Company NameEMI Limited
Company StatusActive
Company Number00053317
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameGlover And Main,Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(110 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMrs Abolanle Abioye
StatusCurrent
Appointed26 November 2012(111 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Simon Lloyd Carmel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NameMr Paul Samuel Kramer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(120 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Director NamePatricia Mary Scott
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1993)
RoleDirector Of Taxation/Treasury
Correspondence AddressThe Annexe
Down End Chievley
Newbury
Berkshire
RG20 8TL
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1993)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Director NameRobin Charlton
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBullbeggars Lodge
Potten End
Berkhamsted
Hertfordshire
HP4 2RS
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed01 October 1992(90 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed01 February 1993(91 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 November 1993)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameGareth John Hopkins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(91 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 1995)
RoleSolicitor
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameJohn Andrew King
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(91 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 September 2007)
RoleFinance Director
Correspondence AddressAltair
Frimley Hall Drive
Camberley
Surrey
GU15 2BE
Director NameIvor Lloyd Emberey
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(91 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 July 1995)
RoleFinance Director
Correspondence Address31 Niton Street
Fulham
London
SW6 6NH
Secretary NameGareth John Hopkins
NationalityBritish
StatusResigned
Appointed03 November 1993(91 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 August 1995)
RoleCompany Director
Correspondence AddressAshwells Lodge Cock Lane
Tylers Green
Penn
Buckinghamshire
HP10 8DS
Director NameMr Ian Lawrence Hanson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(93 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 November 2007)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Secretary NameMr Ian Lawrence Hanson
NationalityBritish
StatusResigned
Appointed07 August 1995(93 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 December 2007)
RoleDirector Legal & Business Affa
Country of ResidenceUnited Kingdom
Correspondence AddressHouse On The Hill
Beechwood Drive
Marlow
Buckinghamshire
SL7 2DH
Director NameWallace Macmillan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(93 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address34 Copperfields
West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AN
Director NameStephen Thomas Bennett
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(95 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleHR Director
Correspondence Address3 Lime Chase
Fryern Road
Storrington
West Sussex
RH20 4LX
Director NameChristopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(96 years, 11 months after company formation)
Appointment Duration9 years (resigned 23 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Julian French
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed01 March 2001(99 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 November 2007)
RoleBusiness Affairs Director
Country of ResidenceEngland
Correspondence Address25 Chesterton Road
London
W10 5LY
Director NameJustin Henry Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(103 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2007)
RoleCfo Emi Music Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage
Village Road
Thorpe
Surrey
TW20 8UG
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(106 years after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(106 years after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(106 years after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(106 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Pheasantry
Woodcock Hill
Felbridge
West Sussex
RH19 2RB
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(107 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusResigned
Appointed08 July 2009(107 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 September 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr David D'Urbano
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed15 August 2009(107 years, 9 months after company formation)
Appointment Duration8 months (resigned 15 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Heathfield Gardens
London
W4 4JX
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(108 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(109 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(109 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(110 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2017)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(110 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 2017)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Paramjit Jassal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(115 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 January 2022)
RoleChief Financial Officer - Finance Operations
Country of ResidenceUnited Kingdom
Correspondence Address4 Pancras Square
London
N1C 4AG
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(108 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 November 2012)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Contact

Websiteemimusic.com

Location

Registered Address4 Pancras Square
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

628.8m at £0.5Virgin Records LTD
99.93%
Ordinary
210k at £1Virgin Records LTD
0.07%
Cumulative Preference

Financials

Year2014
Net Worth£914,478,000
Current Liabilities£122,977,000

Accounts

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

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Charges

1 October 2008Delivered on: 10 October 2008
Satisfied on: 29 October 2012
Persons entitled: Citibank N.A. London Branch (The Security Agent)

Classification: A recorded music division security agreement
Secured details: All monies due or to become due from the obligors and the participating employers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its copyrights which are governed by english law, all of its music contracts and exploitation contracts, and all receivables relating to any copyright asset. Floating charge all of its assets see image for full details.
Fully Satisfied
28 January 2008Delivered on: 31 January 2008
Satisfied on: 29 October 2012
Persons entitled: Citibank, N.A., London Branch (The Security Agent)

Classification: A deed of accession and charge
Secured details: All monies due or to become due from the obligors and the participating employers under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
10 June 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
10 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
10 June 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
10 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
29 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (126 pages)
29 May 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
29 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
27 September 2018Register(s) moved to registered office address 4 Pancras Square London N1C 4AG (1 page)
23 August 2018Director's details changed for Mr Boyd Johnston Muir on 23 July 2018 (2 pages)
23 August 2018Secretary's details changed for Mrs Abolanle Abioye on 23 July 2018 (1 page)
23 July 2018Change of details for Virgin Records Limited as a person with significant control on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 23 July 2018 (1 page)
30 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (136 pages)
30 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
30 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Richard Michael Constant as a director on 28 July 2017 (1 page)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
13 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (114 pages)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
13 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
20 May 2017Appointment of Mr Paramjit Jassal as a director on 18 May 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Andrew Brown as a director on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017 (2 pages)
15 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 15/11/2016
(2 pages)
15 November 2016Statement by Directors (1 page)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Statement by Directors (1 page)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Statement of capital on 15 November 2016
  • GBP 1
(3 pages)
15 November 2016Solvency Statement dated 15/11/16 (1 page)
15 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 15/11/2016
(2 pages)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (105 pages)
26 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
16 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
16 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
16 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
16 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
16 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 314,615,629.5
(9 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 314,615,629.5
(9 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 314,615,629.5
(9 pages)
22 May 2015Auditor's resignation (2 pages)
22 May 2015Auditor's resignation (2 pages)
19 May 2015Sect 519 (2 pages)
19 May 2015Sect 519 (2 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 314,615,629.5
(9 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 314,615,629.5
(9 pages)
2 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 314,615,629.5
(9 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
17 June 2014Full accounts made up to 31 December 2013 (16 pages)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
8 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
3 December 2013Audit exemption subsidiary accounts made up to 31 March 2013 (15 pages)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages)
20 November 2013Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (143 pages)
20 November 2013Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (21 pages)
16 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 21/01/2013
(9 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (21 pages)
16 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 21/01/2013
(9 pages)
16 October 2013Second filing of AR01 previously delivered to Companies House made up to 1 October 2013 (21 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 314,615,629.5
  • ANNOTATION A second filed AR01 was registered on 16/10/2013
(10 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 314,615,629.5
  • ANNOTATION A second filed AR01 was registered on 16/10/2013
(10 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 314,615,629.5
  • ANNOTATION A second filed AR01 was registered on 16/10/2013
(10 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 28 September 2012 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from , 27 Wrights Lane, London, W8 5SW on 8 February 2013 (1 page)
25 January 2013Resolutions
  • RES13 ‐ Restricion on the share cap be revoked 21/01/2013
(2 pages)
25 January 2013Resolutions
  • RES13 ‐ Restricion on the share cap be revoked 21/01/2013
(2 pages)
23 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 214,615,629.5
  • ANNOTATION A second filed SH01 was registered on 16/10/2013
(5 pages)
23 January 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 214,615,629.5
  • ANNOTATION A second filed SH01 was registered on 16/10/2013
(5 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
24 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Termination of appointment of David Kassler as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
24 August 2012Full accounts made up to 31 March 2012 (19 pages)
24 August 2012Full accounts made up to 31 March 2012 (19 pages)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
6 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
2 January 2012Full accounts made up to 31 March 2011 (19 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (10 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
12 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
12 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
30 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
30 November 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
29 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
11 October 2010Full accounts made up to 31 March 2010 (24 pages)
11 October 2010Full accounts made up to 31 March 2010 (24 pages)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
19 April 2010Termination of appointment of David D'urbano as a director (1 page)
19 April 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (21 pages)
3 February 2010Full accounts made up to 31 March 2009 (21 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (18 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (18 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (18 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for David Nicholas Kassler on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
21 August 2009Director appointed david d'urbano (1 page)
21 August 2009Director appointed david d'urbano (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
20 August 2009Appointment terminated director andrew chadd (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
30 July 2009Director appointed david nicholas kassler (1 page)
30 July 2009Appointment terminated director christopher kennedy (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
31 March 2009Registered office changed on 31/03/2009 from, emi house, 43 brook green, london, W6 7EF (1 page)
31 March 2009Registered office changed on 31/03/2009 from, emi house, 43 brook green, london, W6 7EF (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Appointment terminated director riaz punja (1 page)
23 December 2008Director appointed christopher john kennedy (1 page)
23 December 2008Appointment terminated director stephen alexander (1 page)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 October 2008Return made up to 01/10/08; full list of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Appointment terminated director christopher roling (1 page)
22 May 2008Statement of affairs (3 pages)
22 May 2008Statement of affairs (3 pages)
22 May 2008Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615629/114615629.5\ (2 pages)
22 May 2008Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615629/114615629.5\ (2 pages)
2 May 2008Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615628/114615628.5\ (2 pages)
2 May 2008S-div (2 pages)
2 May 2008Statement of affairs (2 pages)
2 May 2008Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615628/114615628.5\ (2 pages)
2 May 2008S-div (2 pages)
2 May 2008Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615628.5/114615629\ (2 pages)
2 May 2008Statement of affairs (2 pages)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 31/03/2008
(1 page)
2 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 31/03/2008
(1 page)
2 May 2008Statement of affairs (2 pages)
2 May 2008Ad 01/04/08\gbp si [email protected]=0.5\gbp ic 114615628.5/114615629\ (2 pages)
2 May 2008Statement of affairs (2 pages)
17 March 2008Declaration of assistance for shares acquisition (30 pages)
17 March 2008Declaration of assistance for shares acquisition (30 pages)
17 March 2008Declaration of assistance for shares acquisition (28 pages)
17 March 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (29 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 January 2008Declaration of assistance for shares acquisition (28 pages)
31 January 2008Declaration of assistance for shares acquisition (30 pages)
28 January 2008Ad 21/01/08--------- £ si [email protected]=20000000 £ ic 94615628/114615628 (2 pages)
28 January 2008Nc inc already adjusted 21/01/08 (2 pages)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Nc inc already adjusted 21/01/08 (2 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Full accounts made up to 31 March 2007 (15 pages)
28 January 2008Auditor's resignation (1 page)
28 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 January 2008Ad 21/01/08--------- £ si [email protected]=20000000 £ ic 94615628/114615628 (2 pages)
23 December 2007Secretary resigned (1 page)
23 December 2007Secretary resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007New director appointed (4 pages)
12 December 2007Director resigned (1 page)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Ad 30/11/07--------- £ si [email protected]=92000000 £ ic 2615628/94615628 (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Ad 30/11/07--------- £ si [email protected]=92000000 £ ic 2615628/94615628 (2 pages)
12 December 2007Director resigned (1 page)
28 October 2007Return made up to 01/10/07; full list of members (9 pages)
28 October 2007Return made up to 01/10/07; full list of members (9 pages)
10 October 2007Director resigned (1 page)
10 October 2007Director resigned (1 page)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
12 October 2006Return made up to 01/10/06; full list of members (9 pages)
12 October 2006Return made up to 01/10/06; full list of members (9 pages)
3 October 2006Full accounts made up to 31 March 2006 (12 pages)
3 October 2006Full accounts made up to 31 March 2006 (12 pages)
12 October 2005Full accounts made up to 31 March 2005 (11 pages)
12 October 2005Return made up to 01/10/05; full list of members (9 pages)
12 October 2005Full accounts made up to 31 March 2005 (11 pages)
12 October 2005Return made up to 01/10/05; full list of members (9 pages)
3 February 2005New director appointed (2 pages)
3 February 2005New director appointed (2 pages)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
21 January 2005Secretary's particulars changed;director's particulars changed (1 page)
20 January 2005Full accounts made up to 31 March 2004 (10 pages)
20 January 2005Full accounts made up to 31 March 2004 (10 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
11 October 2004Return made up to 01/10/04; full list of members (8 pages)
29 January 2004Full accounts made up to 31 March 2003 (10 pages)
29 January 2004Full accounts made up to 31 March 2003 (10 pages)
10 October 2003Return made up to 01/10/03; full list of members (8 pages)
10 October 2003Return made up to 01/10/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
4 February 2003Full accounts made up to 31 March 2002 (10 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
25 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
8 October 2002Return made up to 01/10/02; full list of members (8 pages)
8 October 2002Return made up to 01/10/02; full list of members (8 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
29 April 2002Secretary's particulars changed;director's particulars changed (1 page)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
25 January 2002Full accounts made up to 31 March 2001 (10 pages)
14 November 2001Return made up to 01/10/01; full list of members (8 pages)
14 November 2001Return made up to 01/10/01; full list of members (8 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
12 January 2001Full accounts made up to 31 March 2000 (9 pages)
12 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 December 2000Return made up to 01/10/00; full list of members (9 pages)
4 December 2000Return made up to 01/10/00; full list of members (9 pages)
14 November 2000Director's particulars changed (1 page)
14 November 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 August 2000Memorandum and Articles of Association (19 pages)
21 August 2000Memorandum and Articles of Association (19 pages)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
16 November 1999Return made up to 01/10/99; full list of members (11 pages)
16 November 1999Return made up to 01/10/99; full list of members (11 pages)
27 October 1999Director's particulars changed (1 page)
27 October 1999Director's particulars changed (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999Return made up to 01/10/98; full list of members (9 pages)
25 January 1999Return made up to 01/10/98; full list of members (9 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998New director appointed (2 pages)
10 November 1997Full accounts made up to 31 March 1997 (9 pages)
10 November 1997Full accounts made up to 31 March 1997 (9 pages)
15 October 1997Return made up to 01/10/97; full list of members (8 pages)
15 October 1997Return made up to 01/10/97; full list of members (8 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
27 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 October 1996Return made up to 01/10/96; full list of members (8 pages)
30 October 1996Return made up to 01/10/96; full list of members (8 pages)
15 December 1995Memorandum and Articles of Association (30 pages)
15 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
15 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
15 December 1995Memorandum and Articles of Association (30 pages)
15 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
15 December 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
15 December 1995Full accounts made up to 31 March 1995 (9 pages)
21 November 1995Return made up to 01/10/95; full list of members (18 pages)
21 November 1995Return made up to 01/10/95; full list of members (18 pages)
26 October 1995New director appointed (6 pages)
26 October 1995New director appointed (6 pages)
10 August 1995New secretary appointed;new director appointed (4 pages)
10 August 1995New secretary appointed;new director appointed (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 4.tenterden street,, london., W1R 9AH (1 page)
8 August 1995Director resigned (4 pages)
8 August 1995Secretary resigned;director resigned (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 4.tenterden street,, london., W1R 9AH (1 page)
8 August 1995Director resigned (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (64 pages)
27 July 1993Company name changed glover and main,LIMITED\certificate issued on 28/07/93 (2 pages)
27 July 1993Company name changed glover and main,LIMITED\certificate issued on 28/07/93 (2 pages)
15 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 February 1983Accounts made up to 31 March 1982 (14 pages)
10 February 1983Accounts made up to 31 March 1982 (14 pages)
16 February 1978Accounts made up to 31 March 1977 (16 pages)
16 February 1978Accounts made up to 31 March 1977 (16 pages)
13 December 1901Incorporation (39 pages)
13 December 1901Incorporation (39 pages)