Company NameCardiff Property Public Limited Company(The)
Company StatusActive
Company Number00022705
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Dare Jamieson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMr John Richard Wollenberg
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Karen Louise Chandler
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address56 Station Road
Egham
TW20 9LF
Secretary NameMrs Karen Louise Chandler
StatusCurrent
Appointed21 January 2016(114 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address56 Station Road
Egham
TW20 9LF
Director NameWalter Reginald Beck
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 March 1998)
RoleSecretary
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Secretary NameWalter Reginald Beck
NationalityBritish
StatusResigned
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1997)
RoleCompany Director
Correspondence Address52 Dan Y Bryn Avenue
Radyr
Cardiff
South Glamorgan
CF4 8DD
Wales
Director NameMr David Arthur Whitaker
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration18 years, 1 month (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF
Secretary NameMr David Arthur Whitaker
NationalityBritish
StatusResigned
Appointed01 December 1997(96 years after company formation)
Appointment Duration18 years, 1 month (resigned 21 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Station Road
Egham
Surrey
TW20 9LF

Contact

Websitecardiff-property.com
Telephone01784 437444
Telephone regionStaines

Location

Registered Address56 Station Road
Egham
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

105.5k at £0.2Brook Hall Limited A/c Js
7.88%
Ordinary
97k at £0.2Rock Nominees Limited A/c 0230233
7.25%
Ordinary
93.6k at £0.2Corporate Services (Td Waterhouse) Nominees Limited A/c Kkcl
6.99%
Ordinary
-OTHER
42.62%
-
472.3k at £0.2Mr John Richard Wollenberg
35.27%
Ordinary

Financials

Year2014
Turnover£577,000
Gross Profit£546,000
Net Worth£21,745,000
Cash£3,579,000
Current Liabilities£615,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

14 June 1993Delivered on: 17 June 1993
Satisfied on: 20 December 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being building two vansittart estate windsor berkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 June 1993Delivered on: 17 June 1993
Satisfied on: 20 December 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being the whitehouse 53/55 high street egham surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
9 August 1991Delivered on: 28 August 1991
Satisfied on: 20 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The white house, high st, egham, surrey title no sy 481342 and sy 537964.
Fully Satisfied
4 July 1985Delivered on: 25 July 1985
Satisfied on: 20 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elm house, green mar lane, hatton cross, bedfont, london borough of hounslow T.N. mx 60802.
Fully Satisfied
16 January 1984Delivered on: 24 January 1984
Satisfied on: 20 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 127/137 (odd nos) high street, and 1A heathfield road, kings heath, b'ham W. midlands.
Fully Satisfied
16 January 1984Delivered on: 24 January 1984
Satisfied on: 20 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 123 & 125 high street, king's heath, b'ham, W. midlands.
Fully Satisfied
16 January 1984Delivered on: 24 January 1984
Satisfied on: 20 December 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 115-121 (odd nos) high street, kings heath, b'ham, W. midlands.
Fully Satisfied
19 March 1998Delivered on: 20 March 1998
Satisfied on: 22 January 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35/51 station road egham surrey also k/a land and buildings on the north east side of station road egham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 March 1997Delivered on: 15 March 1997
Satisfied on: 28 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at patteson court nutfield road redhill surrey with the benefits of all rights and licences any shares or membership rights goodwill rental and other money payable.
Fully Satisfied
12 February 1997Delivered on: 26 February 1997
Satisfied on: 20 December 2002
Persons entitled: Midland Bank PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the monies secured by the charge dated 12 february 1997 created by campmoss property company limited in favour of the company relating to the priory burnham buckinghamshire.
Fully Satisfied
11 May 1994Delivered on: 12 May 1994
Satisfied on: 6 September 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h lands hereditaments and premises being:-strathclyde house hatton cross hounslow. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
10 January 1994Delivered on: 27 January 1994
Satisfied on: 25 September 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being:-25 st leonards road windsor and land at garfield place windsor. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 September 1993Delivered on: 5 October 1993
Satisfied on: 20 December 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being 1/3/4 and land adjoining garfield place windsor berkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 October 1972Delivered on: 4 October 1972
Satisfied on: 20 December 2002
Persons entitled: Brownhill's Garages Limited

Classification: Legal charge
Secured details: For further securing £65,000 secured by a mortgage dated 4TH december 1967.
Particulars: 635, cowbridge road east, cardiff.
Fully Satisfied
14 June 1993Delivered on: 17 June 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being 1/3/4 garfield place windsor berkshire and land adjoining. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
10 January 1994Delivered on: 27 January 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being:-royal mail parcel offices cowbridge road east cardiff. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

1 April 2024Confirmation statement made on 1 April 2024 with updates (4 pages)
12 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
7 February 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
27 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases and other company business 18/01/2024
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2024Group of companies' accounts made up to 30 September 2023 (66 pages)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
13 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
1 April 2023Confirmation statement made on 1 April 2023 with updates (4 pages)
15 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
20 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
9 February 2023Cancellation of shares. Statement of capital on 20 January 2023
  • GBP 214,757.40
(6 pages)
26 January 2023Group of companies' accounts made up to 30 September 2022 (64 pages)
25 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-elect directors/ authority to make market purchases 19/01/2023
(2 pages)
23 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
16 November 2022Cancellation of shares. Statement of capital on 11 October 2022
  • GBP 216,357.40
(6 pages)
4 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
5 April 2022Confirmation statement made on 2 April 2022 with updates (4 pages)
25 January 2022Group of companies' accounts made up to 30 September 2021 (61 pages)
21 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 17/01/2022
(2 pages)
9 August 2021Cancellation of shares. Statement of capital on 29 March 2021
  • GBP 234,352.2
(6 pages)
12 May 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 May 2021Cancellation of shares. Statement of capital on 15 March 2021
  • GBP 237,562.20
(4 pages)
4 April 2021Confirmation statement made on 2 April 2021 with updates (4 pages)
29 January 2021Group of companies' accounts made up to 30 September 2020 (62 pages)
29 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Receivefinancial statements/approve remuneration report/delcare dividend/re-elect dir/re-app auditor/company business 14/01/2021
(3 pages)
8 December 2020Satisfaction of charge 11 in full (2 pages)
8 December 2020Satisfaction of charge 8 in full (2 pages)
8 December 2020All of the property or undertaking has been released from charge 8 (2 pages)
8 December 2020All of the property or undertaking has been released from charge 11 (2 pages)
28 July 2020Purchase of own shares. (3 pages)
10 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
23 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Financial statements/declare dividend/re-elect dir/re-app aud/general meetings 16/01/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 January 2020Group of companies' accounts made up to 30 September 2019 (64 pages)
8 November 2019Purchase of own shares. (3 pages)
8 November 2019Purchase of own shares. (3 pages)
4 April 2019Director's details changed for Mrs Karen Louise Chandler on 4 April 2019 (2 pages)
4 April 2019Secretary's details changed for Mrs Karen Louise Chandler on 4 April 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
30 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Reports of directors and auditors and financial statements received. Remunerations approved, dividend declared, director re-elected, company business 17/01/2019
(3 pages)
28 January 2019Group of companies' accounts made up to 30 September 2018 (60 pages)
4 April 2018Notification of John Richard Wollenberg as a person with significant control on 6 April 2016 (2 pages)
4 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
2 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business. Dividend.takeover code 18/01/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 January 2018Group of companies' accounts made up to 30 September 2017 (60 pages)
22 August 2017Purchase of own shares. (3 pages)
22 August 2017Purchase of own shares. (3 pages)
23 June 2017Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay CF10 4AX to 56 Station Road Egham TW20 9LF on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay CF10 4AX to 56 Station Road Egham TW20 9LF on 23 June 2017 (1 page)
22 June 2017Purchase of own shares. (3 pages)
22 June 2017Purchase of own shares. (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
13 February 2017Group of companies' accounts made up to 30 September 2016 (60 pages)
13 February 2017Group of companies' accounts made up to 30 September 2016 (60 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (4 pages)
15 August 2016Purchase of own shares. (3 pages)
15 August 2016Purchase of own shares. (3 pages)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Purchase of own shares. (3 pages)
6 April 2016Annual return made up to 1 April 2016 no member list
Statement of capital on 2016-04-06
  • GBP 255,949.2
(6 pages)
6 April 2016Annual return made up to 1 April 2016 no member list
Statement of capital on 2016-04-06
  • GBP 255,949.2
(6 pages)
4 February 2016Group of companies' accounts made up to 30 September 2015 (56 pages)
4 February 2016Group of companies' accounts made up to 30 September 2015 (56 pages)
3 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Various other company business 21/01/2016
(2 pages)
3 February 2016Resolutions
  • RES13 ‐ Waiver on takeovers and mergers approved 21/01/2016
  • RES13 ‐ Waiver on takeovers and mergers approved 21/01/2016
(1 page)
3 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Various other company business 21/01/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 February 2016Resolutions
  • RES13 ‐ Waiver on takeovers and mergers approved 21/01/2016
(1 page)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a secretary on 21 January 2016 (1 page)
22 January 2016Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Termination of appointment of David Arthur Whitaker as a director on 21 January 2016 (1 page)
22 January 2016Appointment of Mrs Karen Louise Chandler as a secretary on 21 January 2016 (2 pages)
22 January 2016Appointment of Mrs Karen Louise Chandler as a director on 21 January 2016 (2 pages)
21 January 2016Purchase of own shares. (3 pages)
21 January 2016Purchase of own shares. (3 pages)
9 November 2015All of the property or undertaking has been released from charge 11 (2 pages)
9 November 2015All of the property or undertaking has been released from charge 11 (2 pages)
9 November 2015All of the property or undertaking has been released from charge 8 (2 pages)
9 November 2015All of the property or undertaking has been released from charge 8 (2 pages)
21 July 2015Cancellation of shares by a PLC. Statement of capital on 2 March 2015
  • GBP 257,449.20
(4 pages)
21 July 2015Cancellation of shares by a PLC. Statement of capital on 2 March 2015
  • GBP 257,449.20
(4 pages)
21 July 2015Cancellation of shares by a PLC. Statement of capital on 2 March 2015
  • GBP 257,449.20
(4 pages)
7 April 2015Annual return made up to 1 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 262,009.2
(6 pages)
7 April 2015Annual return made up to 1 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 262,009.2
(6 pages)
7 April 2015Annual return made up to 1 April 2015 no member list
Statement of capital on 2015-04-07
  • GBP 262,009.2
(6 pages)
9 February 2015Group of companies' accounts made up to 30 September 2014 (54 pages)
9 February 2015Group of companies' accounts made up to 30 September 2014 (54 pages)
3 February 2015Resolutions
  • RES13 ‐ Takeovers and mergers 22/01/2015
(1 page)
3 February 2015Resolutions
  • RES13 ‐ Company business 22/01/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 August 2014Purchase of own shares. (3 pages)
1 August 2014Purchase of own shares. (3 pages)
16 April 2014Annual return made up to 1 April 2014 no member list
Statement of capital on 2014-04-16
  • GBP 264,457.4
(6 pages)
16 April 2014Annual return made up to 1 April 2014 no member list
Statement of capital on 2014-04-16
  • GBP 264,457.4
(6 pages)
16 April 2014Annual return made up to 1 April 2014 no member list
Statement of capital on 2014-04-16
  • GBP 264,457.4
(6 pages)
13 February 2014Group of companies' accounts made up to 30 September 2013 (55 pages)
13 February 2014Group of companies' accounts made up to 30 September 2013 (55 pages)
11 December 2013Sec 519 (1 page)
11 December 2013Sec 519 (1 page)
9 December 2013Auditor's resignation (2 pages)
9 December 2013Auditor's resignation (2 pages)
12 April 2013Annual return made up to 1 April 2013 no member list (6 pages)
12 April 2013Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH (1 page)
12 April 2013Annual return made up to 1 April 2013 no member list (6 pages)
12 April 2013Register inspection address has been changed from C/O Computershare Investor Services Plc Po Box Po Box 82 the Pavilions Bridgewater Road Bristol BS99 7NH (1 page)
12 April 2013Annual return made up to 1 April 2013 no member list (6 pages)
5 February 2013Purchase of own shares. (3 pages)
5 February 2013Purchase of own shares. (3 pages)
22 January 2013Group of companies' accounts made up to 30 September 2012 (60 pages)
22 January 2013Group of companies' accounts made up to 30 September 2012 (60 pages)
21 January 2013Resolutions
  • RES13 ‐ Market purchases 10/01/2013
(1 page)
21 January 2013Resolutions
  • RES13 ‐ Market purchases 10/01/2013
(1 page)
21 January 2013Resolutions
  • RES13 ‐ Receive accts/remuneration rep/dividend/re elect dir/reapp auditor 10/01/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 January 2013Resolutions
  • RES13 ‐ Receive accts/remuneration rep/dividend/re elect dir/reapp auditor 10/01/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 April 2012Annual return made up to 1 April 2012 no member list (6 pages)
10 April 2012Annual return made up to 1 April 2012 no member list (6 pages)
10 April 2012Annual return made up to 1 April 2012 no member list (6 pages)
26 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
26 January 2012Group of companies' accounts made up to 30 September 2011 (50 pages)
26 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 January 2012Group of companies' accounts made up to 30 September 2011 (50 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
27 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (17 pages)
21 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 200717 @ 0.20P 13/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
21 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchases 200717 @ 0.20P 13/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
21 January 2011Resolutions
  • RES13 ‐ Re waiver of takeovers & mergers approved 13/01/2011
(1 page)
21 January 2011Resolutions
  • RES13 ‐ Re waiver of takeovers & mergers approved 13/01/2011
(1 page)
20 January 2011Group of companies' accounts made up to 30 September 2010 (51 pages)
20 January 2011Group of companies' accounts made up to 30 September 2010 (51 pages)
5 October 2010Registered office address changed from Marlborough House Fitzalan Court Fitzalan Road Cardiff CF24 0TE on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Marlborough House Fitzalan Court Fitzalan Road Cardiff CF24 0TE on 5 October 2010 (1 page)
5 October 2010Registered office address changed from Marlborough House Fitzalan Court Fitzalan Road Cardiff CF24 0TE on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 3 Assembly Square Britannia Quy Cardiff Bay CF10 4AX on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 3 Assembly Square Britannia Quy Cardiff Bay CF10 4AX on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 3 Assembly Square Britannia Quy Cardiff Bay CF10 4AX on 5 October 2010 (1 page)
24 June 2010Purchase of own shares. (1 page)
24 June 2010Purchase of own shares. (1 page)
15 April 2010Director's details changed for Mr David Arthur Whitaker on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mr John Richard Wollenberg on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Nigel Dare Jamieson on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mr David Arthur Whitaker on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Nigel Dare Jamieson on 1 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mr David Arthur Whitaker on 1 April 2010 (1 page)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Mr David Arthur Whitaker on 1 April 2010 (1 page)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 April 2010Secretary's details changed for Mr David Arthur Whitaker on 1 April 2010 (1 page)
15 April 2010Director's details changed for Nigel Dare Jamieson on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mr John Richard Wollenberg on 1 April 2010 (2 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Mr David Arthur Whitaker on 1 April 2010 (2 pages)
15 April 2010Director's details changed for Mr John Richard Wollenberg on 1 April 2010 (2 pages)
2 February 2010Group of companies' accounts made up to 30 September 2009 (50 pages)
2 February 2010Group of companies' accounts made up to 30 September 2009 (50 pages)
21 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
21 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
23 June 2009Gbp ic 6000/1200\02/06/09\gbp sr [email protected]=4800\ (1 page)
23 June 2009Gbp ic 6000/1200\02/06/09\gbp sr [email protected]=4800\ (1 page)
12 May 2009Ad 12/05/09\gbp si [email protected]=6000\gbp ic 319801.4/325801.4\ (1 page)
12 May 2009Ad 12/05/09\gbp si [email protected]=6000\gbp ic 319801.4/325801.4\ (1 page)
20 April 2009Return made up to 01/04/09; change of members (9 pages)
20 April 2009Return made up to 01/04/09; change of members (9 pages)
3 February 2009Gbp ic 333201.4/313801.4\16/01/09\gbp sr [email protected]=19400\ (1 page)
3 February 2009Gbp ic 333201.4/313801.4\16/01/09\gbp sr [email protected]=19400\ (1 page)
19 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 January 2009Resolutions
  • RES13 ‐ Various company business 15/01/2009
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 January 2009Resolutions
  • RES13 ‐ Various company business 15/01/2009
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 January 2009Group of companies' accounts made up to 30 September 2008 (47 pages)
19 January 2009Group of companies' accounts made up to 30 September 2008 (47 pages)
19 January 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 September 2008Gbp ic 335258.8/333201.4\15/08/08\gbp sr [email protected]=2057.4\ (1 page)
4 September 2008Gbp ic 335258.8/333201.4\15/08/08\gbp sr [email protected]=2057.4\ (1 page)
15 July 2008Gbp ic 336058.8/335258.8\02/07/08\gbp sr [email protected]=800\ (1 page)
15 July 2008Gbp ic 336058.8/335258.8\02/07/08\gbp sr [email protected]=800\ (1 page)
11 June 2008Gbp ic 337336/336058.8\15/05/08\gbp sr [email protected]=1277.2\ (1 page)
11 June 2008Gbp ic 337336/336058.8\15/05/08\gbp sr [email protected]=1277.2\ (1 page)
15 April 2008Return made up to 01/04/08; bulk list available separately (8 pages)
15 April 2008Return made up to 01/04/08; bulk list available separately (8 pages)
20 February 2008£ ic 337736/337336 25/01/08 £ sr [email protected]=400 (1 page)
20 February 2008£ ic 337736/337336 25/01/08 £ sr [email protected]=400 (1 page)
18 January 2008£ ic 347116/337736 17/12/07 £ sr [email protected]=9380 (1 page)
18 January 2008£ ic 347116/337736 17/12/07 £ sr [email protected]=9380 (1 page)
11 January 2008Resolutions
  • RES13 ‐ Takeovers and mergers 10/01/08
(1 page)
11 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2008Group of companies' accounts made up to 30 September 2007 (46 pages)
11 January 2008Group of companies' accounts made up to 30 September 2007 (46 pages)
11 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 November 2007£ ic 348216/347116 14/09/07 £ sr [email protected]=1100 (1 page)
8 November 2007£ ic 348216/347116 14/09/07 £ sr [email protected]=1100 (1 page)
19 April 2007Return made up to 01/04/07; bulk list available separately (8 pages)
19 April 2007Return made up to 01/04/07; bulk list available separately (8 pages)
30 January 2007Group of companies' accounts made up to 30 September 2006 (50 pages)
30 January 2007Group of companies' accounts made up to 30 September 2006 (50 pages)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 January 2007Resolutions
  • RES13 ‐ Circular 11/07/06
(1 page)
19 January 2007Resolutions
  • RES13 ‐ Circular 11/07/06
(1 page)
19 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 October 2006£ ic 352216/348216 03/08/06 £ sr [email protected]=4000 (1 page)
10 October 2006£ ic 352216/348216 03/08/06 £ sr [email protected]=4000 (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Return made up to 01/04/06; bulk list available separately (8 pages)
18 May 2006Return made up to 01/04/06; bulk list available separately (8 pages)
30 January 2006Full accounts made up to 30 September 2005 (39 pages)
30 January 2006Full accounts made up to 30 September 2005 (39 pages)
18 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
18 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
14 December 2005Ad 09/12/04-20/09/05 £ si [email protected] (2 pages)
14 December 2005Ad 09/12/04-20/09/05 £ si [email protected] (2 pages)
21 October 2005£ ic 356516/354916 27/09/05 £ sr [email protected]=1600 (1 page)
21 October 2005£ ic 356516/354916 27/09/05 £ sr [email protected]=1600 (1 page)
4 May 2005Return made up to 01/04/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/05/05
(8 pages)
4 May 2005Return made up to 01/04/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 04/05/05
(8 pages)
21 January 2005Group of companies' accounts made up to 30 September 2004 (39 pages)
21 January 2005Group of companies' accounts made up to 30 September 2004 (39 pages)
18 January 2005Resolutions
  • RES13 ‐ Reappoint auditors 13/01/05
(3 pages)
18 January 2005Resolutions
  • RES13 ‐ Reappoint auditors 13/01/05
(3 pages)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Declaration of satisfaction of mortgage/charge (1 page)
22 June 2004£ ic 407356/347316 17/05/04 £ sr [email protected]=60040 (1 page)
22 June 2004£ ic 407356/347316 17/05/04 £ sr [email protected]=60040 (1 page)
29 April 2004Return made up to 01/04/04; bulk list available separately (8 pages)
29 April 2004Return made up to 01/04/04; bulk list available separately (8 pages)
5 February 2004Ad 29/01/04--------- £ si [email protected]=900 £ ic 422256/423156 (2 pages)
5 February 2004Ad 29/01/04--------- £ si [email protected]=900 £ ic 422256/423156 (2 pages)
1 February 2004Group of companies' accounts made up to 30 September 2003 (39 pages)
1 February 2004Group of companies' accounts made up to 30 September 2003 (39 pages)
26 January 2004Ad 10/09/03--------- £ si [email protected]=100 £ ic 418856/418956 (4 pages)
26 January 2004Ad 13/01/04--------- £ si [email protected]=3300 £ ic 418956/422256 (3 pages)
26 January 2004Ad 10/09/03--------- £ si [email protected]=100 £ ic 418856/418956 (4 pages)
26 January 2004Ad 13/01/04--------- £ si [email protected]=3300 £ ic 418956/422256 (3 pages)
22 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 September 2003£ ic 419906/418856 03/09/03 £ sr [email protected]=1050 (1 page)
30 September 2003£ ic 419906/418856 03/09/03 £ sr [email protected]=1050 (1 page)
8 August 2003£ ic 420768/419906 16/07/03 £ sr [email protected]=862 (1 page)
8 August 2003£ ic 420768/419906 16/07/03 £ sr [email protected]=862 (1 page)
9 June 2003£ ic 422768/420768 22/05/03 £ sr [email protected]=2000 (1 page)
9 June 2003£ ic 422768/420768 22/05/03 £ sr [email protected]=2000 (1 page)
16 April 2003£ ic 422768/421768 21/03/03 £ sr [email protected]=1000 (1 page)
16 April 2003Return made up to 01/04/03; bulk list available separately (8 pages)
16 April 2003£ sr [email protected] 31/03/02 (1 page)
16 April 2003£ sr [email protected] 31/03/02 (1 page)
16 April 2003£ ic 422768/421768 21/03/03 £ sr [email protected]=1000 (1 page)
16 April 2003Return made up to 01/04/03; bulk list available separately (8 pages)
31 January 2003Group of companies' accounts made up to 30 September 2002 (40 pages)
31 January 2003Group of companies' accounts made up to 30 September 2002 (40 pages)
21 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2003£ ic 430768/422768 10/12/02 £ sr [email protected]=8000 (1 page)
13 January 2003£ ic 430768/422768 10/12/02 £ sr [email protected]=8000 (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Declaration of satisfaction of mortgage/charge (1 page)
11 December 2002£ ic 433768/430768 25/11/02 £ sr [email protected]=3000 (1 page)
11 December 2002£ ic 433768/430768 25/11/02 £ sr [email protected]=3000 (1 page)
11 October 2002£ ic 451768/433768 24/09/02 £ sr [email protected]=18000 (1 page)
11 October 2002£ ic 451768/433768 24/09/02 £ sr [email protected]=18000 (1 page)
25 September 2002Resolutions
  • RES13 ‐ Market purchases 19/09/02
(1 page)
25 September 2002Resolutions
  • RES13 ‐ Market purchases 19/09/02
(1 page)
23 July 2002£ ic 459768/451768 05/07/02 £ sr [email protected]=8000 (1 page)
23 July 2002£ ic 459768/451768 05/07/02 £ sr [email protected]=8000 (1 page)
9 July 2002£ ic 462568/459768 10/06/02 £ sr [email protected]=2800 (1 page)
9 July 2002£ ic 462568/459768 10/06/02 £ sr [email protected]=2800 (1 page)
22 April 2002Return made up to 01/04/02; bulk list available separately (8 pages)
22 April 2002Return made up to 01/04/02; bulk list available separately (8 pages)
8 March 2002£ ic 497668/470668 11/02/02 £ sr [email protected]=27000 (1 page)
8 March 2002£ ic 523668/497668 29/01/02 £ sr [email protected]=26000 (1 page)
8 March 2002£ ic 523668/497668 29/01/02 £ sr [email protected]=26000 (1 page)
8 March 2002£ ic 470668/463668 05/02/02 £ sr [email protected]=7000 (1 page)
8 March 2002£ ic 470668/463668 05/02/02 £ sr [email protected]=7000 (1 page)
8 March 2002£ ic 497668/470668 11/02/02 £ sr [email protected]=27000 (1 page)
29 January 2002Interim accounts made up to 24 January 2002 (11 pages)
29 January 2002Interim accounts made up to 24 January 2002 (11 pages)
17 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2001Group of companies' accounts made up to 30 September 2001 (40 pages)
28 December 2001Group of companies' accounts made up to 30 September 2001 (40 pages)
10 October 2001£ ic 528402/523668 24/09/01 £ sr [email protected]=4734 (1 page)
10 October 2001£ ic 528402/523668 24/09/01 £ sr [email protected]=4734 (1 page)
2 October 2001£ ic 546702/542402 06/09/01 £ sr [email protected]=4300 (1 page)
2 October 2001£ ic 546702/542402 06/09/01 £ sr [email protected]=4300 (1 page)
2 October 2001£ ic 542402/528402 10/09/01 £ sr [email protected]=14000 (1 page)
2 October 2001£ ic 542402/528402 10/09/01 £ sr [email protected]=14000 (1 page)
6 September 2001£ ic 547502/546702 18/07/01 £ sr [email protected]=800 (1 page)
6 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2001£ ic 547502/546702 18/07/01 £ sr [email protected]=800 (1 page)
6 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2001£ ic 549002/547502 05/07/01 £ sr [email protected]=1500 (1 page)
20 July 2001£ ic 549002/547502 05/07/01 £ sr [email protected]=1500 (1 page)
4 July 2001£ ic 550402/549002 11/06/01 £ sr [email protected]=1400 (1 page)
4 July 2001£ ic 550402/549002 11/06/01 £ sr [email protected]=1400 (1 page)
25 June 2001£ ic 556402/550402 07/06/01 £ sr [email protected]=6000 (1 page)
25 June 2001£ ic 556402/550402 07/06/01 £ sr [email protected]=6000 (1 page)
5 June 2001£ ic 559002/556402 11/05/01 £ sr [email protected]=2600 (1 page)
5 June 2001£ ic 559002/556402 11/05/01 £ sr [email protected]=2600 (1 page)
25 April 2001Return made up to 01/04/01; bulk list available separately (8 pages)
25 April 2001Return made up to 01/04/01; bulk list available separately (8 pages)
30 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 January 2001Full group accounts made up to 30 September 2000 (39 pages)
11 January 2001Full group accounts made up to 30 September 2000 (39 pages)
9 May 2000Return made up to 01/04/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2000Return made up to 01/04/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 April 2000Ad 23/02/00--------- £ si [email protected]=600 £ ic 558402/559002 (2 pages)
20 April 2000Ad 23/02/00--------- £ si [email protected]=600 £ ic 558402/559002 (2 pages)
21 March 2000Full group accounts made up to 30 September 1999 (72 pages)
21 March 2000Full group accounts made up to 30 September 1999 (72 pages)
1 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
1 February 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 January 2000£ ic 587402/558402 13/12/99 £ sr [email protected]=29000 (1 page)
19 January 2000£ ic 587402/558402 13/12/99 £ sr [email protected]=29000 (1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
7 October 1999£ ic 588902/587402 14/09/99 £ sr [email protected]=1500 (1 page)
7 October 1999£ ic 588902/587402 14/09/99 £ sr [email protected]=1500 (1 page)
31 August 1999£ ic 615902/588902 11/08/99 £ sr [email protected]=27000 (1 page)
31 August 1999£ ic 615902/588902 11/08/99 £ sr [email protected]=27000 (1 page)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1999£ ic 620402/615902 13/05/99 £ sr [email protected]=4500 (1 page)
7 June 1999£ ic 620402/615902 13/05/99 £ sr [email protected]=4500 (1 page)
20 April 1999Return made up to 01/04/99; bulk list available separately (8 pages)
20 April 1999Return made up to 01/04/99; bulk list available separately (8 pages)
29 March 1999£ ic 621902/620402 02/03/99 £ sr [email protected]=1500 (1 page)
29 March 1999£ ic 621902/620402 02/03/99 £ sr [email protected]=1500 (1 page)
16 March 1999Full group accounts made up to 30 September 1998 (41 pages)
16 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 March 1999Full group accounts made up to 30 September 1998 (41 pages)
16 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 March 1999£ ic 663502/621902 15/02/99 £ sr [email protected]=41600 (1 page)
9 March 1999£ ic 663502/621902 15/02/99 £ sr [email protected]=41600 (1 page)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1998Return made up to 01/04/98; bulk list available separately (8 pages)
25 June 1998Return made up to 01/04/98; bulk list available separately (8 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
19 March 1998Full group accounts made up to 30 September 1997 (40 pages)
19 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 March 1998Director resigned (1 page)
19 March 1998Full group accounts made up to 30 September 1997 (40 pages)
19 March 1998Director resigned (1 page)
19 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
19 March 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997Secretary resigned (1 page)
8 December 1997New secretary appointed;new director appointed (3 pages)
8 December 1997New secretary appointed;new director appointed (3 pages)
21 April 1997Return made up to 01/04/97; bulk list available separately (6 pages)
21 April 1997Return made up to 01/04/97; bulk list available separately (6 pages)
14 March 1997Full group accounts made up to 30 September 1996 (32 pages)
14 March 1997Full group accounts made up to 30 September 1996 (32 pages)
12 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 March 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
29 October 1996Return made up to 01/04/96; bulk list available separately (6 pages)
29 October 1996Return made up to 01/04/96; bulk list available separately (6 pages)
18 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
18 July 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 April 1996Full group accounts made up to 30 September 1995 (32 pages)
10 April 1996Full group accounts made up to 30 September 1995 (32 pages)
14 March 1996Auditor's resignation (1 page)
14 March 1996Auditor's resignation (1 page)
12 December 1995£ ic 671503/663503 03/11/95 £ sr [email protected]=8000 (1 page)
12 December 1995£ ic 671503/663503 03/11/95 £ sr [email protected]=8000 (1 page)
9 November 1995£ ic 676611/671503 06/10/95 £ sr [email protected]=5108 (1 page)
9 November 1995£ ic 676611/671503 06/10/95 £ sr [email protected]=5108 (1 page)
18 October 1995£ ic 682665/676611 08/09/95 £ sr [email protected]=6054 (1 page)
18 October 1995£ ic 682665/676611 08/09/95 £ sr [email protected]=6054 (1 page)
19 September 1995£ ic 694876/682665 01/09/95 £ sr [email protected]=12211 (1 page)
19 September 1995£ ic 694876/682665 01/09/95 £ sr [email protected]=12211 (1 page)
4 September 1995£ ic 706624/694876 04/08/95 £ sr [email protected]=11748 (1 page)
4 September 1995£ ic 706624/694876 04/08/95 £ sr [email protected]=11748 (1 page)
18 May 1995£ ic 733424/706624 19/04/95 £ sr [email protected]=26800 (1 page)
18 May 1995£ ic 733424/706624 19/04/95 £ sr [email protected]=26800 (1 page)
1 May 1995Return made up to 01/04/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 1995Return made up to 01/04/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
11 April 1995Ad 12/01/95--------- £ si [email protected] (12 pages)
11 April 1995Ad 12/01/95--------- £ si [email protected] (12 pages)
10 April 1995Ad 10/10/94-14/11/94 £ si [email protected] (10 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 10/10/94-14/11/94 £ si [email protected] (10 pages)
31 March 1995Full group accounts made up to 30 September 1994 (26 pages)
31 March 1995Full group accounts made up to 30 September 1994 (26 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Memorandum and Articles of Association (78 pages)
30 March 1995Memorandum and Articles of Association (78 pages)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 March 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 March 1995Ad 05/09/94-30/09/94 £ si [email protected] (12 pages)
22 March 1995Ad 05/09/94-30/09/94 £ si [email protected] (12 pages)
22 March 1995Particulars of contract relating to shares (4 pages)
22 March 1995Particulars of contract relating to shares (4 pages)
3 March 1983Accounts made up to 30 September 1982 (15 pages)
3 March 1983Accounts made up to 30 September 1982 (15 pages)