Company NameCable And Wireless (West Indies) Limited
DirectorsLeah Helena Pegg and Matthew Edward Read
Company StatusActive
Company Number00011116
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameLeah Helena Pegg
StatusCurrent
Appointed31 July 2016(114 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMiss Leah Helena Pegg
Date of BirthJune 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2016(114 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Matthew Edward Read
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed05 January 2018(116 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Tom Chellew
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1994)
RoleExecutive Director
Correspondence Address25 Herbert Road
Emerson Park
Hornchurch
Essex
RM11 3LH
Secretary NameMr Kenneth Keith Claydon
NationalityBritish
StatusResigned
Appointed29 October 1992(90 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 April 1999)
RoleCompany Director
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Director NameJohn Christopher Carrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(91 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1995)
RoleDirector Regional Business
Country of ResidenceUnited Kingdom
Correspondence Address1 Anchor Brewhouse
50 Shad Thames
London
SE1 2LY
Secretary NameAnthony Kenneth Heard
NationalityBritish
StatusResigned
Appointed20 September 1994(92 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 October 1994)
RoleCompany Director
Correspondence AddressLee House Worlds End Lane
Feering
Colchester
Essex
CO5 9NJ
Director NameDr Joseph Norman Gillespie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(93 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 1997)
RoleAccountant
Correspondence Address11 Claremont Road
Tunbridge Wells
Kent
TN1 1SY
Director NameWilliam Allan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(95 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShernfold Meadows
Wadhurst Road
Frant
East Sussex
TN3 9EH
Director NameMr Kenneth Keith Claydon
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(97 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 2003)
RoleSecretary
Correspondence Address1 Parr House
12 Beaulieu Avenue
London
E16 1TS
Secretary NameMr Jonathan Mark Bolton
NationalityBritish
StatusResigned
Appointed12 April 1999(97 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Director NameOdie C Donald
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 1999(97 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 April 2000)
RoleChief Executive Officer
Correspondence Address256 Shorewind Trail
The Shores
West Bay
Grand Cayman
Director NameMr Jonathan Mark Bolton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(97 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 July 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Winchester Drive
Pinner
Middlesex
HA5 1DB
Director NameDonald St Clair Austin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBarbadian
StatusResigned
Appointed28 March 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2003)
RoleGeneral Manager
Correspondence AddressRodney Bay
Gros-Islet
Castries
Foreign
Director NameAndrew Sheldon Garard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(101 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 March 2006)
RoleGroup General Counsel
Correspondence AddressWaldegrave House
293 Waldegrave Road
Twickenham
Middlesex
TW1 4SU
Director NameLisa Teresa Agard
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityTrinidadian
StatusResigned
Appointed15 July 2003(101 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 November 2007)
RoleAttorney Executive Vice Presid
Correspondence Address9k, La Riviera Apts.
Columbus Circle, West Moorings
Port Of Spain
Foreign
Director NameJames Cheesewright
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(101 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2005)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Meadow
Heyshott
Midhurst
West Sussex
GU29 0DL
Director NameMr Paul Michael Aspin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(101 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 2005)
RoleEvp Eastern Caribbean
Country of ResidenceEngland
Correspondence AddressSutton Baron Hall
Sutton Baron Road
Borden
Kent
ME9 8LH
Secretary NameLorraine Davidson
NationalityBritish
StatusResigned
Appointed31 January 2005(103 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2007)
RoleSecretary
Correspondence Address18b Denver Road
London
N16 5JH
Secretary NameMrs Heledd Mair Hanscomb
NationalityBritish
StatusResigned
Appointed31 January 2005(103 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Secretary NameMrs Heledd Mair Hanscomb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(103 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 July 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Casewick Road
London
SE27 0TB
Director NameLeonard De Barros
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2005(103 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 October 2005)
RoleCoo Caribbean
Correspondence Address1228 Hillsboro Mile
Suite 303
Hillsboro Beach
Florida 33062
United States
Director NameBronwyn Margaret James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2006(104 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2006)
RoleLawyer
Correspondence Address10 Cairns Road
London
SW11 1ES
Director NameJohn Raymond Boyle
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2006(104 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2008)
RoleCeo Eastern Caribbean
Correspondence Address10 Bayview Townhouse
Rodney Bay
Gros Islet
St Lucia
Director NameJanos Peter Maria Jankovich Besan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2008)
RoleChief Financial Officer
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NamePhilip Stephen James Davis
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(105 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 December 2008)
RoleLawyer
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameMr Simeon Thomas Irvine
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(105 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 August 2008)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address37 Metchley Lane
Harborne
Birmingham
West Midlands
B17 0HT
Director NameBernard Patrick Joseph Buckley
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(106 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2008)
RoleHR Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Director NameRoger Stanley Burge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(106 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
26 Red Lion Square
London
WC1R 4HQ
Director NameMs Belinda Holly Yvette Bradberry
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish/Australian
StatusResigned
Appointed10 February 2009(107 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 June 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Secretary NameElinor Bell
NationalityBritish
StatusResigned
Appointed30 July 2010(108 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2012)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameClare Underwood
NationalityBritish
StatusResigned
Appointed12 September 2012(110 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 March 2014)
RoleCompany Director
Correspondence Address3rd Floor 26 Red Lion Square
London
WC1R 4HQ
Secretary NameMs Emily Louise Martin
StatusResigned
Appointed13 March 2014(112 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address2nd Floor 62-65 Chandos Place
London
WC2N 4HG
Director NameMr Charles Henry Rowland Bracken
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(114 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS
Director NameMr Jeremy Lewis Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(114 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 161 Hammersmith Road
London
W6 8BS

Contact

Websitecwc.com

Location

Registered AddressGriffin House Griffin House
161 Hammersmith Road
London
W6 8BS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

20m at £0.2Cwigroup LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,950,419
Net Worth£396,761,075
Cash£149,865
Current Liabilities£333,432,363

Accounts

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

Returns

Latest Return30 September 2023 (5 months, 3 weeks ago)
Next Return Due14 October 2024 (6 months, 4 weeks from now)

Filing History

12 January 2021Full accounts made up to 31 December 2019 (43 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
10 March 2020Director's details changed for Miss Leah Helena Pegg on 14 November 2019 (2 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (41 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (39 pages)
5 January 2018Termination of appointment of Belinda Catherine Stockwell as a director on 5 January 2018 (1 page)
5 January 2018Appointment of Mr Matthew Edward Read as a director on 5 January 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (33 pages)
5 October 2017Full accounts made up to 31 December 2016 (33 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
10 July 2017Director's details changed for Leah Helena Pegg on 30 June 2017 (2 pages)
10 July 2017Secretary's details changed for Leah Helena Pegg on 30 June 2017 (1 page)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
7 July 2017Director's details changed for Mrs Belinda Catherine Stockwell on 30 June 2017 (2 pages)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2nd Floor 62-65 Chandos Place London WC2N 4HG to Griffin House 161 Hammersmith Road London W6 8BS on 30 June 2017 (1 page)
20 January 2017Full accounts made up to 31 March 2016 (31 pages)
20 January 2017Full accounts made up to 31 March 2016 (31 pages)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
30 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
28 September 2016Appointment of Leah Helena Pegg as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
28 September 2016Termination of appointment of Charles Henry Rowland Bracken as a director on 20 September 2016 (1 page)
28 September 2016Appointment of Belinda Catherine Stockwell as a director on 20 September 2016 (2 pages)
28 September 2016Termination of appointment of Jeremy Lewis Evans as a director on 20 September 2016 (1 page)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Appointment of Leah Helena Pegg as a secretary on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Emily Louise Martin as a secretary on 31 July 2016 (1 page)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Emily Louise Martin as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Clare Patricia Underwood as a director on 16 May 2016 (1 page)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Jeremy Evans as a director on 16 May 2016 (2 pages)
26 May 2016Appointment of Mr Charles Henry Rowland Bracken as a director on 16 May 2016 (2 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000,885.75
(7 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 5,000,885.75
(7 pages)
13 October 2015Full accounts made up to 31 March 2015 (27 pages)
13 October 2015Full accounts made up to 31 March 2015 (27 pages)
7 September 2015Resolutions
  • RES13 ‐ Issue of bonds, company business 03/08/2015
(3 pages)
14 July 2015Resolutions
  • RES13 ‐ Notes purchase agreement & other company business 02/07/2015
(3 pages)
17 June 2015Termination of appointment of Belinda Holly Yvette Bradberry as a director on 17 June 2015 (1 page)
17 June 2015Termination of appointment of Belinda Holly Yvette Bradberry as a director on 17 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
10 June 2015Termination of appointment of Ian James Lawson as a director on 1 June 2015 (1 page)
21 May 2015Termination of appointment of Kim Nicola Newton as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Kim Nicola Newton as a director on 21 May 2015 (1 page)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Secretary's details changed for Ms Emily Louise Martin on 16 March 2015 (1 page)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Ms Emily Louise Martin on 16 March 2015 (2 pages)
19 March 2015Director's details changed for Clare Patricia Underwood on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Ian James Lawson on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Kim Nicola Newton on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Belinda Holly Yvette Bradberry on 16 March 2015 (2 pages)
17 March 2015Director's details changed for Ms Kim Nicola Newton on 16 March 2015 (2 pages)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 3Rd Floor 26 Red Lion Square London WC1R 4HQ to 2Nd Floor 62-65 Chandos Place London WC2N 4HG on 16 March 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Chatan Patel as a director on 27 February 2015 (1 page)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
23 October 2014Director's details changed for Ms Belinda Holly Yvette Bradberry on 7 April 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000,885.75
(9 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,000,885.75
(9 pages)
9 September 2014Full accounts made up to 31 March 2014 (27 pages)
9 September 2014Full accounts made up to 31 March 2014 (27 pages)
23 July 2014Appointment of Mr Chatan Patel as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Ms Emily Louise Martin as a director on 22 July 2014 (2 pages)
23 July 2014Appointment of Mr Chatan Patel as a director on 22 July 2014 (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
21 March 2014Termination of appointment of Clare Underwood as a secretary (1 page)
21 March 2014Appointment of Ian James Lawson as a director (2 pages)
21 March 2014Appointment of Ms Emily Louise Martin as a secretary (2 pages)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
11 February 2014Termination of appointment of Timothy Pennington as a director (1 page)
23 January 2014Director's details changed for Ms Kim Nicola Newton on 23 January 2014 (2 pages)
23 January 2014Director's details changed for Ms Kim Nicola Newton on 23 January 2014 (2 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000,885.75
(9 pages)
29 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 5,000,885.75
(9 pages)
25 September 2013Section 519 (1 page)
25 September 2013Section 519 (1 page)
24 September 2013Accounts made up to 31 March 2013 (26 pages)
24 September 2013Accounts made up to 31 March 2013 (26 pages)
24 September 2013Section 519 (1 page)
24 September 2013Section 519 (1 page)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
16 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
19 September 2012Appointment of Clare Underwood as a secretary (3 pages)
19 September 2012Appointment of Clare Underwood as a secretary (3 pages)
14 September 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
14 September 2012Termination of appointment of Elinor Bell as a secretary (2 pages)
13 September 2012Accounts made up to 31 March 2012 (26 pages)
13 September 2012Accounts made up to 31 March 2012 (26 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
29 June 2012Director's details changed for Clare Patricia Underwood on 18 June 2012 (3 pages)
26 March 2012Appointment of Kim Nicola Newton as a director (3 pages)
26 March 2012Appointment of Kim Nicola Newton as a director (3 pages)
26 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
26 March 2012Termination of appointment of Andrew Parkinson as a director (2 pages)
31 January 2012Resolutions
  • RES13 ‐ That it would promote the success of the company for the benefit of its members as a whole/notes purchase agreement/that the directors have authority to approve the terms of the transactions/that the giving the guarantee by the company on the terms set out in the indenture/that the entry into the intercreditor agreement/ that these resolution have effect notwithstanding any provision of the company articles of association 20/01/2012
(2 pages)
31 January 2012Resolutions
  • RES13 ‐ That it would promote the success of the company for the benefit of its members as a whole/notes purchase agreement/that the directors have authority to approve the terms of the transactions/that the giving the guarantee by the company on the terms set out in the indenture/that the entry into the intercreditor agreement/ that these resolution have effect notwithstanding any provision of the company articles of association 20/01/2012
(2 pages)
25 October 2011Resolutions
  • RES13 ‐ Facility agreements and refinancing 17/10/2011
(2 pages)
25 October 2011Resolutions
  • RES13 ‐ Facility agreements and refinancing 17/10/2011
(2 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
14 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
13 September 2011Accounts made up to 31 March 2011 (25 pages)
13 September 2011Accounts made up to 31 March 2011 (25 pages)
19 November 2010Accounts made up to 31 March 2010 (24 pages)
19 November 2010Accounts made up to 31 March 2010 (24 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (9 pages)
11 October 2010Director's details changed for Belinda Holly Yvette Bradberry on 21 September 2010 (3 pages)
11 October 2010Director's details changed for Belinda Holly Yvette Bradberry on 21 September 2010 (3 pages)
24 August 2010Termination of appointment of Roger Burge as a director (2 pages)
24 August 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
24 August 2010Appointment of Andrew James Parkinson as a director (3 pages)
24 August 2010Appointment of Andrew James Parkinson as a director (3 pages)
24 August 2010Appointment of Elinor Bell as a secretary (3 pages)
24 August 2010Termination of appointment of Heledd Hanscomb as a secretary (2 pages)
24 August 2010Appointment of Elinor Bell as a secretary (3 pages)
24 August 2010Termination of appointment of Roger Burge as a director (2 pages)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2009Director's details changed for Belinda Holly Yvette Bradberry on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Belinda Holly Yvette Bradberry on 23 October 2009 (2 pages)
27 October 2009Director's details changed for Belinda Holly Yvette Bradberry on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Belinda Holly Yvette Bradberry on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Belinda Holly Yvette Bradberry on 23 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Burge on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Burge on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Burge on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 October 2009Accounts made up to 31 March 2009 (26 pages)
2 October 2009Accounts made up to 31 March 2009 (26 pages)
11 February 2009Director appointed belinda holly yvette bradberry (1 page)
11 February 2009Director appointed belinda holly yvette bradberry (1 page)
10 February 2009Director appointed clare underwood (1 page)
10 February 2009Director appointed clare underwood (1 page)
9 January 2009Appointment terminated director philip davis (1 page)
9 January 2009Appointment terminated director philip davis (1 page)
31 December 2008Appointment terminated director bernard buckley (1 page)
31 December 2008Appointment terminated director bernard buckley (1 page)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
31 October 2008Return made up to 29/10/08; full list of members (4 pages)
9 October 2008Director appointed timothy lincoln pennington (1 page)
9 October 2008Director appointed timothy lincoln pennington (1 page)
22 September 2008Accounts made up to 31 March 2008 (27 pages)
22 September 2008Accounts made up to 31 March 2008 (27 pages)
2 September 2008Appointment terminated director simeon irvine (1 page)
2 September 2008Appointment terminated director simeon irvine (1 page)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 August 2008Memorandum and Articles of Association (11 pages)
14 August 2008Memorandum and Articles of Association (11 pages)
30 July 2008Director appointed roger burge (2 pages)
30 July 2008Director appointed roger burge (2 pages)
24 June 2008Director appointed bernard patrick joseph buckley (1 page)
24 June 2008Director appointed bernard patrick joseph buckley (1 page)
8 May 2008Appointment terminated director janos jankovich besan (1 page)
8 May 2008Appointment terminated director janos jankovich besan (1 page)
2 May 2008Appointment terminated director john boyle (1 page)
2 May 2008Appointment terminated director john boyle (1 page)
15 March 2008Director's change of particulars / philip davis / 10/03/2008 (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page)
15 March 2008Director's change of particulars / philip davis / 10/03/2008 (1 page)
15 March 2008Location of register of members (1 page)
15 March 2008Director's change of particulars / janos jankovich besan / 10/03/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page)
11 March 2008Registered office changed on 11/03/2008 from 7TH floor the point 37 north wharf road london W2 1LA (1 page)
4 March 2008Accounts made up to 31 March 2007 (26 pages)
4 March 2008Accounts made up to 31 March 2007 (26 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
20 November 2007New director appointed (3 pages)
20 November 2007New director appointed (3 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 29/10/07; full list of members (2 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 29/10/07; full list of members (2 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Secretary resigned (1 page)
27 June 2007Director's particulars changed (1 page)
27 June 2007Director's particulars changed (1 page)
14 April 2007Director's particulars changed (1 page)
14 April 2007Director's particulars changed (1 page)
29 January 2007Accounts made up to 31 March 2006 (24 pages)
29 January 2007Accounts made up to 31 March 2006 (24 pages)
11 December 2006Return made up to 29/10/06; full list of members (3 pages)
11 December 2006Return made up to 29/10/06; full list of members (3 pages)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
23 October 2006Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page)
23 October 2006Registered office changed on 23/10/06 from: lakeside house cain road bracknell berkshire RG12 1XL (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
11 May 2006Accounts made up to 31 March 2005 (25 pages)
11 May 2006Accounts made up to 31 March 2005 (25 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
31 March 2006New director appointed (3 pages)
31 March 2006New director appointed (3 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
1 December 2005Return made up to 29/10/05; full list of members (3 pages)
1 December 2005Return made up to 29/10/05; full list of members (3 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
17 November 2005New director appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (3 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Director resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Director resigned (1 page)
17 November 2005New secretary appointed (3 pages)
17 November 2005New secretary appointed (3 pages)
17 November 2005New secretary appointed (3 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
21 June 2005Director's particulars changed (1 page)
21 June 2005Director's particulars changed (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
10 May 2005Accounts made up to 31 March 2004 (24 pages)
10 May 2005Accounts made up to 31 March 2004 (24 pages)
8 March 2005Location of register of members (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Location of register of members (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page)
8 March 2005Location of register of directors' interests (1 page)
8 March 2005Registered office changed on 08/03/05 from: 124 theobalds road london WC1X 8RX (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
22 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2004Accounts made up to 31 March 2003 (23 pages)
4 May 2004Accounts made up to 31 March 2003 (23 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
27 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
22 October 2003Accounts made up to 31 March 2002 (25 pages)
22 October 2003Accounts made up to 31 March 2002 (25 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
21 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
20 November 2002Return made up to 29/10/02; full list of members (10 pages)
20 November 2002Return made up to 29/10/02; full list of members (10 pages)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
11 June 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 January 2002Accounts made up to 31 March 2001 (23 pages)
11 January 2002Accounts made up to 31 March 2001 (23 pages)
10 December 2001Return made up to 29/10/01; full list of members; amend (7 pages)
10 December 2001Return made up to 29/10/01; full list of members; amend (7 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Return made up to 29/10/01; full list of members (7 pages)
20 November 2001Return made up to 29/10/01; full list of members (7 pages)
10 July 2001Ad 06/06/01--------- £ si [email protected]=885 £ ic 5000000/5000885 (2 pages)
10 July 2001Ad 06/06/01--------- £ si [email protected]=885 £ ic 5000000/5000885 (2 pages)
10 July 2001Statement of affairs (4 pages)
10 July 2001Statement of affairs (4 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
12 February 2001Accounts made up to 31 March 2000 (23 pages)
12 February 2001Accounts made up to 31 March 2000 (23 pages)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
29 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
1 December 2000Return made up to 29/10/00; full list of members (7 pages)
1 December 2000Return made up to 29/10/00; full list of members (7 pages)
3 May 2000Accounts made up to 31 March 1999 (21 pages)
3 May 2000Accounts made up to 31 March 1999 (21 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
2 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
25 November 1999Return made up to 29/10/99; full list of members (19 pages)
25 November 1999Return made up to 29/10/99; full list of members (19 pages)
19 July 1999New director appointed (3 pages)
19 July 1999New director appointed (3 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
25 April 1999Director's particulars changed (1 page)
25 April 1999Director's particulars changed (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
23 March 1999Accounts made up to 31 March 1998 (25 pages)
23 March 1999Accounts made up to 31 March 1998 (25 pages)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
1 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
30 November 1998Return made up to 29/10/98; no change of members (9 pages)
30 November 1998Return made up to 29/10/98; no change of members (9 pages)
14 October 1998Secretary's particulars changed (1 page)
14 October 1998Secretary's particulars changed (1 page)
7 July 1998Return made up to 29/10/97; no change of members (6 pages)
7 July 1998Return made up to 29/10/97; no change of members (6 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
6 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Nc inc already adjusted 28/04/98 (2 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 May 1998Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
6 May 1998Nc inc already adjusted 28/04/98 (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
11 April 1998New director appointed (3 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (3 pages)
1 April 1998Accounts made up to 31 March 1997 (24 pages)
1 April 1998Accounts made up to 31 March 1997 (24 pages)
25 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
25 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
30 January 1997Accounts made up to 31 March 1996 (25 pages)
30 January 1997Accounts made up to 31 March 1996 (25 pages)
4 November 1996Return made up to 29/10/96; full list of members (8 pages)
4 November 1996Return made up to 29/10/96; full list of members (8 pages)
8 February 1996Accounts made up to 31 March 1995 (23 pages)
8 February 1996Accounts made up to 31 March 1995 (23 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
22 November 1995Return made up to 29/10/95; full list of members (14 pages)
22 November 1995Return made up to 29/10/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
1 February 1993Accounts made up to 31 March 1992 (17 pages)
1 February 1993Accounts made up to 31 March 1992 (17 pages)
30 November 1992Registered office changed on 30/11/92 from: mercury house 110/124 theobalds rd london WC1X 8RX (1 page)
30 November 1992Registered office changed on 30/11/92 from: mercury house 110/124 theobalds rd london WC1X 8RX (1 page)
3 February 1992Accounts made up to 31 March 1991 (18 pages)
3 February 1992Accounts made up to 31 March 1991 (18 pages)
26 February 1991Accounts made up to 31 March 1990 (19 pages)
26 February 1991Accounts made up to 31 March 1990 (19 pages)
9 February 1990Accounts made up to 31 March 1989 (19 pages)
9 February 1990Accounts made up to 31 March 1989 (19 pages)
21 February 1989Accounts made up to 31 March 1988 (17 pages)
21 February 1989Accounts made up to 31 March 1988 (17 pages)
27 October 1983Accounts made up to 31 March 1983 (15 pages)
27 October 1983Accounts made up to 31 March 1983 (15 pages)
27 October 1982Accounts made up to 31 March 1982 (15 pages)
27 October 1982Accounts made up to 31 March 1982 (15 pages)
25 March 1982Memorandum and Articles of Association (14 pages)
25 March 1982Memorandum and Articles of Association (14 pages)
17 October 1981Accounts made up to 31 March 1981 (15 pages)
17 October 1981Accounts made up to 31 March 1981 (15 pages)
25 February 1938Company name changed\certificate issued on 25/02/38 (4 pages)
25 February 1938Company name changed\certificate issued on 25/02/38 (4 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Incorporation (43 pages)
13 December 1901Incorporation (43 pages)
13 December 1901Certificate of incorporation (2 pages)