London
W1S 2ER
Director Name | Mr Nigel Quentin George |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(115 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mrs Emily Joanna Prideaux |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(119 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Lord Max Rayne |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | 33 Robert Adam Street London W1U 3HR |
Director Name | Hon Robert Anthony Rayne |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brunswick Gardens London W8 4AW |
Director Name | Walter Millsom |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 3 Tollgate Drive College Road Dulwich London SE21 7LS |
Director Name | Robert Siegbert Jayson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 1994) |
Role | Certified Accountant |
Correspondence Address | 14 Saxon Hall 16 Palace Court London W2 4JA |
Director Name | Peter James Grant |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | Mountgerald Dingwall Ross-Shire IV15 9TT Scotland |
Director Name | Robert Fitzhardinge Jenner Spier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | The Barn High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EZ |
Director Name | Mr Nicholas Gordon Ellis Driver |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 11 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pullens Cottage 2 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | The Marquess George John Patrick Dominic |
---|---|
Date of Birth | May 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Raynham Hall Fakenham Norfolk Nr21 |
Director Name | Mr John Newton Butterwick |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 July 2000) |
Role | Company Director |
Correspondence Address | The Gables Brancaster Norfolk PE31 8AU |
Secretary Name | Michael Waldron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(89 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 February 2002) |
Role | Company Director |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Lord James Wogan Remnant |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2002) |
Role | Chartered Accountant |
Correspondence Address | Bear Ash Hare Hatch Reading Berkshire RG10 9XR |
Director Name | Graham Carleton Greene |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 February 2007) |
Role | Publisher |
Correspondence Address | 6 Bayley Street London WC1B 3HB |
Director Name | Michael Waldron |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(96 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2002) |
Role | Secretary |
Correspondence Address | 14 Wimpole Mews London W1G 8PE |
Director Name | Mr Donald Newell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(96 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 February 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sussex Square London W2 2SS |
Director Name | Mr James McMoran Wilson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2006) |
Role | Partner |
Country of Residence | United States |
Correspondence Address | 65 Upland Road Brookline Massachusetts 02445 United States |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(100 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Harris Lane Shenley Radlett Hertfordshire WD7 9EG |
Director Name | June Frances De Moller |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(100 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Cadogan Square London SW1X 0HU |
Director Name | Mr Martin Andrew Pexton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Kensham Farm, Sandhurst Lane Rolvenden Cranbrook Kent TN17 4PH |
Director Name | Nicholas Robert Friedlos |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(101 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Alwyne Road London N1 2HH |
Director Name | Dr Bernard Jacques Duroc Danner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2004(102 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 February 2007) |
Role | Company Director |
Correspondence Address | 3637 Del Monte Houston Texas Tx 77019 United States |
Director Name | Christopher James Odom |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 February 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Embercourt Road Thames Ditton Surrey KT7 0LH |
Director Name | Mr John David Burns |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Simon Paul Silver |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Secretary Name | Timothy James Kite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Arisaig Reading Road North Fleet Hampshire GU51 4HP |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
Website | lms-plc.com |
---|
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
330.3m at £0.2 | Derwent London PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £984,261,502 |
Current Liabilities | £93,311,181 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
10 March 2005 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
24 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
26 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
9 February 2023 | Director's details changed for Mr Nigel Quentin George on 30 January 2023 (2 pages) |
11 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
21 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of David Gary Silverman as a director on 14 April 2022 (1 page) |
9 April 2022 | Resolutions
|
9 April 2022 | Memorandum and Articles of Association (32 pages) |
8 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
3 June 2021 | Change of details for Derwent London Plc as a person with significant control on 3 June 2021 (2 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
2 March 2021 | Appointment of Mrs Emily Joanna Prideaux as a director on 1 March 2021 (2 pages) |
1 March 2021 | Termination of appointment of Simon Paul Silver as a director on 26 February 2021 (1 page) |
19 August 2020 | Satisfaction of charge 5 in full (1 page) |
13 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
21 May 2019 | Termination of appointment of John David Burns as a director on 17 May 2019 (1 page) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
10 July 2018 | Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr David Gary Silverman on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Paul Malcolm Williams on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr John David Burns on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Nigel Quentin George on 9 July 2018 (2 pages) |
9 July 2018 | Director's details changed for Mr Simon Paul Silver on 9 July 2018 (2 pages) |
4 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Timothy James Kite as a secretary on 2 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (6 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
29 August 2014 | Section 519 (3 pages) |
29 August 2014 | Section 519 (3 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
9 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
18 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
10 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (18 pages) |
10 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (18 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
10 February 2010 | Termination of appointment of Christopher Odom as a director (2 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
9 February 2010 | Appointment of Damian Mark Alan Wisniewski as a director (3 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 August 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (5 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
23 June 2008 | Director appointed david gary silverman (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
2 December 2007 | Auditor's resignation (4 pages) |
18 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
18 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
23 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 August 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
23 August 2007 | Group of companies' accounts made up to 31 December 2006 (55 pages) |
23 August 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
18 February 2007 | Ad 01/02/07--------- £ si [email protected]=82562722 £ ic 1/82562723 (2 pages) |
18 February 2007 | Ad 01/02/07--------- £ si [email protected]=82562722 £ ic 1/82562723 (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Director resigned (1 page) |
1 February 2007 | Re-registration of Memorandum and Articles (104 pages) |
1 February 2007 | S-div 18/01/07 (1 page) |
1 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2007 | Red of cap & reg section 139 £ ic 82529250/ 1 (37 pages) |
1 February 2007 | Re-registration of Memorandum and Articles (104 pages) |
1 February 2007 | Nc dec already adjusted 18/01/07 (1 page) |
1 February 2007 | S-div 18/01/07 (1 page) |
1 February 2007 | Scheme of arrangement (11 pages) |
1 February 2007 | Certificate of reduction of issued capital (1 page) |
1 February 2007 | Application for rereg. As private: court order (2 pages) |
1 February 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2007 | Red of cap & reg section 139 £ ic 82529250/ 1 (37 pages) |
1 February 2007 | Nc dec already adjusted 18/01/07 (1 page) |
1 February 2007 | Certificate of reduction of issued capital (1 page) |
1 February 2007 | Application for rereg. As private: court order (2 pages) |
1 February 2007 | Scheme of arrangement (11 pages) |
24 January 2007 | Form 122 shares cancelled (2 pages) |
24 January 2007 | Form 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 2007 | Resolutions
|
19 January 2007 | Resolutions
|
15 December 2006 | Ad 27/11/06--------- £ si [email protected]=35497 £ ic 82493753/82529250 (3 pages) |
15 December 2006 | Ad 27/11/06--------- £ si [email protected]=35497 £ ic 82493753/82529250 (3 pages) |
6 November 2006 | Ad 24/10/06-25/10/06 £ si [email protected]=2867 £ ic 82490886/82493753 (2 pages) |
6 November 2006 | Ad 24/10/06-25/10/06 £ si [email protected]=2867 £ ic 82490886/82493753 (2 pages) |
31 October 2006 | Return made up to 20/09/06; bulk list available separately (12 pages) |
31 October 2006 | Return made up to 20/09/06; bulk list available separately (12 pages) |
2 October 2006 | Ad 14/09/06-19/09/06 £ si [email protected]=4215 £ ic 82457954/82462169 (2 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Ad 04/09/06-05/09/06 £ si [email protected]=9543 £ ic 82462169/82471712 (2 pages) |
2 October 2006 | Resolutions
|
2 October 2006 | Ad 04/09/06-05/09/06 £ si [email protected]=9543 £ ic 82471712/82481255 (2 pages) |
2 October 2006 | Ad 04/09/06-05/09/06 £ si [email protected]=9543 £ ic 82471712/82481255 (2 pages) |
2 October 2006 | Ad 04/09/06-05/09/06 £ si [email protected]=9543 £ ic 82462169/82471712 (2 pages) |
2 October 2006 | Ad 14/09/06-19/09/06 £ si [email protected]=4215 £ ic 82457954/82462169 (2 pages) |
27 September 2006 | Ad 11/09/06--------- £ si [email protected]=12529 £ ic 82445425/82457954 (2 pages) |
27 September 2006 | Resolutions
|
27 September 2006 | Resolutions
|
27 September 2006 | Ad 11/09/06--------- £ si [email protected]=12529 £ ic 82445425/82457954 (2 pages) |
12 September 2006 | Ad 29/08/06-29/08/06 £ si [email protected]=4532 £ ic 82440893/82445425 (2 pages) |
12 September 2006 | Ad 29/08/06-29/08/06 £ si [email protected]=4532 £ ic 82440893/82445425 (2 pages) |
18 August 2006 | Ad 07/08/06-08/08/06 £ si [email protected]=8398 £ ic 82432495/82440893 (2 pages) |
18 August 2006 | Ad 07/08/06-08/08/06 £ si [email protected]=8398 £ ic 82432495/82440893 (2 pages) |
4 August 2006 | Group of companies' accounts made up to 31 March 2006 (92 pages) |
4 August 2006 | Group of companies' accounts made up to 31 March 2006 (92 pages) |
3 August 2006 | Ad 25/07/06--------- £ si [email protected]=1720 £ ic 82430775/82432495 (2 pages) |
3 August 2006 | Ad 25/07/06--------- £ si [email protected]=1720 £ ic 82430775/82432495 (2 pages) |
18 July 2006 | Ad 10/07/06-11/07/06 £ si [email protected]=17732 £ ic 82413043/82430775 (3 pages) |
18 July 2006 | Ad 10/07/06-11/07/06 £ si [email protected]=17732 £ ic 82413043/82430775 (3 pages) |
28 June 2006 | Ad 20/06/06-21/06/06 £ si [email protected]=121306 £ ic 82291737/82413043 (4 pages) |
28 June 2006 | Ad 20/06/06-21/06/06 £ si [email protected]=121306 £ ic 82291737/82413043 (4 pages) |
23 June 2006 | Ad 15/06/06-16/06/06 £ si [email protected]=41365 £ ic 82250373/82291738 (3 pages) |
23 June 2006 | Ad 15/06/06-16/06/06 £ si [email protected]=41365 £ ic 82250373/82291738 (3 pages) |
14 June 2006 | Interim accounts made up to 31 March 2006 (9 pages) |
14 June 2006 | Interim accounts made up to 31 March 2006 (9 pages) |
9 June 2006 | Reduction of iss capital and minute (oc) (3 pages) |
9 June 2006 | Nc inc already adjusted 17/05/06 (2 pages) |
9 June 2006 | Reduction of iss capital and minute (oc) (3 pages) |
9 June 2006 | Nc inc already adjusted 17/05/06 (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Certificate of reduction of issued capital (1 page) |
9 June 2006 | Certificate of reduction of issued capital (1 page) |
9 June 2006 | Resolutions
|
8 June 2006 | Scheme of arrangement - amalgamation (7 pages) |
8 June 2006 | Scheme of arrangement - amalgamation (7 pages) |
1 June 2006 | Ad 17/05/06--------- £ si [email protected] £ ic 90274798/90274798 (2 pages) |
1 June 2006 | Ad 17/05/06--------- £ si [email protected] £ ic 90274798/90274798 (2 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Resolutions
|
5 February 2006 | Ad 27/01/06--------- £ si [email protected]=8455 £ ic 90266343/90274798 (2 pages) |
5 February 2006 | Ad 27/01/06--------- £ si [email protected]=8455 £ ic 90266343/90274798 (2 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
10 November 2005 | Ad 06/10/05--------- £ si [email protected]=6699 £ ic 90259644/90266343 (2 pages) |
10 November 2005 | Ad 06/10/05--------- £ si [email protected]=6699 £ ic 90259644/90266343 (2 pages) |
10 October 2005 | Return made up to 20/09/05; bulk list available separately (10 pages) |
10 October 2005 | Return made up to 20/09/05; bulk list available separately (10 pages) |
30 July 2005 | Group of companies' accounts made up to 31 March 2005 (68 pages) |
30 July 2005 | Group of companies' accounts made up to 31 March 2005 (68 pages) |
10 June 2005 | Ad 02/06/05--------- £ si [email protected]=3689 £ ic 90255953/90259642 (2 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | Ad 02/06/05--------- £ si [email protected]=3689 £ ic 90255953/90259642 (2 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2005 | Particulars of mortgage/charge (8 pages) |
22 March 2005 | Particulars of mortgage/charge (8 pages) |
22 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2005 | Ad 23/12/04--------- £ si [email protected]=3078 £ ic 90252875/90255953 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Resolutions
|
4 January 2005 | Ad 23/12/04--------- £ si [email protected]=3078 £ ic 90252875/90255953 (2 pages) |
23 December 2004 | Ad 16/12/04--------- £ si [email protected]=5247 £ ic 90247628/90252875 (3 pages) |
23 December 2004 | Ad 16/12/04--------- £ si [email protected]=5247 £ ic 90247628/90252875 (3 pages) |
2 November 2004 | Return made up to 20/09/04; bulk list available separately (12 pages) |
2 November 2004 | Return made up to 20/09/04; bulk list available separately (12 pages) |
29 September 2004 | Group of companies' accounts made up to 31 March 2004 (66 pages) |
29 September 2004 | Group of companies' accounts made up to 31 March 2004 (66 pages) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
17 August 2004 | Memorandum and Articles of Association (69 pages) |
17 August 2004 | Memorandum and Articles of Association (69 pages) |
6 August 2004 | Statement of affairs (2 pages) |
6 August 2004 | Statement of affairs (2 pages) |
6 August 2004 | Ad 16/07/04--------- £ si [email protected]=144040 £ ic 111785699/111929739 (2 pages) |
6 August 2004 | Ad 16/07/04--------- £ si [email protected]=144040 £ ic 111785699/111929739 (2 pages) |
28 July 2004 | Ad 20/07/04--------- £ si [email protected]=21758468 £ ic 90027231/111785699 (2 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Ad 20/07/04--------- £ si [email protected]=21758468 £ ic 90027231/111785699 (2 pages) |
28 July 2004 | Resolutions
|
13 April 2004 | Statement of affairs (1 page) |
13 April 2004 | Ad 24/03/04--------- £ si [email protected]=142655 £ ic 89884576/90027231 (2 pages) |
13 April 2004 | Ad 24/03/04--------- £ si [email protected]=142655 £ ic 89884576/90027231 (2 pages) |
13 April 2004 | Statement of affairs (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
21 November 2003 | Return made up to 20/09/03; bulk list available separately (10 pages) |
21 November 2003 | Return made up to 20/09/03; bulk list available separately (10 pages) |
8 September 2003 | Ad 29/08/03--------- £ si [email protected]=326935 £ ic 125484755/125811690 (3 pages) |
8 September 2003 | Ad 29/08/03--------- £ si [email protected]=326935 £ ic 125484755/125811690 (3 pages) |
18 August 2003 | Group of companies' accounts made up to 31 March 2003 (88 pages) |
18 August 2003 | Group of companies' accounts made up to 31 March 2003 (88 pages) |
31 January 2003 | New director appointed (4 pages) |
31 January 2003 | New director appointed (4 pages) |
25 November 2002 | Listing of particulars (27 pages) |
25 November 2002 | Listing of particulars (27 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
18 October 2002 | Ad 24/09/02--------- £ si [email protected]= 35968387 £ ic 89516368/125484755 (3 pages) |
18 October 2002 | Ad 24/09/02--------- £ si [email protected]= 35968387 £ ic 89516368/125484755 (3 pages) |
15 October 2002 | Return made up to 20/09/02; bulk list available separately (12 pages) |
15 October 2002 | Return made up to 20/09/02; bulk list available separately (12 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
23 August 2002 | Group of companies' accounts made up to 31 March 2002 (56 pages) |
23 August 2002 | Group of companies' accounts made up to 31 March 2002 (56 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
2 August 2002 | Resolutions
|
6 June 2002 | New director appointed (2 pages) |
6 June 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Director resigned (1 page) |
26 March 2002 | Ad 14/03/02--------- £ si [email protected]=21951 £ ic 89472456/89494407 (2 pages) |
26 March 2002 | Resolutions
|
26 March 2002 | Ad 14/03/02--------- £ si [email protected]=21951 £ ic 89472456/89494407 (2 pages) |
26 March 2002 | Resolutions
|
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (48 pages) |
2 November 2001 | Group of companies' accounts made up to 31 March 2001 (48 pages) |
1 November 2001 | Return made up to 20/09/01; bulk list available separately (10 pages) |
1 November 2001 | Return made up to 20/09/01; bulk list available separately (10 pages) |
3 October 2001 | Ad 28/09/01--------- £ si [email protected]=157774 £ ic 89314682/89472456 (2 pages) |
3 October 2001 | Ad 28/09/01--------- £ si [email protected]=157774 £ ic 89314682/89472456 (2 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
27 July 2001 | Ad 28/06/01--------- £ si [email protected]=2447 £ ic 89312235/89314682 (2 pages) |
27 July 2001 | Ad 28/06/01--------- £ si [email protected]=2447 £ ic 89312235/89314682 (2 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
26 March 2001 | Particulars of mortgage/charge (7 pages) |
26 March 2001 | Particulars of mortgage/charge (7 pages) |
22 March 2001 | Listing of particulars (26 pages) |
22 March 2001 | Listing of particulars (26 pages) |
21 March 2001 | Particulars of contract relating to shares (4 pages) |
21 March 2001 | Ad 20/12/00--------- £ si [email protected]= 335638 £ ic 88976597/89312235 (49 pages) |
21 March 2001 | Ad 20/12/00--------- £ si [email protected]= 335638 £ ic 88976597/89312235 (49 pages) |
21 March 2001 | Particulars of contract relating to shares (4 pages) |
22 January 2001 | Conve 20/12/00 (1 page) |
22 January 2001 | Conve 20/12/00 (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Ad 04/01/01--------- £ si [email protected]=142682 £ ic 88833915/88976597 (2 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Ad 04/01/01--------- £ si [email protected]=142682 £ ic 88833915/88976597 (2 pages) |
11 December 2000 | Ad 31/10/00--------- £ si [email protected]= 6503021 £ ic 82330894/88833915 (100 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Conve 31/10/00 (1 page) |
11 December 2000 | Conve 31/10/00 (1 page) |
11 December 2000 | Resolutions
|
11 December 2000 | Ad 31/10/00--------- £ si [email protected]= 6503021 £ ic 82330894/88833915 (100 pages) |
17 October 2000 | Return made up to 20/09/00; bulk list available separately
|
17 October 2000 | Return made up to 20/09/00; bulk list available separately
|
31 August 2000 | Full group accounts made up to 31 March 2000 (52 pages) |
31 August 2000 | Full group accounts made up to 31 March 2000 (52 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
30 June 2000 | Ad 20/06/00--------- £ si [email protected]=21920 £ ic 82284799/82306719 (2 pages) |
30 June 2000 | Ad 20/06/00--------- £ si [email protected]=21920 £ ic 82284799/82306719 (2 pages) |
26 January 2000 | Ad 17/01/00--------- £ si [email protected]=49320 £ ic 82235479/82284799 (2 pages) |
26 January 2000 | Ad 17/01/00--------- £ si [email protected]=49320 £ ic 82235479/82284799 (2 pages) |
15 November 1999 | Conve 25/10/99 (1 page) |
15 November 1999 | Conve 25/10/99 (1 page) |
1 November 1999 | Ad 29/10/99--------- £ si [email protected]=471749 £ ic 81763730/82235479 (6 pages) |
1 November 1999 | Ad 29/10/99--------- £ si [email protected]=471749 £ ic 81763730/82235479 (6 pages) |
6 October 1999 | Return made up to 20/09/99; bulk list available separately (17 pages) |
6 October 1999 | Return made up to 20/09/99; bulk list available separately (17 pages) |
29 July 1999 | Ad 20/07/99--------- £ si [email protected]=50690 £ ic 81712743/81763433 (2 pages) |
29 July 1999 | Resolutions
|
29 July 1999 | Ad 20/07/99--------- £ si [email protected]=50690 £ ic 81712743/81763433 (2 pages) |
29 July 1999 | Resolutions
|
28 July 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
28 July 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
21 January 1999 | Ad 14/01/99--------- £ si [email protected]=157550 £ ic 81555193/81712743 (2 pages) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
21 January 1999 | Ad 14/01/99--------- £ si [email protected]=157550 £ ic 81555193/81712743 (2 pages) |
11 November 1998 | Recon 04/11/98 (1 page) |
11 November 1998 | Ad 30/10/98--------- £ si [email protected]=88523 £ ic 81466670/81555193 (5 pages) |
11 November 1998 | Ad 30/10/98--------- £ si [email protected]=88523 £ ic 81466670/81555193 (5 pages) |
11 November 1998 | Recon 04/11/98 (1 page) |
19 October 1998 | Return made up to 20/09/98; bulk list available separately (16 pages) |
19 October 1998 | Return made up to 20/09/98; bulk list available separately (16 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
28 July 1998 | Full group accounts made up to 31 March 1998 (40 pages) |
28 July 1998 | Full group accounts made up to 31 March 1998 (40 pages) |
24 July 1998 | Director's particulars changed (1 page) |
24 July 1998 | Director's particulars changed (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
4 February 1998 | Resolutions
|
4 February 1998 | Resolutions
|
4 February 1998 | Ad 05/01/98--------- £ si [email protected]=15794 £ ic 81108316/81124110 (2 pages) |
4 February 1998 | Ad 05/01/98--------- £ si [email protected]=15794 £ ic 81108316/81124110 (2 pages) |
18 November 1997 | Conve 25/10/97 (1 page) |
18 November 1997 | Ad 25/10/97--------- £ si [email protected]=11690 £ ic 81096626/81108316 (4 pages) |
18 November 1997 | Conve 25/10/97 (1 page) |
18 November 1997 | Ad 25/10/97--------- £ si [email protected]=11690 £ ic 81096626/81108316 (4 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (17 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (17 pages) |
13 October 1997 | Ad 01/10/97--------- £ si [email protected]=57159 £ ic 81039467/81096626 (2 pages) |
13 October 1997 | Ad 01/10/97--------- £ si [email protected]=57159 £ ic 81039467/81096626 (2 pages) |
26 September 1997 | Full group accounts made up to 31 March 1997 (37 pages) |
26 September 1997 | Full group accounts made up to 31 March 1997 (37 pages) |
12 September 1997 | Conso 08/09/97 (1 page) |
12 September 1997 | Nc dec already adjusted 08/09/97 (1 page) |
12 September 1997 | Nc dec already adjusted 08/09/97 (1 page) |
12 September 1997 | Conso 08/09/97 (1 page) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
27 June 1997 | Ad 19/06/97--------- £ si [email protected]=61596 £ ic 80977871/81039467 (5 pages) |
27 June 1997 | Ad 19/06/97--------- £ si [email protected]=61596 £ ic 80977871/81039467 (5 pages) |
27 May 1997 | Ad 14/05/97--------- £ si [email protected]=4200 £ ic 80973671/80977871 (2 pages) |
27 May 1997 | Ad 14/05/97--------- £ si [email protected]=4200 £ ic 80973671/80977871 (2 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Ad 25/04/97--------- £ si [email protected]=97500 £ ic 80876171/80973671 (2 pages) |
2 May 1997 | Ad 25/04/97--------- £ si [email protected]=97500 £ ic 80876171/80973671 (2 pages) |
2 May 1997 | Resolutions
|
26 January 1997 | Minutes of meeting (1 page) |
26 January 1997 | Ad 21/01/97--------- £ si [email protected]=7500 £ ic 80868671/80876171 (2 pages) |
26 January 1997 | Ad 21/01/97--------- £ si [email protected]=7500 £ ic 80868671/80876171 (2 pages) |
26 January 1997 | Minutes of meeting (1 page) |
30 December 1996 | Ad 19/12/96--------- £ si [email protected]=87958 £ ic 80780713/80868671 (2 pages) |
30 December 1996 | Minutes of meeting (1 page) |
30 December 1996 | Ad 19/12/96--------- £ si [email protected]=87958 £ ic 80780713/80868671 (2 pages) |
30 December 1996 | Minutes of meeting (1 page) |
26 November 1996 | Resolutions
|
26 November 1996 | Resolutions
|
25 November 1996 | Return made up to 20/09/96; bulk list available separately (14 pages) |
25 November 1996 | Ad 25/10/96--------- £ si 1435@1=1435 £ si [email protected]=119 £ ic 80779159/80780713 (2 pages) |
25 November 1996 | Return made up to 20/09/96; bulk list available separately (14 pages) |
25 November 1996 | Ad 25/10/96--------- £ si 1435@1=1435 £ si [email protected]=119 £ ic 80779159/80780713 (2 pages) |
1 October 1996 | Ad 25/09/96--------- £ si [email protected]=7066 £ ic 80772093/80779159 (2 pages) |
1 October 1996 | Ad 25/09/96--------- £ si [email protected]=7066 £ ic 80772093/80779159 (2 pages) |
3 September 1996 | Auditor's resignation (3 pages) |
3 September 1996 | Auditor's resignation (3 pages) |
28 August 1996 | Ad 08/08/96--------- £ si [email protected]=41628 £ ic 80730465/80772093 (3 pages) |
28 August 1996 | Ad 08/08/96--------- £ si [email protected]=41628 £ ic 80730465/80772093 (3 pages) |
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
8 August 1996 | Resolutions
|
15 July 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
15 July 1996 | Full group accounts made up to 31 March 1996 (38 pages) |
24 June 1996 | Ad 17/06/96--------- £ si [email protected]=54794 £ ic 80675671/80730465 (2 pages) |
24 June 1996 | Ad 17/06/96--------- £ si [email protected]=54794 £ ic 80675671/80730465 (2 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Ad 14/03/96--------- £ si [email protected]=82500 £ ic 80593171/80675671 (2 pages) |
29 March 1996 | Ad 14/03/96--------- £ si [email protected]=82500 £ ic 80593171/80675671 (2 pages) |
26 January 1996 | New director appointed (2 pages) |
26 January 1996 | New director appointed (2 pages) |
15 January 1996 | Ad 08/12/95--------- £ si [email protected]=3214 £ ic 80589957/80593171 (1 page) |
15 January 1996 | Ad 08/12/95--------- £ si [email protected]=3214 £ ic 80589957/80593171 (1 page) |
6 October 1995 | Return made up to 20/09/95; bulk list available separately (26 pages) |
6 October 1995 | Return made up to 20/09/95; bulk list available separately (26 pages) |
5 September 1995 | Ad 25/08/95--------- £ si [email protected]=52814 £ ic 80532384/80585198 (6 pages) |
5 September 1995 | Ad 25/08/95--------- £ si [email protected]=52814 £ ic 80532384/80585198 (6 pages) |
25 August 1995 | Secretary's particulars changed (4 pages) |
25 August 1995 | Secretary's particulars changed (4 pages) |
15 August 1995 | Memorandum and Articles of Association (52 pages) |
15 August 1995 | Memorandum and Articles of Association (52 pages) |
2 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
2 August 1995 | Full group accounts made up to 31 March 1995 (34 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
24 July 1995 | Director resigned (4 pages) |
24 July 1995 | Director resigned (4 pages) |
2 July 1995 | Ad 26/06/95--------- £ si [email protected]=8356 £ ic 80504028/80512384 (4 pages) |
2 July 1995 | Ad 26/06/95--------- £ si [email protected]=20000 £ ic 80512384/80532384 (8 pages) |
2 July 1995 | Ad 26/06/95--------- £ si [email protected]=8356 £ ic 80504028/80512384 (4 pages) |
2 July 1995 | Ad 26/06/95--------- £ si [email protected]=20000 £ ic 80512384/80532384 (8 pages) |
23 April 1995 | Location of debenture register (2 pages) |
23 April 1995 | Location of debenture register (2 pages) |
23 April 1995 | Location of register of members (non legible) (1 page) |
23 April 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (522 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
8 September 1994 | Memorandum and Articles of Association (42 pages) |
8 September 1994 | Memorandum and Articles of Association (42 pages) |
27 July 1994 | Director resigned (2 pages) |
27 July 1994 | Director resigned (2 pages) |
4 February 1994 | New director appointed (3 pages) |
4 February 1994 | New director appointed (3 pages) |
17 September 1993 | Full group accounts made up to 31 March 1993 (28 pages) |
17 September 1993 | Full group accounts made up to 31 March 1993 (28 pages) |
16 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1992 | Resolutions
|
20 October 1992 | Resolutions
|
30 September 1992 | Full accounts made up to 31 March 1992 (28 pages) |
30 September 1992 | Full accounts made up to 31 March 1992 (28 pages) |
17 January 1992 | Listing of particulars (12 pages) |
17 January 1992 | Listing of particulars (12 pages) |
19 September 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
19 September 1991 | Full group accounts made up to 31 March 1991 (27 pages) |
12 September 1991 | Resolutions
|
12 September 1991 | Resolutions
|
8 August 1991 | Scheme of arrangement - amalgamation (6 pages) |
8 August 1991 | Certificate of reduction of issued capital (1 page) |
8 August 1991 | Certificate of reduction of issued capital (1 page) |
8 August 1991 | Scheme of arrangement - amalgamation (6 pages) |
11 July 1991 | Resolutions
|
11 July 1991 | Resolutions
|
11 June 1991 | Listing of particulars (50 pages) |
11 June 1991 | Listing of particulars (50 pages) |
6 November 1990 | Resolutions
|
6 November 1990 | Resolutions
|
9 October 1990 | Full accounts made up to 31 March 1990 (27 pages) |
9 October 1990 | Full accounts made up to 31 March 1990 (27 pages) |
18 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1990 | Resolutions
|
26 June 1990 | Resolutions
|
16 May 1990 | Particulars of mortgage/charge (7 pages) |
16 May 1990 | Particulars of mortgage/charge (7 pages) |
16 May 1990 | Particulars of mortgage/charge (7 pages) |
16 May 1990 | Particulars of mortgage/charge (7 pages) |
20 December 1989 | Memorandum and Articles of Association (33 pages) |
20 December 1989 | Memorandum and Articles of Association (33 pages) |
12 December 1989 | New director appointed (3 pages) |
12 December 1989 | New director appointed (3 pages) |
28 November 1989 | Particulars of contract relating to shares (4 pages) |
28 November 1989 | Ad 25/10/89--------- £ si [email protected] (2 pages) |
28 November 1989 | Ad 25/10/89--------- £ si [email protected] (2 pages) |
28 November 1989 | Particulars of contract relating to shares (4 pages) |
24 November 1989 | Ad 25/10/89--------- £ si [email protected]=109334 £ ic 80723366/80832700 (2 pages) |
24 November 1989 | Ad 25/10/89--------- £ si [email protected]=109334 £ ic 80723366/80832700 (2 pages) |
22 November 1989 | Resolutions
|
22 November 1989 | Resolutions
|
17 November 1989 | Ad 13/11/89--------- £ si [email protected]=41908 £ ic 80681458/80723366 (2 pages) |
17 November 1989 | Ad 13/11/89--------- £ si [email protected]=41908 £ ic 80681458/80723366 (2 pages) |
10 November 1989 | Ad 26/10/89--------- £ si [email protected]=20103714 £ ic 60577744/80681458 (3 pages) |
10 November 1989 | Ad 26/10/89--------- £ si [email protected]=20103714 £ ic 60577744/80681458 (3 pages) |
7 November 1989 | Resolutions
|
7 November 1989 | Resolutions
|
31 October 1989 | Full group accounts made up to 31 March 1989 (27 pages) |
31 October 1989 | Full group accounts made up to 31 March 1989 (27 pages) |
22 June 1989 | New director appointed (3 pages) |
22 June 1989 | New director appointed (3 pages) |
1 December 1988 | Full group accounts made up to 31 March 1988 (28 pages) |
1 December 1988 | Full group accounts made up to 31 March 1988 (28 pages) |
15 November 1988 | Memorandum and Articles of Association (34 pages) |
15 November 1988 | Memorandum and Articles of Association (34 pages) |
9 November 1988 | Resolutions
|
9 November 1988 | Resolutions
|
28 October 1988 | Director resigned (2 pages) |
28 October 1988 | Director resigned (2 pages) |
18 October 1988 | Director resigned (2 pages) |
18 October 1988 | Director resigned (2 pages) |
25 November 1987 | Full accounts made up to 31 March 1987 (29 pages) |
25 November 1987 | Full accounts made up to 31 March 1987 (29 pages) |
3 November 1987 | Resolutions
|
3 November 1987 | Resolutions
|
29 October 1986 | Full accounts made up to 31 March 1986 (30 pages) |
29 October 1986 | Full accounts made up to 31 March 1986 (30 pages) |
20 November 1985 | Accounts made up to 31 March 1985 (32 pages) |
20 November 1985 | Accounts made up to 31 March 1985 (32 pages) |
16 November 1984 | Accounts made up to 31 March 1984 (35 pages) |
16 November 1984 | Accounts made up to 31 March 1984 (35 pages) |
30 November 1983 | Accounts made up to 31 March 1983 (35 pages) |
30 November 1983 | Accounts made up to 31 March 1983 (35 pages) |
19 October 1983 | New secretary appointed (2 pages) |
19 October 1983 | New secretary appointed (2 pages) |
25 November 1982 | Accounts made up to 31 March 1982 (33 pages) |
25 November 1982 | Accounts made up to 31 March 1982 (33 pages) |
15 March 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 March 1982 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 December 1981 | Accounts made up to 31 March 1981 (28 pages) |
1 December 1981 | Accounts made up to 31 March 1981 (28 pages) |
24 November 1980 | Accounts made up to 31 March 1980 (31 pages) |
24 November 1980 | Accounts made up to 31 March 1980 (31 pages) |
21 November 1979 | Accounts made up to 31 March 1979 (29 pages) |
21 November 1979 | Accounts made up to 31 March 1979 (29 pages) |
3 October 1978 | Accounts made up to 31 March 1978 (30 pages) |
3 October 1978 | Accounts made up to 31 March 1978 (30 pages) |
14 November 1977 | Accounts made up to 31 March 1977 (31 pages) |
14 November 1977 | Accounts made up to 31 March 1977 (31 pages) |
12 November 1977 | Accounts made up to 31 March 1976 (25 pages) |
12 November 1977 | Accounts made up to 31 March 1976 (25 pages) |
11 December 1975 | Accounts made up to 31 March 1975 (28 pages) |
11 December 1975 | Accounts made up to 31 March 1975 (28 pages) |
21 November 1975 | Accounts made up to 31 March 1975 (28 pages) |
21 November 1975 | Accounts made up to 31 March 1975 (28 pages) |
25 August 1939 | Company name changed\certificate issued on 25/08/39 (3 pages) |
25 August 1939 | Company name changed\certificate issued on 25/08/39 (3 pages) |
22 November 1916 | Company name changed\certificate issued on 22/11/16 (2 pages) |
22 November 1916 | Company name changed\certificate issued on 22/11/16 (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |