Company NameCrusader Group Holdings Limited
DirectorJoanne Harman
Company StatusActive
Company Number05684182
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Previous NameHallco 1288 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJoanne Harman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Secretary NameCaroline Emily Elizabeth Russell
StatusCurrent
Appointed24 May 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Ian David McLuskie
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tudor House
Stondon Road
Meppershall
Bedfordshire
SG17 5NE
Director NameMr Mark John O'Shaughnessy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrusader Assistance Uk House
82heath Road
Twickenham
TW1 4BW
Director NameSimon Peter Edwards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 St Matthews Drive
Bickley
Kent
BR1 2LH
Secretary NameMr Ian David McLuskie
NationalityBritish
StatusResigned
Appointed08 March 2006(1 month, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Tudor House
Stondon Road
Meppershall
Bedfordshire
SG17 5NE
Director NameMr Robert Charles Bignell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrusader Assistance Uk House
82heath Road
Twickenham
TW1 4BW
Director NameMr Michael Anthony Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Secretary NameMr Michael Anthony Evans
NationalityBritish
StatusResigned
Appointed18 September 2006(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 23 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 2 Kingston Road
Great Eversden
Cambrs
CB23 1HT
Secretary NameMr Sebastian Theron
StatusResigned
Appointed24 February 2011(5 years, 1 month after company formation)
Appointment Duration11 months (resigned 23 January 2012)
RoleCompany Director
Correspondence Address2nd Floor Uk House 82 Heath Road
Twickenham
TW1 4BW
Director NameMr John James Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Heath Road
Twickenham
TW1 4BW
Director NameMr Robert Simon Terry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Laurence Moorse
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuindell Court 1 Barnes Wallis Road
Segensworth East
Fareham
Hampshire
PO15 5UA
Director NameMr Robert Martin Fielding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(8 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr Kenneth John Fowlie
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed29 May 2015(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2016)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Secretary NameMs Kirsten Morrison
StatusResigned
Appointed29 May 2015(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2016)
RoleCompany Director
Correspondence Address50 - 52 Chancery Lane
London
WC2A 1HL
Director NameMr John James Cosgrove
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2016(10 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address3rd Floor, 21 High Street
Feltham
TW13 4AG
Secretary NameMr Andrew John Dunkerley
StatusResigned
Appointed16 November 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2018)
RoleCompany Director
Correspondence Address3rd Floor, 21 High Street
Feltham
TW13 4AG
Director NameMr Martin Craig Bilham
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 May 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address13 Castle Mews
Hampton
TW12 2NP
Director NameMr Neil Lithgow Cunningham
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(12 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Nigel James Ward
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(12 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameMr Rob McDonald
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2020(13 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKindertons House Marshfield Bank
Crewe
CW2 8UY
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameFifty Business Services Limited (Corporation)
StatusResigned
Appointed23 January 2010(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2011)
Correspondence Address5th Floor, 63
St. Mary Axe
London
EC3A 8AA

Contact

Websitecrusaderassistance.co.uk

Location

Registered AddressKindertons House
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Crusader Assistance Group Holdings LTD
90.91%
Ordinary
100 at £1Crusader Assistance Group Holdings LTD
9.09%
Founder

Financials

Year2014
Net Worth-£3,564,667
Cash£402
Current Liabilities£3,502

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

21 June 2018Delivered on: 22 June 2018
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Outstanding
16 May 2018Delivered on: 17 May 2018
Persons entitled: Sovereign Capital Partners LLP (As Security Trustee)

Classification: A registered charge
Outstanding
27 July 2015Delivered on: 29 July 2015
Persons entitled: Westpac Banking Corporation as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
29 May 2008Delivered on: 6 June 2008
Satisfied on: 11 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (13 pages)
1 October 2020Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
8 January 2020Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (14 pages)
24 May 2019Appointment of Caroline Emily Elizabeth Russell as a secretary on 24 May 2019 (2 pages)
1 May 2019Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page)
22 March 2019Appointment of Joanne Harman as a director on 21 March 2019 (2 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 December 2018Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page)
13 September 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
17 August 2018Satisfaction of charge 056841820004 in full (1 page)
17 August 2018Satisfaction of charge 056841820003 in full (1 page)
22 June 2018Registration of charge 056841820004, created on 21 June 2018 (36 pages)
19 June 2018Change of details for Crusader Assistance Group Holdings Limited as a person with significant control on 9 May 2018 (2 pages)
19 June 2018Change of details for Crusader Assistance Group Holdings Limited as a person with significant control on 9 May 2018 (2 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 May 2018Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to Kindertons House Marshfield Bank Crewe CW2 8UY on 22 May 2018 (1 page)
22 May 2018Appointment of Mr Neil Lithgow Cunningham as a director on 9 May 2018 (2 pages)
22 May 2018Termination of appointment of Andrew John Dunkerley as a secretary on 9 May 2018 (1 page)
22 May 2018Termination of appointment of Martin Craig Bilham as a director on 9 May 2018 (1 page)
22 May 2018Appointment of Mr Nigel James Ward as a director on 9 May 2018 (2 pages)
17 May 2018Registration of charge 056841820003, created on 16 May 2018 (36 pages)
19 March 2018Full accounts made up to 30 June 2017 (18 pages)
30 January 2018Register inspection address has been changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP (1 page)
30 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
8 May 2017Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page)
8 May 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
8 May 2017Registered office address changed from 3rd Floor, 21 High Street Feltham TW13 4AG England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 13 Castle Mews Hampton TW12 2NP England to 13 Castle Mews Hampton TW12 2NP on 8 May 2017 (1 page)
8 May 2017Total exemption full accounts made up to 30 June 2016 (15 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 December 2016Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 (2 pages)
6 December 2016Appointment of Mr Martin Craig Bilham as a director on 5 December 2016 (2 pages)
18 November 2016Register inspection address has been changed from 22 Chancery Lane Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
18 November 2016Register inspection address has been changed from 22 Chancery Lane Chancery Lane London WC2A 1LS England to 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 November 2016 (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 (2 pages)
17 November 2016Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Satisfaction of charge 056841820002 in full (1 page)
17 November 2016Appointment of Mr John James Cosgrove as a director on 16 November 2016 (2 pages)
17 November 2016Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Termination of appointment of Kirsten Morrison as a secretary on 16 November 2016 (1 page)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
17 November 2016Registered office address changed from 50 - 52 Chancery Lane London WC2A 1HL to 3rd Floor, 21 High Street Feltham TW13 4AG on 17 November 2016 (1 page)
17 November 2016Satisfaction of charge 056841820002 in full (1 page)
17 November 2016Termination of appointment of Kenneth John Fowlie as a director on 16 November 2016 (1 page)
17 November 2016Appointment of Mr Andrew John Dunkerley as a secretary on 16 November 2016 (2 pages)
17 November 2016Appointment of Mr John James Cosgrove as a director on 16 November 2016 (2 pages)
17 November 2016Register(s) moved to registered office address 3rd Floor, 21 High Street Feltham TW13 4AG (1 page)
13 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
13 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages)
13 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
13 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
13 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (70 pages)
13 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
13 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
13 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (14 pages)
28 January 2016Register(s) moved to registered inspection location 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page)
28 January 2016Register inspection address has been changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA England to 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page)
28 January 2016Register inspection address has been changed from Quindell Court Barnes Wallis Road Fareham Hampshire PO15 5UA England to 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page)
28 January 2016Register(s) moved to registered inspection location 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,100
(6 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,100
(6 pages)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
22 September 2015Termination of appointment of Robert Martin Fielding as a director on 17 September 2015 (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
15 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
19 August 2015Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 50 - 52 Chancery Lane London WC2A 1HL on 19 August 2015 (1 page)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 July 2015Registration of charge 056841820002, created on 27 July 2015 (47 pages)
29 July 2015Registration of charge 056841820002, created on 27 July 2015 (47 pages)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Appointment of Mr Kenneth John Fowlie as a director on 29 May 2015 (2 pages)
18 June 2015Termination of appointment of Laurence Moorse as a director on 29 May 2015 (1 page)
18 June 2015Appointment of Ms Kirsten Morrison as a secretary on 29 May 2015 (2 pages)
11 June 2015Satisfaction of charge 1 in full (4 pages)
11 June 2015Satisfaction of charge 1 in full (4 pages)
2 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,100
(6 pages)
2 March 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages)
2 March 2015Appointment of Mr Robert Martin Fielding as a director on 25 November 2014 (2 pages)
2 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,100
(6 pages)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
27 November 2014Termination of appointment of Robert Simon Terry as a director on 25 November 2014 (1 page)
7 November 2014Full accounts made up to 31 December 2013 (15 pages)
7 November 2014Full accounts made up to 31 December 2013 (15 pages)
7 April 2014Register inspection address has been changed from Uk House 82 Heath Road Twickenham TW1 4BW United Kingdom (1 page)
7 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,100
(6 pages)
7 April 2014Register inspection address has been changed from Uk House 82 Heath Road Twickenham TW1 4BW United Kingdom (1 page)
7 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,100
(6 pages)
31 January 2014Appointment of Mr John James Cosgrove as a director (2 pages)
31 January 2014Appointment of Mr John James Cosgrove as a director (2 pages)
31 January 2014Termination of appointment of John Cosgrove as a director (1 page)
31 January 2014Termination of appointment of John Cosgrove as a director (1 page)
29 January 2014Termination of appointment of Mark O'shaughnessy as a director (1 page)
29 January 2014Appointment of Mr Laurence Moorse as a director (2 pages)
29 January 2014Termination of appointment of Mark O'shaughnessy as a director (1 page)
29 January 2014Appointment of Mr Robert Simon Terry as a director (2 pages)
29 January 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 January 2014 (1 page)
29 January 2014Appointment of Mr Robert Simon Terry as a director (2 pages)
29 January 2014Appointment of Mr Laurence Moorse as a director (2 pages)
29 January 2014Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 January 2014 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2013Termination of appointment of Robert Bignell as a director (1 page)
23 July 2013Termination of appointment of Robert Bignell as a director (1 page)
21 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 May 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
29 January 2013Director's details changed for Mr Robert Charles Bignell on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Mark O'shaughnessy on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Mark O'shaughnessy on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Mr Robert Charles Bignell on 29 January 2013 (2 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Robert Charles Bignell on 1 August 2012 (2 pages)
18 April 2012Full accounts made up to 30 September 2011 (18 pages)
18 April 2012Full accounts made up to 30 September 2011 (18 pages)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
14 February 2012Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham TW1 4BW England on 14 February 2012 (1 page)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
14 February 2012Register(s) moved to registered inspection location (1 page)
14 February 2012Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham TW1 4BW England on 14 February 2012 (1 page)
13 February 2012Termination of appointment of Sebastian Theron as a secretary (1 page)
13 February 2012Termination of appointment of Sebastian Theron as a secretary (1 page)
13 February 2012Termination of appointment of Sebastian Theron as a secretary (1 page)
13 February 2012Termination of appointment of Sebastian Theron as a secretary (1 page)
13 February 2012Register inspection address has been changed (1 page)
13 February 2012Register inspection address has been changed (1 page)
14 September 2011Auditor's resignation (2 pages)
14 September 2011Auditor's resignation (2 pages)
23 August 2011Termination of appointment of Michael Evans as a director (1 page)
23 August 2011Termination of appointment of Michael Evans as a director (1 page)
27 June 2011Full accounts made up to 30 September 2010 (16 pages)
27 June 2011Full accounts made up to 30 September 2010 (16 pages)
9 March 2011Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
9 March 2011Appointment of Mr Sebastian Theron as a secretary (1 page)
9 March 2011Appointment of Mr Sebastian Theron as a secretary (1 page)
9 March 2011Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
24 February 2011Appointment of Mr Sebastian Theron as a secretary (1 page)
24 February 2011Appointment of Mr Sebastian Theron as a secretary (1 page)
24 February 2011Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
24 February 2011Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 24 February 2011 (1 page)
24 February 2011Termination of appointment of Fifty Business Services Limited as a secretary (1 page)
24 February 2011Registered office address changed from C/O Birketts Llp Kingfisher House 1 Gilders Way Norwich Norfolk NR3 1UB on 24 February 2011 (1 page)
18 May 2010Group of companies' accounts made up to 30 September 2009 (17 pages)
18 May 2010Group of companies' accounts made up to 30 September 2009 (17 pages)
19 March 2010Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 2Nd Floor Uk House 82 Heath Road Twickenham Middlesex TW1 4BW on 19 March 2010 (1 page)
29 January 2010Appointment of Fifty Business Services Limited as a secretary (2 pages)
29 January 2010Appointment of Fifty Business Services Limited as a secretary (2 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Termination of appointment of Michael Evans as a secretary (1 page)
29 January 2010Termination of appointment of Michael Evans as a secretary (1 page)
8 May 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
8 May 2009Group of companies' accounts made up to 30 September 2008 (24 pages)
25 February 2009Return made up to 23/01/09; full list of members (8 pages)
25 February 2009Return made up to 23/01/09; full list of members (8 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Director's change of particulars / mark o'shaughnessy / 29/05/2008 (1 page)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Director's change of particulars / mark o'shaughnessy / 29/05/2008 (1 page)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
5 June 2008Declaration of assistance for shares acquisition (10 pages)
5 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 June 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
2 June 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
22 May 2008Appointment terminated director simon edwards (1 page)
22 May 2008Appointment terminated director simon edwards (1 page)
28 February 2008Return made up to 23/01/08; full list of members (7 pages)
28 February 2008Return made up to 23/01/08; full list of members (7 pages)
11 February 2008Ad 11/10/07--------- £ si 44@1=44 £ ic 3/47 (2 pages)
11 February 2008Statement of affairs (15 pages)
11 February 2008Ad 11/10/07--------- £ si 1053@1=1053 £ ic 47/1100 (2 pages)
11 February 2008Statement of affairs (15 pages)
11 February 2008Ad 11/10/07--------- £ si 1053@1=1053 £ ic 47/1100 (2 pages)
11 February 2008Ad 11/10/07--------- £ si 44@1=44 £ ic 3/47 (2 pages)
1 February 2008£ nc 1000/1100 11/10/07 (1 page)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 February 2008£ nc 1000/1100 11/10/07 (1 page)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 September 2007Full accounts made up to 30 September 2006 (14 pages)
19 September 2007Full accounts made up to 30 September 2006 (14 pages)
29 March 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 March 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006Secretary resigned;director resigned (1 page)
11 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006Secretary resigned;director resigned (1 page)
24 August 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
24 August 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
20 July 2006Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
20 July 2006Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
3 July 2006Registered office changed on 03/07/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
3 July 2006Registered office changed on 03/07/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
22 March 2006Company name changed hallco 1288 LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed hallco 1288 LIMITED\certificate issued on 22/03/06 (2 pages)
15 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 March 2006Ad 03/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006Director resigned (1 page)
23 January 2006Incorporation (19 pages)
23 January 2006Incorporation (19 pages)