Company NameFortnum & Mason Public Limited Company
Company StatusActive
Company Number00084909
CategoryPublic Limited Company
Incorporation Date10 June 1905(118 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Anna Catrina Hobhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1999(94 years, 6 months after company formation)
Appointment Duration24 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMrs Martha Shaffer Wikstrom
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed06 June 2014(109 years after company formation)
Appointment Duration9 years, 10 months
RoleBrand & Retail
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Garth John Weston
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityCanadian,New Zealand
StatusCurrent
Appointed13 July 2015(110 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Secretary NameMr Justin Carmichael
StatusCurrent
Appointed17 April 2017(111 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Justin Carmichael
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(115 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Tom Athron
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(115 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMrs Tamara Lohan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(118 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Henry Richard Melville Dimbleby
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(118 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Wallace Monaghan
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(86 years after company formation)
Appointment Duration9 years, 10 months (resigned 23 March 2001)
RoleNon Executive Company Director
Correspondence Address5 Sherborne Stables
Sherborne
Cheltenham
Gloucestershire
GL54 3DW
Wales
Director NameMr Willard Gordon Galen Weston
Date of BirthOctober 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 1991(86 years after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameGarfield Howard Weston
Date of BirthApril 1927 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 1991(86 years after company formation)
Appointment Duration10 years, 8 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressChalford Manor Farm
Chalford
Chinnor
Oxfordshire
OX9 4NH
Director NameMary Diane Wendy Rebanks
Date of BirthOctober 1931 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 1991(86 years after company formation)
Appointment Duration4 years, 4 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address543 Blythwood Road
Toronto
Ontario
M4n 1b4
Director NameJohn Grant Lithiby
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(86 years after company formation)
Appointment Duration11 years, 6 months (resigned 19 December 2002)
RoleCompany Director
Correspondence AddressStoke House Stoke Road
Kingston Upon Thames
Surrey
KT2 7NX
Director NameGerald Victor Hamilton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(86 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2000)
RoleManaging Director
Correspondence Address8 Brookhill
Stevenage
Hertfordshire
SG2 8RR
Director NameCamilla Howard Dalglish
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityCanadian
StatusResigned
Appointed29 May 1991(86 years after company formation)
Appointment Duration20 years, 5 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address181 Piccadilly
London
W1A 1ER
Secretary NameGerard William Artindale
NationalityBritish
StatusResigned
Appointed29 May 1991(86 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address8 Trewince Road
London
SW20 8RD
Director NameGerard William Artindale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(89 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 March 2000)
RoleChartered Accountant
Correspondence Address8 Trewince Road
London
SW20 8RD
Director NameMrs Jana Ruth Khayat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 1994(89 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 12 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameStuart Morrison Gates
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(94 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 2004)
RoleManaging Director
Correspondence Address70 Goldsmith Road
London
N11 3JN
Secretary NameBrian Albert William Johnson
NationalityBritish
StatusResigned
Appointed01 March 2000(94 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 2000)
RoleCompany Director
Correspondence Address2 Woolmans Close
Broxbourne
Hertfordshire
EN10 6PR
Secretary NameLeslie John Collins
NationalityBritish
StatusResigned
Appointed13 June 2000(95 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 2006)
RoleCompany Director
Correspondence AddressWindover
Manor House Lane
Little Bookham
Surrey
KT23 4EL
Director NameEdward Geoffrey Mason
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(98 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2007)
RoleMarketor
Correspondence Address83 Berners Street
Ipswich
Suffolk
IP1 3LN
Director NameMrs Beverley Ann Aspinall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(99 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address181 Piccadilly
London
W1A 1ER
Secretary NameMs Catherine Bridget Elizabeth O'Neill
NationalityBritish
StatusResigned
Appointed03 October 2006(101 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2008)
RoleHR Director
Correspondence AddressFlat 30 20 New Globe Walk
London
SE1 9DX
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(102 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Nigel Stephen McGinley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(102 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 16 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Secretary NameMr Nigel Stephen McGinley
NationalityBritish
StatusResigned
Appointed14 January 2008(102 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Simon Gareth Burdess
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(105 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMichael Edward Metcalf
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(106 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2015)
RoleDirector And Management Accountant
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Ewan Andrew Venters
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(107 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 January 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER
Director NameMr Simon Robert Vincent
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(109 years after company formation)
Appointment Duration9 years, 5 months (resigned 16 November 2023)
RoleHotelier
Country of ResidenceEngland
Correspondence Address181 Piccadilly
London
W1A 1ER

Contact

Websitefortnumandmason.com
Telephone020 77348040
Telephone regionLondon

Location

Registered Address181 Piccadilly
London
W1A 1ER
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

13.1m at £0.05Wittington Investments LTD
100.00%
Ordinary
1 at £0.05Wilh Investments PLC
0.00%
Ordinary

Financials

Year2014
Turnover£88,252,000
Gross Profit£34,171,000
Net Worth£29,748,000
Cash£12,813,000
Current Liabilities£10,042,000

Accounts

Latest Accounts9 July 2023 (9 months, 3 weeks ago)
Next Accounts Due15 January 2025 (8 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End15 July

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

27 October 2020Delivered on: 27 October 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 January 2024Termination of appointment of Simon Robert Vincent as a director on 16 November 2023 (1 page)
20 January 2024Group of companies' accounts made up to 9 July 2023 (38 pages)
20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
11 July 2023Appointment of Mrs Tamara Lohan as a director on 1 June 2023 (2 pages)
11 July 2023Appointment of Mr Henry Richard Melville Dimbleby as a director on 1 June 2023 (2 pages)
18 January 2023Group of companies' accounts made up to 10 July 2022 (38 pages)
30 November 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
17 January 2022Group of companies' accounts made up to 11 July 2021 (38 pages)
8 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
22 January 2021Group of companies' accounts made up to 12 July 2020 (38 pages)
18 January 2021Termination of appointment of Ewan Andrew Venters as a director on 8 January 2021 (1 page)
18 January 2021Appointment of Mr Justin Carmichael as a director on 8 January 2021 (2 pages)
18 January 2021Appointment of Mr Tom Athron as a director on 8 January 2021 (2 pages)
27 October 2020Registration of charge 000849090001, created on 27 October 2020 (24 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (5 pages)
3 August 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
23 January 2020Group of companies' accounts made up to 14 July 2019 (33 pages)
18 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
22 January 2019Group of companies' accounts made up to 15 July 2018 (33 pages)
9 August 2018Notification of Wittington Investments Limited as a person with significant control on 6 April 2016 (2 pages)
23 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
11 January 2018Group of companies' accounts made up to 9 July 2017 (33 pages)
21 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
20 April 2017Termination of appointment of Nigel Stephen Mcginley as a secretary on 16 April 2017 (1 page)
20 April 2017Termination of appointment of Nigel Stephen Mcginley as a director on 16 April 2017 (1 page)
20 April 2017Appointment of Mr Justin Carmichael as a secretary on 17 April 2017 (2 pages)
20 April 2017Termination of appointment of Nigel Stephen Mcginley as a director on 16 April 2017 (1 page)
20 April 2017Appointment of Mr Justin Carmichael as a secretary on 17 April 2017 (2 pages)
20 April 2017Termination of appointment of Nigel Stephen Mcginley as a secretary on 16 April 2017 (1 page)
12 January 2017Group of companies' accounts made up to 10 July 2016 (34 pages)
12 January 2017Group of companies' accounts made up to 10 July 2016 (34 pages)
29 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 653,123
(7 pages)
29 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 653,123
(7 pages)
19 January 2016Group of companies' accounts made up to 12 July 2015 (28 pages)
19 January 2016Group of companies' accounts made up to 12 July 2015 (28 pages)
16 July 2015Appointment of Mr Garth John Weston as a director on 13 July 2015 (2 pages)
16 July 2015Termination of appointment of Jana Ruth Khayat as a director on 12 July 2015 (1 page)
16 July 2015Appointment of Mr Garth John Weston as a director on 13 July 2015 (2 pages)
16 July 2015Termination of appointment of Jana Ruth Khayat as a director on 12 July 2015 (1 page)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 653,123
(8 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 653,123
(8 pages)
11 March 2015Termination of appointment of Michael Edward Metcalf as a director on 10 March 2015 (1 page)
11 March 2015Termination of appointment of Michael Edward Metcalf as a director on 10 March 2015 (1 page)
19 December 2014Group of companies' accounts made up to 13 July 2014 (27 pages)
19 December 2014Group of companies' accounts made up to 13 July 2014 (27 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 653,123
(7 pages)
27 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 653,123
(7 pages)
6 June 2014Appointment of Mr Simon Robert Vincent as a director (2 pages)
6 June 2014Appointment of Ms Martha Shaffer Wikstrom as a director (2 pages)
6 June 2014Appointment of Ms Martha Shaffer Wikstrom as a director (2 pages)
6 June 2014Appointment of Mr Simon Robert Vincent as a director (2 pages)
15 January 2014Group of companies' accounts made up to 14 July 2013 (27 pages)
15 January 2014Group of companies' accounts made up to 14 July 2013 (27 pages)
15 July 2013Termination of appointment of Andrew Meehan as a director (1 page)
15 July 2013Termination of appointment of Andrew Meehan as a director (1 page)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
11 July 2013Director's details changed for Mr Ewan Andrew Venters on 20 May 2013 (2 pages)
11 July 2013Director's details changed for Mr Ewan Andrew Venters on 20 May 2013 (2 pages)
1 February 2013Termination of appointment of Simon Burdess as a director (1 page)
1 February 2013Termination of appointment of Simon Burdess as a director (1 page)
16 January 2013Group of companies' accounts made up to 15 July 2012 (28 pages)
16 January 2013Group of companies' accounts made up to 15 July 2012 (28 pages)
6 August 2012Appointment of Mr Ewan Andrew Venters as a director (2 pages)
6 August 2012Appointment of Mr Ewan Andrew Venters as a director (2 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
28 April 2012Termination of appointment of Beverley Aspinall as a director (1 page)
28 April 2012Termination of appointment of Beverley Aspinall as a director (1 page)
10 January 2012Group of companies' accounts made up to 17 July 2011 (29 pages)
10 January 2012Group of companies' accounts made up to 17 July 2011 (29 pages)
2 December 2011Appointment of Michael Edward Metcalf as a director (2 pages)
2 December 2011Appointment of Michael Edward Metcalf as a director (2 pages)
31 October 2011Termination of appointment of Camilla Dalglish as a director (1 page)
31 October 2011Termination of appointment of Willard Weston as a director (1 page)
31 October 2011Termination of appointment of Willard Weston as a director (1 page)
31 October 2011Termination of appointment of Camilla Dalglish as a director (1 page)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (11 pages)
10 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (11 pages)
13 December 2010Group of companies' accounts made up to 18 July 2010 (30 pages)
13 December 2010Group of companies' accounts made up to 18 July 2010 (30 pages)
14 October 2010Appointment of Mr Simon Gareth Burdess as a director (2 pages)
14 October 2010Appointment of Mr Simon Gareth Burdess as a director (2 pages)
12 July 2010Director's details changed for Mrs Beverley Ann Aspinall on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mrs Beverley Ann Aspinall on 12 July 2010 (2 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
23 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
14 December 2009Group of companies' accounts made up to 12 July 2009 (29 pages)
14 December 2009Group of companies' accounts made up to 12 July 2009 (29 pages)
16 October 2009Director's details changed for Mrs Beverley Ann Aspinall on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Beverley Ann Aspinall on 16 October 2009 (2 pages)
7 October 2009Director's details changed for Willard Gordon Galen Weston on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page)
7 October 2009Director's details changed for Camilla Howard Dalglish on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew David Meehan on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jana Ruth Khayat on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Willard Gordon Galen Weston on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jana Ruth Khayat on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Beverley Ann Aspinall on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew David Meehan on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (1 page)
7 October 2009Director's details changed for Beverley Ann Aspinall on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anna Catrina Hobhouse on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anna Catrina Hobhouse on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anna Catrina Hobhouse on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Camilla Howard Dalglish on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Camilla Howard Dalglish on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Willard Gordon Galen Weston on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Beverley Ann Aspinall on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew David Meehan on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Jana Ruth Khayat on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Nigel Stephen Mcginley on 6 October 2009 (2 pages)
25 June 2009Director's change of particulars / beverley aspihall / 25/06/2009 (2 pages)
25 June 2009Return made up to 29/05/09; full list of members (5 pages)
25 June 2009Director's change of particulars / jana khayat / 25/06/2009 (1 page)
25 June 2009Director's change of particulars / anna hobhouse / 25/06/2009 (1 page)
25 June 2009Director's change of particulars / beverley aspihall / 25/06/2009 (2 pages)
25 June 2009Director's change of particulars / anna hobhouse / 25/06/2009 (1 page)
25 June 2009Return made up to 29/05/09; full list of members (5 pages)
25 June 2009Director's change of particulars / jana khayat / 25/06/2009 (1 page)
16 February 2009Group of companies' accounts made up to 13 July 2008 (29 pages)
16 February 2009Group of companies' accounts made up to 13 July 2008 (29 pages)
26 August 2008Return made up to 29/05/08; no change of members (9 pages)
26 August 2008Return made up to 29/05/08; no change of members (9 pages)
16 July 2008Ad 11/07/08\gbp si [email protected]=153846.2\gbp ic 653000/806846.2\ (2 pages)
16 July 2008Ad 11/07/08\gbp si [email protected]=153846.2\gbp ic 653000/806846.2\ (2 pages)
15 February 2008Group of companies' accounts made up to 15 July 2007 (24 pages)
15 February 2008Group of companies' accounts made up to 15 July 2007 (24 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (3 pages)
25 January 2008New director appointed (3 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
22 January 2008Secretary resigned (1 page)
2 January 2008Return made up to 29/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 January 2008Return made up to 29/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
19 February 2007Group of companies' accounts made up to 9 July 2006 (24 pages)
19 February 2007Group of companies' accounts made up to 9 July 2006 (24 pages)
19 February 2007Group of companies' accounts made up to 9 July 2006 (24 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
22 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2005Group of companies' accounts made up to 10 July 2005 (24 pages)
30 November 2005Group of companies' accounts made up to 10 July 2005 (24 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
1 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2005New director appointed (2 pages)
25 January 2005Group of companies' accounts made up to 11 July 2004 (24 pages)
25 January 2005Group of companies' accounts made up to 11 July 2004 (24 pages)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
10 February 2004Full accounts made up to 13 July 2003 (21 pages)
10 February 2004Full accounts made up to 13 July 2003 (21 pages)
26 July 2003Auditor's resignation (1 page)
26 July 2003Auditor's resignation (1 page)
27 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 February 2003Full accounts made up to 13 July 2002 (20 pages)
7 February 2003Full accounts made up to 13 July 2002 (20 pages)
24 June 2002Return made up to 29/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
24 June 2002Return made up to 29/05/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
28 January 2002Memorandum and Articles of Association (44 pages)
28 January 2002Memorandum and Articles of Association (44 pages)
18 January 2002Ad 19/12/01--------- £ si [email protected]=43618 £ ic 478123/521741 (2 pages)
18 January 2002Ad 19/12/01--------- £ si [email protected]=43618 £ ic 434505/478123 (2 pages)
18 January 2002Ad 19/12/01--------- £ si [email protected]=43618 £ ic 478123/521741 (2 pages)
18 January 2002Ad 19/12/01--------- £ si [email protected]=43618 £ ic 434505/478123 (2 pages)
17 January 2002Ad 19/12/01--------- £ si [email protected] (2 pages)
17 January 2002Ad 19/12/01--------- £ si [email protected] (2 pages)
17 January 2002Ad 19/12/01--------- £ si [email protected] (2 pages)
17 January 2002Ad 19/12/01--------- £ si [email protected] (2 pages)
21 December 2001Certificate of reduction of issued capital (1 page)
21 December 2001Certificate of reduction of issued capital (1 page)
19 December 2001Reduction of iss capital and minute (oc) (10 pages)
19 December 2001Reduction of iss capital and minute (oc) (10 pages)
7 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 October 2001Full accounts made up to 14 July 2001 (29 pages)
19 October 2001Full accounts made up to 14 July 2001 (29 pages)
20 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
20 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director's particulars changed (1 page)
28 March 2001Director resigned (1 page)
12 October 2000Full accounts made up to 8 July 2000 (30 pages)
12 October 2000Full accounts made up to 8 July 2000 (30 pages)
12 October 2000Full accounts made up to 8 July 2000 (30 pages)
30 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(26 pages)
30 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(26 pages)
20 June 2000Secretary resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned;director resigned (1 page)
8 March 2000Secretary resigned;director resigned (1 page)
6 March 2000Director's particulars changed (1 page)
6 March 2000Director's particulars changed (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 10 July 1999 (28 pages)
9 December 1999Full accounts made up to 10 July 1999 (28 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
22 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
22 October 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 June 1999Return made up to 29/05/99; bulk list available separately (8 pages)
25 June 1999Return made up to 29/05/99; bulk list available separately (8 pages)
20 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 October 1998Full accounts made up to 11 July 1998 (25 pages)
7 October 1998Full accounts made up to 11 July 1998 (25 pages)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
23 June 1998Return made up to 29/05/98; bulk list available separately (9 pages)
23 June 1998Return made up to 29/05/98; bulk list available separately (9 pages)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
27 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 October 1997Full accounts made up to 12 July 1997 (24 pages)
8 October 1997Full accounts made up to 12 July 1997 (24 pages)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
8 October 1997Secretary's particulars changed;director's particulars changed (1 page)
23 June 1997Return made up to 29/05/97; bulk list available separately (9 pages)
23 June 1997Return made up to 29/05/97; bulk list available separately (9 pages)
17 January 1997S-div 06/01/97 (11 pages)
17 January 1997S-div 06/01/97 (11 pages)
17 January 1997Ad 09/10/96--------- £ si [email protected]=53123 £ ic 600000/653123 (9 pages)
17 January 1997Ad 09/10/96--------- £ si [email protected]=53123 £ ic 600000/653123 (9 pages)
21 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 October 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 October 1996Full accounts made up to 13 July 1996 (24 pages)
14 October 1996Full accounts made up to 13 July 1996 (24 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1996Listing of particulars (36 pages)
23 September 1996Listing of particulars (36 pages)
17 June 1996Return made up to 29/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 1996Return made up to 29/05/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(112 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(112 pages)
17 October 1995Full accounts made up to 15 July 1995 (24 pages)
17 October 1995Full accounts made up to 15 July 1995 (24 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
19 June 1995Return made up to 29/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 June 1995Return made up to 29/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (317 pages)
9 November 1994Full accounts made up to 9 July 1994 (24 pages)
9 November 1994Full accounts made up to 9 July 1994 (24 pages)
9 November 1994Full accounts made up to 9 July 1994 (24 pages)
19 November 1993Full accounts made up to 10 July 1993 (26 pages)
19 November 1993Full accounts made up to 10 July 1993 (26 pages)
13 November 1992Full accounts made up to 11 July 1992 (20 pages)
13 November 1992Full accounts made up to 11 July 1992 (20 pages)
17 June 1991Full accounts made up to 26 January 1991 (16 pages)
17 June 1991Full accounts made up to 26 January 1991 (16 pages)
22 June 1990Full accounts made up to 27 January 1990 (17 pages)
22 June 1990Full accounts made up to 27 January 1990 (17 pages)
28 June 1989Full accounts made up to 28 January 1989 (17 pages)
28 June 1989Full accounts made up to 28 January 1989 (17 pages)
8 July 1988Full accounts made up to 30 January 1988 (17 pages)
8 July 1988Full accounts made up to 30 January 1988 (17 pages)
17 July 1987Full accounts made up to 31 January 1987 (17 pages)
17 July 1987Full accounts made up to 31 January 1987 (17 pages)
29 July 1986Full accounts made up to 25 January 1986 (17 pages)
29 July 1986Full accounts made up to 25 January 1986 (17 pages)
3 July 1985Accounts made up to 26 January 1985 (21 pages)
3 July 1985Accounts made up to 26 January 1985 (21 pages)
2 August 1984Accounts made up to 28 January 1984 (21 pages)
2 August 1984Accounts made up to 28 January 1984 (21 pages)
4 August 1983Accounts made up to 29 January 1983 (19 pages)
4 August 1983Accounts made up to 29 January 1983 (19 pages)
17 September 1982Accounts made up to 31 January 1981 (21 pages)
17 September 1982Accounts made up to 31 January 1981 (21 pages)
19 August 1982Accounts made up to 30 January 1982 (20 pages)
19 August 1982Accounts made up to 30 January 1982 (20 pages)
23 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
23 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
10 September 1980Accounts made up to 26 January 1980 (17 pages)
10 September 1980Accounts made up to 26 January 1980 (17 pages)
7 August 1979Accounts made up to 27 January 1979 (20 pages)
7 August 1979Accounts made up to 27 January 1979 (20 pages)
8 September 1978Accounts made up to 28 January 1978 (18 pages)
8 September 1978Accounts made up to 28 January 1978 (18 pages)
1 September 1977Accounts made up to 29 January 1977 (15 pages)
1 September 1977Accounts made up to 29 January 1977 (15 pages)
27 July 1976Accounts made up to 31 January 1976 (13 pages)
27 July 1976Accounts made up to 31 January 1976 (13 pages)
24 July 1975Accounts made up to 25 January 1975 (13 pages)
24 July 1975Accounts made up to 25 January 1975 (13 pages)
10 June 1905Incorporation (59 pages)
10 June 1905Certificate of incorporation (1 page)
10 June 1905Certificate of incorporation (1 page)
10 June 1905Incorporation (59 pages)