Company number 04692212
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address UNLIMITED HOUSE, 10 GREAT PULTENEY STREET, LONDON, UNITED KINGDOM, W1F 9NB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Registration of charge 046922120006, created on 27 February 2017; Satisfaction of charge 046922120005 in full; Confirmation statement made on 18 October 2016 with updates. The most likely internet sites of HOW SPLENDID LIMITED are www.howsplendid.co.uk, and www.how-splendid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. How Splendid Limited is a Private Limited Company.
The company registration number is 04692212. How Splendid Limited has been working since 10 March 2003.
The present status of the company is Active. The registered address of How Splendid Limited is Unlimited House 10 Great Pulteney Street London United Kingdom W1f 9nb. . WALKER, Olivia Alexandra is a Secretary of the company. BISHOP, John Paul is a Director of the company. BONNET, Timothy James Justin is a Director of the company. BRIEN, Barrie Christopher is a Director of the company. EICKE, Alex Jonathan is a Director of the company. HERRICK, Kathryn Louise is a Director of the company. MARSHALL, Richard is a Director of the company. MORRIS, Daniel Jonathan is a Director of the company. WALKER, Olivia Alexandra is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CITY GROUP PLC has been resigned. Secretary REDFORD SECRETARIAL SERVICES LTD has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MCELHATTON, Michael Edward has been resigned. Director WARNE, Catherine Louise has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003
Secretary
REDFORD SECRETARIAL SERVICES LTD
Resigned: 21 April 2015
Appointed Date: 10 March 2003
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 10 March 2003
Appointed Date: 10 March 2003
Persons With Significant Control
Creston Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
HOW SPLENDID LIMITED Events
07 Mar 2017
Registration of charge 046922120006, created on 27 February 2017
09 Jan 2017
Satisfaction of charge 046922120005 in full
26 Oct 2016
Confirmation statement made on 18 October 2016 with updates
18 Oct 2016
Director's details changed for Olivia Alexandra Schofield on 4 June 2016
10 Oct 2016
Full accounts made up to 31 March 2016
...
... and 82 more events
19 Mar 2003
Director resigned
19 Mar 2003
New secretary appointed
19 Mar 2003
New director appointed
19 Mar 2003
Registered office changed on 19/03/03 from: 79 oxford street manchester lancashire M1 6FR
10 Mar 2003
Incorporation
27 February 2017
Charge code 0469 2212 0006
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted land…
28 May 2015
Charge code 0469 2212 0005
Delivered: 5 June 2015
Status: Satisfied
on 9 January 2017
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
23 December 2008
Rent security deposit deed
Delivered: 31 December 2008
Status: Satisfied
on 5 October 2010
Persons entitled: The Wardens and Commonalty of the Mystery of Mercers of the City of London
Description: The monies secured by the deed being £11,000.00.
8 February 2008
Mortgage debenture
Delivered: 20 February 2008
Status: Satisfied
on 9 April 2015
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
17 October 2003
Rent deposit deed
Delivered: 24 October 2003
Status: Satisfied
on 5 October 2010
Persons entitled: Tr Property Investment Trust PLC
Description: A book debt in the sum of £3,437.50. see the mortgage…
7 April 2003
Debenture
Delivered: 16 April 2003
Status: Satisfied
on 5 October 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…