Company NameMeritglen Limited
DirectorsBrendan James Boucher and David John Brassington
Company StatusActive
Company Number00033048
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NameRosser & Russell,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(119 years after company formation)
Appointment Duration3 years, 4 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr David John Brassington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(119 years after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2008(106 years, 11 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameSir Francis Henry Mackay
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall House
Langton Road, Langton Green
Tunbridge Wells
Kent
TN3 0BB
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameRonald Martin Morley
NationalityBritish
StatusResigned
Appointed22 January 1993(91 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Director NameJohn Robert Nicolas Stark
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(99 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2005)
RoleCompany Director
Correspondence AddressTreetops 26 Courts Mount Road
Haslemere
Surrey
GU27 2PP
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 May 2002(100 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(103 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Nigel Anthony Frederick Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(103 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(105 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(114 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Laura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(115 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(116 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Mariano Jesus Godino Escolar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(117 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Sandra Dembeck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2020(119 years after company formation)
Appointment Duration1 year (resigned 20 December 2021)
RoleGroup Corporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ

Contact

Websitecompasshg.com

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.7m at £1Compass Group Holdings PLC
98.66%
Deferred
1.7m at £0.01Compass Healthcare Group LTD
0.99%
Ordinary
6k at £1Compass Group Holdings PLC
0.35%
Participating Preference
1 at £0.01Compass Overseas Services LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return31 March 2024 (2 weeks, 4 days ago)
Next Return Due14 April 2025 (12 months from now)

Charges

24 February 1989Delivered on: 15 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each of the facility letter, as defined in and under the guarantee & debenture.
Particulars: (See doc M395-reference m 398C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 February 1989Delivered on: 15 March 1989
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the lenders as defined in and under the terms of this guarantee & debenture.
Particulars: The company as beneficial owner charges by way of first legal mortgage all estates or interests in f/h property k/a queen's wharf, queen caroline street, london W6 9RJ. Title no ln 186662 & proceeds of sale see doc M361 for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 July 1987Delivered on: 18 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or chiefrule limited. To the chargee under the terms of the senior loan agreement and/or the facility letter both dated 24 july 1987.
Particulars: Second legal mortgage over f/h property known as queen's wharf, queen caroline street, london W6 qrj title no ln 18662 and/or the proceeds of sale thereof, and with all buildings trade and other fixtures (for further details see form 395 and continuation sheets relevant to this charge).. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 July 1987Delivered on: 13 August 1987
Persons entitled: International Westminster Bank PLC Defined)as Agent and Tustee for It Self and the Bank (As

Classification: Guarantee and debenture
Secured details: All moneys due or to become due from chiefrule limited "the borrower" and/or the company and/or the charging companies (inc. Each or anyone or more of them severally) under or in respect of "the secured obligations" (as defined in clause 2 of deed.
Particulars: Legal mortgage over f/h property known as queen's wharf, queen caroline street, london W6 qrj title no ln 18662. and/or the proceeds of sale thereof. (For further details see form 395 and continuation sheets relevant to this charge). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 July 1987Delivered on: 5 August 1987
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from pursuant to a loan agreement dated 5/6/87. & chiefrule. To the chargee.
Particulars: F/Hold queens wharf queen caroline street london W6 9RJ title no ln 18662 stock in trade work in progress pre-payments investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 July 1983Delivered on: 21 July 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
7 July 1983Delivered on: 12 July 1983
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: Queen's wharf, queen caroline street and 1 to 6 river terrace, london W6. Title no-ln 186662.
Fully Satisfied

Filing History

15 June 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
12 April 2023Confirmation statement made on 31 March 2023 with updates (3 pages)
8 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 December 2021Termination of appointment of Sandra Dembeck as a director on 20 December 2021 (1 page)
9 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 December 2020Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages)
11 December 2020Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages)
23 November 2018Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page)
5 September 2018Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
12 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
9 March 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
18 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
18 April 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,713,809
(7 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,713,809
(7 pages)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,713,809
(6 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,713,809
(6 pages)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
28 December 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,713,809
(6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,713,809
(6 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
7 May 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 January 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
3 March 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
9 March 2010Full accounts made up to 30 September 2009 (15 pages)
9 March 2010Full accounts made up to 30 September 2009 (15 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
23 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
7 July 2009Director's change of particulars / nigel palmer / 27/05/2009 (1 page)
27 May 2009Accounts for a dormant company made up to 30 September 2008 (13 pages)
27 May 2009Accounts for a dormant company made up to 30 September 2008 (13 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
14 October 2008Resolutions
  • RES13 ‐ Section 175(5)a) and 171 to 177 01/10/2008
(2 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175(5)a) and 171 to 177 01/10/2008
(2 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (13 pages)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (13 pages)
25 June 2007New director appointed (17 pages)
25 June 2007New director appointed (17 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
11 June 2007Accounts for a dormant company made up to 30 September 2006 (16 pages)
11 June 2007Accounts for a dormant company made up to 30 September 2006 (16 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 April 2007Return made up to 31/03/07; full list of members (3 pages)
29 June 2006Return made up to 31/03/06; full list of members (6 pages)
29 June 2006Return made up to 31/03/06; full list of members (6 pages)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (16 pages)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (16 pages)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
5 October 2005New director appointed (3 pages)
5 October 2005New director appointed (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (16 pages)
3 August 2005Accounts for a dormant company made up to 30 September 2004 (16 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 April 2005Return made up to 31/03/05; full list of members (6 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2003 (16 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2003 (16 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
20 April 2004Return made up to 31/03/04; full list of members (6 pages)
5 August 2003Accounts made up to 30 September 2002 (16 pages)
5 August 2003Accounts made up to 30 September 2002 (16 pages)
18 April 2003Return made up to 31/03/03; full list of members (6 pages)
18 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 February 2003Return made up to 22/01/03; full list of members (6 pages)
4 February 2003Return made up to 22/01/03; full list of members (6 pages)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
3 August 2002Accounts made up to 30 September 2001 (16 pages)
3 August 2002Accounts made up to 30 September 2001 (16 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
5 February 2002Return made up to 22/01/02; full list of members (6 pages)
5 February 2002Return made up to 22/01/02; full list of members (6 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
4 June 2001Accounts made up to 30 September 2000 (16 pages)
4 June 2001Accounts made up to 30 September 2000 (16 pages)
5 February 2001Return made up to 22/01/01; full list of members (6 pages)
5 February 2001Return made up to 22/01/01; full list of members (6 pages)
11 July 2000Accounts made up to 30 September 1999 (16 pages)
11 July 2000Accounts made up to 30 September 1999 (16 pages)
11 February 2000Return made up to 22/01/00; full list of members (6 pages)
11 February 2000Return made up to 22/01/00; full list of members (6 pages)
16 May 1999Accounts made up to 30 September 1998 (15 pages)
16 May 1999Accounts made up to 30 September 1998 (15 pages)
9 February 1999Return made up to 22/01/99; full list of members (6 pages)
9 February 1999Return made up to 22/01/99; full list of members (6 pages)
25 June 1998Accounts made up to 28 September 1997 (15 pages)
25 June 1998Accounts made up to 28 September 1997 (15 pages)
2 February 1998Return made up to 22/01/98; no change of members (4 pages)
2 February 1998Return made up to 22/01/98; no change of members (4 pages)
10 June 1997Accounts made up to 29 September 1996 (15 pages)
10 June 1997Accounts made up to 29 September 1996 (15 pages)
19 February 1997Return made up to 22/01/97; full list of members (6 pages)
19 February 1997Return made up to 22/01/97; full list of members (6 pages)
17 December 1996Return made up to 22/01/96; no change of members; amend (10 pages)
17 December 1996Return made up to 22/01/96; no change of members; amend (10 pages)
16 July 1996Accounts made up to 1 October 1995 (15 pages)
16 July 1996Accounts made up to 1 October 1995 (15 pages)
16 July 1996Accounts made up to 1 October 1995 (15 pages)
22 January 1996Return made up to 22/01/96; no change of members (4 pages)
22 January 1996Return made up to 22/01/96; no change of members (4 pages)
30 November 1995Registered office changed on 30/11/95 from: queens wharf queen caroline st hammersmith london W6 9RJ (1 page)
30 November 1995Registered office changed on 30/11/95 from: queens wharf queen caroline st hammersmith london W6 9RJ (1 page)
2 August 1995Accounts made up to 2 October 1994 (15 pages)
2 August 1995Accounts made up to 2 October 1994 (15 pages)
2 August 1995Accounts made up to 2 October 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (337 pages)
26 September 1991Accounts made up to 30 September 1990 (17 pages)
26 September 1991Accounts made up to 30 September 1990 (17 pages)
30 August 1990Company name changed\certificate issued on 30/08/90 (2 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 August 1990Memorandum and Articles of Association (12 pages)
1 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 August 1990Memorandum and Articles of Association (12 pages)
19 February 1990Full group accounts made up to 30 September 1989 (22 pages)
19 February 1990Full group accounts made up to 30 September 1989 (22 pages)
30 January 1989Full group accounts made up to 25 September 1988 (22 pages)
30 January 1989Full group accounts made up to 25 September 1988 (22 pages)
3 March 1988Accounts made up to 27 September 1987 (8 pages)
3 March 1988Accounts made up to 27 September 1987 (8 pages)
15 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1987Memorandum and Articles of Association (5 pages)
11 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 June 1987Memorandum and Articles of Association (5 pages)
11 June 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 March 1987Accounts made up to 30 September 1986 (22 pages)
10 March 1987Accounts made up to 30 September 1986 (22 pages)
26 June 1986Group of companies' accounts made up to 30 September 1985 (23 pages)
26 June 1986Group of companies' accounts made up to 30 September 1985 (23 pages)
12 May 1986New secretary appointed (1 page)
12 May 1986New secretary appointed (1 page)
23 October 1981Accounts made up to 31 March 1981 (21 pages)
23 October 1981Accounts made up to 31 March 1981 (21 pages)
23 October 1981Accounts made up to 31 March 1981 (21 pages)
23 October 1981Accounts made up to 31 March 1981 (21 pages)
23 October 1975Accounts made up to 31 March 1975 (19 pages)
23 October 1975Accounts made up to 31 March 1975 (19 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)