Company NameCommercial Union Life Assurance Company Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number00079678
CategoryPrivate Limited Company
Incorporation Date7 January 1904(120 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(117 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameDr Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(117 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2017(113 years, 9 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameKeith Nigel Grant
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(87 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 1998)
RoleGroup Company Secretary
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameRobert Graham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(87 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 October 1998)
RoleGroup Actuary
Correspondence Address20 Copse Hill
Purley
Surrey
CR8 4LH
Director NameSir John Gordon Thomas Carter
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(87 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1993)
RoleExecutive Director Of The Companyf The Company
Country of ResidenceEngland
Correspondence Address42 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2EN
Secretary NameKeith Nigel Grant
NationalityBritish
StatusResigned
Appointed22 March 1991(87 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressThe Willows Pondtail Drive
Horsham
West Sussex
RH12 5HY
Director NameMr David Ian Wishart Reynolds
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(90 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 1998)
RoleGeneral Manager Life Assurance
Country of ResidenceEngland
Correspondence Address6 Ruskin Dene
Lake Avenue
Billericay
Essex
CM12 0AN
Director NameMr Graham Michael Berville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(94 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hill House
Park Road, Spofforth
Harrogate
North Yorkshire
HG3 1BS
Director NameMr Peter Robert Hales
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(94 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2005)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St Johns Meadows
Thirsk Road
Easingwold
North Yorkshire
YO61 3HJ
Director NameMr William Henderson Jack
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(94 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2000)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore Ardchoille Park
Perth
PH2 7TL
Scotland
Secretary NamePhilip Martin White
NationalityBritish
StatusResigned
Appointed19 October 1998(94 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Buttacre Lane
Askham Richard
York
YO23 3PE
Director NameCharles Andrew Anderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(96 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 September 2001)
RoleInsurance Company Official
Correspondence AddressThe Oast Cottage
Pastens Road
Limpsfield
Surrey
RH8 0RE
Director NameNicholas Andrew Courtenay-Smith
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(96 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleInsurance Company Official
Correspondence AddressHillcrest
Mount Pleasant
Norwich
Norfolk
NR2 2DG
Director NameMr Peter Edward Hessey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(96 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressShire End House
Forgandenny
Perth
PH2 9DR
Scotland
Director NameMr Michael Terence Kirsch
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(96 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 May 2006)
RoleInsurance Company Official
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Flaxton Road Strensall
York
North Yorkshire
YO32 5XQ
Director NameMr Peter Thomas Johnson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(96 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Homewood Road
St Albans
Hertfordshire
AL1 4BQ
Director NameJames Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(97 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2005)
RoleInsurance Company Official
Correspondence AddressHarlaxton Manor
Panman Lane
Holtby
York
YO19 5UA
Director NameMs Cathryn Elizabeth Riley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(100 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdown
84 Staines Road, Wraysbury
Staines
Middlesex
TW19 5AA
Director NameJohn Ainley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(100 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address12 Lime Tree Road
Norwich
NR2 2NQ
Director NameMr Stephen Andrew Joseph Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(101 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 May 2006)
RoleStrategic Development Director
Country of ResidenceEngland
Correspondence AddressAbbey House
3 Church Lane, Nether Poppleton
York
North Yorkshire
YO26 6LB
Director NameMr John Robert Lister
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(101 years, 8 months after company formation)
Appointment Duration7 years (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(101 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameMr Mark Steven Hodges
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(102 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Nicolaos Nicandrou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(102 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 2009)
RoleCompany Director
Correspondence Address2 Rougier Street
York
North Yorkshire
YO90 1UU
Secretary NameMs Jennifer Jane Wilman
NationalityBritish
StatusResigned
Appointed27 June 2007(103 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr David Barclay Barral
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(105 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva 2 Rougier Street
York
YO90 1UU
Director NameMr Stephen Anthony Hampson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(108 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameClair Louise Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(111 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Monica Risam
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish,American
StatusResigned
Appointed26 May 2017(113 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 August 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Linda Hall
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(113 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
Director NameMr Alexander James William Haynes
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(115 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(100 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 June 2007)
Correspondence AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ

Contact

Websitenorwichunion.com
Telephone0800 0156227
Telephone regionFreephone

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Aviva Life Holdings Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 June 2023 (9 months, 3 weeks ago)
Next Return Due15 June 2024 (2 months, 3 weeks from now)

Charges

28 August 2003Delivered on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: South marston 1 swindon t/no: WT134717.
Outstanding
17 October 2002Delivered on: 27 March 2003
Persons entitled: Unigate Dairies Limited

Classification: Legal charge
Secured details: All monies up to a maximum amount of £25,000,000 due or to become due from the company and cgnu life assurance limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land situated to the east and north east of depot road sheppard's bush london t/no BGL34496 and BGL39784.
Outstanding
24 January 2003Delivered on: 29 January 2003
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: A charge of interest in limited partnership
Secured details: All monies due or to become due from the junction (general partner) limited and the junction limited partnership to the finance parties on any account whatsoever.
Particulars: By way of first fixed charge the rights being all the junction (general partner) limited rights, title and interest under the limited partnership deed. See the mortgage charge document for full details.
Outstanding
30 September 2002Delivered on: 3 October 2002
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: A deed of charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Its whole right, title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets.
Outstanding
17 July 2002Delivered on: 26 July 2002
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: A deed of charge over contractual rights
Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment, to the agent all its right, title and interest in, to, under or derived from the agreements.
Outstanding
17 July 2002Delivered on: 26 July 2002
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: Security agreement
Secured details: All monies due or to become due from the company (being a limited partner of the obligor) to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The obligor vests possession of the certificates of title to the collateral in the secured party (or its agent) and hereby assigns the collateral to the secured party (or its agent). See the mortgage charge document for full details.
Outstanding
20 August 2001Delivered on: 23 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from collingwood developments limited to the chargee on any account whatsoever in connection with the proposed development of a four star hotel in gateshead,tyne and wear including the amount of £1.5 million which may become payable by the chargee under the step in agreement of even date.
Particulars: All that f/h land and buildings off bottle bank, gateshead, tyne and wear being part of t/nos TY369808, TY152589, TY373573 and all of t/nos TY373479, TY373480 and TY346354.. See the mortgage charge document for full details.
Outstanding
16 March 2004Delivered on: 23 March 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Bank and as Security Trustee for the Financeparties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from the chargor to the finance parties on any account whatsoever.
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.
Outstanding
15 March 2004Delivered on: 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)

Classification: Charge of interest in limited partnership
Secured details: All monies due or to become due from the junction limited partnership to the finance parties on any account whatsoever.
Particulars: The rights. See the mortgage charge document for full details.
Outstanding
16 March 2004Delivered on: 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties (The Agent)

Classification: Deed of charge of securities
Secured details: All monies due or to become due from the company, a limited partner of the junction limited partnership (the jlp), the jlp as the limited partner of the mortgagor to the finance parties on any account whatsoever.
Particulars: Its whole right, title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets.. See the mortgage charge document for full details.
Outstanding
15 March 2004Delivered on: 25 March 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent for the Banks and as Security Trustee for the Financeparties

Classification: Deed of charge of securities
Secured details: All monies due or to become due from the mortgagor to the finance parties on any account whatsoever.
Particulars: Its whole right title and benefit to the charged assets and all income derived from the charged assets and all rights attaching to the charged assets. See the mortgage charge document for full details.
Outstanding
22 December 2003Delivered on: 30 December 2003
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Agent for the Banks and as Security Trusteefor the Finance Parties (Secured Party)

Classification: Agreement of confirmation of security arrangements
Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title benefit and interest in and to the "collateral" being the shares in the capital of each of the companies which shares are issued to and registered in the name of the obligor (each such company has issued 2 ordinary shares on £1 each to the obligor) all dividends interest and other income in relation thereof. See the mortgage charge document for full details.
Outstanding
28 August 2003Delivered on: 12 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower and/or fairway acquisitions limited to each senior finance party and each mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the f/h property known as unit A100 and site c brooklands industrial park, weybridge t/nos SY601588 and SY581359; f/h property being land on the west side of touchet hall road, middleton (stakeshill industrial estate) t/no GM491748. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 September 2003Delivered on: 8 October 2003
Satisfied on: 26 March 2004
Persons entitled: Bradford & Bingley PLC (As Agent and Security Trustee for the Finance Parties)

Classification: Legal mortgage
Secured details: All monies due or to become due from any obligor to any lender and from the mortgagor to the borrower under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage right, title and interest of the mortgagor in and to the properties being land on the north side of simone weil avenue, ashford, kent t/no K797636; f/h land known as great west road, isleworth, brentford t/no AGL47695; land and buildings on the south side of wokingham road, bracknell, berkshire t/no BK276589; gates site, highbridge street, waltham abbey, essex t/no EX549693; land lying to the south of whiddon drive, barnstaple, devon t/no DN226798.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 February 2021Termination of appointment of Alexander James William Haynes as a director on 18 February 2021 (1 page)
23 February 2021Appointment of Ms Rhona Helen Sim as a director on 18 February 2021 (2 pages)
2 February 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
11 January 2021Appointment of Ms Helen Potter as a director on 31 December 2020 (2 pages)
11 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
7 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
13 February 2019Termination of appointment of Linda Hall as a director on 4 February 2019 (1 page)
13 February 2019Appointment of Mr Alexander James William Haynes as a director on 4 February 2019 (2 pages)
23 November 2018Termination of appointment of Stephen Anthony Hampson as a director on 20 November 2018 (1 page)
23 November 2018Appointment of Mr David Rowley Rose as a director on 20 November 2018 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
4 October 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
8 September 2017Termination of appointment of Monica Risam as a director on 31 August 2017 (1 page)
7 September 2017Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Ms Linda Hall as a director on 31 August 2017 (2 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Appointment of Miss Monica Risam as a director on 26 May 2017 (2 pages)
1 June 2017Appointment of Miss Monica Risam as a director on 26 May 2017 (2 pages)
21 November 2016Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages)
21 November 2016Director's details changed for Mr Stephen Anthony Hampson on 25 July 2014 (2 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
28 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(5 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(5 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(5 pages)
3 September 2015Termination of appointment of Jennifer Jane Wilman as a secretary on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Jennifer Jane Wilman as a director on 31 August 2015 (1 page)
3 September 2015Termination of appointment of Jennifer Jane Wilman as a secretary on 31 August 2015 (1 page)
13 August 2015Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages)
13 August 2015Appointment of Clair Louise Marshall as a director on 1 August 2015 (2 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
15 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (6 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(6 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(6 pages)
29 July 2013Full accounts made up to 31 December 2012 (14 pages)
29 July 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2012Termination of appointment of David Barral as a director (1 page)
27 September 2012Appointment of Stephen Anthony Hampson as a director (2 pages)
27 September 2012Termination of appointment of David Barral as a director (1 page)
27 September 2012Appointment of Stephen Anthony Hampson as a director (2 pages)
25 September 2012Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
25 September 2012Termination of appointment of John Lister as a director (1 page)
25 September 2012Termination of appointment of John Lister as a director (1 page)
25 September 2012Appointment of Ms Jennifer Jane Wilman as a director (2 pages)
10 September 2012Director's details changed for Mr David Barral on 6 September 2012 (2 pages)
10 September 2012Director's details changed for Mr David Barral on 6 September 2012 (2 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Mr David Barral on 6 September 2012 (2 pages)
7 September 2012Director's details changed for Mr John Robert Lister on 6 September 2012 (2 pages)
7 September 2012Director's details changed for Mr John Robert Lister on 6 September 2012 (2 pages)
7 September 2012Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages)
7 September 2012Director's details changed for Mr John Robert Lister on 6 September 2012 (2 pages)
7 September 2012Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages)
7 September 2012Secretary's details changed for Ms Jennifer Jane Wilman on 6 September 2012 (2 pages)
25 July 2012Auditor's resignation (1 page)
25 July 2012Auditor's resignation (1 page)
22 June 2012Full accounts made up to 31 December 2011 (14 pages)
22 June 2012Full accounts made up to 31 December 2011 (14 pages)
7 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2011Solvency statement dated 22/11/11 (1 page)
7 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 December 2011Statement by directors (1 page)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1,000
(4 pages)
7 December 2011Statement by directors (1 page)
7 December 2011Solvency statement dated 22/11/11 (1 page)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1,000
(4 pages)
7 December 2011Statement of capital on 7 December 2011
  • GBP 1,000
(4 pages)
16 September 2011Director's details changed for Mr David Barral on 16 September 2011 (2 pages)
16 September 2011Secretary's details changed for Ms Jennifer Jane Wilman on 16 September 2011 (1 page)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
16 September 2011Director's details changed for Mr David Barral on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Mr John Robert Lister on 16 September 2011 (2 pages)
16 September 2011Director's details changed for Mr John Robert Lister on 16 September 2011 (2 pages)
16 September 2011Secretary's details changed for Ms Jennifer Jane Wilman on 16 September 2011 (1 page)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
18 July 2011Full accounts made up to 31 December 2010 (32 pages)
18 July 2011Full accounts made up to 31 December 2010 (32 pages)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
27 May 2011Termination of appointment of Toby Strauss as a director (1 page)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re 550 allot of shares 05/08/2010
(37 pages)
23 August 2010Statement of company's objects (2 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re 550 allot of shares 05/08/2010
(37 pages)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
10 May 2010Termination of appointment of Mark Hodges as a director (1 page)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
7 May 2010Register(s) moved to registered inspection location (1 page)
7 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mr David Barral on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mr John Robert Lister on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Mark Steven Hodges on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mr David Barral on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Mark Steven Hodges on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mr John Robert Lister on 8 April 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
6 May 2010Director's details changed for Mr Mark Steven Hodges on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mr John Robert Lister on 8 April 2010 (2 pages)
6 May 2010Director's details changed for Mr David Barral on 8 April 2010 (2 pages)
6 May 2010Register inspection address has been changed (1 page)
26 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Toby Emil Strauss on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mr John Robert Lister on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr David Barral on 1 April 2010 (2 pages)
26 April 2010Secretary's details changed for Ms Jennifer Jane Wilman on 1 April 2010 (1 page)
30 March 2010Full accounts made up to 31 December 2009 (53 pages)
30 March 2010Full accounts made up to 31 December 2009 (53 pages)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
30 April 2009Appointment terminated director nicolaos nicandrou (1 page)
27 April 2009Full accounts made up to 31 December 2008 (51 pages)
27 April 2009Full accounts made up to 31 December 2008 (51 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
8 April 2009Director appointed mr david barral (1 page)
8 April 2009Director appointed mr david barral (1 page)
23 February 2009Director appointed mr toby emil strauss (1 page)
23 February 2009Director appointed mr toby emil strauss (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
5 January 2009Appointment terminated director cathryn riley (1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
31 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
20 August 2008Director appointed miss cathryn elizabeth riley (2 pages)
20 August 2008Director appointed miss cathryn elizabeth riley (2 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (2 pages)
24 June 2008Director's change of particulars / nicolaos nicandrou / 20/03/2008 (2 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
5 April 2008Full accounts made up to 31 December 2007 (51 pages)
5 April 2008Full accounts made up to 31 December 2007 (51 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
27 April 2007Full accounts made up to 31 December 2006 (46 pages)
27 April 2007Full accounts made up to 31 December 2006 (46 pages)
27 March 2007Return made up to 19/03/07; full list of members (2 pages)
27 March 2007Return made up to 19/03/07; full list of members (2 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
25 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
10 April 2006Full accounts made up to 31 December 2005 (54 pages)
10 April 2006Full accounts made up to 31 December 2005 (54 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
24 March 2006Return made up to 19/03/06; full list of members (3 pages)
24 March 2006Return made up to 19/03/06; full list of members (3 pages)
9 January 2006New director appointed (1 page)
9 January 2006New director appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
14 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
13 September 2005New director appointed (1 page)
13 September 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
14 April 2005Return made up to 19/03/05; full list of members (3 pages)
14 April 2005Return made up to 19/03/05; full list of members (3 pages)
5 April 2005Full accounts made up to 31 December 2004 (32 pages)
5 April 2005Full accounts made up to 31 December 2004 (32 pages)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
4 December 2004Declaration of mortgage charge released/ceased (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004New secretary appointed (1 page)
1 December 2004Secretary resigned (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (1 page)
3 August 2004New director appointed (1 page)
3 August 2004Director resigned (1 page)
27 April 2004Full accounts made up to 31 December 2003 (38 pages)
27 April 2004Full accounts made up to 31 December 2003 (38 pages)
30 March 2004Return made up to 19/03/04; full list of members (3 pages)
30 March 2004Return made up to 19/03/04; full list of members (3 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
23 March 2004Particulars of mortgage/charge (6 pages)
23 March 2004Particulars of mortgage/charge (6 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
8 October 2003Particulars of mortgage/charge (11 pages)
8 October 2003Particulars of mortgage/charge (11 pages)
2 October 2003Director's particulars changed (1 page)
2 October 2003Director's particulars changed (1 page)
26 September 2003Resolutions
  • RES13 ‐ Appt auditor audit pay 19/09/03
(1 page)
26 September 2003Resolutions
  • RES13 ‐ Appt auditor audit pay 19/09/03
(1 page)
12 September 2003Particulars of mortgage/charge (11 pages)
12 September 2003Particulars of mortgage/charge (11 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
4 September 2003Particulars of mortgage/charge (7 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 22/05/01
(1 page)
10 July 2003Resolutions
  • RES13 ‐ Auditors appt & remuner 22/05/01
(1 page)
13 April 2003Full accounts made up to 31 December 2002 (30 pages)
13 April 2003Full accounts made up to 31 December 2002 (30 pages)
27 March 2003Particulars of mortgage/charge (5 pages)
27 March 2003Particulars of mortgage/charge (5 pages)
25 March 2003Return made up to 19/03/03; full list of members (8 pages)
25 March 2003Return made up to 19/03/03; full list of members (8 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
29 January 2003Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
3 October 2002Particulars of mortgage/charge (5 pages)
13 September 2002New director appointed (1 page)
13 September 2002New director appointed (1 page)
26 July 2002Particulars of mortgage/charge (4 pages)
26 July 2002Particulars of mortgage/charge (6 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
26 July 2002Particulars of mortgage/charge (6 pages)
28 March 2002Return made up to 19/03/02; full list of members (3 pages)
28 March 2002Return made up to 19/03/02; full list of members (3 pages)
26 March 2002Director's particulars changed (1 page)
26 March 2002Director's particulars changed (1 page)
15 March 2002Full accounts made up to 31 December 2001 (27 pages)
15 March 2002Full accounts made up to 31 December 2001 (27 pages)
24 January 2002Auditor's resignation (1 page)
24 January 2002Auditor's resignation (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 May 2001Memorandum and Articles of Association (12 pages)
4 May 2001Memorandum and Articles of Association (12 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
10 April 2001Return made up to 19/03/01; full list of members (3 pages)
10 April 2001Return made up to 19/03/01; full list of members (3 pages)
16 March 2001Secretary's particulars changed (1 page)
16 March 2001Full accounts made up to 31 December 2000 (25 pages)
16 March 2001Full accounts made up to 31 December 2000 (25 pages)
16 March 2001Secretary's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
1 February 2001Director's particulars changed (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (3 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
5 May 2000Full accounts made up to 31 December 1999 (23 pages)
5 May 2000Full accounts made up to 31 December 1999 (23 pages)
18 April 2000Return made up to 19/03/00; full list of members (5 pages)
18 April 2000Return made up to 19/03/00; full list of members (5 pages)
3 September 1999Director's particulars changed (1 page)
3 September 1999Director's particulars changed (1 page)
1 September 1999Full accounts made up to 31 December 1998 (22 pages)
1 September 1999Full accounts made up to 31 December 1998 (22 pages)
1 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1999Return made up to 19/03/99; full list of members (15 pages)
10 June 1999Return made up to 19/03/99; full list of members (15 pages)
14 December 1998Auditor's resignation (3 pages)
14 December 1998Auditor's resignation (3 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New director appointed (3 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
26 July 1998New secretary appointed (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed (1 page)
26 July 1998Secretary resigned (1 page)
3 July 1998Full accounts made up to 31 December 1997 (24 pages)
3 July 1998Full accounts made up to 31 December 1997 (24 pages)
21 April 1998Return made up to 19/03/98; full list of members (11 pages)
21 April 1998Return made up to 19/03/98; full list of members (11 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
19 January 1998New director appointed (3 pages)
19 January 1998New director appointed (3 pages)
8 July 1997Full accounts made up to 31 December 1996 (25 pages)
8 July 1997Full accounts made up to 31 December 1996 (25 pages)
25 April 1997Return made up to 19/03/97; full list of members (8 pages)
25 April 1997Return made up to 19/03/97; full list of members (8 pages)
21 October 1996Full accounts made up to 31 December 1995 (24 pages)
21 October 1996Full accounts made up to 31 December 1995 (24 pages)
16 April 1996Return made up to 19/03/96; no change of members (10 pages)
16 April 1996Return made up to 19/03/96; no change of members (10 pages)
7 August 1995Full accounts made up to 31 December 1994 (13 pages)
7 August 1995Full accounts made up to 31 December 1994 (13 pages)
12 April 1995Return made up to 19/03/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
12 April 1995Return made up to 19/03/95; no change of members
  • 363(287) ‐ Registered office changed on 12/04/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 September 1994Amended full accounts made up to 31 December 1993 (13 pages)
27 September 1994Amended full accounts made up to 31 December 1993 (13 pages)
12 July 1994Full accounts made up to 31 December 1993 (13 pages)
12 July 1994Full accounts made up to 31 December 1993 (13 pages)
12 April 1994Return made up to 19/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 1994Return made up to 19/03/94; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 1993Full accounts made up to 31 December 1992 (11 pages)
7 July 1993Full accounts made up to 31 December 1992 (11 pages)
2 July 1993£ nc 1000000/3175000 28/06/93 (1 page)
2 July 1993£ nc 1000000/3175000 28/06/93 (1 page)
2 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 July 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 April 1993Return made up to 19/03/93; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 1993Return made up to 19/03/93; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
23 September 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 June 1992Full accounts made up to 31 December 1991 (11 pages)
12 June 1992Full accounts made up to 31 December 1991 (11 pages)
27 July 1991Full accounts made up to 31 December 1990 (12 pages)
27 July 1991Full accounts made up to 31 December 1990 (12 pages)
16 May 1990Full accounts made up to 31 December 1989 (13 pages)
16 May 1990Full accounts made up to 31 December 1989 (13 pages)
18 May 1989Accounts made up to 31 December 1988 (11 pages)
18 May 1989Accounts made up to 31 December 1988 (11 pages)
2 June 1988Full accounts made up to 31 December 1987 (8 pages)
2 June 1988Full accounts made up to 31 December 1987 (8 pages)
12 January 1988Memorandum and Articles of Association (42 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 January 1988Memorandum and Articles of Association (42 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 October 1987Full accounts made up to 31 December 1986 (4 pages)
26 October 1987Full accounts made up to 31 December 1986 (4 pages)
30 April 1986Accounts made up to 31 December 1985 (4 pages)
30 April 1986Accounts made up to 31 December 1985 (4 pages)
11 April 1985Accounts made up to 31 December 1984 (4 pages)
11 April 1985Accounts made up to 31 December 1984 (4 pages)
30 May 1984Accounts made up to 31 December 1983 (4 pages)
30 May 1984Accounts made up to 31 December 1983 (4 pages)
11 May 1983Accounts made up to 31 December 1982 (4 pages)
11 May 1983Accounts made up to 31 December 1982 (4 pages)
21 June 1982Accounts made up to 31 December 1981 (4 pages)
21 June 1982Accounts made up to 31 December 1981 (4 pages)
13 November 1981Articles of association (30 pages)
13 November 1981Articles of association (30 pages)
30 June 1981Accounts made up to 31 December 1980 (5 pages)
30 June 1981Accounts made up to 31 December 1980 (5 pages)
25 June 1980Accounts made up to 31 December 1979 (4 pages)
25 June 1980Accounts made up to 31 December 1979 (4 pages)
4 June 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 June 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
25 July 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 June 1978Accounts made up to 31 December 1978 (4 pages)
28 June 1978Accounts made up to 31 December 1978 (4 pages)
29 June 1977Accounts made up to 31 December 1977 (3 pages)
29 June 1977Accounts made up to 31 December 1977 (3 pages)
17 June 1976Accounts made up to 31 December 1976 (3 pages)
17 June 1976Accounts made up to 31 December 1976 (3 pages)
7 October 1975Memorandum and Articles of Association (18 pages)
7 October 1975Memorandum and Articles of Association (18 pages)
21 August 1975Company name changed\certificate issued on 21/08/75 (2 pages)
21 August 1975Company name changed\certificate issued on 21/08/75 (2 pages)
5 August 1975Company name changed\certificate issued on 05/08/75 (2 pages)
5 August 1975Company name changed\certificate issued on 05/08/75 (2 pages)
2 June 1975Accounts made up to 31 December 1975 (3 pages)
2 June 1975Accounts made up to 31 December 1975 (3 pages)
30 May 1975Accounts made up to 31 December 1974 (3 pages)
30 May 1975Accounts made up to 31 December 1974 (3 pages)
14 June 1973Accounts made up to 31 December 2073 (3 pages)
14 June 1973Accounts made up to 31 December 2073 (3 pages)
13 May 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 May 1972Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 November 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 June 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 June 1960Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 May 1919Articles of association (30 pages)
14 May 1919Articles of association (30 pages)
7 January 1904Incorporation (67 pages)
7 January 1904Incorporation (67 pages)
7 January 1904Certificate of incorporation (1 page)
7 January 1904Certificate of incorporation (1 page)