Company NameGresham House Limited
Company StatusActive
Company Number00000871
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NamesGresham House Estate Plc and Gresham House Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Anthony Lionel Dalwood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(113 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Kevin John Acton
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(114 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Samee Khan
StatusCurrent
Appointed01 July 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr James Richard Studdart Redmayne
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(122 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Giles William Marshall
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(122 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Carl Ludwig Oliver Haarmann
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed20 December 2023(122 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Rupert Guy Robinson
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(122 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Antony Gerard Ebel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Annexe
56a The Close
Salisbury
Wiltshire
SP1 2EL
Director NameMr Thomas Jeremy Rowe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 June 2006)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressWest Barn
The Green, Wickham Skeith
Eye
Suffolk
IP23 8LX
Secretary NameMr Brian James Hallett
NationalityBritish
StatusResigned
Appointed17 August 1992(90 years, 8 months after company formation)
Appointment Duration22 years, 3 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Hunts Pond Road
Fareham
Hampshire
PO14 4PJ
Director NameMr Brian James Hallett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(94 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 Hunts Pond Road
Fareham
Hampshire
PO14 4PJ
Director NameMr Richard Ernest Lane
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(102 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Michaels Close
Bickley
Bromley
Kent
BR1 2DX
Director NameNicholas James Rowe
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressCambridge House
Roydon
Harlow
Essex
CM19 5EA
Director NameAlfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(104 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(106 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Rosemary Helen Chopin-John
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(106 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2014)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address235 Hunts Pond Road
Fareham
Hampshire
PO14 4PJ
Director NameMr Derek Lucie-Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(106 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 Grosvenor Gardens
London
SW1W 0BD
Director NameMr John Anthony Crosbie Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(106 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2014)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address235 Hunts Pond Road
Fareham
Hampshire
PO14 4PJ
Director NameStephen Carl Ackerman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(108 years, 7 months after company formation)
Appointment Duration11 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Princes Gate
London
SW7 1QJ
Director NameMr Peter Geoffrey Moon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(113 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Michael Charles Phillips
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(113 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr John Anthony Victor Townsend
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(113 years after company formation)
Appointment Duration9 years (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Duncan James Langlands Abbot
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(113 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Duncan James Langlands Abbot
StatusResigned
Appointed01 December 2014(113 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr Brian James Hallett
StatusResigned
Appointed01 January 2016(114 years, 1 month after company formation)
Appointment Duration5 months (resigned 06 June 2016)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMr John-Paul Preston
StatusResigned
Appointed06 June 2016(114 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 2019)
RoleCompany Director
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Simon Leslie Stilwell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2017(116 years, 1 month after company formation)
Appointment Duration6 years (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Rachel Anne Beagles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(116 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Gareth Davis
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMrs Sarah Lucy Ing
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.greshamhouse.com
Email address[email protected]
Telephone01489 570861
Telephone regionBishops Waltham

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

-OTHER
72.51%
-
684.7k at £0.2Rock (Nominees) LTD
7.33%
Ordinary
421.1k at £0.2Chase Nominees LTD
4.51%
Ordinary
1.5m at £0.2Parkwood Property Investments LLP
15.66%
Ordinary

Financials

Year2014
Turnover£1,172,000
Net Worth£27,842,000
Cash£11,209,000
Current Liabilities£3,994,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

25 February 2010Delivered on: 9 March 2010
Satisfied on: 11 June 2010
Persons entitled: Coutts & Company

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 December 2009Delivered on: 14 January 2010
Satisfied on: 10 October 2014
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 06042856 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
29 June 1993Delivered on: 16 July 1993
Satisfied on: 24 April 2007
Persons entitled: Gresham House Finance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 36 elder street t/no NGL128479. 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
6 November 1991Delivered on: 27 November 1991
Satisfied on: 14 October 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due from security change limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: All securities deposited with the bank by the company from time to time.
Fully Satisfied
22 May 1989Delivered on: 23 May 1989
Satisfied on: 14 October 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 36 elder street stepney london. Title no ngl 128479 tog with all buildings & fixtures and the goodwill of the business.
Fully Satisfied
10 July 1981Delivered on: 17 July 1981
Persons entitled: Bank Brussels Lambert (U.K) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 4,250 ordinary shares of £1 each in fenning enviromental products limited(fenning)4,250 deferred shares of 1P each in fenning & all future shares,rights,warranties,moneys,securities,dividends & property paid accruing in dividends theby way of bonus preference option,dividend,interest,consolidated sub-division o r otherwise & all shares warranties & other securities of fenning at any time held by the company.
Fully Satisfied
17 July 2013Delivered on: 2 August 2013
Satisfied on: 13 June 2014
Persons entitled: Knowsley Metropolitan Borough Council

Classification: A registered charge
Particulars: Land and premises situate at hornhouse lane, knowsley industrial park, kirkby, merseyside, t/no: MS476387. Notification of addition to or amendment of charge.
Fully Satisfied
16 December 2011Delivered on: 20 December 2011
Satisfied on: 10 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from watlington investments limited to the chargee on any account whatsoever.
Particulars: The deposit of £500,000 and all amounts in the future credited to account number 21808072 with the bank.
Fully Satisfied
16 April 2010Delivered on: 17 April 2010
Satisfied on: 29 January 2015
Persons entitled: Coutts & Company

Classification: Third party charge of securities
Secured details: All monies due or to become due from watlington investments limited to the chargee on any account whatsoever.
Particulars: Any securities from time to time named in any schedule supplied by or on behalf of the mortgagor to the bank by reference to this deed or in respect of which title or the relative account entries is/are held in the name of or to the order of the bank or its nominee or in respect of which the relative certificates or other title documents are deposited with or held to the order of the bank or its nominee.
Fully Satisfied
14 July 1926Delivered on: 20 July 1926
Persons entitled: Sir W.G. Shakerley C.B.E. & Sir W.H.N.Goshen K.B.E.

Classification: Mortgage
Secured details: £215,000.
Particulars: Nos. 1-8 (inclusive) great winchester st, london.
Fully Satisfied
3 November 2009Delivered on: 13 November 2009
Persons entitled: Co-Operative Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from new capital developments limited to the chargee on any account whatsoever.
Particulars: The land and buildings on the east side of moorgate road and land on the south west side of hornhouse lane kirby, t/no. MS499106 and MS476387.
Outstanding
31 December 2021Delivered on: 4 January 2022
Persons entitled: Banco Santander S.A., London Branch

Classification: A registered charge
Outstanding
21 December 2020Delivered on: 21 December 2020
Persons entitled: Banco Santander S.A.

Classification: A registered charge
Outstanding
27 November 2018Delivered on: 14 December 2018
Persons entitled: Banco Santander S.A., London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 December 2020Registration of charge 000008710014, created on 21 December 2020 (32 pages)
24 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
14 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 8,022,926.75
(4 pages)
17 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 7,690,600.25
(8 pages)
9 June 2020Group of companies' accounts made up to 31 December 2019 (60 pages)
1 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 June 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 7,503,100.25
(8 pages)
29 March 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 7,110,943.25
(8 pages)
16 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 710,975,075
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 14 January 2020
  • GBP 6,970,862
(4 pages)
3 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 695,605,550
(4 pages)
12 December 2019Statement of capital following an allotment of shares on 6 December 2019
  • GBP 6,952,602.00
(8 pages)
6 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 6,949,513.25
(8 pages)
22 November 2019Statement of capital following an allotment of shares on 15 November 2019
  • GBP 6,938,248.00
(8 pages)
18 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 6,933,998.00
(8 pages)
22 October 2019Statement of capital following an allotment of shares on 11 October 2019
  • GBP 6,922,716.50
(4 pages)
7 October 2019Appointment of Mr Gareth Davis as a director on 1 October 2019 (2 pages)
1 October 2019Statement of capital following an allotment of shares on 18 September 2019
  • GBP 691,079,775
(4 pages)
18 September 2019Satisfaction of charge 000008710013 in full (4 pages)
4 September 2019Statement of capital following an allotment of shares on 20 August 2019
  • GBP 6,882,060.00
(8 pages)
30 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
17 July 2019Statement of capital following an allotment of shares on 8 July 2019
  • GBP 6,872,341.00
(8 pages)
14 July 2019Appointment of Mr Samee Khan as a secretary on 1 July 2019 (2 pages)
12 July 2019Termination of appointment of John-Paul Preston as a secretary on 30 June 2019 (1 page)
9 July 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 6,809,790.50
(8 pages)
21 June 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 6,644,040.50
(8 pages)
8 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 6,627,988.25
(8 pages)
28 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 6,300,588.75
(8 pages)
17 April 2019Group of companies' accounts made up to 31 December 2018 (106 pages)
9 April 2019Statement of capital following an allotment of shares on 5 April 2019
  • GBP 627,581,750
(4 pages)
15 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 6,220,586
(8 pages)
18 February 2019Statement of capital following an allotment of shares on 11 February 2019
  • GBP 6,220,358.25
(8 pages)
13 February 2019Notification of a person with significant control statement (2 pages)
10 January 2019Statement of capital following an allotment of shares on 24 December 2018
  • GBP 6,218,153.25
(8 pages)
4 January 2019Statement of capital following an allotment of shares on 30 November 2018
  • GBP 6,200,233.25
(8 pages)
14 December 2018Registration of charge 000008710013, created on 27 November 2018 (58 pages)
6 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 5,155,201.25
(8 pages)
3 October 2018Statement of capital following an allotment of shares on 24 September 2018
  • GBP 5,150,156.25
(8 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
27 July 2018Group of companies' accounts made up to 31 December 2017 (98 pages)
24 July 2018Appointment of Ms Rachel Anne Beagles as a director on 1 March 2018 (2 pages)
11 July 2018Statement of capital following an allotment of shares on 29 June 2018
  • GBP 5,150,137.50
(8 pages)
20 June 2018Statement of capital following an allotment of shares on 8 June 2018
  • GBP 5,024,113.75
(8 pages)
18 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 4,947,894.50
(8 pages)
6 June 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 4,694,767.50
(8 pages)
4 June 2018Statement of capital following an allotment of shares on 16 May 2018
  • GBP 3,181,972.25
(8 pages)
2 May 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 3,135,162.25
(8 pages)
15 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 3,135,099.75
(8 pages)
13 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 3,135,094.75
(8 pages)
18 January 2018Termination of appointment of Peter Geoffrey Moon as a director on 31 December 2017 (1 page)
8 January 2018Appointment of Mr Simon Leslie Stilwell as a director on 18 December 2017 (2 pages)
14 November 2017Resolutions
  • RES13 ‐ 26/10/2017
(4 pages)
14 November 2017Resolutions
  • RES13 ‐ 26/10/2017
(4 pages)
30 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
2 August 2017Group of companies' accounts made up to 31 December 2016 (84 pages)
2 August 2017Group of companies' accounts made up to 31 December 2016 (84 pages)
30 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 3,134,239.25
(4 pages)
30 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 3,134,239.25
(4 pages)
29 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 3,134,239
(8 pages)
29 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 3,134,239
(8 pages)
12 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
12 January 2017Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 (1 page)
3 November 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,546,371.75
(8 pages)
3 November 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,546,371.75
(8 pages)
4 October 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,546,371.75
(7 pages)
4 October 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,546,371.75
(7 pages)
26 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,546,371.75
(7 pages)
26 September 2016Statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,546,371.75
(7 pages)
26 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of equity securities 16/08/2016
(1 page)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re issue warrants 16/08/2016
(1 page)
24 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
21 June 2016Group of companies' accounts made up to 31 December 2015 (76 pages)
6 June 2016Appointment of Mr Kevin John Acton as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Brian James Hallett as a secretary on 6 June 2016 (1 page)
6 June 2016Appointment of Mr John-Paul Preston as a secretary on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Brian James Hallett as a secretary on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Kevin John Acton as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr John-Paul Preston as a secretary on 6 June 2016 (2 pages)
20 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,463,231.50
(4 pages)
20 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 2,463,231.50
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 2,463,043
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 12 April 2016
  • GBP 2,463,043
(4 pages)
6 April 2016Satisfaction of charge 6 in full (1 page)
6 April 2016Satisfaction of charge 6 in full (1 page)
8 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 2,462,953.75
(4 pages)
8 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 2,462,953.75
(4 pages)
5 January 2016Termination of appointment of Duncan James Langlands Abbot as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Duncan James Langlands Abbot as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Mr Brian James Hallett as a secretary on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Brian James Hallett as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Duncan James Langlands Abbot as a secretary on 31 December 2015 (1 page)
22 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 2,462,760.25
(4 pages)
22 December 2015Statement of capital following an allotment of shares on 11 December 2015
  • GBP 2,462,760.25
(4 pages)
16 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 2,462,740.25
(4 pages)
9 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 2,462,740.25
(4 pages)
1 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 2,462,740.25
(8 pages)
1 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 2,462,740.25
(8 pages)
29 September 2015Annual return made up to 17 August 2015 no member list
Statement of capital on 2015-09-29
  • GBP 2,335,859.75
(20 pages)
29 September 2015Annual return made up to 17 August 2015 no member list
Statement of capital on 2015-09-29
  • GBP 2,335,859.75
(20 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (60 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (60 pages)
15 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 2,335,859.75
(4 pages)
15 June 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 2,335,859.75
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 2,335,852.5
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 23 January 2015
  • GBP 2,335,852.5
(4 pages)
4 February 2015Certificate of cancellation of share premium account (2 pages)
4 February 2015Reduction of iss capital and minute (oc) (8 pages)
4 February 2015Reduction of iss capital and minute (oc) (8 pages)
4 February 2015Certificate of cancellation of share premium account (2 pages)
4 February 2015Statement of capital on 4 February 2015
  • GBP 2,335,847.5
(5 pages)
4 February 2015Statement of capital on 4 February 2015
  • GBP 2,335,847.5
(5 pages)
4 February 2015Statement of capital on 4 February 2015
  • GBP 2,335,847.5
(5 pages)
29 January 2015Satisfaction of charge 10 in full (4 pages)
29 January 2015Satisfaction of charge 10 in full (4 pages)
20 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2,335,847.50
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2,335,847.50
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 2,335,847.50
(4 pages)
22 December 2014Memorandum and Articles of Association (37 pages)
22 December 2014Memorandum and Articles of Association (37 pages)
19 December 2014Statement of company's objects (2 pages)
19 December 2014Statement of company's objects (2 pages)
15 December 2014Appointment of Mr John Anthony Victor Townsend as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Peter Geoffrey Moon as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr John Anthony Victor Townsend as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr John Anthony Victor Townsend as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Peter Geoffrey Moon as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr Peter Geoffrey Moon as a director on 1 December 2014 (2 pages)
8 December 2014Registered office address changed from 235 Hunts Pond Road Fareham Hampshire PO14 4PJ England to 5 New Street Square London EC4A 3TW on 8 December 2014 (1 page)
8 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
8 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Duncan James Langlands Abbot as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
8 December 2014Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page)
8 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page)
8 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
8 December 2014Appointment of Mr Anthony Lionel Dalwood as a director on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
8 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
8 December 2014Registered office address changed from 235 Hunts Pond Road Fareham Hampshire PO14 4PJ England to 5 New Street Square London EC4A 3TW on 8 December 2014 (1 page)
8 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
8 December 2014Registered office address changed from 235 Hunts Pond Road Fareham Hampshire PO14 4PJ England to 5 New Street Square London EC4A 3TW on 8 December 2014 (1 page)
8 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
8 December 2014Appointment of Mr Michael Charles Phillips as a director on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Antony Gerard Ebel as a director on 1 December 2014 (1 page)
8 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
8 December 2014Termination of appointment of Brian James Hallett as a secretary on 1 December 2014 (1 page)
8 December 2014Termination of appointment of John Anthony Crosbie Lorimer as a director on 1 December 2014 (1 page)
8 December 2014Appointment of Mr Duncan James Langlands Abbot as a secretary on 1 December 2014 (2 pages)
8 December 2014Termination of appointment of Brian James Hallett as a director on 1 December 2014 (1 page)
13 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
13 November 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(44 pages)
10 October 2014Satisfaction of charge 11 in full (4 pages)
10 October 2014Satisfaction of charge 7 in full (4 pages)
10 October 2014Satisfaction of charge 11 in full (4 pages)
10 October 2014Satisfaction of charge 7 in full (4 pages)
10 September 2014Annual return made up to 17 August 2014 no member list
Statement of capital on 2014-09-10
  • GBP 1,343,367
(18 pages)
10 September 2014Annual return made up to 17 August 2014 no member list
Statement of capital on 2014-09-10
  • GBP 1,343,367
(18 pages)
1 August 2014Termination of appointment of Rosemary Helen Chopin-John as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Rosemary Helen Chopin-John as a director on 31 July 2014 (1 page)
13 June 2014Satisfaction of charge 000008710012 in full (3 pages)
13 June 2014Satisfaction of charge 000008710012 in full (3 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (64 pages)
5 June 2014Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD United Kingdom on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 5Th Floor 17 Grosvenor Gardens London SW1W 0BD United Kingdom on 5 June 2014 (1 page)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
29 April 2014Termination of appointment of Derek Lucie-Smith as a director (1 page)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,342,470
(16 pages)
11 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,342,470
(16 pages)
2 August 2013Registration of charge 000008710012 (19 pages)
2 August 2013Registration of charge 000008710012 (19 pages)
29 May 2013Auditor's resignation (2 pages)
29 May 2013Auditor's resignation (2 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (63 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (63 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
12 September 2012Annual return made up to 17 August 2012 no member list (16 pages)
12 September 2012Annual return made up to 17 August 2012 no member list (16 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (59 pages)
22 May 2012Group of companies' accounts made up to 31 December 2011 (59 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (19 pages)
20 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (19 pages)
1 September 2011Register inspection address has been changed from C/O Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page)
1 September 2011Register inspection address has been changed from C/O Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page)
21 June 2011Registered office address changed from 5 Princes Gate London SW7 1QJ on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 5 Princes Gate London SW7 1QJ on 21 June 2011 (1 page)
20 May 2011Termination of appointment of Stephen Ackerman as a director (1 page)
20 May 2011Termination of appointment of Stephen Ackerman as a director (1 page)
3 May 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
3 May 2011Group of companies' accounts made up to 31 December 2010 (58 pages)
19 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 1,342,470.00
  • ANNOTATION Form SH01 was replaced on 18/05/2011 as it was not properly delivered.
(15 pages)
19 October 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 1,342,470.00
  • ANNOTATION Form SH01 was replaced on 18/05/2011 as it was not properly delivered.
(15 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (18 pages)
10 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (18 pages)
30 June 2010Appointment of Stephen Carl Ackerman as a director (2 pages)
30 June 2010Appointment of Stephen Carl Ackerman as a director (2 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (70 pages)
12 May 2010Group of companies' accounts made up to 31 December 2009 (70 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2009Register(s) moved to registered inspection location (1 page)
17 October 2009Register(s) moved to registered inspection location (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Rosemary Helen Chopin-John on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Rosemary Helen Chopin-John on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Brian James Hallett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Rosemary Helen Chopin-John on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Antony Gerard Ebel on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Derek Lucie-Smith on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Richard Andrew Chadwick on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Secretary's details changed for Brian James Hallett on 1 October 2009 (1 page)
15 October 2009Director's details changed for John Anthony Crosbie Lorimer on 1 October 2009 (2 pages)
16 September 2009Return made up to 17/08/09; full list of members (10 pages)
16 September 2009Return made up to 17/08/09; full list of members (10 pages)
21 May 2009Group of companies' accounts made up to 31 December 2008 (69 pages)
21 May 2009Group of companies' accounts made up to 31 December 2008 (69 pages)
21 November 2008Director appointed rosemary helen chopin-john logged form (2 pages)
21 November 2008Director appointed rosemary helen chopin-john logged form (2 pages)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
18 November 2008Registered office changed on 18/11/2008 from 36 elder street london E1 6BT (1 page)
1 November 2008Director appointed john a c lorimer (3 pages)
1 November 2008Director appointed john a c lorimer (3 pages)
31 October 2008Director appointed derek lucie-smith (3 pages)
31 October 2008Director appointed derek lucie-smith (3 pages)
27 October 2008Appointment terminated director nicholas rowe (1 page)
27 October 2008Appointment terminated director thomas rowe (1 page)
27 October 2008Appointment terminated director nicholas rowe (1 page)
27 October 2008Appointment terminated director thomas rowe (1 page)
27 October 2008Appointment terminated director richard lane (1 page)
27 October 2008Appointment terminated director richard lane (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
23 October 2008Appointment terminated director alfred stirling (1 page)
10 September 2008Return made up to 08/08/08; bulk list available separately (8 pages)
10 September 2008Return made up to 08/08/08; bulk list available separately (8 pages)
31 July 2008Ad 28/07/08\gbp si [email protected]=1250\gbp ic 1219220/1220470\ (2 pages)
31 July 2008Ad 28/07/08\gbp si [email protected]=1250\gbp ic 1219220/1220470\ (2 pages)
4 July 2008Resolutions
  • RES13 ‐ Declare div, adopt report and accounts, elect directors, appoint auditors, 17/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
4 July 2008Resolutions
  • RES13 ‐ Declare div, adopt report and accounts, elect directors, appoint auditors, 17/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
20 June 2008Director appointed mr richard andrew chadwick (1 page)
20 June 2008Director appointed mr richard andrew chadwick (1 page)
21 May 2008Group of companies' accounts made up to 31 December 2007 (55 pages)
21 May 2008Group of companies' accounts made up to 31 December 2007 (55 pages)
5 September 2007Return made up to 17/08/07; bulk list available separately (7 pages)
5 September 2007Return made up to 17/08/07; bulk list available separately (7 pages)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2007Memorandum and Articles of Association (38 pages)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2007Memorandum and Articles of Association (38 pages)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
23 May 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
23 May 2007Group of companies' accounts made up to 31 December 2006 (44 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 April 2007Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Ad 06/10/06-06/10/06 £ si [email protected]=750 £ ic 1218470/1219220 (1 page)
9 October 2006Ad 06/10/06-06/10/06 £ si [email protected]=750 £ ic 1218470/1219220 (1 page)
3 October 2006Return made up to 17/08/06; bulk list available separately (7 pages)
3 October 2006Return made up to 17/08/06; bulk list available separately (7 pages)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
9 June 2006Group of companies' accounts made up to 31 December 2005 (51 pages)
9 June 2006Group of companies' accounts made up to 31 December 2005 (51 pages)
8 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
8 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
22 September 2005Return made up to 17/08/05; bulk list available separately (7 pages)
22 September 2005Return made up to 17/08/05; bulk list available separately (7 pages)
18 May 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
18 May 2005Group of companies' accounts made up to 31 December 2004 (40 pages)
16 May 2005Ad 29/04/05--------- £ si [email protected]=1082 £ ic 1217386/1218468 (4 pages)
16 May 2005Ad 29/04/05--------- £ si [email protected]=1082 £ ic 1217386/1218468 (4 pages)
7 February 2005Ad 31/01/05--------- £ si [email protected]=5157 £ ic 1212229/1217386 (4 pages)
7 February 2005Ad 31/01/05--------- £ si [email protected]=5157 £ ic 1212229/1217386 (4 pages)
12 November 2004Ad 29/10/04--------- £ si [email protected]=4924 £ ic 1207305/1212229 (4 pages)
12 November 2004Ad 29/10/04--------- £ si [email protected]=4924 £ ic 1207305/1212229 (4 pages)
16 September 2004Return made up to 17/08/04; bulk list available separately (7 pages)
16 September 2004Return made up to 17/08/04; bulk list available separately (7 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=4922 £ ic 1202382/1207304 (4 pages)
6 August 2004Ad 30/07/04--------- £ si [email protected]=4922 £ ic 1202382/1207304 (4 pages)
23 July 2004New director appointed (1 page)
23 July 2004New director appointed (1 page)
26 May 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
26 May 2004Group of companies' accounts made up to 31 December 2003 (36 pages)
11 May 2004Ad 30/04/04--------- £ si [email protected]=4946 £ ic 1197436/1202382 (4 pages)
11 May 2004Ad 30/04/04--------- £ si [email protected]=4946 £ ic 1197436/1202382 (4 pages)
10 February 2004Ad 30/01/04--------- £ si [email protected]=6276 £ ic 1191160/1197436 (5 pages)
10 February 2004Ad 30/01/04--------- £ si [email protected]=6276 £ ic 1191160/1197436 (5 pages)
17 January 2004Ad 06/01/04--------- £ si [email protected]=2500 £ ic 1188660/1191160 (2 pages)
17 January 2004Ad 06/01/04--------- £ si [email protected]=2500 £ ic 1188660/1191160 (2 pages)
6 January 2004Ad 18/12/03--------- £ si [email protected]=25000 £ ic 1163660/1188660 (2 pages)
6 January 2004Ad 18/12/03--------- £ si [email protected]=25000 £ ic 1163660/1188660 (2 pages)
5 November 2003Ad 31/10/03--------- £ si [email protected]=6050 £ ic 1157610/1163660 (4 pages)
5 November 2003Ad 31/10/03--------- £ si [email protected]=6050 £ ic 1157610/1163660 (4 pages)
11 September 2003Return made up to 17/08/03; bulk list available separately (6 pages)
11 September 2003Return made up to 17/08/03; bulk list available separately (6 pages)
5 September 2003Director's particulars changed (1 page)
5 September 2003Director's particulars changed (1 page)
22 May 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
22 May 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
17 May 2003Ad 06/05/03--------- £ si [email protected]=2500 £ ic 1148498/1150998 (2 pages)
17 May 2003Ad 06/05/03--------- £ si [email protected]=2500 £ ic 1148498/1150998 (2 pages)
8 May 2003Ad 30/04/03--------- £ si [email protected]=11931 £ ic 1136567/1148498 (5 pages)
8 May 2003Ad 30/04/03--------- £ si [email protected]=11931 £ ic 1136567/1148498 (5 pages)
17 March 2003Location of register of members (non legible) (1 page)
17 March 2003Location of register of members (non legible) (1 page)
5 March 2003Ad 19/02/03--------- £ si [email protected]=21750 £ ic 1114817/1136567 (2 pages)
5 March 2003Ad 19/02/03--------- £ si [email protected]=21750 £ ic 1114817/1136567 (2 pages)
10 February 2003Ad 31/01/03--------- £ si [email protected]=6643 £ ic 1108174/1114817 (3 pages)
10 February 2003Ad 31/01/03--------- £ si [email protected]=6643 £ ic 1108174/1114817 (3 pages)
8 November 2002Ad 01/11/02--------- £ si [email protected]=5709 £ ic 1102465/1108174 (4 pages)
8 November 2002Ad 01/11/02--------- £ si [email protected]=5709 £ ic 1102465/1108174 (4 pages)
11 October 2002Return made up to 17/08/02; bulk list available separately (10 pages)
11 October 2002Return made up to 17/08/02; bulk list available separately (10 pages)
4 October 2002Location of register of members (1 page)
4 October 2002Location of register of members (1 page)
10 August 2002Ad 02/08/02--------- £ si [email protected]=2179 £ ic 1100286/1102465 (3 pages)
10 August 2002Ad 02/08/02--------- £ si [email protected]=2179 £ ic 1100286/1102465 (3 pages)
22 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 July 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 May 2002Ad 20/05/02--------- £ si [email protected]=5750 £ ic 1094536/1100286 (2 pages)
27 May 2002Ad 20/05/02--------- £ si [email protected]=5750 £ ic 1094536/1100286 (2 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
15 May 2002Ad 03/05/02--------- £ si [email protected]=2536 £ ic 1092000/1094536 (4 pages)
15 May 2002Ad 03/05/02--------- £ si [email protected]=2536 £ ic 1092000/1094536 (4 pages)
14 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2001Return made up to 17/08/01; bulk list available separately (9 pages)
10 September 2001Return made up to 17/08/01; bulk list available separately (9 pages)
8 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 July 2001Ad 28/06/01--------- £ si [email protected]=6250 £ ic 1079500/1085750 (2 pages)
5 July 2001Ad 28/06/01--------- £ si [email protected]=6250 £ ic 1079500/1085750 (2 pages)
2 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 June 2001Ad 24/05/01--------- £ si [email protected]=5000 £ ic 1074500/1079500 (2 pages)
7 June 2001Ad 24/05/01--------- £ si [email protected]=5000 £ ic 1074500/1079500 (2 pages)
24 May 2001Full group accounts made up to 31 December 2000 (32 pages)
24 May 2001Full group accounts made up to 31 December 2000 (32 pages)
23 May 2001Ad 15/05/01--------- £ si [email protected]=1250 £ ic 1073250/1074500 (2 pages)
23 May 2001Ad 15/05/01--------- £ si [email protected]=1250 £ ic 1073250/1074500 (2 pages)
21 December 2000Ad 08/12/00--------- £ si [email protected]=12500 £ ic 1060750/1073250 (2 pages)
21 December 2000Ad 08/12/00--------- £ si [email protected]=12500 £ ic 1060750/1073250 (2 pages)
8 November 2000Ad 02/11/00--------- £ si [email protected]=1250 £ ic 1059500/1060750 (2 pages)
8 November 2000Ad 02/11/00--------- £ si [email protected]=1250 £ ic 1059500/1060750 (2 pages)
4 September 2000Return made up to 17/08/00; bulk list available separately (10 pages)
4 September 2000Return made up to 17/08/00; bulk list available separately (10 pages)
22 May 2000Full group accounts made up to 31 December 1999 (31 pages)
22 May 2000Full group accounts made up to 31 December 1999 (31 pages)
26 April 2000Location of register of members (1 page)
26 April 2000Location of register of members (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Declaration of satisfaction of mortgage/charge (1 page)
16 September 1999Return made up to 17/08/99; bulk list available separately (10 pages)
16 September 1999Return made up to 17/08/99; bulk list available separately (10 pages)
17 May 1999Full group accounts made up to 31 December 1998 (32 pages)
17 May 1999Full group accounts made up to 31 December 1998 (32 pages)
15 September 1998Return made up to 17/08/98; bulk list available separately (10 pages)
15 September 1998Return made up to 17/08/98; bulk list available separately (10 pages)
17 June 1998Full group accounts made up to 31 December 1997 (30 pages)
17 June 1998Full group accounts made up to 31 December 1997 (30 pages)
17 July 1997Full group accounts made up to 31 December 1996 (29 pages)
17 July 1997Full group accounts made up to 31 December 1996 (29 pages)
9 September 1996Return made up to 17/08/96; bulk list available separately (9 pages)
9 September 1996Return made up to 17/08/96; bulk list available separately (9 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
16 July 1996Full group accounts made up to 31 December 1995 (28 pages)
16 July 1996Full group accounts made up to 31 December 1995 (28 pages)
26 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 April 1996Location of register of members (non legible) (1 page)
15 April 1996Location of register of members (non legible) (1 page)
29 August 1995Return made up to 17/08/95; bulk list available separately (14 pages)
29 August 1995Return made up to 17/08/95; bulk list available separately (14 pages)
28 June 1995Full group accounts made up to 31 December 1994 (25 pages)
28 June 1995Full group accounts made up to 31 December 1994 (25 pages)
13 June 1994Full group accounts made up to 31 December 1993 (23 pages)
13 June 1994Full group accounts made up to 31 December 1993 (23 pages)
26 June 1992Director resigned;new director appointed (3 pages)
26 June 1992Director resigned;new director appointed (3 pages)
21 October 1991New director appointed (2 pages)
21 October 1991New director appointed (2 pages)
28 August 1991New director appointed (2 pages)
28 August 1991New director appointed (2 pages)
6 May 1987New director appointed (2 pages)
6 May 1987New director appointed (2 pages)
23 July 1982Company name changed\certificate issued on 23/07/82 (2 pages)
23 July 1982Company name changed\certificate issued on 23/07/82 (2 pages)
8 April 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
8 April 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 April 1982Company name changed\certificate issued on 06/04/82 (2 pages)
6 April 1982Company name changed\certificate issued on 06/04/82 (2 pages)
20 March 1982Alter mem and arts (37 pages)
20 March 1982Alter mem and arts (37 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (53 pages)
13 December 1901Incorporation (53 pages)
13 December 1901Certificate of incorporation (1 page)