
2 January 2014Full accounts made up to 31 March 2013 (13 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(6 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(6 pages)
11 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(6 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
4 January 2013Full accounts made up to 31 March 2012 (13 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
29 December 2011Full accounts made up to 31 March 2011 (13 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 7 (12 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
16 September 2008Return made up to 08/09/08; full list of members (3 pages)
16 September 2008Return made up to 08/09/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
19 September 2007Particulars of mortgage/charge (12 pages)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
12 September 2007Return made up to 08/09/07; full list of members (2 pages)
11 September 2007Location of register of members (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of debenture register (1 page)
8 September 2007Declaration of assistance for shares acquisition (14 pages)
8 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Inta group loan agreem 22/08/07
(2 pages)
8 September 2007Declaration of assistance for shares acquisition (14 pages)
8 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Inta group loan agreem 22/08/07
(2 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 February 2007Full accounts made up to 31 March 2006 (12 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square, southend on sea, essex SS1 2WS (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Return made up to 08/09/06; full list of members (2 pages)
27 September 2006Return made up to 08/09/06; full list of members (2 pages)
13 June 2006Particulars of mortgage/charge (10 pages)
13 June 2006Particulars of mortgage/charge (10 pages)
9 June 2006Declaration of assistance for shares acquisition (12 pages)
9 June 2006Declaration of assistance for shares acquisition (12 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2006Memorandum and Articles of Association (5 pages)
23 May 2006Memorandum and Articles of Association (5 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
17 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 February 2006Particulars of mortgage/charge (9 pages)
3 February 2006Particulars of mortgage/charge (9 pages)
22 December 2005New director appointed (3 pages)
22 December 2005Registered office changed on 22/12/05 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New director appointed (3 pages)
22 December 2005New secretary appointed;new director appointed (3 pages)
22 December 2005New secretary appointed;new director appointed (3 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Registered office changed on 22/12/05 from: phoenix house, 11 wellesley road, croydon, surrey CR0 2NW (1 page)
22 December 2005Secretary resigned (1 page)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
28 October 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005Return made up to 08/09/05; full list of members (7 pages)
21 October 2005Return made up to 08/09/05; full list of members (7 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
28 February 2005Full accounts made up to 30 June 2004 (11 pages)
28 February 2005Full accounts made up to 30 June 2004 (11 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house, 29-39 the broadway, stanmore, middlesex HA7 4DJ (1 page)
24 December 2004Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page)
24 December 2004Secretary resigned (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 December 2004Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
24 November 2004Particulars of mortgage/charge (7 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed;new director appointed (3 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
5 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2003Full accounts made up to 30 June 2003 (11 pages)
7 November 2003Full accounts made up to 30 June 2003 (11 pages)
24 September 2003Return made up to 08/09/03; full list of members (7 pages)
24 September 2003Return made up to 08/09/03; full list of members (7 pages)
29 April 2003Full accounts made up to 30 June 2002 (11 pages)
29 April 2003Full accounts made up to 30 June 2002 (11 pages)
16 January 2003Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2003Return made up to 08/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2001Full accounts made up to 30 June 2001 (10 pages)
17 December 2001Full accounts made up to 30 June 2001 (10 pages)
12 September 2001Return made up to 08/09/01; full list of members (6 pages)
12 September 2001Return made up to 08/09/01; full list of members (6 pages)
19 January 2001Full accounts made up to 30 June 2000 (20 pages)
19 January 2001Registered office changed on 19/01/01 from: 144 great north way london NW4 1EH (1 page)
19 January 2001Registered office changed on 19/01/01 from: 144 great north way, london, NW4 1EH (1 page)
19 January 2001Full accounts made up to 30 June 2000 (20 pages)
16 November 2000Accounting reference date extended from 24/03/00 to 30/06/00 (1 page)
16 November 2000Accounting reference date extended from 24/03/00 to 30/06/00 (1 page)
13 September 2000Return made up to 08/09/00; full list of members (8 pages)
13 September 2000Return made up to 08/09/00; full list of members (8 pages)
6 April 2000Registered office changed on 06/04/00 from: hyde house the hyde london NW9 6LH (1 page)
6 April 2000Registered office changed on 06/04/00 from: hyde house, the hyde, london, NW9 6LH (1 page)
9 November 1999Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(9 pages)
9 November 1999Return made up to 08/09/99; full list of members
  • 363(287) ‐ Registered office changed on 09/11/99
(9 pages)
23 May 1999Secretary resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
7 May 1999New secretary appointed;new director appointed (3 pages)
7 May 1999New director appointed (3 pages)
7 May 1999New director appointed (3 pages)
7 May 1999New secretary appointed;new director appointed (3 pages)
6 November 1998Registered office changed on 06/11/98 from: 19-21 hatton garden london EC1N 8AD (1 page)
6 November 1998Return made up to 08/09/98; no change of members (5 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Return made up to 08/09/98; no change of members (5 pages)
6 November 1998Director's particulars changed (1 page)
6 November 1998Registered office changed on 06/11/98 from: 19-21 hatton garden, london, EC1N 8AD (1 page)
29 October 1998Accounts for a dormant company made up to 24 March 1998 (2 pages)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 October 1998Accounts for a dormant company made up to 24 March 1998 (2 pages)
19 September 1997Return made up to 08/09/97; no change of members (4 pages)
19 September 1997Return made up to 08/09/97; no change of members (4 pages)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
31 January 1997Accounting reference date extended from 31/12/97 to 24/03/98 (1 page)
31 January 1997Accounting reference date extended from 31/12/97 to 24/03/98 (1 page)
13 December 1996Return made up to 08/09/96; full list of members (6 pages)
13 December 1996Return made up to 08/09/96; full list of members (6 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
17 October 1995Director resigned;new director appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed (2 pages)
17 October 1995Director resigned;new director appointed (2 pages)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Registered office changed on 09/10/95 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
9 October 1995Accounting reference date notified as 31/12 (1 page)
9 October 1995Ad 03/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 1995Ad 03/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 October 1995Registered office changed on 09/10/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 September 1995Incorporation (20 pages)
8 September 1995Incorporation (20 pages)