Company NamePall Mall Holdings Limited
Company StatusDissolved
Company Number03446291
CategoryPrivate Limited Company
Incorporation Date2 October 1997(26 years, 6 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameHamsard One Thousand And Sixty Five Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Raymond Christopher Foran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2013(15 years, 8 months after company formation)
Appointment Duration2 years (closed 16 June 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Secretary NameMr Mark Richard Daniel
StatusClosed
Appointed31 May 2013(15 years, 8 months after company formation)
Appointment Duration2 years (closed 16 June 2015)
RoleCompany Director
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr John King
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2014(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr James Justin Macnamara
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameMr Ryan James Henry Robson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(1 month after company formation)
Appointment Duration2 years (resigned 24 November 1999)
RoleVenture Capitalist
Correspondence Address24 Bucharest Road
London
SW18 3AR
Director NameGeoffrey Ridge
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2005)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence Address218 Uttoxeter Road
Blythe Bridge
Stoke-On-Trent
Staffordshire
ST11 9JR
Director NameNicholas Arthur Pipping
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2002)
RoleDivisional Director
Correspondence AddressJangada
Lower Farm Road
Effingham
Surrey
KT24 5JL
Director NameSusan Margaret Kemmery
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1997(1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2002)
RoleSupport Serv Manager
Correspondence Address30 Anstice Close
Chiswick
London
W4 2RJ
Secretary NameMr James Justin Macnamara
NationalityBritish
StatusResigned
Appointed07 November 1997(1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 July 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeyford Manor
18 Church Lane, Lower Heyford
Oxon
OX25 5NZ
Director NameBernard Robert Norman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(9 months after company formation)
Appointment Duration3 years (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrackley House
Marholm Road Ufford
Stamford
Lincolnshire
PE9 3BL
Director NameJames Kenneth Alexander Barbour Smith
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(10 months, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 30 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne South Place
London
EC2M 2GT
Director NameMr Paul Graham Elliott
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2000(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Cottesmore Close
Grantham
Lincolnshire
NG31 9JL
Director NameMr Kenneth William Lawrence
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(3 years, 9 months after company formation)
Appointment Duration1 week (resigned 30 July 2001)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address4 The Headway
Ewell
Surrey
KT17 1UJ
Director NameMr Stephen John Day
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecca House Becca Lane
Aberford
Leeds
LS25 3BD
Director NameMr Arthur Harold Moore
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 May 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Hartswood Road
London
W12 9NQ
Director NameJack McGrory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Gerald Thornton Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 The Conifers
Pine Ridge New Wokingham Road
Crowthorne
Berkshire
RG45 6TG
Director NamePaul Richard Mainwaring
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(7 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Woodlands Park
Merrow
Guildford
Surrey
GU1 2TH
Director NameChristopher Francis Girling
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 April 2007)
RoleCompany Director
Correspondence Address12 Spithead Close
Seaview
Isle Of Wight
PO34 5AZ
Director NameMr John McDonough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cygnet Close
Compton
Wolverhampton
WV6 8XR
Director NameRoger William Robinson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2007)
RoleCivil Engineer
Correspondence AddressApplewood Barn Bank Road
Little Witley
Worcester
Worcestershire
WR6 6LS
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(9 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Director NameMr Niall Harkin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Director NamePaul Francis Bean
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ormiston Farm Steadings
Kirknewton
Edinburgh
West Lothian
EH27 0DQ
Scotland
Director NameTerence Hugh Brannigan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(9 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PS
Secretary NameMr Niall Harkin
NationalityBritish
StatusResigned
Appointed28 September 2007(9 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 January 2009)
RoleFinance Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Campbell Chase
Belfast
County Antrim
BT4 3PE
Northern Ireland
Secretary NameDavid Lawrence
NationalityBritish
StatusResigned
Appointed30 January 2009(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2010)
RoleCompany Director
Correspondence Address45 Griffith Avenue
Drumcondra
Dublin 9
Republic Of Ireland
Director NameMr Raymond Christopher Foran
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr David John Seaton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed05 July 2010(12 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleCompany Director
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameMr Andrew David Vaughan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(14 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1997(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameCarillion Secretariat Limited (Corporation)
StatusResigned
Appointed30 July 2001(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2007)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY
Director NameCarillion Management Limited (Corporation)
StatusResigned
Appointed31 May 2005(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2007)
Correspondence Address24 Birch Street
Wolverhampton
West Midlands
WV1 4HY

Location

Registered AddressInnovation House Bullerthorpe Lane
Colton
Leeds
LS15 9JL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Shareholders

706.7k at £21.59Resource (Ni) LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£8,657,921
Current Liabilities£70,079

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15,258,037.27165
(4 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15,258,037.27165
(4 pages)
27 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 15,258,037.27165
(4 pages)
22 January 2014Termination of appointment of David John Seaton as a director on 1 January 2014 (1 page)
22 January 2014Termination of appointment of David John Seaton as a director on 1 January 2014 (1 page)
22 January 2014Appointment of Mr John King as a director on 1 January 2014 (2 pages)
22 January 2014Appointment of Mr John King as a director on 1 January 2014 (2 pages)
22 January 2014Appointment of Mr John King as a director on 1 January 2014 (2 pages)
22 January 2014Termination of appointment of David John Seaton as a director on 1 January 2014 (1 page)
16 October 2013Full accounts made up to 30 September 2012 (11 pages)
16 October 2013Full accounts made up to 30 September 2012 (11 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
11 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
6 June 2013Appointment of Mr Mark Richard Daniel as a secretary on 31 May 2013 (1 page)
6 June 2013Appointment of Mr Raymond Christopher Foran as a director on 31 May 2013 (2 pages)
6 June 2013Appointment of Mr Raymond Christopher Foran as a director on 31 May 2013 (2 pages)
6 June 2013Termination of appointment of Nigel Barker as a secretary on 31 May 2013 (1 page)
6 June 2013Termination of appointment of Nigel Barker as a secretary on 31 May 2013 (1 page)
6 June 2013Appointment of Mr Mark Richard Daniel as a secretary on 31 May 2013 (1 page)
5 June 2013Termination of appointment of Andrew David Vaughan as a director on 31 May 2013 (1 page)
5 June 2013Termination of appointment of Andrew David Vaughan as a director on 31 May 2013 (1 page)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
3 January 2012 (9 pages)
3 January 2012 (9 pages)
5 December 2011Appointment of Mr Andrew David Vaughan as a director on 30 November 2011 (2 pages)
5 December 2011Termination of appointment of Raymond Christopher Foran as a director on 30 November 2011 (1 page)
5 December 2011Appointment of Mr Andrew David Vaughan as a director on 30 November 2011 (2 pages)
5 December 2011Termination of appointment of Raymond Christopher Foran as a director on 30 November 2011 (1 page)
23 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
23 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
6 October 2011Resolutions
  • RES13 ‐ Company business 23/09/2011
(1 page)
6 October 2011Resolutions
  • RES13 ‐ Company business 23/09/2011
(1 page)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Nigel Barker on 1 October 2010 (1 page)
15 October 2010Secretary's details changed for Nigel Barker on 1 October 2010 (1 page)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
15 October 2010Secretary's details changed for Nigel Barker on 1 October 2010 (1 page)
15 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 July 2010Appointment of Nigel Barker as a secretary (3 pages)
28 July 2010Appointment of Nigel Barker as a secretary (3 pages)
26 July 2010Termination of appointment of David Lawrence as a secretary (2 pages)
26 July 2010Termination of appointment of David Lawrence as a secretary (2 pages)
20 July 2010Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Resource, Suite a11 Eagley House, Deakins Business Pk Blackburn Rd, Egerton Bolton BL7 9RP United Kingdom on 20 July 2010 (1 page)
25 March 2010Accounts made up to 31 March 2009 (1 page)
25 March 2010Accounts made up to 31 March 2009 (1 page)
2 March 2010Appointment of David John Seaton as a director (2 pages)
2 March 2010Termination of appointment of Terence Brannigan as a director (1 page)
2 March 2010Appointment of David John Seaton as a director (2 pages)
2 March 2010Appointment of Raymond Christopher Foran as a director (2 pages)
2 March 2010Termination of appointment of Paul Bean as a director (1 page)
2 March 2010Termination of appointment of Paul Bean as a director (1 page)
2 March 2010Appointment of Raymond Christopher Foran as a director (2 pages)
2 March 2010Termination of appointment of Terence Brannigan as a director (1 page)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Paul Francis Bean on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Terence Hugh Brannigan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Francis Bean on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Terence Hugh Brannigan on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Paul Francis Bean on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Terence Hugh Brannigan on 1 October 2009 (2 pages)
8 September 2009Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page)
8 September 2009Registered office changed on 08/09/2009 from resource house springfield court off manchester road bolton BL3 2NT (1 page)
2 April 2009 (7 pages)
2 April 2009 (7 pages)
3 March 2009Secretary appointed david lawrence (3 pages)
3 March 2009Secretary appointed david lawrence (3 pages)
27 February 2009Appointment terminated director and secretary niall harkin (1 page)
27 February 2009Appointment terminated director and secretary niall harkin (1 page)
23 January 2009Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page)
23 January 2009Registered office changed on 23/01/2009 from centenary house 205 new john street west hockley birmingham B19 3UA (1 page)
12 January 2009Return made up to 30/09/08; no change of members (6 pages)
12 January 2009Return made up to 30/09/07; full list of members (8 pages)
12 January 2009Return made up to 30/09/08; no change of members (6 pages)
12 January 2009Return made up to 30/09/07; full list of members (8 pages)
20 November 2007Declaration of assistance for shares acquisition (22 pages)
20 November 2007Declaration of assistance for shares acquisition (19 pages)
20 November 2007Declaration of assistance for shares acquisition (22 pages)
20 November 2007Declaration of assistance for shares acquisition (19 pages)
20 November 2007Declaration of assistance for shares acquisition (19 pages)
20 November 2007Declaration of assistance for shares acquisition (19 pages)
9 November 2007New director appointed (3 pages)
9 November 2007New director appointed (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
26 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007New secretary appointed;new director appointed (3 pages)
26 October 2007New secretary appointed;new director appointed (3 pages)
26 October 2007New director appointed (3 pages)
26 October 2007Registered office changed on 26/10/07 from: 24 birch street wolverhampton west midlands WV1 4HY (1 page)
26 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
26 October 2007New director appointed (3 pages)
22 October 2007Memorandum and Articles of Association (16 pages)
22 October 2007Memorandum and Articles of Association (16 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2007Resolutions
  • RES13 ‐ Acquisition pay fees 28/09/07
(7 pages)
22 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
22 October 2007Resolutions
  • RES13 ‐ Acquisition pay fees 28/09/07
(7 pages)
16 October 2007Particulars of mortgage/charge (14 pages)
16 October 2007Particulars of mortgage/charge (14 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Ad 28/09/07--------- £ si [email protected]=10 £ ic 7057/7067 (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Ad 28/09/07--------- £ si [email protected]=10 £ ic 7057/7067 (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007Director resigned (1 page)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2007Full accounts made up to 31 December 2006 (14 pages)
10 July 2007Full accounts made up to 31 December 2006 (14 pages)
3 May 2007New director appointed (6 pages)
3 May 2007New director appointed (6 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Secretary's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 01/10/06; full list of members (6 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Return made up to 01/10/06; full list of members (6 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
22 May 2006Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
17 June 2005New director appointed (7 pages)
17 June 2005New director appointed (7 pages)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
3 December 2004Full accounts made up to 31 December 2003 (14 pages)
3 December 2004Full accounts made up to 31 December 2003 (14 pages)
26 October 2004Return made up to 01/10/04; full list of members (3 pages)
26 October 2004Return made up to 01/10/04; full list of members (3 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2004Full accounts made up to 31 December 2002 (16 pages)
23 January 2004Full accounts made up to 31 December 2002 (16 pages)
17 October 2003Full accounts made up to 31 December 2001 (16 pages)
17 October 2003Full accounts made up to 31 December 2001 (16 pages)
8 October 2003Return made up to 01/10/03; full list of members (3 pages)
8 October 2003Return made up to 01/10/03; full list of members (3 pages)
9 October 2002Return made up to 01/10/02; full list of members (3 pages)
9 October 2002Return made up to 01/10/02; full list of members (3 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
12 February 2002Return made up to 01/10/01; full list of members (10 pages)
12 February 2002Return made up to 01/10/01; full list of members (10 pages)
4 November 2001Return made up to 02/10/01; full list of members (9 pages)
4 November 2001Return made up to 02/10/01; full list of members (9 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (3 pages)
8 August 2001New director appointed (4 pages)
8 August 2001Director resigned (1 page)
8 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 August 2001New director appointed (4 pages)
8 August 2001New director appointed (3 pages)
8 August 2001Registered office changed on 08/08/01 from: 141 acre lane brixton london SW2 5UA (1 page)
8 August 2001Registered office changed on 08/08/01 from: 141 acre lane brixton london SW2 5UA (1 page)
8 August 2001New director appointed (3 pages)
3 August 2001New director appointed (3 pages)
3 August 2001New director appointed (3 pages)
4 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
4 July 2001Group of companies' accounts made up to 30 September 2000 (25 pages)
30 October 2000£ nc 4445/7336 02/06/00 (1 page)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
30 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(38 pages)
30 October 2000£ nc 4445/7336 02/06/00 (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
17 October 2000Ad 07/11/97--------- £ si [email protected] (2 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 October 2000Ad 07/11/97--------- £ si [email protected] (2 pages)
17 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 October 2000Ad 07/11/97--------- £ si [email protected] (2 pages)
17 October 2000Ad 07/11/97--------- £ si [email protected] (2 pages)
28 June 2000Ad 02/06/00--------- £ si [email protected]=2887 £ ic 4169/7056 (4 pages)
28 June 2000Ad 02/06/00--------- £ si [email protected]=2887 £ ic 4169/7056 (4 pages)
16 June 2000Particulars of mortgage/charge (13 pages)
16 June 2000Particulars of mortgage/charge (13 pages)
14 June 2000Particulars of mortgage/charge (19 pages)
14 June 2000Particulars of mortgage/charge (19 pages)
29 March 2000Full group accounts made up to 30 September 1999 (22 pages)
29 March 2000Full group accounts made up to 30 September 1999 (22 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 March 1999Full group accounts made up to 30 September 1998 (24 pages)
12 March 1999Full group accounts made up to 30 September 1998 (24 pages)
4 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 November 1998Return made up to 02/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 September 1998Accounting reference date shortened from 08/11/98 to 30/09/98 (1 page)
10 September 1998Accounting reference date shortened from 08/11/98 to 30/09/98 (1 page)
10 September 1998Full group accounts made up to 8 November 1997 (18 pages)
10 September 1998Full group accounts made up to 8 November 1997 (18 pages)
10 September 1998Full group accounts made up to 8 November 1997 (18 pages)
10 September 1998Accounting reference date shortened from 30/09/98 to 08/11/97 (1 page)
10 September 1998Accounting reference date shortened from 30/09/98 to 08/11/97 (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
21 January 1998Company name changed hamsard one thousand and sixty f ive LIMITED\certificate issued on 22/01/98 (3 pages)
21 January 1998Company name changed hamsard one thousand and sixty f ive LIMITED\certificate issued on 22/01/98 (3 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (3 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
27 November 1997Registered office changed on 27/11/97 from: 119 london wall 15TH floor moorhouse london EC2Y 5ET (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Director resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997£ nc 100/434520 07/11/97 (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997S-div 07/11/97 (1 page)
27 November 1997£ nc 100/434520 07/11/97 (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997Registered office changed on 27/11/97 from: 119 london wall 15TH floor moorhouse london EC2Y 5ET (1 page)
27 November 1997Secretary resigned;director resigned (1 page)
27 November 1997S-div 07/11/97 (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (3 pages)
15 November 1997Particulars of mortgage/charge (10 pages)
15 November 1997Particulars of mortgage/charge (10 pages)
12 November 1997Particulars of mortgage/charge (8 pages)
12 November 1997Particulars of mortgage/charge (8 pages)
2 October 1997Incorporation (23 pages)
2 October 1997Incorporation (23 pages)