Company NameLaw Debenture Corporation Plc(The)
Company StatusActive
Company Number00030397
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Nicholas Bond
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(113 years, 4 months after company formation)
Appointment Duration9 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Robert Charles Anthony Hingley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Denis Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(116 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMs Claire Elizabeth Catherine Finn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMiss Patricia Houston
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMrs Clare Victoria Askem
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(119 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameParwinder Singh Purewal
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(120 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMaarten Frederik Slendebroek
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed11 January 2024(122 years, 1 month after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed19 September 2000(98 years, 10 months after company formation)
Appointment Duration23 years, 7 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameJohn Alston Morrell
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 1998)
RoleInvestment Director
Correspondence AddressThe Old Rectory
Fulmer Village
Slough
Buckinghamshire
SL3 6HD
Director NameHugh Daniel Osborne
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 April 1998)
RoleCompany Director
Correspondence Address27 Montserrat Road
Putney
London
SW15 2LD
Director NameChristopher Charles Biddulph Duffett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(90 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 April 2002)
RoleManaging Director
Correspondence Address81 Abingdon Road
London
W8 6AW
Director NameFoster Ferrier Harvey Charlton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1995)
RoleSolicitor
Correspondence Address28 Witches Lane
Riverhead
Sevenoaks
Kent
TN13 2AX
Director NameRaymond Percival St George Cazalet
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(90 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 October 1993)
RoleInvestment Director
Correspondence Address24 Stanbridge Road
Putney
London
SW15 1DK
Director NameRichard Lawrence Bristow
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(90 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 March 2000)
RoleBanker
Correspondence Address11 Hampstead Way
London
NW11 7JE
Secretary NameJohn Jeremy McKinnell Potter
NationalityBritish
StatusResigned
Appointed05 May 1992(90 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 November 1992)
RoleCompany Director
Correspondence AddressMillbourne Mill Lane
Aldington
Ashford
Kent
TN25 7AL
Secretary NameJohn Kenneth Howell
NationalityBritish
StatusResigned
Appointed17 November 1992(90 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 1997)
RoleCompany Director
Correspondence Address33 Malvern Road
Hackney
London
E8 3LP
Director NameJulian Robert Mason-Jebb
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(91 years after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleCompany Director
Correspondence Address30 Palmerston Road
East Sheen
London
SW14 7PZ
Director NameDavid Frank Norris
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(91 years after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressBlackthorn Buckhurst Lane
Wadhurst
East Sussex
TN5 6JY
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(91 years after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleCompany Director
Correspondence AddressCilmeri
5 Bramblewood
Merstham
Surrey
RH1 3DW
Director NameMrs Denyse Monique Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1992(91 years after company formation)
Appointment Duration1 year (resigned 14 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Rise Bridge Bungalows
Peasley Lane
Goudhurst
Kent
TN17 1HP
Director NameJohn Maxwell Kennedy
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(92 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 28 March 2000)
RoleSolicitor Of The Supreme Court
Correspondence Address16 Kensington Park Road
London
W11 3BU
Director NameKenneth William Ballard Inglis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(93 years, 4 months after company formation)
Appointment Duration10 years (resigned 12 April 2005)
RoleInvestment Director
Correspondence AddressMill End Dairy Farm
Clavering, Saffron Walden
Essex
CB11 4RR
Director NameJohn Edwards
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(95 years, 3 months after company formation)
Appointment Duration6 years (resigned 15 April 2003)
RoleSolicitor & Consultant
Correspondence Address46 Chelsea Park Gardens
London
SW3 6AB
Secretary NameRobert James Williams
NationalityBritish
StatusResigned
Appointed05 September 1997(95 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 1998)
RoleCompany Director
Correspondence Address84 Alleyn Road
London
SE21 8AH
Secretary NamePeter Michael Skeggs
NationalityBritish
StatusResigned
Appointed20 January 1998(96 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2000)
RoleCompany Director
Correspondence Address76 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1998(96 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2001)
RoleCompany Director
Correspondence AddressThe Old Rectory
Aston Sandford
Aylesbury
Buckinghamshire
HP17 8LP
Director NameMr Douglas Christopher Patrick McDougall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(96 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 April 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Armel Conyers Cates
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(99 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 24 April 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGraves Farm
Catmere End
Saffron Walden
Essex
CB11 4XG
Director NameMs Caroline Janet Banszky
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(100 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameProf John Anderson Kay
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(102 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 April 2014)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameHon Robert John Laing
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(110 years, 4 months after company formation)
Appointment Duration9 years (resigned 07 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Mark George Orlando Bridgeman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(111 years, 3 months after company formation)
Appointment Duration9 years (resigned 07 April 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(114 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Timothy Michael James Fullwood
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2017(115 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX

Contact

Websitelawdeb.co.uk
Telephone020 76065451
Telephone regionLondon

Location

Registered Address8th Floor
100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£49,590,000
Gross Profit£44,299,000
Net Worth£571,951,000
Cash£50,321,000
Current Liabilities£44,832,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 4 weeks ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

23 September 2014Delivered on: 23 September 2014
Satisfied on: 29 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
23 July 2013Delivered on: 6 August 2013
Satisfied on: 23 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Fully Satisfied
29 January 1981Delivered 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 1977Delivered 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 1975Delivered 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 1974Delivered 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 1946Delivered 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 1999Delivered 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 2021Delivered on: 10 November 2021
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Particulars: None.
Outstanding
22 January 2021Delivered on: 26 January 2021
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 30 September 2015
Persons entitled: Prudential Trustee Company Limited (The Trustee)

Classification: A registered charge
Outstanding

Filing History

28 November 2017Register(s) moved to registered inspection location Computershare PO Box 859 the Pavilions Bridgwater Road Bristol BS99 1XZ (1 page)
23 October 2017Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page)
23 October 2017Appointment of Mr Timothy Michael James Fullwood as a director on 22 October 2017 (2 pages)
11 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 5,917,912.2
(3 pages)
10 October 2017Appointment of Mr Robert Charles Anthony Hingley as a director on 1 October 2017 (2 pages)
28 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 5,917,686.45
(3 pages)
2 June 2017Confirmation statement made on 25 May 2017 with no updates (3 pages)
23 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 5,917,522.4
(3 pages)
28 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auth to convene general meeting 11/04/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2017Group of companies' accounts made up to 31 December 2016 (93 pages)
23 March 2017Statement of capital following an allotment of shares on 22 March 2017
  • GBP 5,917,372.8
(3 pages)
22 September 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 5,917,219.95
(3 pages)
15 September 2016Second filing of a statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,916,936.05
(7 pages)
8 September 2016Statement of capital following an allotment of shares on 7 September 2016
  • GBP 5,917,176.85
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 1 September 2016
  • GBP 5,916,936.05
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2016.
(4 pages)
1 September 2016Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page)
4 August 2016Appointment of Mr Michael Charles Adams as a director on 4 August 2016 (2 pages)
6 June 2016Annual return made up to 25 May 2016 no member list
Statement of capital on 2016-06-06
  • GBP 5,916,443.7
(23 pages)
7 May 2016Group of companies' accounts made up to 31 December 2015 (91 pages)
25 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authority to convene a general meeting 12/04/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2015Registration of charge 000303970010, created on 25 September 2015 (26 pages)
29 September 2015Satisfaction of charge 000303970009 in full (1 page)
5 August 2015Satisfaction of charge 2 in full (4 pages)
5 August 2015Satisfaction of charge 4 in full (4 pages)
5 August 2015Satisfaction of charge 6 in full (4 pages)
5 August 2015Satisfaction of charge 5 in full (4 pages)
5 August 2015Satisfaction of charge 3 in full (4 pages)
29 June 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 5,915,950.15
(4 pages)
2 June 2015Annual return made up to 19 May 2015 no member list
Statement of capital on 2015-06-02
  • GBP 5,915,745.15
(21 pages)
19 May 2015Director's details changed for The Right Honourable Robert John Laing on 2 April 2012 (2 pages)
19 May 2015Director's details changed for The Right Honourable Robert John Laing on 2 April 2012 (2 pages)
29 April 2015Group of companies' accounts made up to 31 December 2014 (90 pages)
23 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 April 2015Memorandum and Articles of Association (38 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 April 2015Appointment of Mr Timothy Nicholas Bond as a director on 14 April 2015 (2 pages)
16 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 5,915,745.15
(4 pages)
23 October 2014Satisfaction of charge 000303970008 in full (4 pages)
21 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 5,915,671.20
(4 pages)
21 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 5,915,671.20
(4 pages)
23 September 2014Registration of charge 000303970009, created on 23 September 2014 (22 pages)
19 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,915,589.65
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 11 August 2014
  • GBP 5,915,138.45
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 5,915,589.65
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 5,907,887.75
(4 pages)
11 June 2014Annual return made up to 9 May 2014 no member list (21 pages)
11 June 2014Annual return made up to 9 May 2014 no member list (21 pages)
16 May 2014Termination of appointment of John Kay as a director (1 page)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 May 2013 (24 pages)
13 May 2014Second filing of AR01 previously delivered to Companies House made up to 9 May 2013 (24 pages)
22 April 2014Group of companies' accounts made up to 31 December 2013 (87 pages)
16 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-purchase shares 09/04/2014
(2 pages)
9 January 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 5,907,825
(4 pages)
9 January 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 5,907,825
(4 pages)
4 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • GBP 5,907,638.55
(3 pages)
6 August 2013Registration of charge 000303970008 (20 pages)
17 May 2013Annual return made up to 9 May 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 13/05/2014
(8 pages)
17 May 2013Annual return made up to 9 May 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 13/05/2014
(8 pages)
22 April 2013Group of companies' accounts made up to 31 December 2012 (75 pages)
18 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 April 2013Termination of appointment of Douglas Mcdougall as a director (1 page)
19 March 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 5,905,075.15
(4 pages)
15 March 2013Appointment of Mr Mark George Orlando Bridgeman as a director (2 pages)
7 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 5,905,028.35
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 1 August 2012
  • GBP 5,905,028.35
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 5,904,925
(4 pages)
17 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 5,904,925
(4 pages)
22 May 2012Director's details changed for Mr Christopher Smith on 22 May 2012 (2 pages)
16 May 2012Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (6 pages)
16 May 2012Annual return made up to 9 May 2012 no member list (6 pages)
16 May 2012Director's details changed for Mr Douglas Christopher Patrick Mcdougall on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Professor John Anderson Kay on 16 May 2012 (2 pages)
16 May 2012Director's details changed for Mrs Caroline Janet Banszky on 16 May 2012 (2 pages)
16 May 2012Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
30 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Make market purchases 24/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 April 2012Group of companies' accounts made up to 31 December 2011 (73 pages)
25 April 2012Termination of appointment of Armel Cates as a director (1 page)
5 April 2012Appointment of The Rt. Hon. Robert John Laing as a director (2 pages)
8 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 590,472,885
(4 pages)
9 November 2011Statement of capital following an allotment of shares on 28 October 2011
  • GBP 5,904,672.10
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 5,904,649
(4 pages)
10 May 2011Annual return made up to 9 May 2011 with bulk list of shareholders (17 pages)
10 May 2011Annual return made up to 9 May 2011 with bulk list of shareholders (17 pages)
14 April 2011Resolutions
  • 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
(2 pages)
31 March 2011Group of companies' accounts made up to 31 December 2010 (73 pages)
12 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 5,903,987
(4 pages)
20 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
19 May 2010Annual return made up to 1 May 2010 with bulk list of shareholders (18 pages)
19 May 2010Annual return made up to 1 May 2010 with bulk list of shareholders (18 pages)
20 April 2010Group of companies' accounts made up to 31 December 2009 (69 pages)
8 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(45 pages)
13 October 2009Register inspection address has been changed (2 pages)
13 October 2009Register(s) moved to registered inspection location (2 pages)
12 August 2009Ad 06/08/09\gbp si [email protected]=1668.25\gbp ic 5901701.15/5903369.4\ (4 pages)
15 May 2009Return made up to 01/05/09; bulk list available separately (7 pages)
1 May 2009Group of companies' accounts made up to 31 December 2008 (75 pages)
14 April 2009Appointment terminated director robert williams (1 page)
9 April 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2009Director appointed christopher smith (2 pages)
11 November 2008Auditor's resignation (2 pages)
10 September 2008Ad 09/09/08\gbp si [email protected]=625\gbp ic 5901076/5901701\ (2 pages)
3 September 2008Ad 01/09/08-01/09/08\gbp si [email protected]=147.75\gbp ic 5900928.25/5901076\ (2 pages)
1 September 2008Ad 26/08/08\gbp si [email protected]=92.35\gbp ic 5900835.9/5900928.25\ (2 pages)
28 August 2008Ad 27/08/08\gbp si [email protected]=461.85\gbp ic 5900374.05/5900835.9\ (2 pages)
8 August 2008Ad 06/08/08\gbp si [email protected]=461.85\gbp ic 5899912.2/5900374.05\ (2 pages)
6 August 2008Ad 04/08/08\gbp si [email protected]=1385.5\gbp ic 5898526.7/5899912.2\ (2 pages)
5 August 2008Ad 01/08/08\gbp si [email protected]=8728.7\gbp ic 5889798/5898526.7\ (7 pages)
12 May 2008Return made up to 01/05/08; bulk list available separately (9 pages)
18 April 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
29 March 2008Group of companies' accounts made up to 31 December 2007 (75 pages)
29 January 2008Ad 22/01/08--------- £ si [email protected]=2187 £ ic 5887374/5889561 (2 pages)
19 October 2007Ad 09/10/07--------- £ si [email protected]=42 £ ic 5887332/5887374 (2 pages)
20 September 2007Ad 17/09/07-17/09/07 £ si [email protected]=707 £ ic 5886625/5887332 (2 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
23 May 2007Return made up to 01/05/07; bulk list available separately (9 pages)
29 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
29 April 2007Memorandum and Articles of Association (47 pages)
28 April 2007Ad 19/04/07--------- £ si [email protected]=300 £ ic 5886319/5886619 (2 pages)
13 March 2007Ad 02/03/07--------- £ si [email protected]=325 £ ic 5885994/5886319 (2 pages)
21 August 2006Ad 14/08/06--------- £ si [email protected]=69 £ ic 5885925/5885994 (3 pages)
27 July 2006Ad 19/07/06--------- £ si [email protected]=341 £ ic 5883834/5884175 (2 pages)
27 July 2006Ad 19/07/06--------- £ si [email protected]=1750 £ ic 5884175/5885925 (2 pages)
30 June 2006Return made up to 01/05/06; bulk list available separately (9 pages)
9 May 2006Group of companies' accounts made up to 31 December 2005 (77 pages)
21 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases 11/04/06
(2 pages)
20 April 2006Ad 06/04/06--------- £ si [email protected]=2187 £ ic 5881651/5883838 (2 pages)
22 August 2005Ad 11/08/05--------- £ si [email protected]=73 £ ic 5881578/5881651 (2 pages)
14 July 2005Ad 04/07/05--------- £ si [email protected]=183 £ ic 5881395/5881578 (2 pages)
8 July 2005Director's particulars changed (1 page)
7 June 2005Return made up to 01/05/05; bulk list available separately (10 pages)
13 May 2005Group of companies' accounts made up to 31 December 2004 (61 pages)
20 April 2005Director resigned (1 page)
17 March 2005Ad 14/03/05--------- £ si [email protected]=1875 £ ic 5928630/5930505 (2 pages)
15 March 2005Ad 09/03/05--------- £ si [email protected]=1250 £ ic 5927380/5928630 (2 pages)
14 March 2005Ad 08/03/05--------- £ si 12500@1=12500 £ ic 5914880/5927380 (2 pages)
11 March 2005Ad 01/03/05--------- £ si 37500@1=37500 £ ic 5877380/5914880 (2 pages)
17 November 2004Ad 10/11/04--------- £ si 3011@1=3011 £ ic 5874369/5877380 (2 pages)
5 October 2004New director appointed (3 pages)
12 August 2004Ad 03/08/04--------- £ si [email protected]=15 £ ic 5874354/5874369 (2 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (59 pages)
20 May 2004Return made up to 01/05/04; bulk list available separately (9 pages)
15 March 2004Ad 05/03/04--------- £ si [email protected]=1250 £ ic 5864665/5865915 (2 pages)
15 March 2004Ad 02/03/04--------- £ si [email protected]=2187 £ ic 5865915/5868102 (2 pages)
4 March 2004Ad 23/02/04--------- £ si [email protected]=5000 £ ic 5857478/5862478 (2 pages)
4 March 2004Ad 24/02/04--------- £ si [email protected]=2187 £ ic 5862478/5864665 (2 pages)
12 January 2004Ad 30/12/03--------- £ si [email protected]=124 £ ic 5857354/5857478 (2 pages)
5 January 2004Ad 22/12/03--------- £ si [email protected]=1875 £ ic 5855479/5857354 (2 pages)
23 December 2003Ad 27/11/03--------- £ si [email protected]=21 £ ic 5855458/5855479 (2 pages)
9 December 2003Ad 06/08/03--------- £ si [email protected]=1875 £ ic 5853583/5855458 (2 pages)
5 June 2003Ad 20/05/03--------- £ si [email protected]=2500 £ ic 5851083/5853583 (2 pages)
29 May 2003Return made up to 01/05/03; bulk list available separately (10 pages)
24 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2003Director resigned (1 page)
6 April 2003Group of companies' accounts made up to 31 December 2002 (60 pages)
3 January 2003Ad 04/07/02-20/12/02 £ si [email protected]=3003 £ ic 5846828/5849831 (4 pages)
25 November 2002Ad 19/11/02--------- £ si [email protected]=2500 £ ic 5844328/5846828 (2 pages)
23 October 2002Auditor's resignation (1 page)
27 June 2002Ad 24/06/02--------- £ si [email protected]=625 £ ic 5843703/5844328 (2 pages)
11 June 2002Return made up to 01/05/02; bulk list available separately (10 pages)
6 June 2002Group of companies' accounts made up to 31 December 2001 (54 pages)
23 May 2002Ad 17/05/02--------- £ si [email protected]=500 £ ic 5843203/5843703 (2 pages)
29 April 2002Director resigned (1 page)
26 April 2002Ad 16/04/02--------- £ si [email protected]=1250 £ ic 5841953/5843203 (2 pages)
12 April 2002Ad 09/04/02--------- £ si [email protected]=1875 £ ic 5840078/5841953 (2 pages)
12 April 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
19 March 2002Ad 13/03/02--------- £ si [email protected]=375 £ ic 5839703/5840078 (2 pages)
12 February 2002Ad 08/02/02--------- £ si [email protected]=1125 £ ic 5838578/5839703 (2 pages)
6 February 2002New director appointed (5 pages)
6 December 2001Ad 04/12/01--------- £ si [email protected]=2000 £ ic 5836578/5838578 (2 pages)
16 August 2001Ad 25/07/01--------- £ si [email protected]=105 £ ic 5836473/5836578 (2 pages)
10 July 2001Ad 29/06/01--------- £ si [email protected]=1010 £ ic 5835463/5836473 (3 pages)
8 June 2001Return made up to 01/05/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 May 2001Ad 23/04/01--------- £ si [email protected]=1375 £ ic 5834088/5835463 (2 pages)
23 April 2001Full group accounts made up to 31 December 2000 (54 pages)
11 April 2001Director resigned (1 page)
11 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2001Ad 07/03/01--------- £ si [email protected]=2500 £ ic 5831588/5834088 (2 pages)
5 March 2001New director appointed (2 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house, 95 gresham st, london EC2V 7LY (1 page)
29 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 August 2000Ad 15/08/00--------- £ si [email protected]=625 £ ic 5830963/5831588 (2 pages)
4 July 2000Ad 27/06/00--------- £ si [email protected]=2226 £ ic 5828737/5830963 (3 pages)
12 June 2000Return made up to 01/05/00; bulk list available separately (8 pages)
15 April 2000Full group accounts made up to 31 December 1999 (54 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
11 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 February 2000Ad 01/02/00--------- £ si [email protected]=2500 £ ic 5834362/5836862 (2 pages)
23 January 2000Memorandum and Articles of Association (5 pages)
16 December 1999Reduction of iss capital and minute (oc) £ ic 6184361/ 5834362 (3 pages)
16 December 1999Certificate of reduction of issued capital (1 page)
15 December 1999Ad 07/12/99--------- £ si [email protected]=1250 £ ic 6183111/6184361 (2 pages)
14 December 1999Location of debenture register (non legible) (2 pages)
14 December 1999Location of register of members (non legible) (1 page)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(105 pages)
19 October 1999Particulars of mortgage/charge (4 pages)
28 September 1999Secretary's particulars changed (1 page)
26 July 1999Ad 20/07/99--------- premium £ si [email protected]=84 £ ic 6183027/6183111 (2 pages)
13 July 1999Ad 30/06/99--------- £ si [email protected]=952 £ ic 6182075/6183027 (2 pages)
1 July 1999Ad 24/06/99--------- £ si [email protected]=420 £ ic 6181655/6182075 (2 pages)
6 June 1999Return made up to 01/05/99; bulk list available separately (16 pages)
6 April 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
17 March 1999Full group accounts made up to 31 December 1998 (50 pages)
8 February 1999Director's particulars changed (1 page)
7 December 1998Ad 01/12/98--------- £ si [email protected]=2500 £ ic 6179155/6181655 (2 pages)
4 November 1998New director appointed (2 pages)
8 September 1998Ad 26/08/98--------- £ si [email protected]=337 £ ic 6178818/6179155 (2 pages)
12 August 1998Ad 30/07/98--------- £ si [email protected]=2500 £ ic 6176318/6178818 (2 pages)
17 July 1998Ad 08/07/98--------- £ si [email protected]=1298 £ ic 6175020/6176318 (2 pages)
19 June 1998Return made up to 01/05/98; bulk list available separately (16 pages)
9 June 1998Location of register of members (non legible) (1 page)
15 May 1998Location of debenture register (non legible) (2 pages)
13 May 1998Ad 14/04/98--------- £ si [email protected]=3750 £ ic 6168143/6171893 (2 pages)
28 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 April 1998Full group accounts made up to 31 December 1997 (51 pages)
20 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Ad 29/08/97--------- £ si [email protected]=1048 £ ic 6167095/6168143 (2 pages)
22 September 1997Ad 16/09/97--------- £ si [email protected]=419 £ ic 6166676/6167095 (2 pages)
22 September 1997Secretary resigned (1 page)
5 September 1997Ad 26/08/97--------- £ si [email protected]=625 £ ic 6166051/6166676 (2 pages)
18 July 1997Ad 15/07/97--------- premium £ si [email protected]=83 £ ic 6165968/6166051 (2 pages)
4 July 1997Ad 26/06/97--------- £ si [email protected]=7500 £ ic 6151655/6159155 (2 pages)
4 July 1997Ad 27/06/97--------- £ si [email protected]=6813 £ ic 6159155/6165968 (5 pages)
11 June 1997Ad 04/06/97--------- £ si [email protected]=5000 £ ic 6146655/6151655 (2 pages)
16 May 1997Return made up to 01/05/97; bulk list available separately (7 pages)
16 May 1997New director appointed (2 pages)
6 May 1997Ad 29/04/97--------- £ si [email protected]=3125 £ ic 6146644/6149769 (2 pages)
6 May 1997Full group accounts made up to 31 December 1996 (51 pages)
25 April 1997Ad 22/04/97--------- £ si [email protected]=5000 £ ic 6141644/6146644 (2 pages)
1 April 1997Ad 25/03/97--------- £ si [email protected]=3750 £ ic 6137894/6141644 (2 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1997Ad 14/01/97--------- £ si [email protected]=625 £ ic 6137269/6137894 (2 pages)
17 December 1996Ad 10/12/96--------- £ si [email protected]=5000 £ ic 6132269/6137269 (2 pages)
12 December 1996Ad 12/11/96--------- £ si [email protected]=625 £ ic 6131644/6132269 (2 pages)
11 October 1996Ad 08/10/96--------- £ si [email protected]=3144 £ ic 6128500/6131644 (2 pages)
13 September 1996Ad 10/09/96--------- premium £ si [email protected]=2500 £ ic 6126000/6128500 (2 pages)
12 September 1996Ad 10/09/96--------- premium £ si [email protected]=328 £ ic 6125672/6126000 (2 pages)
20 August 1996Ad 13/08/96--------- £ si [email protected]=5000 £ ic 6120672/6125672 (2 pages)
6 August 1996Ad 30/07/96--------- £ si [email protected]=144 £ ic 6120528/6120672 (2 pages)
23 July 1996Ad 09/07/96--------- £ si [email protected]=2987 £ ic 6117541/6120528 (3 pages)
15 July 1996Ad 09/07/96--------- £ si [email protected]=4466 £ ic 6113075/6117541 (2 pages)
8 July 1996Ad 11/06/96--------- £ si [email protected]=2700 £ ic 6107130/6109830 (2 pages)
8 July 1996Ad 11/06/96--------- £ si [email protected]=3245 £ ic 6109830/6113075 (65 pages)
1 July 1996Ad 25/06/96--------- £ si [email protected]=3276 £ ic 6103854/6107130 (2 pages)
14 June 1996Ad 14/05/96--------- £ si [email protected]=4476 £ ic 6099378/6103854 (3 pages)
4 June 1996Ad 28/05/96--------- £ si [email protected]=3209 £ ic 6096169/6099378 (2 pages)
29 May 1996Return made up to 01/05/96; bulk list available separately (12 pages)
20 May 1996Ad 09/04/96--------- £ si [email protected]=1944 £ ic 6094225/6096169 (2 pages)
19 May 1996Ad 14/05/96--------- £ si [email protected]=1250 £ ic 6092975/6094225 (3 pages)
13 May 1996Ad 07/05/96--------- £ si [email protected]=6366 £ ic 6086609/6092975 (2 pages)
29 April 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 April 1996Ad 23/04/96--------- £ si [email protected]=4443 £ ic 6082166/6086609 (2 pages)
22 April 1996Full group accounts made up to 31 December 1995 (51 pages)
17 April 1996Declaration of satisfaction of mortgage/charge (1 page)
16 April 1996Ad 09/04/96--------- premium £ si [email protected]=10282 £ ic 6071884/6082166 (2 pages)
29 March 1996Ad 26/03/96--------- £ si [email protected]=5252 £ ic 6066632/6071884 (2 pages)
19 March 1996Ad 12/03/96--------- £ si [email protected]=2618 £ ic 6064014/6066632 (3 pages)
15 March 1996Ad 12/03/96--------- £ si [email protected]=6835 £ ic 6057179/6064014 (2 pages)
4 March 1996Ad 27/02/96--------- premium £ si [email protected]=4106 £ ic 6053073/6057179 (2 pages)
21 February 1996Ad 12/01/96--------- £ si [email protected]=2654 £ ic 6050419/6053073 (3 pages)
21 February 1996Ad 13/02/96--------- £ si [email protected]=3310 £ ic 6047109/6050419 (2 pages)
30 January 1996Director's particulars changed (2 pages)
29 January 1996Ad 23/01/96--------- £ si [email protected]=1969 £ ic 6045140/6047109 (2 pages)
26 January 1996Ad 09/01/96--------- £ si [email protected]=2395 £ ic 6042745/6045140 (3 pages)
15 January 1996Ad 09/01/96--------- £ si [email protected]=2885 £ ic 6039860/6042745 (2 pages)
28 December 1995Ad 21/12/95--------- £ si [email protected]=1278 £ ic 6038582/6039860 (2 pages)
20 December 1995Ad 12/12/95--------- premium £ si [email protected]=2421 £ ic 6036161/6038582 (4 pages)
20 December 1995Ad 12/12/95--------- £ si [email protected]=3708 £ ic 6032453/6036161 (2 pages)
30 November 1995Ad 28/11/95--------- £ si [email protected]=2317 £ ic 6030136/6032453 (4 pages)
27 November 1995Ad 14/11/95--------- £ si [email protected]=2923 £ ic 6027213/6030136 (4 pages)
17 November 1995Ad 14/11/95--------- £ si [email protected]=4828 £ ic 6022385/6027213 (2 pages)
22 June 1995Full group accounts made up to 31 December 1994 (41 pages)
6 June 1995Return made up to 01/05/95; bulk list available separately (11 pages)
1 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
1 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
30 April 1995Director resigned (4 pages)
9 May 1994Full group accounts made up to 31 December 1993 (43 pages)
17 June 1993Full group accounts made up to 31 December 1992 (30 pages)
5 February 1993New director appointed (4 pages)
5 June 1992Full group accounts made up to 31 December 1991 (27 pages)
20 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
12 February 1992Full group accounts made up to 31 December 1990 (25 pages)
3 March 1991Full group accounts made up to 31 December 1989 (26 pages)
8 June 1989Full group accounts made up to 31 December 1988 (45 pages)
9 June 1988Accounts made up to 31 December 1987 (22 pages)
25 August 1987Director resigned (2 pages)
1 June 1987Accounts made up to 31 December 1986 (19 pages)
1 June 1987Return made up to 24/04/87; bulk list available separately (12 pages)
11 September 1985Accounts made up to 31 December 1984 (19 pages)
23 May 1982Accounts made up to 31 December 1982 (16 pages)
28 September 1981Accounts made up to 31 December 1980 (18 pages)
8 April 1981Certificate of re-registration from Private to Public Limited Company (1 page)
9 February 1981Particulars of property mortgage/charge (4 pages)
10 May 1977Particulars of property mortgage/charge (4 pages)
19 December 1975Particulars of property mortgage/charge (4 pages)
3 April 1974Particulars of property mortgage/charge (4 pages)
22 July 1946Particulars of property mortgage/charge (3 pages)
13 December 1901Incorporation (45 pages)
13 December 1901Incorporation (46 pages)