Company NameStewart & Wight Limited
Company StatusActive
Company Number00057142
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hadassa Rachel Conn
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address845 Finchley Road
London
NW11 8NA
Director NameMichael Bernard Conn
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address845 Finchley Road
London
NW11 8NA
Director NameMr Douglas Gabriel Conn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address845 Finchley Road
London
NW11 8NA
Director NameMr David Marc Cramer
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration27 years, 2 months (resigned 31 December 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address845 Finchley Road
London
NW11 8NA
Secretary NameMichael Bernard Conn
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Cedars Close
London
NW4 1TR
Director NameWalter Millsom
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(93 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Tollgate Drive
College Road Dulwich
London
SE21 7LS
Secretary NameMr David Marc Cramer
NationalityBritish
StatusResigned
Appointed30 June 2000(98 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address845 Finchley Road
London
NW11 8NA
Director NameRobert Joseph Foux
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(107 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address845 Finchley Road
London
NW11 8NA

Contact

Websitestewartandwightplc.co.uk
Telephone020 84551111
Telephone regionLondon

Location

Registered Address845 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£942,025
Gross Profit£831,301
Net Worth£9,961,828
Cash£118,428
Current Liabilities£351,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

3 December 2001Delivered on: 5 December 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 29 to 31 st sepulchre gate doncaster.
Outstanding
28 March 2001Delivered on: 30 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 17 baxtergate doncaster title number SYK78947.
Outstanding
15 March 2000Delivered on: 18 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 85-89 caroline square, skipton north yorkshire.
Outstanding
17 February 1987Delivered on: 19 February 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 woodfield street morriston, swansea south glamorgan.
Outstanding
20 October 2016Delivered on: 25 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 14-16 high street, weybridge, surrey, KT13 8AB. Title number SY129518.
Outstanding
20 October 2016Delivered on: 25 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 36 market street, falmouth, cornwall, TR11 3AR. Title number CL94294.
Outstanding
20 October 2016Delivered on: 25 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 22 thoroughfare, woodbridge, suffolk, IP12 1AQ. Title number SK322738.
Outstanding
18 August 2015Delivered on: 22 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H the victory 6 and 7 high street pinner harrow t/nos P1154 and P29834.
Outstanding
3 November 2005Delivered on: 8 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 27 and 27A westgate wakefield.
Outstanding
18 July 2003Delivered on: 26 July 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 silver street durham t/n DU74308.
Outstanding
14 January 2003Delivered on: 3 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 newgate street bishop auckland durham t/no DU191473.
Outstanding
30 April 2002Delivered on: 3 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 70 king street south shields newcastle tyne & wear title number TY52363.
Outstanding
5 October 1909Delivered on: 8 October 1909
Persons entitled: J. A. Bevington.

Classification: Deposit of title deeds.
Secured details: £400.
Particulars: L/H 138, upper thames street, london E6.
Outstanding
27 September 1996Delivered on: 2 October 1996
Satisfied on: 14 January 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 134 high street stockton on tees cleveland t/no;- TES28611.
Fully Satisfied
18 November 1993Delivered on: 24 November 1993
Satisfied on: 29 November 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8 high street huddersfield west yorkshire t/n wyk 184187.
Fully Satisfied
28 July 1987Delivered on: 29 July 1987
Satisfied on: 17 October 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-201 high street walthamstow, E.17. L.B. of waltham forest t/no. Ngl 133192.
Fully Satisfied
15 April 1986Delivered on: 17 April 1986
Satisfied on: 3 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 289/291 fleet road fleet hampshire.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
1 July 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
25 March 2020Director's details changed for Mrs Hadassa Rachel Conn on 25 March 2020 (2 pages)
25 March 2020Change of details for Mrs Hadassa Rachel Conn as a person with significant control on 25 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Douglas Gabriel Conn on 25 March 2020 (2 pages)
2 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
7 January 2019Termination of appointment of Robert Joseph Foux as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of David Marc Cramer as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of David Marc Cramer as a secretary on 31 December 2018 (1 page)
29 October 2018Consolidation of shares on 16 October 2018 (4 pages)
16 October 2018Statement of capital following an allotment of shares on 15 October 2018
  • GBP 73,705.548837
(3 pages)
11 October 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
10 October 2018Certificate of re-registration from Public Limited Company to Private (1 page)
10 October 2018Re-registration from a public company to a private limited company (1 page)
10 October 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 October 2018Re-registration of Memorandum and Articles (20 pages)
6 October 2018Full accounts made up to 31 March 2018 (34 pages)
27 September 2018Purchase of own shares. (3 pages)
31 August 2018Purchase of own shares. (3 pages)
22 August 2018Purchase of own shares. (3 pages)
19 September 2017Full accounts made up to 31 March 2017 (35 pages)
19 September 2017Full accounts made up to 31 March 2017 (35 pages)
12 September 2017Notification of Hadassa Rachel Conn as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Notification of Hadassa Rachel Conn as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Michael Bernard Conn as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Notification of Michael Bernard Conn as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Notification of Hadassa Rachel Conn as a person with significant control on 1 July 2016 (2 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Notification of Michael Bernard Conn as a person with significant control on 12 September 2017 (2 pages)
16 June 2017Satisfaction of charge 000571420015 in full (1 page)
16 June 2017Satisfaction of charge 000571420015 in full (1 page)
25 October 2016Registration of charge 000571420017, created on 20 October 2016 (10 pages)
25 October 2016Registration of charge 000571420015, created on 20 October 2016 (10 pages)
25 October 2016Registration of charge 000571420015, created on 20 October 2016 (10 pages)
25 October 2016Registration of charge 000571420016, created on 20 October 2016 (10 pages)
25 October 2016Registration of charge 000571420017, created on 20 October 2016 (10 pages)
25 October 2016Registration of charge 000571420016, created on 20 October 2016 (10 pages)
3 October 2016Full accounts made up to 31 March 2016 (34 pages)
3 October 2016Full accounts made up to 31 March 2016 (34 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
12 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
6 September 2016Satisfaction of charge 11 in full (1 page)
6 September 2016Satisfaction of charge 12 in full (1 page)
6 September 2016Satisfaction of charge 10 in full (1 page)
6 September 2016Satisfaction of charge 1 in full (1 page)
6 September 2016Satisfaction of charge 3 in full (1 page)
6 September 2016Satisfaction of charge 1 in full (1 page)
6 September 2016Satisfaction of charge 10 in full (1 page)
6 September 2016Satisfaction of charge 11 in full (1 page)
6 September 2016Satisfaction of charge 3 in full (1 page)
6 September 2016Satisfaction of charge 8 in full (1 page)
6 September 2016Satisfaction of charge 8 in full (1 page)
6 September 2016Satisfaction of charge 12 in full (1 page)
22 September 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
22 September 2015Group of companies' accounts made up to 31 March 2015 (33 pages)
11 September 2015Annual return made up to 9 September 2015 no member list
Statement of capital on 2015-09-11
  • GBP 89,866
(6 pages)
11 September 2015Annual return made up to 9 September 2015 no member list
Statement of capital on 2015-09-11
  • GBP 89,866
(6 pages)
22 August 2015Registration of charge 000571420014, created on 18 August 2015 (12 pages)
22 August 2015Registration of charge 000571420014, created on 18 August 2015 (12 pages)
15 June 2015Section 519 (1 page)
15 June 2015Section 519 (1 page)
20 November 2014Sub-division of shares on 11 November 2014 (5 pages)
20 November 2014Consolidation of shares on 11 November 2014 (5 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
20 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
20 November 2014Consolidation of shares on 11 November 2014 (5 pages)
20 November 2014Sub-division of shares on 11 November 2014 (5 pages)
1 October 2014Annual return made up to 9 September 2014 no member list
Statement of capital on 2014-10-01
  • GBP 89,865.98837
(6 pages)
1 October 2014Annual return made up to 9 September 2014 no member list
Statement of capital on 2014-10-01
  • GBP 89,865.98837
(6 pages)
1 October 2014Annual return made up to 9 September 2014 no member list
Statement of capital on 2014-10-01
  • GBP 89,865.98837
(6 pages)
29 September 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
29 September 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
24 September 2014Statement of company's objects (2 pages)
24 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Deletion of mems section 28 CA2006 10/09/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Deletion of mems section 28 CA2006 10/09/2014
(36 pages)
24 September 2014Statement of company's objects (2 pages)
22 October 2013Annual return made up to 1 October 2013 no member list
Statement of capital on 2013-10-22
  • GBP 89,865.988
(6 pages)
22 October 2013Annual return made up to 1 October 2013 no member list
Statement of capital on 2013-10-22
  • GBP 89,865.988
(6 pages)
22 October 2013Annual return made up to 1 October 2013 no member list
Statement of capital on 2013-10-22
  • GBP 89,865.988
(6 pages)
18 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
18 September 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
6 November 2012Annual return made up to 1 October 2012 no member list (17 pages)
6 November 2012Annual return made up to 1 October 2012 no member list (17 pages)
6 November 2012Annual return made up to 1 October 2012 no member list (17 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
25 September 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
6 January 2012Director's details changed for Mrs Hadassa Rachel Conn on 4 January 2012 (2 pages)
6 January 2012Director's details changed for Mrs Hadassa Rachel Conn on 4 January 2012 (2 pages)
6 January 2012Director's details changed for Mrs Hadassa Rachel Conn on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Robert Joseph Foux on 4 January 2012 (2 pages)
5 January 2012Secretary's details changed for Mr David Marc Cramer on 4 January 2012 (1 page)
5 January 2012Director's details changed for Mr Douglas Gabriel Conn on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Mr David Marc Cramer on 4 January 2012 (2 pages)
5 January 2012Secretary's details changed for Mr David Marc Cramer on 4 January 2012 (1 page)
5 January 2012Secretary's details changed for Mr David Marc Cramer on 4 January 2012 (1 page)
5 January 2012Director's details changed for Mr David Marc Cramer on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Michael Bernard Conn on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Mr David Marc Cramer on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Michael Bernard Conn on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Douglas Gabriel Conn on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Robert Joseph Foux on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Robert Joseph Foux on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Michael Bernard Conn on 4 January 2012 (2 pages)
5 January 2012Director's details changed for Mr Douglas Gabriel Conn on 4 January 2012 (2 pages)
28 October 2011Annual return made up to 1 October 2011 (16 pages)
28 October 2011Annual return made up to 1 October 2011 (16 pages)
28 October 2011Annual return made up to 1 October 2011 (16 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
30 September 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (20 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (20 pages)
20 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (20 pages)
25 September 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
25 September 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
7 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (19 pages)
7 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (19 pages)
7 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (19 pages)
8 October 2009Appointment of Robert Joseph Foux as a director (3 pages)
8 October 2009Appointment of Robert Joseph Foux as a director (3 pages)
7 October 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
7 October 2009Group of companies' accounts made up to 31 March 2009 (25 pages)
3 November 2008Return made up to 01/10/08; full list of members (10 pages)
3 November 2008Return made up to 01/10/08; full list of members (10 pages)
16 September 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
16 September 2008Appointment terminated director walter millsom (1 page)
16 September 2008Group of companies' accounts made up to 31 March 2008 (25 pages)
16 September 2008Appointment terminated director walter millsom (1 page)
15 September 2008Director and secretary's change of particulars / david cramer / 09/07/2008 (1 page)
15 September 2008Director and secretary's change of particulars / david cramer / 09/07/2008 (1 page)
18 June 2008Director's change of particulars / douglas conn / 13/06/2008 (1 page)
18 June 2008Director's change of particulars / douglas conn / 13/06/2008 (1 page)
6 November 2007Return made up to 01/10/07; full list of members (37 pages)
6 November 2007Return made up to 01/10/07; full list of members (37 pages)
14 September 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
14 September 2007Group of companies' accounts made up to 31 March 2007 (25 pages)
24 October 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
24 October 2006Group of companies' accounts made up to 31 March 2006 (29 pages)
18 October 2006Return made up to 01/10/06; full list of members (37 pages)
18 October 2006Return made up to 01/10/06; full list of members (37 pages)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
14 January 2006Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 01/10/05; full list of members (41 pages)
18 October 2005Return made up to 01/10/05; full list of members (41 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
4 October 2005Group of companies' accounts made up to 31 March 2005 (26 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(35 pages)
14 October 2004Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(35 pages)
29 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
29 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
13 November 2003Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
13 November 2003Return made up to 01/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
10 November 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
10 November 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
5 April 2003Location of register of members (non legible) (1 page)
5 April 2003Location of register of members (non legible) (1 page)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
31 October 2002Return made up to 01/10/02; full list of members (23 pages)
31 October 2002Return made up to 01/10/02; full list of members (23 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
7 October 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
26 September 2002Resection 394 (1 page)
26 September 2002Resection 394 (1 page)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
15 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
3 October 2001Return made up to 01/10/01; full list of members (16 pages)
3 October 2001Return made up to 01/10/01; full list of members (16 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
20 November 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(20 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/11/00
(20 pages)
10 October 2000Full group accounts made up to 31 March 2000 (24 pages)
10 October 2000Full group accounts made up to 31 March 2000 (24 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
19 November 1999Location of register of members (1 page)
19 November 1999Location of register of members (1 page)
18 October 1999Return made up to 01/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/10/99
(8 pages)
18 October 1999Return made up to 01/10/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 18/10/99
(8 pages)
20 September 1999Full group accounts made up to 31 March 1999 (13 pages)
20 September 1999Full group accounts made up to 31 March 1999 (13 pages)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
3 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 October 1998Return made up to 01/10/98; bulk list available separately (12 pages)
19 October 1998Return made up to 01/10/98; bulk list available separately (12 pages)
21 September 1998Full group accounts made up to 31 March 1998 (23 pages)
21 September 1998Full group accounts made up to 31 March 1998 (23 pages)
23 October 1997Return made up to 01/10/97; bulk list available separately (12 pages)
23 October 1997Return made up to 01/10/97; bulk list available separately (12 pages)
3 October 1997Full group accounts made up to 31 March 1997 (22 pages)
3 October 1997Full group accounts made up to 31 March 1997 (22 pages)
25 October 1996Return made up to 01/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 October 1996Return made up to 01/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Div 19/09/96 (1 page)
1 October 1996Div 19/09/96 (1 page)
25 September 1996Full group accounts made up to 31 March 1996 (19 pages)
25 September 1996Full group accounts made up to 31 March 1996 (19 pages)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 March 1996Registered office changed on 14/03/96 from: 24 queen anne street london W1M 0AX (1 page)
14 March 1996Registered office changed on 14/03/96 from: 24 queen anne street london W1M 0AX (1 page)
31 October 1995Full group accounts made up to 31 March 1995 (19 pages)
31 October 1995Return made up to 01/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 October 1995Full group accounts made up to 31 March 1995 (19 pages)
31 October 1995Return made up to 01/10/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 April 1995New director appointed (6 pages)
4 April 1995New director appointed (6 pages)
9 October 1992Full group accounts made up to 31 March 1992 (17 pages)
9 October 1992Full group accounts made up to 31 March 1992 (17 pages)
17 October 1986Group of companies' accounts made up to 29 March 1986 (14 pages)
17 October 1986Group of companies' accounts made up to 29 March 1986 (14 pages)
22 May 1985Memorandum of association (5 pages)
22 May 1985Memorandum of association (5 pages)
5 October 1984Accounts made up to 4 October 1984 (15 pages)
5 October 1984Accounts made up to 4 October 1984 (15 pages)
5 October 1984Accounts made up to 4 October 1984 (15 pages)
6 January 1982Memorandum and Articles of Association (54 pages)
6 January 1982Memorandum and Articles of Association (54 pages)
24 December 1980Accounts made up to 29 March 1980 (13 pages)
24 December 1980Accounts made up to 29 March 1980 (13 pages)
1 April 1980Accounts made up to 31 March 1979 (7 pages)
1 April 1980Accounts made up to 31 March 1979 (7 pages)
7 December 1977Accounts made up to 26 March 1977 (7 pages)
7 December 1977Accounts made up to 26 March 1977 (7 pages)
29 March 1975Accounts made up to 29 March 1975 (7 pages)
29 March 1975Accounts made up to 29 March 1975 (7 pages)