The Watermark
Gateshead
Tyne & Wear
NE11 9SZ
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2017(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Michael David Colin Craven Campbell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 13 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shalden Park House Shalden Alton Hampshire GU34 4DS |
Director Name | Richard Alexander Hambro |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 20 September 1993) |
Role | Banker |
Correspondence Address | Waverton House Moreton In Marsh Gloucestershire GL56 9TB Wales |
Director Name | Mr Terence Lynn |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 King Street Kempston Bedford Bedfordshire MK42 8BN |
Director Name | Mr John Geoffrey Inskip |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tostock House Tostock Bury St Edmunds Suffolk IP30 9PR |
Director Name | Graham Mark King |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 34 Granard Street London SW15 6HJ |
Secretary Name | Mr Robert Charles Orlando Hellyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 January 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxmere House Peasemore Newbury Berkshire RG20 7JH |
Secretary Name | Mr John Edward Caves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 18 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Northill Road Cople Bedford Bedfordshire MK44 3TU |
Director Name | Mr Graeme Calder Walker Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Black Knoll House Rhinefield Road Brockenhurst Hampshire SO42 7QE |
Director Name | Mr Rupert Anthony Pearce Gould |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(10 years, 12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 08 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harston Manor Harston Cambridge CB2 5NT |
Director Name | Richard Arnold Andrew |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(10 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 17 February 1999) |
Role | Corporate Advisor |
Correspondence Address | Cornwell Hill Farm Worcester Road Chipping Norton Oxfordshire OX7 5YG |
Director Name | Mr Andrew Owen Randall |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wood Drive Sevenoaks Kent TN13 2NL |
Director Name | Mr Nigel Trewren Hare-Scott |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(18 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 18 November 2010) |
Role | Business Development Client Se |
Country of Residence | England |
Correspondence Address | 3 Staffords Churchgate Street Old Harlow Essex CM17 0JR |
Director Name | Mr Simon Edward Pratten |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 20 Herbert Street Cambridge Cambridgeshire CB4 1AQ |
Director Name | Mr Anthony George Bunker |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(18 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 September 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Arana Hitchin Road Letchworth Hertfordshire SU6 3LL |
Director Name | Graeme Calder Walker Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Knoll House Rhinefield Road Brockenhurst Hampshire SO42 7QE |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 December 2008) |
Role | Property Manager |
Correspondence Address | 7 Lincroft Oakley Bedford Bedfordshire MK43 7SP |
Director Name | Mr Simon Little |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2010) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 4 Yeates Close Off Byford Way Winslow Buckinghamshire MK18 3RH |
Director Name | Susan Ann Burgess |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(21 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Tyburn Lane Pulloxhill Bedfordshire MK45 5HG |
Director Name | Mr Peter Quentin Patrick Couch |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Follifoot House Littleworth Amberley Stroud Gloucestershire GL5 5AG Wales |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Michael Patrick Windle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2010(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | David Alexander Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(25 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 June 2015) |
Role | Accounting Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr Nicholas Peter On |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Citygate St. James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | Mr Gary Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(29 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Salisbury House Room 9 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Mark William Broadhead |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(29 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Salisbury House Room 9 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Ashish Kashyap |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Website | homecapital.co.uk |
---|
Registered Address | Suite 4, First Floor Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
38.4m at £0.1 | Home & Capital Trust Group LTD 50.69% Ordinary A |
---|---|
37.3m at £0.1 | Home & Capital Trust Group LTD 49.31% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,699,000 |
Gross Profit | £376,000 |
Net Worth | £7,735,000 |
Cash | £701,000 |
Current Liabilities | £287,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
18 November 2009 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 |
5 March 2021 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 (2 pages) |
---|---|
5 January 2021 | Full accounts made up to 30 September 2020 (17 pages) |
4 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
30 March 2020 | Full accounts made up to 30 September 2019 (18 pages) |
23 September 2019 | Change of details for Retirement Bridge Investments Ltd as a person with significant control on 20 September 2019 (2 pages) |
20 September 2019 | Change of details for The Home & Capital Trust Group Ltd as a person with significant control on 30 April 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 30 September 2018 (18 pages) |
24 October 2018 | Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Ashish Kashyap on 23 October 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 30 September 2017 (18 pages) |
12 September 2017 | Register 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 2017 | Register 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 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 September 2017 | Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX (1 page) |
7 September 2017 | Change of details for The Home & Capital Trust Group Ltd as a person with significant control on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Ashish Kashyap as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Mark William Broadhead as a director on 5 July 2017 (1 page) |
6 July 2017 | Registered 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 2017 | Appointment of Mr Paul Trevor Barber as a director on 5 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017 (2 pages) |
6 July 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
6 July 2017 | Termination of appointment of Gary Dixon as a director on 5 July 2017 (1 page) |
5 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
31 October 2016 | Resolutions
|
24 October 2016 | Change of share class name or designation (2 pages) |
7 October 2016 | Confirmation statement made on 4 September 2016 with updates (28 pages) |
23 September 2016 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
23 September 2016 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
22 June 2016 | Appointment of Mr Mark William Broadhead as a director on 17 June 2016 (2 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 8 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Gary Dixon as a director on 8 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Paul Trevor Barber as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Michael Patrick Windle as a secretary on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Paul Trevor Barber as a director on 8 March 2016 (1 page) |
9 March 2016 | Appointment of Mr Gary Dixon as a director on 8 March 2016 (2 pages) |
9 March 2016 | Termination of appointment of Nicholas Peter On as a director on 8 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Nicholas Peter On as a director on 8 March 2016 (1 page) |
16 February 2016 | Termination of appointment of David Alexander Smith as a director on 8 June 2015 (1 page) |
16 February 2016 | Termination of appointment of David Alexander Smith as a director on 8 June 2015 (1 page) |
3 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
28 August 2015 | Change of accounting reference date (3 pages) |
28 August 2015 | Change of accounting reference date (3 pages) |
3 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 September 2014 (14 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (14 pages) |
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
21 February 2014 | Termination of appointment of Graham Sidwell as a director (2 pages) |
21 February 2014 | Appointment of Mr Nicholas Peter On as a director (3 pages) |
21 February 2014 | Appointment of Mr Nicholas Peter On as a director (3 pages) |
21 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
21 February 2014 | Termination of appointment of Peter Couch as a director (2 pages) |
21 February 2014 | Termination of appointment of Graham Sidwell as a director (2 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (14 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (14 pages) |
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
15 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
15 January 2013 | Full accounts made up to 30 September 2012 (14 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Paul Barber on 12 December 2012 (2 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
7 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Appointment of David Alexander Smith as a director (3 pages) |
17 February 2012 | Appointment of David Alexander Smith as a director (3 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
2 January 2012 | Full accounts made up to 30 September 2011 (14 pages) |
24 October 2011 | Resolutions
|
24 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
24 October 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
24 October 2011 | Resolutions
|
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
13 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Section 519 (1 page) |
16 August 2011 | Section 519 (1 page) |
11 August 2011 | Auditor resignation (1 page) |
11 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
11 August 2011 | Resolutions
|
11 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
11 August 2011 | Auditor resignation (1 page) |
11 August 2011 | Resolutions
|
10 June 2011 | Termination of appointment of Rupert Pearce Gould as a director (1 page) |
10 June 2011 | Termination of appointment of Rupert Pearce Gould as a director (1 page) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 February 2011 | Termination of appointment of Simon Little as a director (1 page) |
8 February 2011 | Termination of appointment of Simon Little as a director (1 page) |
7 February 2011 | Termination of appointment of Susan Burgess as a director (1 page) |
7 February 2011 | Termination of appointment of Susan Burgess as a director (1 page) |
28 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
28 January 2011 | Full accounts made up to 30 April 2010 (16 pages) |
3 December 2010 | Appointment of Graham Sidwell as a director (3 pages) |
3 December 2010 | Appointment of Graham Sidwell as a director (3 pages) |
2 December 2010 | Termination of appointment of John Caves as a secretary (2 pages) |
2 December 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
2 December 2010 | Appointment of Paul Barber as a director (3 pages) |
2 December 2010 | Termination of appointment of Nigel Hare-Scott as a director (2 pages) |
2 December 2010 | Termination of appointment of Nigel Hare-Scott as a director (2 pages) |
2 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
2 December 2010 | Appointment of Michael Patrick Windle as a secretary (3 pages) |
2 December 2010 | Appointment of Peter Quentin Patrick Couch as a director (3 pages) |
2 December 2010 | Appointment of Paul Barber as a director (3 pages) |
2 December 2010 | Termination of appointment of John Caves as a secretary (2 pages) |
19 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (18 pages) |
19 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (18 pages) |
19 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (18 pages) |
29 October 2010 | Termination of appointment of Graeme Marshall as a director (1 page) |
29 October 2010 | Termination of appointment of Graeme Marshall as a director (1 page) |
28 October 2010 | Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH England on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from , 31 Goldington Road, Bedford, Bedfordshire, MK40 3LH, England on 28 October 2010 (1 page) |
29 September 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages) |
29 September 2010 | Current accounting period extended from 30 April 2011 to 30 September 2011 (4 pages) |
9 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
9 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 December 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
10 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
10 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
4 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (17 pages) |
23 February 2009 | Director appointed susan ann burgess (3 pages) |
23 February 2009 | Director appointed susan ann burgess (3 pages) |
17 December 2008 | Appointment terminated director david taylor (1 page) |
17 December 2008 | Appointment terminated director david taylor (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 31 goldington road bedford bedfordshire MK40 3LH (1 page) |
11 September 2008 | Director's change of particulars / david taylor / 31/07/2008 (2 pages) |
11 September 2008 | Registered office changed on 11/09/2008 from, 31 goldington road, bedford, bedfordshire, MK40 3LH (1 page) |
11 September 2008 | Location of register of members (1 page) |
11 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / david taylor / 31/07/2008 (2 pages) |
11 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
18 January 2008 | Full accounts made up to 30 April 2007 (19 pages) |
18 January 2008 | Full accounts made up to 30 April 2007 (19 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (4 pages) |
5 September 2007 | Return made up to 04/09/07; full list of members (4 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
26 October 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
26 October 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
12 September 2006 | Return made up to 04/09/06; full list of members (4 pages) |
12 September 2006 | Return made up to 04/09/06; full list of members (4 pages) |
13 July 2006 | New director appointed (3 pages) |
13 July 2006 | New director appointed (3 pages) |
20 June 2006 | Accounts for a small company made up to 31 October 2005 (12 pages) |
20 June 2006 | Accounts for a small company made up to 31 October 2005 (12 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (5 pages) |
22 November 2005 | New director appointed (5 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
24 October 2005 | Accounts for a small company made up to 31 October 2004 (11 pages) |
24 October 2005 | Accounts for a small company made up to 31 October 2004 (11 pages) |
17 October 2005 | Return made up to 04/09/05; full list of members (4 pages) |
17 October 2005 | Return made up to 04/09/05; full list of members (4 pages) |
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Ad 31/07/05--------- £ si [email protected]=255429 £ ic 255429/510858 (2 pages) |
30 August 2005 | Ad 31/07/05--------- £ si [email protected]=255429 £ ic 255429/510858 (2 pages) |
22 July 2005 | Resolutions
|
22 July 2005 | Resolutions
|
22 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 04/09/04; full list of members (8 pages) |
15 May 2004 | Accounts for a small company made up to 31 October 2003 (15 pages) |
15 May 2004 | Accounts for a small company made up to 31 October 2003 (15 pages) |
16 March 2004 | Return made up to 04/09/03; full list of members (9 pages) |
16 March 2004 | Return made up to 04/09/03; full list of members (9 pages) |
16 March 2004 | Ad 31/10/03--------- £ si [email protected]=63237 £ ic 255429/318666 (2 pages) |
16 March 2004 | Ad 31/10/02--------- £ si [email protected] (2 pages) |
16 March 2004 | Ad 31/10/02--------- £ si [email protected] (2 pages) |
16 March 2004 | Ad 31/10/03--------- £ si [email protected]=63237 £ ic 255429/318666 (2 pages) |
7 November 2003 | Full accounts made up to 31 October 2002 (19 pages) |
7 November 2003 | Full accounts made up to 31 October 2002 (19 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
29 May 2003 | Particulars of mortgage/charge (5 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | Particulars of mortgage/charge (4 pages) |
7 October 2002 | Return made up to 04/09/02; full list of members (9 pages) |
7 October 2002 | Return made up to 04/09/02; full list of members (9 pages) |
20 August 2002 | Accounts for a small company made up to 31 October 2001 (10 pages) |
20 August 2002 | Accounts for a small company made up to 31 October 2001 (10 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
11 September 2001 | Return made up to 04/09/01; full list of members (8 pages) |
11 September 2001 | Return made up to 04/09/01; full list of members (8 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (10 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (10 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Return made up to 04/09/00; full list of members (8 pages) |
5 October 2000 | Return made up to 04/09/00; full list of members (8 pages) |
10 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
10 April 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
23 September 1999 | Return made up to 04/09/99; no change of members (13 pages) |
23 September 1999 | Return made up to 04/09/99; no change of members (13 pages) |
9 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
9 April 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
8 October 1998 | Return made up to 04/09/98; full list of members (14 pages) |
8 October 1998 | Return made up to 04/09/98; full list of members (14 pages) |
14 April 1998 | Full accounts made up to 31 October 1997 (15 pages) |
14 April 1998 | Full accounts made up to 31 October 1997 (15 pages) |
11 March 1998 | New director appointed (5 pages) |
11 March 1998 | New 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 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Memorandum and Articles of Association (11 pages) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | Ad 13/02/98--------- £ si [email protected]=40020 £ ic 400200/440220 (2 pages) |
6 March 1998 | Conve 13/02/98 (1 page) |
6 March 1998 | S-div 24/02/96 (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | £ nc 440240/1000020 13/02/98 (1 page) |
6 March 1998 | Ad 13/02/98--------- £ si [email protected]=40020 £ ic 400200/440220 (2 pages) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | Ad 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 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | £ nc 440240/1000020 13/02/98 (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | £ nc 400220/440240 13/02/98 (1 page) |
6 March 1998 | New director appointed (3 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Memorandum and Articles of Association (11 pages) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | S-div 24/02/96 (1 page) |
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Resolutions
|
6 March 1998 | Conve 13/02/98 (1 page) |
6 March 1998 | Ad 13/02/98--------- £ si [email protected]=48661 £ ic 440220/488881 (2 pages) |
26 February 1998 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
26 February 1998 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
24 September 1997 | Return made up to 04/09/97; full list of members (9 pages) |
24 September 1997 | Return made up to 04/09/97; full list of members (9 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (15 pages) |
4 June 1997 | Full accounts made up to 30 April 1996 (15 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Return made up to 04/09/96; no change of members (7 pages) |
11 September 1996 | Return made up to 04/09/96; no change of members (7 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (15 pages) |
8 September 1995 | Return made up to 04/09/95; no change of members (10 pages) |
8 September 1995 | Return made up to 04/09/95; no change of members (10 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
21 June 1994 | Registered office changed on 21/06/94 from: 30 queen anne's gate, london, SW1H 9AL (1 page) |
21 June 1994 | Registered office changed on 21/06/94 from: 30 queen anne's gate london SW1H 9AL (1 page) |
11 April 1991 | Full accounts made up to 30 April 1990 (13 pages) |
11 April 1991 | Full accounts made up to 30 April 1990 (13 pages) |
11 April 1990 | Resolutions
|
11 April 1990 | Resolutions
|
6 April 1990 | Company name changed home and capital LIMITED\certificate issued on 09/04/90 (2 pages) |
6 April 1990 | Company name changed home and capital LIMITED\certificate issued on 09/04/90 (2 pages) |
3 April 1990 | Registered office changed on 03/04/90 from: 173/176 sloane st london SW1X 9QG (1 page) |
3 April 1990 | Registered office changed on 03/04/90 from: 173/176 sloane st, london, SW1X 9QG (1 page) |
14 September 1988 | Full accounts made up to 30 April 1988 (11 pages) |
14 September 1988 | Full accounts made up to 30 April 1988 (11 pages) |
28 August 1987 | Registered office changed on 28/08/87 from: 31 goldington road bedford MK40 3LH (1 page) |
28 August 1987 | Registered office changed on 28/08/87 from: 31 goldington road, bedford, MK40 3LH (1 page) |
14 April 1987 | Company name changed legibus 852 LIMITED\certificate issued on 14/04/87 (5 pages) |
7 April 1987 | Registered office changed on 07/04/87 from: blackfriars house, 19 new bridge street, london, EC4V 6BY (1 page) |
7 April 1987 | Registered office changed on 07/04/87 from: blackfriars house 19 new bridge street london EC4V 6BY (1 page) |
17 February 1987 | Certificate of Incorporation (1 page) |
17 February 1987 | Incorporation (22 pages) |
17 February 1987 | Incorporation (22 pages) |
17 February 1987 | Certificate of Incorporation (1 page) |