Company NameHome & Capital Trust Limited
DirectorsAntony Lewis Pierce and Paul Trevor Barber
Company StatusActive
Company Number02100684
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Lewis Pierce
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(30 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(30 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director NameMr Michael David Colin Craven Campbell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 6 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park House
Shalden
Alton
Hampshire
GU34 4DS
Director NameRichard Alexander Hambro
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 20 September 1993)
RoleBanker
Correspondence AddressWaverton House
Moreton In Marsh
Gloucestershire
GL56 9TB
Wales
Director NameMr Terence Lynn
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 King Street
Kempston
Bedford
Bedfordshire
MK42 8BN
Director NameMr John Geoffrey Inskip
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTostock House
Tostock
Bury St Edmunds
Suffolk
IP30 9PR
Director NameGraham Mark King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address34 Granard Street
London
SW15 6HJ
Secretary NameMr Robert Charles Orlando Hellyer
NationalityBritish
StatusResigned
Appointed04 September 1992(5 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxmere House
Peasemore
Newbury
Berkshire
RG20 7JH
Secretary NameMr John Edward Caves
NationalityBritish
StatusResigned
Appointed27 January 1993(5 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Northill Road
Cople
Bedford
Bedfordshire
MK44 3TU
Director NameMr Graeme Calder Walker Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(10 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Knoll House Rhinefield Road
Brockenhurst
Hampshire
SO42 7QE
Director NameMr Rupert Anthony Pearce Gould
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(10 years, 12 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarston Manor
Harston
Cambridge
CB2 5NT
Director NameRichard Arnold Andrew
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(10 years, 12 months after company formation)
Appointment Duration1 year (resigned 17 February 1999)
RoleCorporate Advisor
Correspondence AddressCornwell Hill Farm
Worcester Road
Chipping Norton
Oxfordshire
OX7 5YG
Director NameMr Andrew Owen Randall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(14 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wood Drive
Sevenoaks
Kent
TN13 2NL
Director NameMr Nigel Trewren Hare-Scott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 8 months after company formation)
Appointment Duration5 years (resigned 18 November 2010)
RoleBusiness Development Client Se
Country of ResidenceEngland
Correspondence Address3 Staffords
Churchgate Street
Old Harlow
Essex
CM17 0JR
Director NameMr Simon Edward Pratten
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address20 Herbert Street
Cambridge
Cambridgeshire
CB4 1AQ
Director NameMr Anthony George Bunker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(18 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 September 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Director NameGraeme Calder Walker Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlack Knoll House Rhinefield Road
Brockenhurst
Hampshire
SO42 7QE
Director NameMr David Michael Taylor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 December 2008)
RoleProperty Manager
Correspondence Address7 Lincroft
Oakley
Bedford
Bedfordshire
MK43 7SP
Director NameMr Simon Little
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address4 Yeates Close
Off Byford Way
Winslow
Buckinghamshire
MK18 3RH
Director NameSusan Ann Burgess
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 February 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Tyburn Lane
Pulloxhill
Bedfordshire
MK45 5HG
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Littleworth
Amberley
Stroud
Gloucestershire
GL5 5AG
Wales
Director NameMr Graham Robert Sidwell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(23 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Paul Trevor Barber
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(23 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 November 2010(23 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 March 2016)
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameDavid Alexander Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(25 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2015)
RoleAccounting Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(26 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 March 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameMr Gary Dixon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2016(29 years after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSalisbury House Room 9 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Mark William Broadhead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(29 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 July 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSalisbury House Room 9 29 Finsbury Circus
London
EC2M 7AQ
Director NameMr Ashish Kashyap
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(30 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 January 2022)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4, First Floor The Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ

Contact

Websitehomecapital.co.uk

Location

Registered AddressSuite 4, First Floor Honeycomb
The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

38.4m at £0.1Home & Capital Trust Group LTD
50.69%
Ordinary A
37.3m at £0.1Home & Capital Trust Group LTD
49.31%
Ordinary B

Financials

Year2014
Turnover£1,699,000
Gross Profit£376,000
Net Worth£7,735,000
Cash£701,000
Current Liabilities£287,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

18 November 2009Delivered on: 5 December 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage third party
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 17 rowan way chelmsley wood birmingham. 285 kenilworth road basingstoke hampshire. 116 newman road, st thomas, exeter (for details of further properties charged please refer to form 395) see image for full details.
Fully Satisfied
26 May 2009Delivered on: 15 June 2009
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage third party
Secured details: All monies due or to become due from the debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H t/no WA200205 31 greenfield road, rogerstone, newport, gwent. T/no EX474319 79 point road, canvey island, essex. T/no WA586534 1 parc yr irfon, builth wells, powys. For details of further property charged please refer to form 395, see image for full details.
Fully Satisfied
20 May 2003Delivered on: 29 May 2003
Satisfied on: 23 January 2010
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from leo consult limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 6 rydal close,aintree,liverpool t/no.MS380970. See the mortgage charge document for full details.
Fully Satisfied
13 March 2003Delivered on: 14 March 2003
Satisfied on: 10 January 2007
Persons entitled: The Mayor Aldermen and Burgesses of the London Borough of Hackney

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,673.00 or such other sum as shall be standing to the credit of the rent deposit account.
Fully Satisfied
25 February 2003Delivered on: 26 February 2003
Satisfied on: 6 April 2011
Persons entitled: Allied Irish Banks PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: The property or properties referred to. See the mortgage charge document for full details.
Fully Satisfied
13 December 2000Delivered on: 19 December 2000
Satisfied on: 10 January 2007
Persons entitled: Hsbc Bank PLC

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.
Fully Satisfied
30 January 1997Delivered on: 1 February 1997
Satisfied on: 10 January 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

5 March 2021Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages)
5 January 2021Full accounts made up to 30 September 2020 (17 pages)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 September 2019 (18 pages)
23 September 2019Change of details for Retirement Bridge Investments Ltd as a person with significant control on 20 September 2019 (2 pages)
20 September 2019Change of details for The Home & Capital Trust Group Ltd as a person with significant control on 30 April 2019 (2 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 30 September 2018 (18 pages)
24 October 2018Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages)
24 October 2018Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
22 May 2018Full accounts made up to 30 September 2017 (18 pages)
12 September 2017Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
12 September 2017Register inspection address has been changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
11 September 2017Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page)
7 September 2017Change of details for The Home & Capital Trust Group Ltd as a person with significant control on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Ashish Kashyap as a director on 5 July 2017 (2 pages)
6 July 2017Termination of appointment of Mark William Broadhead as a director on 5 July 2017 (1 page)
6 July 2017Registered office address changed from , Salisbury House Room 9 29 Finsbury Circus, London, EC2M 7AQ to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 6 July 2017 (1 page)
6 July 2017Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages)
6 July 2017Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages)
6 July 2017Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
6 July 2017Termination of appointment of Gary Dixon as a director on 5 July 2017 (1 page)
5 May 2017Full accounts made up to 31 December 2016 (16 pages)
31 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
24 October 2016Change of share class name or designation (2 pages)
7 October 2016Confirmation statement made on 4 September 2016 with updates (28 pages)
23 September 2016Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
23 September 2016Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
22 June 2016Appointment of Mr Mark William Broadhead as a director on 17 June 2016 (2 pages)
3 May 2016Full accounts made up to 31 December 2015 (16 pages)
3 May 2016Full accounts made up to 31 December 2015 (16 pages)
9 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 8 March 2016 (1 page)
9 March 2016Appointment of Mr Gary Dixon as a director on 8 March 2016 (2 pages)
9 March 2016Termination of appointment of Paul Trevor Barber as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Paul Trevor Barber as a director on 8 March 2016 (1 page)
9 March 2016Appointment of Mr Gary Dixon as a director on 8 March 2016 (2 pages)
9 March 2016Termination of appointment of Nicholas Peter On as a director on 8 March 2016 (1 page)
9 March 2016Termination of appointment of Nicholas Peter On as a director on 8 March 2016 (1 page)
16 February 2016Termination of appointment of David Alexander Smith as a director on 8 June 2015 (1 page)
16 February 2016Termination of appointment of David Alexander Smith as a director on 8 June 2015 (1 page)
3 December 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Salisbury House Room 9 29 Finsbury Circus London EC2M 7AQ on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Salisbury House Room 9 29 Finsbury Circus London EC2M 7AQ on 3 December 2015 (2 pages)
16 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 7,572,919
(16 pages)
16 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 7,572,919
(16 pages)
16 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 7,572,919
(16 pages)
28 August 2015Change of accounting reference date (3 pages)
28 August 2015Change of accounting reference date (3 pages)
3 July 2015Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 20-22 Bedford Row London WC1R 4JS on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 20-22 Bedford Row London WC1R 4JS on 3 July 2015 (2 pages)
3 July 2015Registered office address changed from , Citygate St James' Boulevard, Newcastle upon Tyne, NE1 4JE to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 3 July 2015 (2 pages)
4 February 2015Full accounts made up to 30 September 2014 (14 pages)
4 February 2015Full accounts made up to 30 September 2014 (14 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 7,572,919
(7 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 7,572,919
(7 pages)
11 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 7,572,919
(7 pages)
21 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
21 February 2014Appointment of Mr Nicholas Peter On as a director (3 pages)
21 February 2014Appointment of Mr Nicholas Peter On as a director (3 pages)
21 February 2014Termination of appointment of Peter Couch as a director (2 pages)
21 February 2014Termination of appointment of Peter Couch as a director (2 pages)
21 February 2014Termination of appointment of Graham Sidwell as a director (2 pages)
16 January 2014Full accounts made up to 30 September 2013 (14 pages)
16 January 2014Full accounts made up to 30 September 2013 (14 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 7,572,919
(8 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 7,572,919
(8 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 7,572,919
(8 pages)
15 January 2013Full accounts made up to 30 September 2012 (14 pages)
15 January 2013Full accounts made up to 30 September 2012 (14 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
7 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (8 pages)
17 February 2012Appointment of David Alexander Smith as a director (3 pages)
17 February 2012Appointment of David Alexander Smith as a director (3 pages)
2 January 2012Full accounts made up to 30 September 2011 (14 pages)
2 January 2012Full accounts made up to 30 September 2011 (14 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 7,572,919
(4 pages)
24 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 7,572,919
(4 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
13 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
16 August 2011Section 519 (1 page)
16 August 2011Section 519 (1 page)
11 August 2011Auditor resignation (1 page)
11 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2,522,554.00
(4 pages)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2011Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2,522,554.00
(4 pages)
11 August 2011Auditor resignation (1 page)
11 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2011Termination of appointment of Rupert Pearce Gould as a director (1 page)
10 June 2011Termination of appointment of Rupert Pearce Gould as a director (1 page)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 February 2011Termination of appointment of Simon Little as a director (1 page)
8 February 2011Termination of appointment of Simon Little as a director (1 page)
7 February 2011Termination of appointment of Susan Burgess as a director (1 page)
7 February 2011Termination of appointment of Susan Burgess as a director (1 page)
28 January 2011Full accounts made up to 30 April 2010 (16 pages)
28 January 2011Full accounts made up to 30 April 2010 (16 pages)
3 December 2010Appointment of Graham Sidwell as a director (3 pages)
3 December 2010Appointment of Graham Sidwell as a director (3 pages)
2 December 2010Termination of appointment of John Caves as a secretary (2 pages)
2 December 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
2 December 2010Appointment of Paul Barber as a director (3 pages)
2 December 2010Termination of appointment of Nigel Hare-Scott as a director (2 pages)
2 December 2010Termination of appointment of Nigel Hare-Scott as a director (2 pages)
2 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
2 December 2010Appointment of Michael Patrick Windle as a secretary (3 pages)
2 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
2 December 2010Appointment of Paul Barber as a director (3 pages)
2 December 2010Termination of appointment of John Caves as a secretary (2 pages)
19 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (18 pages)
19 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (18 pages)
19 November 2010Annual return made up to 4 September 2010 with a full list of shareholders (18 pages)
29 October 2010Termination of appointment of Graeme Marshall as a director (1 page)
29 October 2010Termination of appointment of Graeme Marshall as a director (1 page)
28 October 2010Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH England on 28 October 2010 (1 page)
28 October 2010Registered office address changed from , 31 Goldington Road, Bedford, Bedfordshire, MK40 3LH, England on 28 October 2010 (1 page)
29 September 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages)
29 September 2010Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages)
9 February 2010Full accounts made up to 30 April 2009 (16 pages)
9 February 2010Full accounts made up to 30 April 2009 (16 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 December 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
10 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
4 September 2009Return made up to 04/09/09; full list of members (4 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
15 June 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
3 March 2009Full accounts made up to 30 April 2008 (17 pages)
23 February 2009Director appointed susan ann burgess (3 pages)
23 February 2009Director appointed susan ann burgess (3 pages)
17 December 2008Appointment terminated director david taylor (1 page)
17 December 2008Appointment terminated director david taylor (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Registered office changed on 11/09/2008 from 31 goldington road bedford bedfordshire MK40 3LH (1 page)
11 September 2008Director's change of particulars / david taylor / 31/07/2008 (2 pages)
11 September 2008Registered office changed on 11/09/2008 from, 31 goldington road, bedford, bedfordshire, MK40 3LH (1 page)
11 September 2008Location of register of members (1 page)
11 September 2008Return made up to 04/09/08; full list of members (4 pages)
11 September 2008Director's change of particulars / david taylor / 31/07/2008 (2 pages)
11 September 2008Return made up to 04/09/08; full list of members (4 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
18 January 2008Full accounts made up to 30 April 2007 (19 pages)
18 January 2008Full accounts made up to 30 April 2007 (19 pages)
5 September 2007Return made up to 04/09/07; full list of members (4 pages)
5 September 2007Return made up to 04/09/07; full list of members (4 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
26 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
26 October 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
12 September 2006Return made up to 04/09/06; full list of members (4 pages)
12 September 2006Return made up to 04/09/06; full list of members (4 pages)
13 July 2006New director appointed (3 pages)
13 July 2006New director appointed (3 pages)
20 June 2006Accounts for a small company made up to 31 October 2005 (12 pages)
20 June 2006Accounts for a small company made up to 31 October 2005 (12 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
22 November 2005New director appointed (5 pages)
22 November 2005New director appointed (5 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
24 October 2005Accounts for a small company made up to 31 October 2004 (11 pages)
24 October 2005Accounts for a small company made up to 31 October 2004 (11 pages)
17 October 2005Return made up to 04/09/05; full list of members (4 pages)
17 October 2005Return made up to 04/09/05; full list of members (4 pages)
14 October 2005Secretary's particulars changed (1 page)
14 October 2005Secretary's particulars changed (1 page)
30 August 2005Ad 31/07/05--------- £ si [email protected]=255429 £ ic 255429/510858 (2 pages)
30 August 2005Ad 31/07/05--------- £ si [email protected]=255429 £ ic 255429/510858 (2 pages)
22 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 September 2004Return made up to 04/09/04; full list of members (8 pages)
22 September 2004Return made up to 04/09/04; full list of members (8 pages)
15 May 2004Accounts for a small company made up to 31 October 2003 (15 pages)
15 May 2004Accounts for a small company made up to 31 October 2003 (15 pages)
16 March 2004Return made up to 04/09/03; full list of members (9 pages)
16 March 2004Return made up to 04/09/03; full list of members (9 pages)
16 March 2004Ad 31/10/03--------- £ si [email protected]=63237 £ ic 255429/318666 (2 pages)
16 March 2004Ad 31/10/02--------- £ si [email protected] (2 pages)
16 March 2004Ad 31/10/02--------- £ si [email protected] (2 pages)
16 March 2004Ad 31/10/03--------- £ si [email protected]=63237 £ ic 255429/318666 (2 pages)
7 November 2003Full accounts made up to 31 October 2002 (19 pages)
7 November 2003Full accounts made up to 31 October 2002 (19 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
29 May 2003Particulars of mortgage/charge (5 pages)
29 May 2003Particulars of mortgage/charge (5 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
26 February 2003Particulars of mortgage/charge (4 pages)
26 February 2003Particulars of mortgage/charge (4 pages)
7 October 2002Return made up to 04/09/02; full list of members (9 pages)
7 October 2002Return made up to 04/09/02; full list of members (9 pages)
20 August 2002Accounts for a small company made up to 31 October 2001 (10 pages)
20 August 2002Accounts for a small company made up to 31 October 2001 (10 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
11 September 2001Return made up to 04/09/01; full list of members (8 pages)
11 September 2001Return made up to 04/09/01; full list of members (8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
26 March 2001Accounts for a small company made up to 31 October 2000 (10 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (10 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
5 October 2000Return made up to 04/09/00; full list of members (8 pages)
5 October 2000Return made up to 04/09/00; full list of members (8 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
10 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
23 September 1999Return made up to 04/09/99; no change of members (13 pages)
23 September 1999Return made up to 04/09/99; no change of members (13 pages)
9 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
9 April 1999Accounts for a small company made up to 31 October 1998 (8 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
8 October 1998Return made up to 04/09/98; full list of members (14 pages)
8 October 1998Return made up to 04/09/98; full list of members (14 pages)
14 April 1998Full accounts made up to 31 October 1997 (15 pages)
14 April 1998Full accounts made up to 31 October 1997 (15 pages)
11 March 1998New director appointed (5 pages)
11 March 1998New director appointed (5 pages)
9 March 1998£ sr 400200@1 13/02/97 (1 page)
9 March 1998£ sr 400200@1 13/02/97 (1 page)
6 March 1998Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 March 1998Memorandum and Articles of Association (11 pages)
6 March 1998New director appointed (3 pages)
6 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 March 1998New director appointed (3 pages)
6 March 1998Ad 13/02/98--------- £ si [email protected]=40020 £ ic 400200/440220 (2 pages)
6 March 1998Conve 13/02/98 (1 page)
6 March 1998S-div 24/02/96 (1 page)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 March 1998£ nc 440240/1000020 13/02/98 (1 page)
6 March 1998Ad 13/02/98--------- £ si [email protected]=40020 £ ic 400200/440220 (2 pages)
6 March 1998New director appointed (3 pages)
6 March 1998Ad 13/02/98--------- £ si [email protected]=48661 £ ic 440220/488881 (2 pages)
6 March 1998£ nc 400220/440240 13/02/98 (1 page)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 March 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
6 March 1998£ nc 440240/1000020 13/02/98 (1 page)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 March 1998£ nc 400220/440240 13/02/98 (1 page)
6 March 1998New director appointed (3 pages)
6 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 1998Resolutions
  • WRES13 ‐ Written resolution
(8 pages)
6 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
6 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 March 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
6 March 1998Memorandum and Articles of Association (11 pages)
6 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
6 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
6 March 1998S-div 24/02/96 (1 page)
6 March 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
6 March 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
6 March 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
6 March 1998Conve 13/02/98 (1 page)
6 March 1998Ad 13/02/98--------- £ si [email protected]=48661 £ ic 440220/488881 (2 pages)
26 February 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
26 February 1998Accounting reference date extended from 30/04/97 to 31/10/97 (1 page)
24 September 1997Return made up to 04/09/97; full list of members (9 pages)
24 September 1997Return made up to 04/09/97; full list of members (9 pages)
4 June 1997Full accounts made up to 30 April 1996 (15 pages)
4 June 1997Full accounts made up to 30 April 1996 (15 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
11 September 1996Return made up to 04/09/96; no change of members (7 pages)
11 September 1996Return made up to 04/09/96; no change of members (7 pages)
5 March 1996Full accounts made up to 30 April 1995 (15 pages)
5 March 1996Full accounts made up to 30 April 1995 (15 pages)
8 September 1995Return made up to 04/09/95; no change of members (10 pages)
8 September 1995Return made up to 04/09/95; no change of members (10 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
21 June 1994Registered office changed on 21/06/94 from: 30 queen anne's gate, london, SW1H 9AL (1 page)
21 June 1994Registered office changed on 21/06/94 from: 30 queen anne's gate london SW1H 9AL (1 page)
11 April 1991Full accounts made up to 30 April 1990 (13 pages)
11 April 1991Full accounts made up to 30 April 1990 (13 pages)
11 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1990Company name changed home and capital LIMITED\certificate issued on 09/04/90 (2 pages)
6 April 1990Company name changed home and capital LIMITED\certificate issued on 09/04/90 (2 pages)
3 April 1990Registered office changed on 03/04/90 from: 173/176 sloane st london SW1X 9QG (1 page)
3 April 1990Registered office changed on 03/04/90 from: 173/176 sloane st, london, SW1X 9QG (1 page)
14 September 1988Full accounts made up to 30 April 1988 (11 pages)
14 September 1988Full accounts made up to 30 April 1988 (11 pages)
28 August 1987Registered office changed on 28/08/87 from: 31 goldington road bedford MK40 3LH (1 page)
28 August 1987Registered office changed on 28/08/87 from: 31 goldington road, bedford, MK40 3LH (1 page)
14 April 1987Company name changed legibus 852 LIMITED\certificate issued on 14/04/87 (5 pages)
7 April 1987Registered office changed on 07/04/87 from: blackfriars house, 19 new bridge street, london, EC4V 6BY (1 page)
7 April 1987Registered office changed on 07/04/87 from: blackfriars house 19 new bridge street london EC4V 6BY (1 page)
17 February 1987Certificate of Incorporation (1 page)
17 February 1987Incorporation (22 pages)
17 February 1987Incorporation (22 pages)
17 February 1987Certificate of Incorporation (1 page)