London
EC2N 4AG
Director Name | Mr Robert Charles Anthony Hingley |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(115 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Denis Jackson |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Ms Claire Elizabeth Catherine Finn |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Miss Patricia Houston |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mrs Clare Victoria Askem |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(119 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Parwinder Singh Purewal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(120 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2000(98 years, 10 months after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Raymond Percival St George Cazalet |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1993) |
Role | Investment Director |
Correspondence Address | 24 Stanbridge Road Putney London SW15 1DK |
Director Name | Foster Ferrier Harvey Charlton |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1995) |
Role | Solicitor |
Correspondence Address | 28 Witches Lane Riverhead Sevenoaks Kent TN13 2AX |
Director Name | Christopher Charles Biddulph Duffett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 April 2002) |
Role | Managing Director |
Correspondence Address | 81 Abingdon Road London W8 6AW |
Director Name | Richard Lawrence Bristow |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 March 2000) |
Role | Banker |
Correspondence Address | 11 Hampstead Way London NW11 7JE |
Director Name | Howard Clive Rumbelow |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 October 1993) |
Role | Lawyer |
Correspondence Address | 79 Princes Way London SW19 6HW |
Director Name | John Jeremy McKinnell Potter |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 November 1992) |
Role | Company Director |
Correspondence Address | Millbourne Mill Lane Aldington Ashford Kent TN25 7AL |
Director Name | Hugh Daniel Osborne |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 27 Montserrat Road Putney London SW15 2LD |
Director Name | John Alston Morrell |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 1998) |
Role | Investment Director |
Correspondence Address | The Old Rectory Fulmer Village Slough Buckinghamshire SL3 6HD |
Secretary Name | John Jeremy McKinnell Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 November 1992) |
Role | Company Director |
Correspondence Address | Millbourne Mill Lane Aldington Ashford Kent TN25 7AL |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Julian Robert Mason-Jebb |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(91 years after company formation) |
Appointment Duration | 1 year (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 30 Palmerston Road East Sheen London SW14 7PZ |
Director Name | David Frank Norris |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(91 years after company formation) |
Appointment Duration | 1 year (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Blackthorn Buckhurst Lane Wadhurst East Sussex TN5 6JY |
Director Name | Graham Idris Lane |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(91 years after company formation) |
Appointment Duration | 1 year (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | Cilmeri 5 Bramblewood Merstham Surrey RH1 3DW |
Director Name | Mrs Denyse Monique Anderson |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(91 years after company formation) |
Appointment Duration | 1 year (resigned 14 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rise Bridge Bungalows Peasley Lane Goudhurst Kent TN17 1HP |
Director Name | John Maxwell Kennedy |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(92 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 March 2000) |
Role | Solicitor Of The Supreme Court |
Correspondence Address | 16 Kensington Park Road London W11 3BU |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 12 April 2005) |
Role | Investment Director |
Correspondence Address | Mill End Dairy Farm Clavering, Saffron Walden Essex CB11 4RR |
Director Name | John Edwards |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 15 April 2003) |
Role | Solicitor & Consultant |
Correspondence Address | 46 Chelsea Park Gardens London SW3 6AB |
Secretary Name | Robert James Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 January 1998) |
Role | Company Director |
Correspondence Address | 84 Alleyn Road London SE21 8AH |
Secretary Name | Peter Michael Skeggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(96 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | 76 Ormond Avenue Hampton Middlesex TW12 2RX |
Director Name | Ewen Cameron Stewart Macpherson |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2001) |
Role | Company Director |
Correspondence Address | The Old Rectory Aston Sandford Aylesbury Buckinghamshire HP17 8LP |
Director Name | Mr Douglas Christopher Patrick McDougall |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(96 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 April 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Armel Conyers Cates |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(99 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 April 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Graves Farm Catmere End Saffron Walden Essex CB11 4XG |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(100 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Prof John Anderson Kay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(102 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 09 April 2014) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Hon Robert John Laing |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(110 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Mark George Orlando Bridgeman |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 07 April 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Timothy Michael James Fullwood |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2017(115 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Website | lawdeb.co.uk |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £49,590,000 |
Gross Profit | £44,299,000 |
Net Worth | £571,951,000 |
Cash | £50,321,000 |
Current Liabilities | £44,832,000 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (7 months from now) |
Accounts Category | Interim |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (6 months, 1 week from now) |
23 September 2014 | Delivered on: 23 September 2014 Satisfied on: 29 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
23 July 2013 | Delivered on: 6 August 2013 Satisfied on: 23 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
29 January 1981 | Delivered on: 9 February 1981 Satisfied on: 5 August 2015 Persons entitled: Bank of Montreal Classification: Credit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a supplemental agreement dated 28TH sept 1978 and an agreement dated 29/1/81 deeds supplemental thereto. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 April 1977 | Delivered on: 10 May 1977 Satisfied on: 5 August 2015 Persons entitled: Bank of Montreal Classification: Supplemental agrement Secured details: For securing $1,500,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge (see doc 226). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 December 1975 | Delivered on: 19 December 1975 Satisfied on: 5 August 2015 Persons entitled: Bank of Montreal Classification: Supplemental agreement. Secured details: Supplemental agreement which confirms the terms of a charge dated 28/3/74 securing $1,500,00 or equivalent in other foreign currencies and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over the (see doc 221 for the full details). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 March 1974 | Delivered on: 3 April 1974 Satisfied on: 5 August 2015 Persons entitled: Bank of Montreal Classification: Loan agreement Secured details: U.S. $ 1,500,000 or equivalent in other foreign currencies in accordance with the loan agreement dtd 21.11.68 and all other monies due or to become due from the company to the chargee under the terms of the loan agreement. Particulars: Floating charge on the (for details please see doc 207). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 July 1946 | Delivered on: 22 July 1946 Satisfied on: 5 August 2015 Persons entitled: The Guardian Investment Trust Co. LTD Classification: Suplemental trust deed Secured details: For securing an increase from £4.50 percent to £4.10.0 percent in the rate of interest payable from 1.12.45 on the existing debenture stock of the company secured by a trust deed dated 9.5.1890 & deeds supplemental thereto. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 October 1999 | Delivered on: 19 October 1999 Persons entitled: Prudential Trustee Company Limited as Trustee for the Holders of the Bonds Classification: Trust deed and entered into by the law debenture corporation P.L.C. ("the guarantor") and Secured details: The total amount payable by the issuer under the trust deeds referred to below,namely the principal of,premium (if any) and interest on,the £40,000,000 6.125 per cent.guaranteed secured debenture bonds due 2034 of the issuer and all (if any) further bonds which may be created and issued by the issuer and constituted and secured by trust deeds supplemental to the principal trust deed and all other moneys intended to be secured by or payable under the said trust deeds. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Outstanding |
2 November 2021 | Delivered on: 10 November 2021 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Particulars: None. Outstanding |
22 January 2021 | Delivered on: 26 January 2021 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 30 September 2015 Persons entitled: Prudential Trustee Company Limited (The Trustee) Classification: A registered charge Outstanding |
28 November 2017 | Register(s) moved to registered inspection location Computershare PO Box 859 the Pavilions Bridgwater Road Bristol BS99 1XZ (1 page) |
---|---|
23 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Timothy Michael James Fullwood as a director on 22 October 2017 (2 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
10 October 2017 | Appointment of Mr Robert Charles Anthony Hingley as a director on 1 October 2017 (2 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
2 June 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
28 April 2017 | Resolutions
|
24 April 2017 | Group of companies' accounts made up to 31 December 2016 (93 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
22 September 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
15 September 2016 | Second filing of a statement of capital following an allotment of shares on 1 September 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
4 August 2016 | Appointment of Mr Michael Charles Adams as a director on 4 August 2016 (2 pages) |
6 June 2016 | Annual return made up to 25 May 2016 no member list Statement of capital on 2016-06-06
|
7 May 2016 | Group of companies' accounts made up to 31 December 2015 (91 pages) |
25 April 2016 | Resolutions
|
30 September 2015 | Registration of charge 000303970010, created on 25 September 2015 (26 pages) |
29 September 2015 | Satisfaction of charge 000303970009 in full (1 page) |
5 August 2015 | Satisfaction of charge 2 in full (4 pages) |
5 August 2015 | Satisfaction of charge 4 in full (4 pages) |
5 August 2015 | Satisfaction of charge 6 in full (4 pages) |
5 August 2015 | Satisfaction of charge 5 in full (4 pages) |
5 August 2015 | Satisfaction of charge 3 in full (4 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
2 June 2015 | Annual return made up to 19 May 2015 no member list Statement of capital on 2015-06-02
|
19 May 2015 | Director's details changed for The Right Honourable Robert John Laing on 2 April 2012 (2 pages) |
19 May 2015 | Director's details changed for The Right Honourable Robert John Laing on 2 April 2012 (2 pages) |
29 April 2015 | Group of companies' accounts made up to 31 December 2014 (90 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Memorandum and Articles of Association (38 pages) |
23 April 2015 | Resolutions
|
14 April 2015 | Appointment of Mr Timothy Nicholas Bond as a director on 14 April 2015 (2 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 18 December 2014
|
23 October 2014 | Satisfaction of charge 000303970008 in full (4 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 9 October 2014
|
23 September 2014 | Registration of charge 000303970009, created on 23 September 2014 (22 pages) |
19 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
19 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
11 June 2014 | Annual return made up to 9 May 2014 no member list (21 pages) |
11 June 2014 | Annual return made up to 9 May 2014 no member list (21 pages) |
16 May 2014 | Termination of appointment of John Kay as a director (1 page) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2013 (24 pages) |
13 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2013 (24 pages) |
22 April 2014 | Group of companies' accounts made up to 31 December 2013 (87 pages) |
16 April 2014 | Resolutions
|
9 January 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 3 January 2014
|
4 September 2013 | Statement of capital following an allotment of shares on 14 August 2013
|
6 August 2013 | Registration of charge 000303970008 (20 pages) |
17 May 2013 | Annual return made up to 9 May 2013 no member list
|
17 May 2013 | Annual return made up to 9 May 2013 no member list
|
22 April 2013 | Group of companies' accounts made up to 31 December 2012 (75 pages) |
18 April 2013 | Resolutions
|
10 April 2013 | Termination of appointment of Douglas Mcdougall as a director (1 page) |
19 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
15 March 2013 | Appointment of Mr Mark George Orlando Bridgeman as a director (2 pages) |
7 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
7 August 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
22 May 2012 | Director's details changed for Mr Christopher Smith on 22 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
16 May 2012 | Annual return made up to 9 May 2012 no member list (6 pages) |
16 May 2012 | Annual return made up to 9 May 2012 no member list (6 pages) |
16 May 2012 | Director's details changed for Mr Douglas Christopher Patrick Mcdougall on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Professor John Anderson Kay on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mrs Caroline Janet Banszky on 16 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
30 April 2012 | Resolutions
|
27 April 2012 | Group of companies' accounts made up to 31 December 2011 (73 pages) |
25 April 2012 | Termination of appointment of Armel Cates as a director (1 page) |
5 April 2012 | Appointment of The Rt. Hon. Robert John Laing as a director (2 pages) |
8 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
9 November 2011 | Statement of capital following an allotment of shares on 28 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
10 May 2011 | Annual return made up to 9 May 2011 with bulk list of shareholders (17 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with bulk list of shareholders (17 pages) |
14 April 2011 | Resolutions
|
31 March 2011 | Group of companies' accounts made up to 31 December 2010 (73 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
20 September 2010 | Resolutions
|
19 May 2010 | Annual return made up to 1 May 2010 with bulk list of shareholders (18 pages) |
19 May 2010 | Annual return made up to 1 May 2010 with bulk list of shareholders (18 pages) |
20 April 2010 | Group of companies' accounts made up to 31 December 2009 (69 pages) |
8 April 2010 | Resolutions
|
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register(s) moved to registered inspection location (2 pages) |
12 August 2009 | Ad 06/08/09\gbp si [email protected]=1668.25\gbp ic 5901701.15/5903369.4\ (4 pages) |
15 May 2009 | Return made up to 01/05/09; bulk list available separately (7 pages) |
1 May 2009 | Group of companies' accounts made up to 31 December 2008 (75 pages) |
14 April 2009 | Appointment terminated director robert williams (1 page) |
9 April 2009 | Resolutions
|
9 March 2009 | Director appointed christopher smith (2 pages) |
11 November 2008 | Auditor's resignation (2 pages) |
10 September 2008 | Ad 09/09/08\gbp si [email protected]=625\gbp ic 5901076/5901701\ (2 pages) |
3 September 2008 | Ad 01/09/08-01/09/08\gbp si [email protected]=147.75\gbp ic 5900928.25/5901076\ (2 pages) |
1 September 2008 | Ad 26/08/08\gbp si [email protected]=92.35\gbp ic 5900835.9/5900928.25\ (2 pages) |
28 August 2008 | Ad 27/08/08\gbp si [email protected]=461.85\gbp ic 5900374.05/5900835.9\ (2 pages) |
8 August 2008 | Ad 06/08/08\gbp si [email protected]=461.85\gbp ic 5899912.2/5900374.05\ (2 pages) |
6 August 2008 | Ad 04/08/08\gbp si [email protected]=1385.5\gbp ic 5898526.7/5899912.2\ (2 pages) |
5 August 2008 | Ad 01/08/08\gbp si [email protected]=8728.7\gbp ic 5889798/5898526.7\ (7 pages) |
12 May 2008 | Return made up to 01/05/08; bulk list available separately (9 pages) |
18 April 2008 | Resolutions
|
29 March 2008 | Group of companies' accounts made up to 31 December 2007 (75 pages) |
29 January 2008 | Ad 22/01/08--------- £ si [email protected]=2187 £ ic 5887374/5889561 (2 pages) |
19 October 2007 | Ad 09/10/07--------- £ si [email protected]=42 £ ic 5887332/5887374 (2 pages) |
20 September 2007 | Ad 17/09/07-17/09/07 £ si [email protected]=707 £ ic 5886625/5887332 (2 pages) |
28 July 2007 | Group of companies' accounts made up to 31 December 2006 (65 pages) |
23 May 2007 | Return made up to 01/05/07; bulk list available separately (9 pages) |
29 April 2007 | Resolutions
|
29 April 2007 | Memorandum and Articles of Association (47 pages) |
28 April 2007 | Ad 19/04/07--------- £ si [email protected]=300 £ ic 5886319/5886619 (2 pages) |
13 March 2007 | Ad 02/03/07--------- £ si [email protected]=325 £ ic 5885994/5886319 (2 pages) |
21 August 2006 | Ad 14/08/06--------- £ si [email protected]=69 £ ic 5885925/5885994 (3 pages) |
27 July 2006 | Ad 19/07/06--------- £ si [email protected]=341 £ ic 5883834/5884175 (2 pages) |
27 July 2006 | Ad 19/07/06--------- £ si [email protected]=1750 £ ic 5884175/5885925 (2 pages) |
30 June 2006 | Return made up to 01/05/06; bulk list available separately (9 pages) |
9 May 2006 | Group of companies' accounts made up to 31 December 2005 (77 pages) |
21 April 2006 | Resolutions
|
20 April 2006 | Ad 06/04/06--------- £ si [email protected]=2187 £ ic 5881651/5883838 (2 pages) |
22 August 2005 | Ad 11/08/05--------- £ si [email protected]=73 £ ic 5881578/5881651 (2 pages) |
14 July 2005 | Ad 04/07/05--------- £ si [email protected]=183 £ ic 5881395/5881578 (2 pages) |
8 July 2005 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 01/05/05; bulk list available separately (10 pages) |
13 May 2005 | Group of companies' accounts made up to 31 December 2004 (61 pages) |
20 April 2005 | Director resigned (1 page) |
17 March 2005 | Ad 14/03/05--------- £ si [email protected]=1875 £ ic 5928630/5930505 (2 pages) |
15 March 2005 | Ad 09/03/05--------- £ si [email protected]=1250 £ ic 5927380/5928630 (2 pages) |
14 March 2005 | Ad 08/03/05--------- £ si 12500@1=12500 £ ic 5914880/5927380 (2 pages) |
11 March 2005 | Ad 01/03/05--------- £ si 37500@1=37500 £ ic 5877380/5914880 (2 pages) |
17 November 2004 | Ad 10/11/04--------- £ si 3011@1=3011 £ ic 5874369/5877380 (2 pages) |
5 October 2004 | New director appointed (3 pages) |
12 August 2004 | Ad 03/08/04--------- £ si [email protected]=15 £ ic 5874354/5874369 (2 pages) |
7 June 2004 | Group of companies' accounts made up to 31 December 2003 (59 pages) |
20 May 2004 | Return made up to 01/05/04; bulk list available separately (9 pages) |
15 March 2004 | Ad 05/03/04--------- £ si [email protected]=1250 £ ic 5864665/5865915 (2 pages) |
15 March 2004 | Ad 02/03/04--------- £ si [email protected]=2187 £ ic 5865915/5868102 (2 pages) |
4 March 2004 | Ad 23/02/04--------- £ si [email protected]=5000 £ ic 5857478/5862478 (2 pages) |
4 March 2004 | Ad 24/02/04--------- £ si [email protected]=2187 £ ic 5862478/5864665 (2 pages) |
12 January 2004 | Ad 30/12/03--------- £ si [email protected]=124 £ ic 5857354/5857478 (2 pages) |
5 January 2004 | Ad 22/12/03--------- £ si [email protected]=1875 £ ic 5855479/5857354 (2 pages) |
23 December 2003 | Ad 27/11/03--------- £ si [email protected]=21 £ ic 5855458/5855479 (2 pages) |
9 December 2003 | Ad 06/08/03--------- £ si [email protected]=1875 £ ic 5853583/5855458 (2 pages) |
5 June 2003 | Ad 20/05/03--------- £ si [email protected]=2500 £ ic 5851083/5853583 (2 pages) |
29 May 2003 | Return made up to 01/05/03; bulk list available separately (10 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Director resigned (1 page) |
6 April 2003 | Group of companies' accounts made up to 31 December 2002 (60 pages) |
3 January 2003 | Ad 04/07/02-20/12/02 £ si [email protected]=3003 £ ic 5846828/5849831 (4 pages) |
25 November 2002 | Ad 19/11/02--------- £ si [email protected]=2500 £ ic 5844328/5846828 (2 pages) |
23 October 2002 | Auditor's resignation (1 page) |
27 June 2002 | Ad 24/06/02--------- £ si [email protected]=625 £ ic 5843703/5844328 (2 pages) |
11 June 2002 | Return made up to 01/05/02; bulk list available separately (10 pages) |
6 June 2002 | Group of companies' accounts made up to 31 December 2001 (54 pages) |
23 May 2002 | Ad 17/05/02--------- £ si [email protected]=500 £ ic 5843203/5843703 (2 pages) |
29 April 2002 | Director resigned (1 page) |
26 April 2002 | Ad 16/04/02--------- £ si [email protected]=1250 £ ic 5841953/5843203 (2 pages) |
12 April 2002 | Ad 09/04/02--------- £ si [email protected]=1875 £ ic 5840078/5841953 (2 pages) |
12 April 2002 | Resolutions
|
19 March 2002 | Ad 13/03/02--------- £ si [email protected]=375 £ ic 5839703/5840078 (2 pages) |
12 February 2002 | Ad 08/02/02--------- £ si [email protected]=1125 £ ic 5838578/5839703 (2 pages) |
6 February 2002 | New director appointed (5 pages) |
6 December 2001 | Ad 04/12/01--------- £ si [email protected]=2000 £ ic 5836578/5838578 (2 pages) |
16 August 2001 | Ad 25/07/01--------- £ si [email protected]=105 £ ic 5836473/5836578 (2 pages) |
10 July 2001 | Ad 29/06/01--------- £ si [email protected]=1010 £ ic 5835463/5836473 (3 pages) |
8 June 2001 | Return made up to 01/05/01; bulk list available separately
|
3 May 2001 | Ad 23/04/01--------- £ si [email protected]=1375 £ ic 5834088/5835463 (2 pages) |
23 April 2001 | Full group accounts made up to 31 December 2000 (54 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Resolutions
|
30 March 2001 | Ad 07/03/01--------- £ si [email protected]=2500 £ ic 5831588/5834088 (2 pages) |
5 March 2001 | New director appointed (2 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house, 95 gresham st, london EC2V 7LY (1 page) |
29 September 2000 | Secretary resigned (1 page) |
22 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Ad 15/08/00--------- £ si [email protected]=625 £ ic 5830963/5831588 (2 pages) |
4 July 2000 | Ad 27/06/00--------- £ si [email protected]=2226 £ ic 5828737/5830963 (3 pages) |
12 June 2000 | Return made up to 01/05/00; bulk list available separately (8 pages) |
15 April 2000 | Full group accounts made up to 31 December 1999 (54 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
11 April 2000 | Resolutions
|
14 February 2000 | Ad 01/02/00--------- £ si [email protected]=2500 £ ic 5834362/5836862 (2 pages) |
23 January 2000 | Memorandum and Articles of Association (5 pages) |
16 December 1999 | Reduction of iss capital and minute (oc) £ ic 6184361/ 5834362 (3 pages) |
16 December 1999 | Certificate of reduction of issued capital (1 page) |
15 December 1999 | Ad 07/12/99--------- £ si [email protected]=1250 £ ic 6183111/6184361 (2 pages) |
14 December 1999 | Location of debenture register (non legible) (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
8 December 1999 | Resolutions
|
19 October 1999 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | Secretary's particulars changed (1 page) |
26 July 1999 | Ad 20/07/99--------- premium £ si [email protected]=84 £ ic 6183027/6183111 (2 pages) |
13 July 1999 | Ad 30/06/99--------- £ si [email protected]=952 £ ic 6182075/6183027 (2 pages) |
1 July 1999 | Ad 24/06/99--------- £ si [email protected]=420 £ ic 6181655/6182075 (2 pages) |
6 June 1999 | Return made up to 01/05/99; bulk list available separately (16 pages) |
6 April 1999 | Resolutions
|
17 March 1999 | Full group accounts made up to 31 December 1998 (50 pages) |
8 February 1999 | Director's particulars changed (1 page) |
7 December 1998 | Ad 01/12/98--------- £ si [email protected]=2500 £ ic 6179155/6181655 (2 pages) |
4 November 1998 | New director appointed (2 pages) |
8 September 1998 | Ad 26/08/98--------- £ si [email protected]=337 £ ic 6178818/6179155 (2 pages) |
12 August 1998 | Ad 30/07/98--------- £ si [email protected]=2500 £ ic 6176318/6178818 (2 pages) |
17 July 1998 | Ad 08/07/98--------- £ si [email protected]=1298 £ ic 6175020/6176318 (2 pages) |
19 June 1998 | Return made up to 01/05/98; bulk list available separately (16 pages) |
9 June 1998 | Location of register of members (non legible) (1 page) |
15 May 1998 | Location of debenture register (non legible) (2 pages) |
13 May 1998 | Ad 14/04/98--------- £ si [email protected]=3750 £ ic 6168143/6171893 (2 pages) |
28 April 1998 | Resolutions
|
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
9 April 1998 | Full group accounts made up to 31 December 1997 (51 pages) |
20 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
25 January 1998 | Secretary resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Ad 29/08/97--------- £ si [email protected]=1048 £ ic 6167095/6168143 (2 pages) |
22 September 1997 | Ad 16/09/97--------- £ si [email protected]=419 £ ic 6166676/6167095 (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
5 September 1997 | Ad 26/08/97--------- £ si [email protected]=625 £ ic 6166051/6166676 (2 pages) |
18 July 1997 | Ad 15/07/97--------- premium £ si [email protected]=83 £ ic 6165968/6166051 (2 pages) |
4 July 1997 | Ad 26/06/97--------- £ si [email protected]=7500 £ ic 6151655/6159155 (2 pages) |
4 July 1997 | Ad 27/06/97--------- £ si [email protected]=6813 £ ic 6159155/6165968 (5 pages) |
11 June 1997 | Ad 04/06/97--------- £ si [email protected]=5000 £ ic 6146655/6151655 (2 pages) |
16 May 1997 | Return made up to 01/05/97; bulk list available separately (7 pages) |
16 May 1997 | New director appointed (2 pages) |
6 May 1997 | Ad 29/04/97--------- £ si [email protected]=3125 £ ic 6146644/6149769 (2 pages) |
6 May 1997 | Full group accounts made up to 31 December 1996 (51 pages) |
25 April 1997 | Ad 22/04/97--------- £ si [email protected]=5000 £ ic 6141644/6146644 (2 pages) |
1 April 1997 | Ad 25/03/97--------- £ si [email protected]=3750 £ ic 6137894/6141644 (2 pages) |
25 February 1997 | Resolutions
|
17 January 1997 | Ad 14/01/97--------- £ si [email protected]=625 £ ic 6137269/6137894 (2 pages) |
17 December 1996 | Ad 10/12/96--------- £ si [email protected]=5000 £ ic 6132269/6137269 (2 pages) |
12 December 1996 | Ad 12/11/96--------- £ si [email protected]=625 £ ic 6131644/6132269 (2 pages) |
11 October 1996 | Ad 08/10/96--------- £ si [email protected]=3144 £ ic 6128500/6131644 (2 pages) |
13 September 1996 | Ad 10/09/96--------- premium £ si [email protected]=2500 £ ic 6126000/6128500 (2 pages) |
12 September 1996 | Ad 10/09/96--------- premium £ si [email protected]=328 £ ic 6125672/6126000 (2 pages) |
20 August 1996 | Ad 13/08/96--------- £ si [email protected]=5000 £ ic 6120672/6125672 (2 pages) |
6 August 1996 | Ad 30/07/96--------- £ si [email protected]=144 £ ic 6120528/6120672 (2 pages) |
23 July 1996 | Ad 09/07/96--------- £ si [email protected]=2987 £ ic 6117541/6120528 (3 pages) |
15 July 1996 | Ad 09/07/96--------- £ si [email protected]=4466 £ ic 6113075/6117541 (2 pages) |
8 July 1996 | Ad 11/06/96--------- £ si [email protected]=2700 £ ic 6107130/6109830 (2 pages) |
8 July 1996 | Ad 11/06/96--------- £ si [email protected]=3245 £ ic 6109830/6113075 (65 pages) |
1 July 1996 | Ad 25/06/96--------- £ si [email protected]=3276 £ ic 6103854/6107130 (2 pages) |
14 June 1996 | Ad 14/05/96--------- £ si [email protected]=4476 £ ic 6099378/6103854 (3 pages) |
4 June 1996 | Ad 28/05/96--------- £ si [email protected]=3209 £ ic 6096169/6099378 (2 pages) |
29 May 1996 | Return made up to 01/05/96; bulk list available separately (12 pages) |
20 May 1996 | Ad 09/04/96--------- £ si [email protected]=1944 £ ic 6094225/6096169 (2 pages) |
19 May 1996 | Ad 14/05/96--------- £ si [email protected]=1250 £ ic 6092975/6094225 (3 pages) |
13 May 1996 | Ad 07/05/96--------- £ si [email protected]=6366 £ ic 6086609/6092975 (2 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Ad 23/04/96--------- £ si [email protected]=4443 £ ic 6082166/6086609 (2 pages) |
22 April 1996 | Full group accounts made up to 31 December 1995 (51 pages) |
17 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1996 | Ad 09/04/96--------- premium £ si [email protected]=10282 £ ic 6071884/6082166 (2 pages) |
29 March 1996 | Ad 26/03/96--------- £ si [email protected]=5252 £ ic 6066632/6071884 (2 pages) |
19 March 1996 | Ad 12/03/96--------- £ si [email protected]=2618 £ ic 6064014/6066632 (3 pages) |
15 March 1996 | Ad 12/03/96--------- £ si [email protected]=6835 £ ic 6057179/6064014 (2 pages) |
4 March 1996 | Ad 27/02/96--------- premium £ si [email protected]=4106 £ ic 6053073/6057179 (2 pages) |
21 February 1996 | Ad 12/01/96--------- £ si [email protected]=2654 £ ic 6050419/6053073 (3 pages) |
21 February 1996 | Ad 13/02/96--------- £ si [email protected]=3310 £ ic 6047109/6050419 (2 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
29 January 1996 | Ad 23/01/96--------- £ si [email protected]=1969 £ ic 6045140/6047109 (2 pages) |
26 January 1996 | Ad 09/01/96--------- £ si [email protected]=2395 £ ic 6042745/6045140 (3 pages) |
15 January 1996 | Ad 09/01/96--------- £ si [email protected]=2885 £ ic 6039860/6042745 (2 pages) |
28 December 1995 | Ad 21/12/95--------- £ si [email protected]=1278 £ ic 6038582/6039860 (2 pages) |
20 December 1995 | Ad 12/12/95--------- premium £ si [email protected]=2421 £ ic 6036161/6038582 (4 pages) |
20 December 1995 | Ad 12/12/95--------- £ si [email protected]=3708 £ ic 6032453/6036161 (2 pages) |
30 November 1995 | Ad 28/11/95--------- £ si [email protected]=2317 £ ic 6030136/6032453 (4 pages) |
27 November 1995 | Ad 14/11/95--------- £ si [email protected]=2923 £ ic 6027213/6030136 (4 pages) |
17 November 1995 | Ad 14/11/95--------- £ si [email protected]=4828 £ ic 6022385/6027213 (2 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (41 pages) |
6 June 1995 | Return made up to 01/05/95; bulk list available separately (11 pages) |
1 May 1995 | Resolutions
|
1 May 1995 | Resolutions
|
30 April 1995 | Director resigned (4 pages) |
9 May 1994 | Full group accounts made up to 31 December 1993 (43 pages) |
17 June 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
5 February 1993 | New director appointed (4 pages) |
5 June 1992 | Full group accounts made up to 31 December 1991 (27 pages) |
20 May 1992 | Resolutions
|
12 February 1992 | Full group accounts made up to 31 December 1990 (25 pages) |
3 March 1991 | Full group accounts made up to 31 December 1989 (26 pages) |
8 June 1989 | Full group accounts made up to 31 December 1988 (45 pages) |
9 June 1988 | Accounts made up to 31 December 1987 (22 pages) |
25 August 1987 | Director resigned (2 pages) |
1 June 1987 | Accounts made up to 31 December 1986 (19 pages) |
1 June 1987 | Return made up to 24/04/87; bulk list available separately (12 pages) |
11 September 1985 | Accounts made up to 31 December 1984 (19 pages) |
23 May 1982 | Accounts made up to 31 December 1982 (16 pages) |
28 September 1981 | Accounts made up to 31 December 1980 (18 pages) |
8 April 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 February 1981 | Particulars of property mortgage/charge (4 pages) |
10 May 1977 | Particulars of property mortgage/charge (4 pages) |
19 December 1975 | Particulars of property mortgage/charge (4 pages) |
3 April 1974 | Particulars of property mortgage/charge (4 pages) |
22 July 1946 | Particulars of property mortgage/charge (3 pages) |
13 December 1901 | Incorporation (45 pages) |
13 December 1901 | Incorporation (46 pages) |