Company NameLondon Merchant Securities Limited
Company StatusActive
Company Number00007064
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameLondon Merchant Securities Public Limited Company

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(105 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(105 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(108 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMrs Emily Joanna Prideaux
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(119 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameLord Max Rayne
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 July 2000)
RoleCompany Director
Correspondence Address33 Robert Adam Street
London
W1U 3HR
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Director NameWalter Millsom
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 25 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Tollgate Drive
College Road Dulwich
London
SE21 7LS
Director NameRobert Siegbert Jayson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 1994)
RoleCertified Accountant
Correspondence Address14 Saxon Hall
16 Palace Court
London
W2 4JA
Director NamePeter James Grant
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 February 2007)
RoleCompany Director
Correspondence AddressMountgerald
Dingwall
Ross-Shire
IV15 9TT
Scotland
Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Director NameMr Nicholas Gordon Ellis Driver
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 11 March 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPullens Cottage
2 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameThe Marquess George John Patrick Dominic
Date of BirthMay 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRaynham Hall
Fakenham
Norfolk
Nr21
Director NameMr John Newton Butterwick
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 July 2000)
RoleCompany Director
Correspondence AddressThe Gables
Brancaster
Norfolk
PE31 8AU
Secretary NameMichael Waldron
NationalityBritish
StatusResigned
Appointed30 September 1991(89 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameLord James Wogan Remnant
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(92 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2002)
RoleChartered Accountant
Correspondence AddressBear Ash
Hare Hatch
Reading
Berkshire
RG10 9XR
Director NameGraham Carleton Greene
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(94 years, 1 month after company formation)
Appointment Duration11 years (resigned 01 February 2007)
RolePublisher
Correspondence Address6 Bayley Street
London
WC1B 3HB
Director NameMichael Waldron
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(96 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 May 2002)
RoleSecretary
Correspondence Address14 Wimpole Mews
London
W1G 8PE
Director NameMr Donald Newell
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(96 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address73 Sussex Square
London
W2 2SS
Director NameMr James McMoran Wilson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(99 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2006)
RolePartner
Country of ResidenceUnited States
Correspondence Address65 Upland Road
Brookline
Massachusetts 02445
United States
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed21 February 2002(100 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameJune Frances De Moller
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(100 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cadogan Square
London
SW1X 0HU
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(100 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(101 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameDr Bernard Jacques Duroc Danner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2004(102 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2007)
RoleCompany Director
Correspondence Address3637 Del Monte
Houston
Texas
Tx 77019
United States
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(105 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr John David Burns
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(105 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(105 years, 2 months after company formation)
Appointment Duration14 years (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameTimothy James Kite
NationalityBritish
StatusResigned
Appointed01 February 2007(105 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(106 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ER

Contact

Websitelms-plc.com

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

330.3m at £0.2Derwent London PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£984,261,502
Current Liabilities£93,311,181

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

10 March 2005Delivered on: 22 March 2005
Persons entitled: The Royal Bank of Scotland (The Security Agent)

Classification: Floating charge
Secured details: All monies due or to become due from the company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of floating charge, its present and future assets whatsoever and wheresoever situated including but not limited to, the premises and subsidiary shares.
Outstanding
16 March 2001Delivered on: 26 March 2001
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee for the Holders Ofthe Bonds

Classification: A trust deed made between the company certain of its subsidiaries and the law debenture trust corporation P.L.C. (the "trustee") constituting and securing £100,000,000 6 1/2 per cent.secured bonds due 2026 of the company (the "original bonds")
Secured details: The total amount payable by the company under the trust deed either in its capacity as principal debtor or,in the event of its substitution as principal debtor by a substitute principal debtor (as defined) in its capacity as guarantor in accordance with the trust deed,namely, the principal of,premium (if any) and interest on,the original bonds and on all (if any) further bonds (as defined) which may be created and issued and constitued and secured by a trust deed supplemental to the trust deed and all other monies intended to be secured by or payable under or pursuant to the trust deed or any trust deed supplemental thereto (such principal premium (if any) interest and other monies together the secured amounts).
Particulars: A first floating charge (the "floating charge") by the company in favour of the trustee over all its undertaking property and assets both present and future wheresoever situate (including any uncalled capital). See the mortgage charge document for full details.
Outstanding
25 March 1996Delivered on: 1 April 1996
Satisfied on: 22 March 2005
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of assurance
Secured details: The principal of and interest on the £100,000,000 10 per cent. First mortgage debenture stock 2018 of the company and all other monies due under the terms of the trust deed dated 22 march 1988 and deeds supplemental thereto.
Particulars: F/H properties being :- 1) 120-125 tottenham court road, 48 and 50 grafton way and 5 fitzroy court lindon W1 t/n ngl 670537; 2) basement and part of 126-134 tottenham court road .................... see the mortgage charge document for full details.
Fully Satisfied
11 May 1990Delivered on: 16 May 1990
Satisfied on: 21 February 2005
Persons entitled: Barclays Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee , under or pursuant to the guarantee facility agrement dated 11/5/90.
Particulars: All of the company's present and future estate and interest in a) £30,164,000 fully paid ordinary shares of 25P each in the capital of first leisure corporation PLC (see 395 ref M231 and cont'd sheets for full details).
Fully Satisfied
11 May 1990Delivered on: 16 May 1990
Satisfied on: 16 June 1993
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee , under or pursuant to the guarantee facility agrement dated 11/5/90.
Particulars: All of the comprised right, title and interest in and to all sums for the time being and from time to time standing to the credit of the sterling account opened by the company with barclays de zoete wedd limited (see 395 ref M230 and cont'd sheets for full details).
Fully Satisfied

Filing History

24 July 2023Full accounts made up to 31 December 2022 (21 pages)
26 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
9 February 2023Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages)
11 July 2022Full accounts made up to 31 December 2021 (21 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 April 2022Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page)
9 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 April 2022Memorandum and Articles of Association (32 pages)
8 August 2021Full accounts made up to 31 December 2020 (22 pages)
3 June 2021Change of details for Derwent London Plc as a person with significant control on 3 June 2021 (2 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
2 March 2021Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages)
1 March 2021Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page)
19 August 2020Satisfaction of charge 5 in full (1 page)
13 July 2020Full accounts made up to 31 December 2019 (17 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (16 pages)
21 May 2019Termination of appointment of John David Burns as a director on 17 May 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
10 July 2018Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr John David Burns on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages)
4 July 2018Full accounts made up to 31 December 2017 (16 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
17 July 2017Full accounts made up to 31 December 2016 (16 pages)
17 July 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
15 August 2016Full accounts made up to 31 December 2015 (15 pages)
15 August 2016Full accounts made up to 31 December 2015 (15 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 82,562,722
(9 pages)
20 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 82,562,722
(9 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
14 August 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 82,562,722
(9 pages)
2 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 82,562,722
(9 pages)
29 August 2014Section 519 (3 pages)
29 August 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Full accounts made up to 31 December 2013 (14 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 82,562,722
(18 pages)
11 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 82,562,722
(18 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
9 July 2013Full accounts made up to 31 December 2012 (14 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
18 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (9 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (18 pages)
10 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (18 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Full accounts made up to 31 December 2010 (13 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
23 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (9 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
6 July 2010Full accounts made up to 31 December 2009 (15 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
9 February 2010Appointment of Damian Mark Alan Wisniewski as a director (3 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
21 September 2009Return made up to 20/09/09; full list of members (5 pages)
8 August 2009Full accounts made up to 31 December 2008 (16 pages)
8 August 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2008Full accounts made up to 31 December 2007 (20 pages)
1 October 2008Full accounts made up to 31 December 2007 (20 pages)
24 September 2008Return made up to 20/09/08; full list of members (5 pages)
24 September 2008Return made up to 20/09/08; full list of members (5 pages)
23 June 2008Director appointed david gary silverman (4 pages)
23 June 2008Director appointed david gary silverman (4 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
23 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 August 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
23 August 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
23 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
19 February 2007New director appointed (2 pages)
19 February 2007New director appointed (2 pages)
18 February 2007Ad 01/02/07--------- £ si [email protected]=82562722 £ ic 1/82562723 (2 pages)
18 February 2007Ad 01/02/07--------- £ si [email protected]=82562722 £ ic 1/82562723 (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Director resigned (1 page)
1 February 2007Re-registration of Memorandum and Articles (104 pages)
1 February 2007S-div 18/01/07 (1 page)
1 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2007Red of cap & reg section 139 £ ic 82529250/ 1 (37 pages)
1 February 2007Re-registration of Memorandum and Articles (104 pages)
1 February 2007Nc dec already adjusted 18/01/07 (1 page)
1 February 2007S-div 18/01/07 (1 page)
1 February 2007Scheme of arrangement (11 pages)
1 February 2007Certificate of reduction of issued capital (1 page)
1 February 2007Application for rereg. As private: court order (2 pages)
1 February 2007Certificate of re-registration from Public Limited Company to Private (1 page)
1 February 2007Red of cap & reg section 139 £ ic 82529250/ 1 (37 pages)
1 February 2007Nc dec already adjusted 18/01/07 (1 page)
1 February 2007Certificate of reduction of issued capital (1 page)
1 February 2007Application for rereg. As private: court order (2 pages)
1 February 2007Scheme of arrangement (11 pages)
24 January 2007Form 122 shares cancelled (2 pages)
24 January 2007Form 122 shares cancelled (2 pages)
24 January 2007£ sr [email protected] 26/07/06 £ sr [email protected] (1 page)
24 January 2007£ sr [email protected] 26/07/06 £ sr [email protected] (1 page)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
15 December 2006Ad 27/11/06--------- £ si [email protected]=35497 £ ic 82493753/82529250 (3 pages)
15 December 2006Ad 27/11/06--------- £ si [email protected]=35497 £ ic 82493753/82529250 (3 pages)
6 November 2006Ad 24/10/06-25/10/06 £ si [email protected]=2867 £ ic 82490886/82493753 (2 pages)
6 November 2006Ad 24/10/06-25/10/06 £ si [email protected]=2867 £ ic 82490886/82493753 (2 pages)
31 October 2006Return made up to 20/09/06; bulk list available separately (12 pages)
31 October 2006Return made up to 20/09/06; bulk list available separately (12 pages)
2 October 2006Ad 14/09/06-19/09/06 £ si [email protected]=4215 £ ic 82457954/82462169 (2 pages)
2 October 2006Resolutions
  • RES13 ‐ Reissue shares to list 14/09/06
(4 pages)
2 October 2006Ad 04/09/06-05/09/06 £ si [email protected]=9543 £ ic 82462169/82471712 (2 pages)
2 October 2006Resolutions
  • RES13 ‐ Reissue shares to list 14/09/06
(4 pages)
2 October 2006Ad 04/09/06-05/09/06 £ si [email protected]=9543 £ ic 82471712/82481255 (2 pages)
2 October 2006Ad 04/09/06-05/09/06 £ si [email protected]=9543 £ ic 82471712/82481255 (2 pages)
2 October 2006Ad 04/09/06-05/09/06 £ si [email protected]=9543 £ ic 82462169/82471712 (2 pages)
2 October 2006Ad 14/09/06-19/09/06 £ si [email protected]=4215 £ ic 82457954/82462169 (2 pages)
27 September 2006Ad 11/09/06--------- £ si [email protected]=12529 £ ic 82445425/82457954 (2 pages)
27 September 2006Resolutions
  • RES13 ‐ 50,118 shares issued 11/09/06
(1 page)
27 September 2006Resolutions
  • RES13 ‐ 50,118 shares issued 11/09/06
(1 page)
27 September 2006Ad 11/09/06--------- £ si [email protected]=12529 £ ic 82445425/82457954 (2 pages)
12 September 2006Ad 29/08/06-29/08/06 £ si [email protected]=4532 £ ic 82440893/82445425 (2 pages)
12 September 2006Ad 29/08/06-29/08/06 £ si [email protected]=4532 £ ic 82440893/82445425 (2 pages)
18 August 2006Ad 07/08/06-08/08/06 £ si [email protected]=8398 £ ic 82432495/82440893 (2 pages)
18 August 2006Ad 07/08/06-08/08/06 £ si [email protected]=8398 £ ic 82432495/82440893 (2 pages)
4 August 2006Group of companies' accounts made up to 31 March 2006 (92 pages)
4 August 2006Group of companies' accounts made up to 31 March 2006 (92 pages)
3 August 2006Ad 25/07/06--------- £ si [email protected]=1720 £ ic 82430775/82432495 (2 pages)
3 August 2006Ad 25/07/06--------- £ si [email protected]=1720 £ ic 82430775/82432495 (2 pages)
18 July 2006Ad 10/07/06-11/07/06 £ si [email protected]=17732 £ ic 82413043/82430775 (3 pages)
18 July 2006Ad 10/07/06-11/07/06 £ si [email protected]=17732 £ ic 82413043/82430775 (3 pages)
28 June 2006Ad 20/06/06-21/06/06 £ si [email protected]=121306 £ ic 82291737/82413043 (4 pages)
28 June 2006Ad 20/06/06-21/06/06 £ si [email protected]=121306 £ ic 82291737/82413043 (4 pages)
23 June 2006Ad 15/06/06-16/06/06 £ si [email protected]=41365 £ ic 82250373/82291738 (3 pages)
23 June 2006Ad 15/06/06-16/06/06 £ si [email protected]=41365 £ ic 82250373/82291738 (3 pages)
14 June 2006Interim accounts made up to 31 March 2006 (9 pages)
14 June 2006Interim accounts made up to 31 March 2006 (9 pages)
9 June 2006Reduction of iss capital and minute (oc) (3 pages)
9 June 2006Nc inc already adjusted 17/05/06 (2 pages)
9 June 2006Reduction of iss capital and minute (oc) (3 pages)
9 June 2006Nc inc already adjusted 17/05/06 (2 pages)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(84 pages)
9 June 2006Certificate of reduction of issued capital (1 page)
9 June 2006Certificate of reduction of issued capital (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(84 pages)
8 June 2006Scheme of arrangement - amalgamation (7 pages)
8 June 2006Scheme of arrangement - amalgamation (7 pages)
1 June 2006Ad 17/05/06--------- £ si [email protected] £ ic 90274798/90274798 (2 pages)
1 June 2006Ad 17/05/06--------- £ si [email protected] £ ic 90274798/90274798 (2 pages)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2006Ad 27/01/06--------- £ si [email protected]=8455 £ ic 90266343/90274798 (2 pages)
5 February 2006Ad 27/01/06--------- £ si [email protected]=8455 £ ic 90266343/90274798 (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
10 November 2005Ad 06/10/05--------- £ si [email protected]=6699 £ ic 90259644/90266343 (2 pages)
10 November 2005Ad 06/10/05--------- £ si [email protected]=6699 £ ic 90259644/90266343 (2 pages)
10 October 2005Return made up to 20/09/05; bulk list available separately (10 pages)
10 October 2005Return made up to 20/09/05; bulk list available separately (10 pages)
30 July 2005Group of companies' accounts made up to 31 March 2005 (68 pages)
30 July 2005Group of companies' accounts made up to 31 March 2005 (68 pages)
10 June 2005Ad 02/06/05--------- £ si [email protected]=3689 £ ic 90255953/90259642 (2 pages)
10 June 2005Resolutions
  • RES13 ‐ Shrs allotted rom upda 02/06/05
(1 page)
10 June 2005Resolutions
  • RES13 ‐ Shrs allotted rom upda 02/06/05
(1 page)
10 June 2005Ad 02/06/05--------- £ si [email protected]=3689 £ ic 90255953/90259642 (2 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
22 March 2005Particulars of mortgage/charge (8 pages)
22 March 2005Particulars of mortgage/charge (8 pages)
22 March 2005Declaration of satisfaction of mortgage/charge (1 page)
21 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Ad 23/12/04--------- £ si [email protected]=3078 £ ic 90252875/90255953 (2 pages)
4 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2005Ad 23/12/04--------- £ si [email protected]=3078 £ ic 90252875/90255953 (2 pages)
23 December 2004Ad 16/12/04--------- £ si [email protected]=5247 £ ic 90247628/90252875 (3 pages)
23 December 2004Ad 16/12/04--------- £ si [email protected]=5247 £ ic 90247628/90252875 (3 pages)
2 November 2004Return made up to 20/09/04; bulk list available separately (12 pages)
2 November 2004Return made up to 20/09/04; bulk list available separately (12 pages)
29 September 2004Group of companies' accounts made up to 31 March 2004 (66 pages)
29 September 2004Group of companies' accounts made up to 31 March 2004 (66 pages)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
17 August 2004Memorandum and Articles of Association (69 pages)
17 August 2004Memorandum and Articles of Association (69 pages)
6 August 2004Statement of affairs (2 pages)
6 August 2004Statement of affairs (2 pages)
6 August 2004Ad 16/07/04--------- £ si [email protected]=144040 £ ic 111785699/111929739 (2 pages)
6 August 2004Ad 16/07/04--------- £ si [email protected]=144040 £ ic 111785699/111929739 (2 pages)
28 July 2004Ad 20/07/04--------- £ si [email protected]=21758468 £ ic 90027231/111785699 (2 pages)
28 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2004Ad 20/07/04--------- £ si [email protected]=21758468 £ ic 90027231/111785699 (2 pages)
28 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 April 2004Statement of affairs (1 page)
13 April 2004Ad 24/03/04--------- £ si [email protected]=142655 £ ic 89884576/90027231 (2 pages)
13 April 2004Ad 24/03/04--------- £ si [email protected]=142655 £ ic 89884576/90027231 (2 pages)
13 April 2004Statement of affairs (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
21 November 2003Return made up to 20/09/03; bulk list available separately (10 pages)
21 November 2003Return made up to 20/09/03; bulk list available separately (10 pages)
8 September 2003Ad 29/08/03--------- £ si [email protected]=326935 £ ic 125484755/125811690 (3 pages)
8 September 2003Ad 29/08/03--------- £ si [email protected]=326935 £ ic 125484755/125811690 (3 pages)
18 August 2003Group of companies' accounts made up to 31 March 2003 (88 pages)
18 August 2003Group of companies' accounts made up to 31 March 2003 (88 pages)
31 January 2003New director appointed (4 pages)
31 January 2003New director appointed (4 pages)
25 November 2002Listing of particulars (27 pages)
25 November 2002Listing of particulars (27 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
18 October 2002Ad 24/09/02--------- £ si [email protected]= 35968387 £ ic 89516368/125484755 (3 pages)
18 October 2002Ad 24/09/02--------- £ si [email protected]= 35968387 £ ic 89516368/125484755 (3 pages)
15 October 2002Return made up to 20/09/02; bulk list available separately (12 pages)
15 October 2002Return made up to 20/09/02; bulk list available separately (12 pages)
2 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 August 2002Group of companies' accounts made up to 31 March 2002 (56 pages)
23 August 2002Group of companies' accounts made up to 31 March 2002 (56 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
26 March 2002Ad 14/03/02--------- £ si [email protected]=21951 £ ic 89472456/89494407 (2 pages)
26 March 2002Resolutions
  • RES13 ‐ Alloted and credited 14/03/02
(1 page)
26 March 2002Ad 14/03/02--------- £ si [email protected]=21951 £ ic 89472456/89494407 (2 pages)
26 March 2002Resolutions
  • RES13 ‐ Alloted and credited 14/03/02
(1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
2 November 2001Group of companies' accounts made up to 31 March 2001 (48 pages)
2 November 2001Group of companies' accounts made up to 31 March 2001 (48 pages)
1 November 2001Return made up to 20/09/01; bulk list available separately (10 pages)
1 November 2001Return made up to 20/09/01; bulk list available separately (10 pages)
3 October 2001Ad 28/09/01--------- £ si [email protected]=157774 £ ic 89314682/89472456 (2 pages)
3 October 2001Ad 28/09/01--------- £ si [email protected]=157774 £ ic 89314682/89472456 (2 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
3 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2001Ad 28/06/01--------- £ si [email protected]=2447 £ ic 89312235/89314682 (2 pages)
27 July 2001Ad 28/06/01--------- £ si [email protected]=2447 £ ic 89312235/89314682 (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
26 March 2001Particulars of mortgage/charge (7 pages)
26 March 2001Particulars of mortgage/charge (7 pages)
22 March 2001Listing of particulars (26 pages)
22 March 2001Listing of particulars (26 pages)
21 March 2001Particulars of contract relating to shares (4 pages)
21 March 2001Ad 20/12/00--------- £ si [email protected]= 335638 £ ic 88976597/89312235 (49 pages)
21 March 2001Ad 20/12/00--------- £ si [email protected]= 335638 £ ic 88976597/89312235 (49 pages)
21 March 2001Particulars of contract relating to shares (4 pages)
22 January 2001Conve 20/12/00 (1 page)
22 January 2001Conve 20/12/00 (1 page)
22 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 2001Ad 04/01/01--------- £ si [email protected]=142682 £ ic 88833915/88976597 (2 pages)
22 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 2001Ad 04/01/01--------- £ si [email protected]=142682 £ ic 88833915/88976597 (2 pages)
11 December 2000Ad 31/10/00--------- £ si [email protected]= 6503021 £ ic 82330894/88833915 (100 pages)
11 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 December 2000Conve 31/10/00 (1 page)
11 December 2000Conve 31/10/00 (1 page)
11 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 December 2000Ad 31/10/00--------- £ si [email protected]= 6503021 £ ic 82330894/88833915 (100 pages)
17 October 2000Return made up to 20/09/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 October 2000Return made up to 20/09/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/10/00
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 August 2000Full group accounts made up to 31 March 2000 (52 pages)
31 August 2000Full group accounts made up to 31 March 2000 (52 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 2000Ad 20/06/00--------- £ si [email protected]=21920 £ ic 82284799/82306719 (2 pages)
30 June 2000Ad 20/06/00--------- £ si [email protected]=21920 £ ic 82284799/82306719 (2 pages)
26 January 2000Ad 17/01/00--------- £ si [email protected]=49320 £ ic 82235479/82284799 (2 pages)
26 January 2000Ad 17/01/00--------- £ si [email protected]=49320 £ ic 82235479/82284799 (2 pages)
15 November 1999Conve 25/10/99 (1 page)
15 November 1999Conve 25/10/99 (1 page)
1 November 1999Ad 29/10/99--------- £ si [email protected]=471749 £ ic 81763730/82235479 (6 pages)
1 November 1999Ad 29/10/99--------- £ si [email protected]=471749 £ ic 81763730/82235479 (6 pages)
6 October 1999Return made up to 20/09/99; bulk list available separately (17 pages)
6 October 1999Return made up to 20/09/99; bulk list available separately (17 pages)
29 July 1999Ad 20/07/99--------- £ si [email protected]=50690 £ ic 81712743/81763433 (2 pages)
29 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 July 1999Ad 20/07/99--------- £ si [email protected]=50690 £ ic 81712743/81763433 (2 pages)
29 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
28 July 1999Full group accounts made up to 31 March 1999 (41 pages)
28 July 1999Full group accounts made up to 31 March 1999 (41 pages)
21 January 1999Ad 14/01/99--------- £ si [email protected]=157550 £ ic 81555193/81712743 (2 pages)
21 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 1999Ad 14/01/99--------- £ si [email protected]=157550 £ ic 81555193/81712743 (2 pages)
11 November 1998Recon 04/11/98 (1 page)
11 November 1998Ad 30/10/98--------- £ si [email protected]=88523 £ ic 81466670/81555193 (5 pages)
11 November 1998Ad 30/10/98--------- £ si [email protected]=88523 £ ic 81466670/81555193 (5 pages)
11 November 1998Recon 04/11/98 (1 page)
19 October 1998Return made up to 20/09/98; bulk list available separately (16 pages)
19 October 1998Return made up to 20/09/98; bulk list available separately (16 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
30 July 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 July 1998Full group accounts made up to 31 March 1998 (40 pages)
28 July 1998Full group accounts made up to 31 March 1998 (40 pages)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
4 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 February 1998Ad 05/01/98--------- £ si [email protected]=15794 £ ic 81108316/81124110 (2 pages)
4 February 1998Ad 05/01/98--------- £ si [email protected]=15794 £ ic 81108316/81124110 (2 pages)
18 November 1997Conve 25/10/97 (1 page)
18 November 1997Ad 25/10/97--------- £ si [email protected]=11690 £ ic 81096626/81108316 (4 pages)
18 November 1997Conve 25/10/97 (1 page)
18 November 1997Ad 25/10/97--------- £ si [email protected]=11690 £ ic 81096626/81108316 (4 pages)
23 October 1997Return made up to 20/09/97; full list of members (17 pages)
23 October 1997Return made up to 20/09/97; full list of members (17 pages)
13 October 1997Ad 01/10/97--------- £ si [email protected]=57159 £ ic 81039467/81096626 (2 pages)
13 October 1997Ad 01/10/97--------- £ si [email protected]=57159 £ ic 81039467/81096626 (2 pages)
26 September 1997Full group accounts made up to 31 March 1997 (37 pages)
26 September 1997Full group accounts made up to 31 March 1997 (37 pages)
12 September 1997Conso 08/09/97 (1 page)
12 September 1997Nc dec already adjusted 08/09/97 (1 page)
12 September 1997Nc dec already adjusted 08/09/97 (1 page)
12 September 1997Conso 08/09/97 (1 page)
21 August 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
21 August 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 August 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 June 1997Ad 19/06/97--------- £ si [email protected]=61596 £ ic 80977871/81039467 (5 pages)
27 June 1997Ad 19/06/97--------- £ si [email protected]=61596 £ ic 80977871/81039467 (5 pages)
27 May 1997Ad 14/05/97--------- £ si [email protected]=4200 £ ic 80973671/80977871 (2 pages)
27 May 1997Ad 14/05/97--------- £ si [email protected]=4200 £ ic 80973671/80977871 (2 pages)
2 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 May 1997Ad 25/04/97--------- £ si [email protected]=97500 £ ic 80876171/80973671 (2 pages)
2 May 1997Ad 25/04/97--------- £ si [email protected]=97500 £ ic 80876171/80973671 (2 pages)
2 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 January 1997Minutes of meeting (1 page)
26 January 1997Ad 21/01/97--------- £ si [email protected]=7500 £ ic 80868671/80876171 (2 pages)
26 January 1997Ad 21/01/97--------- £ si [email protected]=7500 £ ic 80868671/80876171 (2 pages)
26 January 1997Minutes of meeting (1 page)
30 December 1996Ad 19/12/96--------- £ si [email protected]=87958 £ ic 80780713/80868671 (2 pages)
30 December 1996Minutes of meeting (1 page)
30 December 1996Ad 19/12/96--------- £ si [email protected]=87958 £ ic 80780713/80868671 (2 pages)
30 December 1996Minutes of meeting (1 page)
26 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
26 November 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
25 November 1996Return made up to 20/09/96; bulk list available separately (14 pages)
25 November 1996Ad 25/10/96--------- £ si 1435@1=1435 £ si [email protected]=119 £ ic 80779159/80780713 (2 pages)
25 November 1996Return made up to 20/09/96; bulk list available separately (14 pages)
25 November 1996Ad 25/10/96--------- £ si 1435@1=1435 £ si [email protected]=119 £ ic 80779159/80780713 (2 pages)
1 October 1996Ad 25/09/96--------- £ si [email protected]=7066 £ ic 80772093/80779159 (2 pages)
1 October 1996Ad 25/09/96--------- £ si [email protected]=7066 £ ic 80772093/80779159 (2 pages)
3 September 1996Auditor's resignation (3 pages)
3 September 1996Auditor's resignation (3 pages)
28 August 1996Ad 08/08/96--------- £ si [email protected]=41628 £ ic 80730465/80772093 (3 pages)
28 August 1996Ad 08/08/96--------- £ si [email protected]=41628 £ ic 80730465/80772093 (3 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 August 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 July 1996Full group accounts made up to 31 March 1996 (38 pages)
15 July 1996Full group accounts made up to 31 March 1996 (38 pages)
24 June 1996Ad 17/06/96--------- £ si [email protected]=54794 £ ic 80675671/80730465 (2 pages)
24 June 1996Ad 17/06/96--------- £ si [email protected]=54794 £ ic 80675671/80730465 (2 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Particulars of mortgage/charge (3 pages)
29 March 1996Ad 14/03/96--------- £ si [email protected]=82500 £ ic 80593171/80675671 (2 pages)
29 March 1996Ad 14/03/96--------- £ si [email protected]=82500 £ ic 80593171/80675671 (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
15 January 1996Ad 08/12/95--------- £ si [email protected]=3214 £ ic 80589957/80593171 (1 page)
15 January 1996Ad 08/12/95--------- £ si [email protected]=3214 £ ic 80589957/80593171 (1 page)
6 October 1995Return made up to 20/09/95; bulk list available separately (26 pages)
6 October 1995Return made up to 20/09/95; bulk list available separately (26 pages)
5 September 1995Ad 25/08/95--------- £ si [email protected]=52814 £ ic 80532384/80585198 (6 pages)
5 September 1995Ad 25/08/95--------- £ si [email protected]=52814 £ ic 80532384/80585198 (6 pages)
25 August 1995Secretary's particulars changed (4 pages)
25 August 1995Secretary's particulars changed (4 pages)
15 August 1995Memorandum and Articles of Association (52 pages)
15 August 1995Memorandum and Articles of Association (52 pages)
2 August 1995Full group accounts made up to 31 March 1995 (34 pages)
2 August 1995Full group accounts made up to 31 March 1995 (34 pages)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
1 August 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
1 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
1 August 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 July 1995Director resigned (4 pages)
24 July 1995Director resigned (4 pages)
2 July 1995Ad 26/06/95--------- £ si [email protected]=8356 £ ic 80504028/80512384 (4 pages)
2 July 1995Ad 26/06/95--------- £ si [email protected]=20000 £ ic 80512384/80532384 (8 pages)
2 July 1995Ad 26/06/95--------- £ si [email protected]=8356 £ ic 80504028/80512384 (4 pages)
2 July 1995Ad 26/06/95--------- £ si [email protected]=20000 £ ic 80512384/80532384 (8 pages)
23 April 1995Location of debenture register (2 pages)
23 April 1995Location of debenture register (2 pages)
23 April 1995Location of register of members (non legible) (1 page)
23 April 1995Location of register of members (non legible) (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (522 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
8 September 1994Memorandum and Articles of Association (42 pages)
8 September 1994Memorandum and Articles of Association (42 pages)
27 July 1994Director resigned (2 pages)
27 July 1994Director resigned (2 pages)
4 February 1994New director appointed (3 pages)
4 February 1994New director appointed (3 pages)
17 September 1993Full group accounts made up to 31 March 1993 (28 pages)
17 September 1993Full group accounts made up to 31 March 1993 (28 pages)
16 June 1993Declaration of satisfaction of mortgage/charge (1 page)
16 June 1993Declaration of satisfaction of mortgage/charge (1 page)
20 October 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
20 October 1992Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
30 September 1992Full accounts made up to 31 March 1992 (28 pages)
30 September 1992Full accounts made up to 31 March 1992 (28 pages)
17 January 1992Listing of particulars (12 pages)
17 January 1992Listing of particulars (12 pages)
19 September 1991Full group accounts made up to 31 March 1991 (27 pages)
19 September 1991Full group accounts made up to 31 March 1991 (27 pages)
12 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 September 1991Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 August 1991Scheme of arrangement - amalgamation (6 pages)
8 August 1991Certificate of reduction of issued capital (1 page)
8 August 1991Certificate of reduction of issued capital (1 page)
8 August 1991Scheme of arrangement - amalgamation (6 pages)
11 July 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
11 July 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(3 pages)
11 June 1991Listing of particulars (50 pages)
11 June 1991Listing of particulars (50 pages)
6 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
6 November 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
9 October 1990Full accounts made up to 31 March 1990 (27 pages)
9 October 1990Full accounts made up to 31 March 1990 (27 pages)
18 July 1990Declaration of satisfaction of mortgage/charge (1 page)
18 July 1990Declaration of satisfaction of mortgage/charge (1 page)
26 June 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 May 1990Particulars of mortgage/charge (7 pages)
16 May 1990Particulars of mortgage/charge (7 pages)
16 May 1990Particulars of mortgage/charge (7 pages)
16 May 1990Particulars of mortgage/charge (7 pages)
20 December 1989Memorandum and Articles of Association (33 pages)
20 December 1989Memorandum and Articles of Association (33 pages)
12 December 1989New director appointed (3 pages)
12 December 1989New director appointed (3 pages)
28 November 1989Particulars of contract relating to shares (4 pages)
28 November 1989Ad 25/10/89--------- £ si [email protected] (2 pages)
28 November 1989Ad 25/10/89--------- £ si [email protected] (2 pages)
28 November 1989Particulars of contract relating to shares (4 pages)
24 November 1989Ad 25/10/89--------- £ si [email protected]=109334 £ ic 80723366/80832700 (2 pages)
24 November 1989Ad 25/10/89--------- £ si [email protected]=109334 £ ic 80723366/80832700 (2 pages)
22 November 1989Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
22 November 1989Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
17 November 1989Ad 13/11/89--------- £ si [email protected]=41908 £ ic 80681458/80723366 (2 pages)
17 November 1989Ad 13/11/89--------- £ si [email protected]=41908 £ ic 80681458/80723366 (2 pages)
10 November 1989Ad 26/10/89--------- £ si [email protected]=20103714 £ ic 60577744/80681458 (3 pages)
10 November 1989Ad 26/10/89--------- £ si [email protected]=20103714 £ ic 60577744/80681458 (3 pages)
7 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
31 October 1989Full group accounts made up to 31 March 1989 (27 pages)
31 October 1989Full group accounts made up to 31 March 1989 (27 pages)
22 June 1989New director appointed (3 pages)
22 June 1989New director appointed (3 pages)
1 December 1988Full group accounts made up to 31 March 1988 (28 pages)
1 December 1988Full group accounts made up to 31 March 1988 (28 pages)
15 November 1988Memorandum and Articles of Association (34 pages)
15 November 1988Memorandum and Articles of Association (34 pages)
9 November 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
9 November 1988Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
28 October 1988Director resigned (2 pages)
28 October 1988Director resigned (2 pages)
18 October 1988Director resigned (2 pages)
18 October 1988Director resigned (2 pages)
25 November 1987Full accounts made up to 31 March 1987 (29 pages)
25 November 1987Full accounts made up to 31 March 1987 (29 pages)
3 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
3 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1986Full accounts made up to 31 March 1986 (30 pages)
29 October 1986Full accounts made up to 31 March 1986 (30 pages)
20 November 1985Accounts made up to 31 March 1985 (32 pages)
20 November 1985Accounts made up to 31 March 1985 (32 pages)
16 November 1984Accounts made up to 31 March 1984 (35 pages)
16 November 1984Accounts made up to 31 March 1984 (35 pages)
30 November 1983Accounts made up to 31 March 1983 (35 pages)
30 November 1983Accounts made up to 31 March 1983 (35 pages)
19 October 1983New secretary appointed (2 pages)
19 October 1983New secretary appointed (2 pages)
25 November 1982Accounts made up to 31 March 1982 (33 pages)
25 November 1982Accounts made up to 31 March 1982 (33 pages)
15 March 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 March 1982Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 December 1981Accounts made up to 31 March 1981 (28 pages)
1 December 1981Accounts made up to 31 March 1981 (28 pages)
24 November 1980Accounts made up to 31 March 1980 (31 pages)
24 November 1980Accounts made up to 31 March 1980 (31 pages)
21 November 1979Accounts made up to 31 March 1979 (29 pages)
21 November 1979Accounts made up to 31 March 1979 (29 pages)
3 October 1978Accounts made up to 31 March 1978 (30 pages)
3 October 1978Accounts made up to 31 March 1978 (30 pages)
14 November 1977Accounts made up to 31 March 1977 (31 pages)
14 November 1977Accounts made up to 31 March 1977 (31 pages)
12 November 1977Accounts made up to 31 March 1976 (25 pages)
12 November 1977Accounts made up to 31 March 1976 (25 pages)
11 December 1975Accounts made up to 31 March 1975 (28 pages)
11 December 1975Accounts made up to 31 March 1975 (28 pages)
21 November 1975Accounts made up to 31 March 1975 (28 pages)
21 November 1975Accounts made up to 31 March 1975 (28 pages)
25 August 1939Company name changed\certificate issued on 25/08/39 (3 pages)
25 August 1939Company name changed\certificate issued on 25/08/39 (3 pages)
22 November 1916Company name changed\certificate issued on 22/11/16 (2 pages)
22 November 1916Company name changed\certificate issued on 22/11/16 (2 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)