Company NameHAYS Holdings Ltd
Company StatusActive
Company Number00093338
CategoryPrivate Limited Company
Incorporation Date11 May 1907(117 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Douglas George Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(105 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameJames Hilton
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(113 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Richard Snowden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(115 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Secretary NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed18 December 2008(101 years, 8 months after company formation)
Appointment Duration15 years, 4 months
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Graham John Williams
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(85 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2003)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressMerstham Lodge
Harps Oak Lane
Merstham
Surrey
RH1 3AN
Director NamePeter David Thatcher Roberts
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(85 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressCallenders Cottage
Bidborough
Tunbridge Wells
Kent
TN3 0XJ
Director NameMr Ronald Edwin Frost
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(85 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2001)
RoleChairman
Correspondence AddressThorncombe Park Thorncombe Street
Bramley
Guildford
Surrey
GU5 0ND
Director NameDerrick Charles Frost
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(85 years, 5 months after company formation)
Appointment Duration3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressTilford House
Tilford
Farnham
Surrey
GU10 2BX
Secretary NameAndrew Gordon Morison
NationalityBritish
StatusResigned
Appointed27 September 1992(85 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameAndrew Gordon Morison
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(85 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressTile Barn Hammer Lane
Bramshott Chase
Hindhead
Surrey
GU26 6DD
Director NameJohn Patrick Stock
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(85 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 1996)
RoleCompany Director
Correspondence AddressBelton 3a Highlands Road
Heath End
Farnham
Surrey
GU9 0LX
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(87 years, 4 months after company formation)
Appointment Duration9 years (resigned 08 September 2003)
RoleExecutive Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(89 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameDavid Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(90 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1999)
RoleExecutive Director
Correspondence AddressCherry Tree Cottage
Fletching Common
Newick
East Sussex
BN8 4QS
Director NameJohn Alan Napier
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(90 years, 6 months after company formation)
Appointment Duration11 months (resigned 15 September 1998)
RoleExecutive Director
Correspondence AddressSlough Farm House Slough Lane
Headley
Epsom
Surrey
KT18 6NZ
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(90 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed31 December 1997(90 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameMr John Robert Cole
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(91 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 June 2001)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressDairy Farm Sutton Hoo
Woodbridge
Suffolk
IP12 3DJ
Director NameRobert Arthur Lawson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(94 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 June 2005)
RoleChairman
Correspondence Address141 Moorgate
London
EC2M 6TX
Director NameMr Colin Stephen Matthews
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(95 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2004)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Moorgate
London
EC2M 6TX
Director NameJohn Walley Martin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(95 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 March 2006)
RoleChartered Accountant
Correspondence AddressLocksley
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMr Stephen John Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(97 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressRivermead Dark Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7AD
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed14 May 2004(97 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dulwich Wood Avenue
London
SE19 1HB
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(97 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Denis Ralph Waxman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(97 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 June 2005)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address28b St Edmunds Terrace
St Johns Wood
London
NW8 7QB
Director NameMr Simon Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(98 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed04 April 2006(98 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Eardley Road
Streatham
London
SW16 6BB
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed21 June 2006(99 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMrs Alison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(101 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Neil John Alfred Tsappis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(101 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Chris Stamper
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(101 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2011)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Mark Ian James Berry
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(103 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMr Paul Venables
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(105 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMr Ian David Pratt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(109 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 October 2020)
RoleDeputy Group Financial Controller
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF
Director NameMs Hannah Shepherd
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2022(115 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 07 October 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor 20 Triton Street
London
NW1 3BF

Contact

Telephone020 85143233
Telephone regionLondon

Location

Registered Address4th Floor
20 Triton Street
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

88m at £1Hays PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£173,316,000
Current Liabilities£83,530,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

2 January 1986Delivered on: 15 January 1986
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
22 January 1985Delivered on: 5 February 1985
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank PLC re: hays holdings LTD no 2 a/l and now numbered 8117.
Fully Satisfied
14 June 1984Delivered on: 21 June 1984
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or herafter standing to the credit of a designated account with lloyds bank PLC.
Fully Satisfied
10 June 1983Delivered on: 29 June 1983
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or all or any of the other companies named therein to the chargee.
Particulars: Any account of the company with lloyds bank PLC.
Fully Satisfied
5 June 1981Delivered on: 15 June 1981
Satisfied on: 2 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter indemnity dated 5/6/87.
Particulars: Any monies now or hereafter standing to the credit of a designated account with lloyds bank (labco) limited and all interest of the company therein.
Fully Satisfied
31 December 1980Delivered on: 8 January 1981
Satisfied on: 21 December 1987
Persons entitled: Nile Steamship Company Limited.

Classification: Agreement
Secured details: All monies due or to become due from bowker & king limited to chargee under terms of a time charter by demise dated 11.10.77 & a guarantee and indemnity agreement dated 11.10.77.
Particulars: All the company's rights, title and interest to and in an account in the books of ffi called "hay's wharf, limited deposit account" & all money from time to time standing to the credit thereof & all interest from time to time arising thereon.
Fully Satisfied
30 August 1978Delivered on: 15 September 1978
Satisfied on: 24 September 1993
Persons entitled: Lloyds Bank LTD

Classification: Deed of covenant
Secured details: £696,500 and all other monies due or to become due from lloyds leasing limited under the terms of a loan agreement dated 24-11-77 as amended and the deed of covenant.
Particulars: All the company's interest present and future in the charterer's insurances on M.F. "nascence" official no. 378946. (see doc. M397).
Fully Satisfied
21 June 1978Delivered on: 29 June 1978
Satisfied on: 24 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Deed of covenant
Secured details: Further securing sterling pounds 696,500 and all other monies due to become due from the company or all or any of the other companies named therein to the chargee secured by a mortgage dated 21ST june 1978 under the terms of a financial agreement dated 24TH november 1977.
Particulars: All the company's interest present & future in the charterers insurances (as defined in the said deed of covenant) on the M.V. militence registered in the name of lloyds leasing limited, at the port of rochester under official no 378943 and under demise charter to the company pursuant to a time charter by demiseated 24TH november 1977 made between (1) lloyds leasing limited and (2) the company.
Fully Satisfied
14 January 2008Delivered on: 31 January 2008
Satisfied on: 22 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account.
Fully Satisfied
18 February 2005Delivered on: 10 March 2005
Satisfied on: 22 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
17 October 2003Delivered on: 22 October 2003
Satisfied on: 22 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 17TH august 1999 (the agreement)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
15 September 1989Delivered on: 20 September 1989
Satisfied on: 23 March 1999
Persons entitled: 3I PLC

Classification: Charge over deposit agreement
Secured details: All monies due or to become due from crescent shipping LTD. To 3I PLC under the terms of the charter party agreement dated 11/10/77 (as subsequently ame nded) and the guarantee dated 31/7/89.
Particulars: All the company's rights, title and interest in the deposit account opened by 3I PLC pursuant to clause 2(a) of a deed of charge dated 19/9/84 and made between the co. 3I PLC and 3I group PLC and all monies from time to time arising thereon.
Fully Satisfied
31 July 1989Delivered on: 7 August 1989
Satisfied on: 22 January 1990
Persons entitled: Barclays De Zoete Webb Limited

Classification: Charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as trustee for the banks under or by virtue of a guarantee & debenture dated 19/11/87.
Particulars: F/H land on south east side of king street garston, liverpool title no la 210523 f/h land on south side of king street, garston, liverpool title no ms 203072.
Fully Satisfied
22 April 1988Delivered on: 6 May 1988
Satisfied on: 21 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding £103,770.
Particulars: The sum of £103,770 standing in or to be credited to an account with lloyds bank PLC designated "lloyds bank PLC re hays holdings limited". All interest now due or henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
Fully Satisfied
19 November 1987Delivered on: 24 November 1987
Satisfied on: 22 January 1990
Persons entitled: Barclays De Zoete Wedd Limited as Trustee.

Classification: Gurantee and composite trust debenture
Secured details: All moneys due or to become due from the company and/or all or any of thecompanies named therein to barclays de zoete wedd limited as trustee under the terms of this gurantee and debenture and/or the overdraft letters of evendate.
Particulars: (See doc M262/nov 25/ct for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 April 1959Delivered on: 18 December 1967
Satisfied on: 23 March 1999
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: £423,764.
Particulars: 87A/97A higham hill road, walthamstone, london.
Fully Satisfied

Filing History

14 December 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
11 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
17 October 2022Termination of appointment of Hannah Shepherd as a director on 7 October 2022 (1 page)
10 October 2022Appointment of Ms Hannah Shepherd as a director on 7 October 2022 (2 pages)
4 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
28 September 2022Termination of appointment of Paul Venables as a director on 23 September 2022 (1 page)
28 September 2022Appointment of Mr Richard Snowden as a director on 23 September 2022 (2 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 January 2021Director's details changed for James Hilton on 5 January 2021 (2 pages)
19 October 2020Appointment of James Hilton as a director on 19 October 2020 (2 pages)
19 October 2020Termination of appointment of Ian David Pratt as a director on 19 October 2020 (1 page)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 October 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 May 2019Director's details changed for Mr Paul Venables on 7 May 2019 (2 pages)
14 May 2019Registered office address changed from 250 Euston Road London NW1 2AF to 4th Floor 20 Triton Street London NW1 3BF on 14 May 2019 (1 page)
14 May 2019Secretary's details changed for Hays Nominees Limited on 7 May 2019 (1 page)
14 May 2019Change of details for Hays Plc as a person with significant control on 7 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Ian David Pratt on 7 May 2019 (2 pages)
14 May 2019Director's details changed for Mr Douglas George Evans on 7 May 2019 (2 pages)
9 January 2019Full accounts made up to 30 June 2018 (17 pages)
11 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
5 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 March 2018Statement of capital on 5 March 2018
  • GBP 1
(4 pages)
5 March 2018Solvency Statement dated 19/02/18 (1 page)
5 March 2018Statement by Directors (1 page)
4 December 2017Accounts for a small company made up to 30 June 2017 (16 pages)
4 December 2017Accounts for a small company made up to 30 June 2017 (16 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
19 June 2017Second filing of Confirmation Statement dated 05/10/2016 (5 pages)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
6 January 2017Auditor's resignation (1 page)
21 October 2016Full accounts made up to 30 June 2016 (16 pages)
21 October 2016Full accounts made up to 30 June 2016 (16 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
19 October 2016Director's details changed for Ian David Pratt on 19 October 2016 (2 pages)
17 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
17 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
17 October 2016Termination of appointment of Mark Ian James Berry as a director on 7 October 2016 (1 page)
17 October 2016Appointment of Ian David Pratt as a director on 7 October 2016 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 19/06/2017.
(6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (person with significant control) was registered on 19/06/2017.
(6 pages)
15 February 2016Full accounts made up to 30 June 2015 (13 pages)
15 February 2016Full accounts made up to 30 June 2015 (13 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 87,986,713
(4 pages)
8 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 87,986,713
(4 pages)
19 November 2014Full accounts made up to 30 June 2014 (13 pages)
19 November 2014Full accounts made up to 30 June 2014 (13 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 87,986,713
(4 pages)
14 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 87,986,713
(4 pages)
10 February 2014Full accounts made up to 30 June 2013 (13 pages)
10 February 2014Full accounts made up to 30 June 2013 (13 pages)
14 October 2013Appointment of Mr Paul Venables as a director (2 pages)
14 October 2013Appointment of Mr Paul Venables as a director (2 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 87,986,713
(5 pages)
14 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 87,986,713
(5 pages)
3 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
3 May 2013Appointment of Mr Douglas George Evans as a director
  • ANNOTATION Date of appointment was removed from the AP01 on 12TH November 2013 as it was invalid or ineffective.
(3 pages)
3 May 2013Termination of appointment of Neil Tsappis as a director (1 page)
3 May 2013Appointment of Mr Douglas George Evans as a director
  • ANNOTATION Date of appointment was removed from the AP01 on 12TH November 2013 as it was invalid or ineffective.
(3 pages)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
7 February 2013Appointment of Mr Douglas George Evans as a director (2 pages)
20 November 2012Full accounts made up to 30 June 2012 (13 pages)
20 November 2012Full accounts made up to 30 June 2012 (13 pages)
15 November 2012Termination of appointment of Alison Yapp as a director (1 page)
15 November 2012Termination of appointment of Alison Yapp as a director (1 page)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
13 July 2012Statement of company's objects (2 pages)
13 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
13 July 2012Statement of company's objects (2 pages)
20 December 2011Full accounts made up to 30 June 2011 (13 pages)
20 December 2011Full accounts made up to 30 June 2011 (13 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Appointment of Mr Mark Ian James Berry as a director (2 pages)
20 January 2011Termination of appointment of Chris Stamper as a director (1 page)
20 January 2011Termination of appointment of Chris Stamper as a director (1 page)
29 December 2010Full accounts made up to 30 June 2010 (13 pages)
29 December 2010Full accounts made up to 30 June 2010 (13 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Neil John Alfred Tsappis on 27 September 2010 (2 pages)
2 January 2010Full accounts made up to 30 June 2009 (11 pages)
2 January 2010Full accounts made up to 30 June 2009 (11 pages)
26 October 2009Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Chris Stamper on 22 October 2009 (2 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 August 2009Appointment terminated director stefan bort (1 page)
6 August 2009Appointment terminated director stefan bort (1 page)
25 February 2009Full accounts made up to 30 June 2008 (11 pages)
25 February 2009Full accounts made up to 30 June 2008 (11 pages)
20 February 2009Director appointed mr chris stamper (1 page)
20 February 2009Appointment terminated director simon gray (1 page)
20 February 2009Director appointed mr chris stamper (1 page)
20 February 2009Appointment terminated director simon gray (1 page)
14 January 2009Director appointed mr neil john alfred tsappis (1 page)
14 January 2009Director appointed mr neil john alfred tsappis (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
28 November 2008Director appointed mrs alison yapp (1 page)
28 November 2008Director appointed mrs alison yapp (1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
29 April 2008Full accounts made up to 30 June 2007 (12 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Full accounts made up to 30 June 2006 (12 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Full accounts made up to 30 June 2006 (12 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
3 May 2006Full accounts made up to 30 June 2005 (13 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
13 December 2004Full accounts made up to 30 June 2004 (17 pages)
13 December 2004Full accounts made up to 30 June 2004 (17 pages)
26 October 2004Return made up to 27/09/04; no change of members (7 pages)
26 October 2004Return made up to 27/09/04; no change of members (7 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (1 page)
6 October 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
20 August 2004Memorandum and Articles of Association (29 pages)
20 August 2004Memorandum and Articles of Association (29 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
7 May 2004Full accounts made up to 30 June 2003 (16 pages)
7 May 2004Full accounts made up to 30 June 2003 (16 pages)
22 October 2003Particulars of mortgage/charge (4 pages)
22 October 2003Particulars of mortgage/charge (4 pages)
14 October 2003Return made up to 27/09/03; no change of members (3 pages)
14 October 2003Return made up to 27/09/03; no change of members (3 pages)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
11 October 2002Return made up to 27/09/02; full list of members (3 pages)
11 October 2002Return made up to 27/09/02; full list of members (3 pages)
15 April 2002Full accounts made up to 30 June 2001 (14 pages)
15 April 2002Full accounts made up to 30 June 2001 (14 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 January 2002Ad 27/11/01-21/01/02 £ si 28000000@1=28000000 £ ic 59986713/87986713 (2 pages)
25 January 2002Ad 27/11/01-21/01/02 £ si 28000000@1=28000000 £ ic 59986713/87986713 (2 pages)
25 October 2001Return made up to 27/09/01; no change of members (3 pages)
25 October 2001Return made up to 27/09/01; no change of members (3 pages)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
3 May 2001Full accounts made up to 30 June 2000 (14 pages)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guilford surrey GU2 5HJ (1 page)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
24 October 2000Registered office changed on 24/10/00 from: hays house millmead guilford surrey GU2 5HJ (1 page)
11 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
29 March 2000Full accounts made up to 30 June 1999 (14 pages)
29 March 2000Full accounts made up to 30 June 1999 (14 pages)
26 October 1999Return made up to 27/09/99; no change of members (4 pages)
26 October 1999Return made up to 27/09/99; no change of members (4 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
8 April 1999Full accounts made up to 30 June 1998 (12 pages)
8 April 1999Full accounts made up to 30 June 1998 (12 pages)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
15 October 1998Return made up to 27/09/98; no change of members (10 pages)
15 October 1998Return made up to 27/09/98; no change of members (10 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Director resigned (1 page)
21 September 1998Director resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
3 April 1998Full accounts made up to 30 June 1997 (13 pages)
3 April 1998Full accounts made up to 30 June 1997 (13 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
13 October 1997Return made up to 27/09/97; full list of members (8 pages)
13 October 1997Return made up to 27/09/97; full list of members (8 pages)
14 April 1997Full accounts made up to 30 June 1996 (13 pages)
14 April 1997Full accounts made up to 30 June 1996 (13 pages)
17 October 1996Return made up to 27/09/96; no change of members (7 pages)
17 October 1996Return made up to 27/09/96; no change of members (7 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
17 April 1996Full accounts made up to 30 June 1995 (13 pages)
17 April 1996Full accounts made up to 30 June 1995 (13 pages)
4 October 1995Return made up to 27/09/95; no change of members (14 pages)
4 October 1995Return made up to 27/09/95; no change of members (14 pages)
7 April 1995Full accounts made up to 30 June 1994 (14 pages)
7 April 1995Full accounts made up to 30 June 1994 (14 pages)
23 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (716 pages)
8 October 1994Return made up to 27/09/94; full list of members (9 pages)
7 September 1994New director appointed (3 pages)
18 April 1994Full accounts made up to 30 June 1993 (13 pages)
18 April 1994Full accounts made up to 30 June 1993 (13 pages)
8 November 1993Return made up to 27/09/93; no change of members (5 pages)
24 September 1993Declaration of satisfaction of mortgage/charge (2 pages)
5 April 1993Full accounts made up to 30 June 1992 (15 pages)
5 April 1993Full accounts made up to 30 June 1992 (15 pages)
14 January 1993Director resigned;new director appointed (4 pages)
3 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1992Return made up to 27/09/92; full list of members (8 pages)
23 October 1991Return made up to 27/09/91; full list of members (8 pages)
23 October 1991Full accounts made up to 30 June 1991 (15 pages)
23 October 1991Full accounts made up to 30 June 1991 (15 pages)
21 February 1991Director's particulars changed (2 pages)
9 October 1990Full accounts made up to 30 June 1990 (16 pages)
9 October 1990Return made up to 28/09/90; full list of members (7 pages)
9 October 1990Return made up to 28/09/90; full list of members (7 pages)
22 January 1990Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1989Full accounts made up to 30 June 1989 (16 pages)
19 December 1989Return made up to 29/09/89; full list of members (7 pages)
19 December 1989Return made up to 29/09/89; full list of members (7 pages)
18 December 1989Full accounts made up to 30 June 1988 (16 pages)
20 September 1989Particulars of mortgage/charge (4 pages)
5 September 1989Declaration of satisfaction of mortgage/charge (1 page)
7 August 1989Particulars of mortgage/charge (3 pages)
4 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 January 1989Declaration of assistance for shares acquisition (5 pages)
4 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1988Return made up to 24/10/88; full list of members (9 pages)
9 December 1988Return made up to 24/10/88; full list of members (9 pages)
23 August 1988Declaration of assistance for shares acquisition (6 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1988Registered office changed on 28/06/88 from: hays wharf millmead guildford surrey GU2 5HJ (1 page)
21 June 1988Declaration of satisfaction of mortgage/charge (1 page)
6 May 1988Particulars of mortgage/charge (3 pages)
29 January 1988Declaration of satisfaction of mortgage/charge (1 page)
29 January 1988Full accounts made up to 30 June 1987 (16 pages)
29 January 1988Full accounts made up to 30 June 1987 (16 pages)
29 January 1988Return made up to 07/12/87; full list of members (4 pages)
7 January 1988Memorandum and Articles of Association (9 pages)
7 January 1988Memorandum and Articles of Association (9 pages)
7 January 1988Director resigned (2 pages)
21 December 1987Declaration of satisfaction of mortgage/charge (1 page)
7 December 1987Wd 17/11/87 ad 15/10/87--------- £ si 15000000@1=15000000 (2 pages)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 December 1987Declaration of assistance for shares acquisition (10 pages)
24 November 1987New director appointed (3 pages)
24 November 1987Particulars of mortgage/charge (6 pages)
24 November 1987New director appointed (3 pages)
19 November 1987Director resigned (2 pages)
19 November 1987Director resigned (2 pages)
9 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 November 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 February 1987Full accounts made up to 30 June 1986 (16 pages)
11 February 1987Return made up to 09/12/86; full list of members (7 pages)
11 February 1987Full accounts made up to 30 June 1986 (16 pages)
11 June 1986New director appointed (2 pages)
11 June 1986New director appointed (2 pages)
29 March 1986Accounts made up to 30 June 1985 (22 pages)
29 March 1986Accounts made up to 30 June 1985 (22 pages)
17 July 1985Accounts made up to 30 June 1984 (23 pages)
17 July 1985Accounts made up to 30 June 1984 (23 pages)
30 July 1984Accounts made up to 30 June 1983 (26 pages)
30 July 1984Accounts made up to 30 June 1983 (26 pages)
3 August 1983Company name changed\certificate issued on 03/08/83 (2 pages)
3 August 1983Company name changed\certificate issued on 03/08/83 (2 pages)
31 December 1982Accounts made up to 30 June 1982 (25 pages)
31 December 1982Accounts made up to 30 June 1982 (25 pages)
17 December 1981Accounts made up to 30 June 1981 (24 pages)
17 December 1981Accounts made up to 30 June 1981 (24 pages)
9 February 1981Accounts made up to 30 September 1980 (25 pages)
9 February 1981Accounts made up to 30 September 1980 (25 pages)
5 February 1981Company name changed\certificate issued on 05/02/81 (2 pages)
5 February 1981Company name changed\certificate issued on 05/02/81 (2 pages)
21 February 1980Accounts made up to 30 September 1979 (27 pages)
21 February 1980Accounts made up to 30 September 1979 (27 pages)
2 March 1979Accounts made up to 30 September 1978 (27 pages)
2 March 1979Accounts made up to 30 September 1978 (27 pages)
3 April 1978Accounts made up to 30 September 1977 (27 pages)
3 April 1978Accounts made up to 30 September 1977 (27 pages)
16 January 1978Accounts made up to 30 September 1976 (27 pages)
16 January 1978Accounts made up to 30 September 1976 (27 pages)
24 February 1975Accounts made up to 30 September 1975 (26 pages)
24 February 1975Accounts made up to 30 September 1975 (26 pages)
11 May 1907Certificate of incorporation (1 page)
11 May 1907Certificate of incorporation (1 page)