London
EC3V 9DF
Secretary Name | Lerato Maltosa |
---|---|
Status | Current |
Appointed | 01 September 2019(110 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Laurent Charbonnier |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 05 March 2021(111 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Evp Business Development |
Country of Residence | England |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Roger Gregory Badger |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(82 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 27 Warwick Road Bishops Stortford Hertfordshire CM23 5NH |
Director Name | Robert Fergus Dunlop |
---|---|
Date of Birth | June 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 1994) |
Role | Executive Director |
Correspondence Address | 42 Woodsford Square London W14 8DP |
Director Name | Mr Marie Joseph Jacques Leclezio |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 12 April 1992(82 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1994) |
Role | Director Of Companies |
Correspondence Address | Nchalo Estates Chikaway PO Box 5598 Limbe Malawi |
Secretary Name | Michael John Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(82 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | Ringley House 19 Ringley Avenue Horley Surrey RH6 7EZ |
Director Name | Samuel Esson Jonah |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 22 July 1992(83 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 26 April 2004) |
Role | Chartered Engineer |
Correspondence Address | Ashanti Goldfields Company Gold House Accra Foreign |
Director Name | Mr John Alan Hewlett |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 1995) |
Role | Agriculturalist |
Correspondence Address | 900 Avenida Kim Il Song Maputo Mocambique |
Director Name | Hans-Dieter Bock |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 1993(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 1997) |
Role | Lawyer And Tax Consultant |
Correspondence Address | 26 St James's Place London SW1A 1NH |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(84 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 26 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | Sir John Henry Gladstone Leahy |
---|---|
Date of Birth | February 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(84 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 1998) |
Role | Retired |
Correspondence Address | Manor Stables Bishopstone Seaford East Sussex BN25 2UD |
Director Name | Sir John Anthony Craven |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1997(87 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 January 2009) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Sutherland House 24a Eaton Square London SW1W 9DF |
Director Name | Gordon Edward Haslam |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 March 2004) |
Role | Company Director |
Correspondence Address | Northdowns 17 Georgian Crescent Bryanston East 2152 South Africa |
Director Name | Mr Ian Peter Farmer |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(91 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2012) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Peter Cowperthwaite Godsoe |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 November 2001(92 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 January 2010) |
Role | Retired |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Peter John Ledger |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 November 2002(93 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2005) |
Role | Mining Engineer |
Correspondence Address | 4 Waybury Close Bryanston 2021 Foreign |
Director Name | Michael James Hartnall |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(94 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Secretary Name | Mrs Teresa Catherine Heritage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(94 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 02 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sibley Avenue Harpenden Hertfordshire AL5 1HE |
Secretary Name | Mr Robin Christian Bellhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(94 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mr Bradford Alan Mills |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 2004(94 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 114 Eaton Square London SW1W 9AA |
Director Name | Dr Karen Maria Alida De Segundo |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 April 2005(96 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Dr Sivandran Munsami Gounden |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 September 2005(96 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 16 October 2009) |
Role | Director Of Companies |
Country of Residence | South Africa |
Correspondence Address | 218 Bootes Street Waterkloof Ridge Pretoria Foreign |
Director Name | Alan Ferguson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Mr Jonathan Charles Alexander Leslie |
---|---|
Date of Birth | December 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(100 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Director Name | Deenadayalen Len Konar |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(100 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 14 March 2018) |
Role | Professional Director Of Companies |
Country of Residence | South Africa |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Director Name | Phuthi Mahanyele |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 April 2013(103 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 4 Grosvenor Place London SW1X 7YL |
Director Name | Bennetor Magara |
---|---|
Date of Birth | June 1967 (Born 55 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 July 2013(104 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Director Name | Mr Brian Richard Beamish |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 November 2013(104 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Secretary Name | Seema Kamboj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(105 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Kennedy Gcinumuzi Bungane |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 March 2016(106 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2019) |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Director Name | Mr Barend Johannes Van Der Merwe |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 17 May 2016(107 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 2019) |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Director Name | Ms Gillian Amanda Fairfield |
---|---|
Date of Birth | June 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2017(108 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Connaught House 5th Floor 1-3 Mount Street London W1K 3NB |
Director Name | Mr Charl Keyter |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 2019(110 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 August 2019) |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | Constantia Office Park Corner 14th Avenue & Hendri Bridgeview House, Ground Floor (Lakeview Avenue) Weltevreden Park 1709 South Africa |
Director Name | Ms Seema Kamboj |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2019(110 years, 3 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 27 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor One George Yard London EC3V 9DF |
Website | lonmin.com |
---|
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 55.84% - |
---|---|
11.1m at $1 | Nortrust Nominees LTD 5.47% Ordinary |
6.2m at $1 | Chase Nominees LTD 3.08% Ordinary |
49.8m at $1 | Xstrata Nederland Bv 24.60% Ordinary |
22.3m at $1 | South African Register 11.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £602,823,588 |
Net Worth | £1,709,145,427 |
Cash | £89,330,335 |
Current Liabilities | £223,013,493 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 April 2023 (1 month from now) |
19 October 2018 | Delivered on: 7 November 2018 Persons entitled: Main Street 1383 (Rf) Proprietary Limited Classification: A registered charge Particulars: Claims means, in relation to lonmin PLC, all of its current and future claims of whatsoever nature against western platinum limited and eastern platinum limited, whether in the form of shareholder loans, intercompany loans, any other form of credit provided, contractual or otherwise, together with the benefit of any security interest given to lonmin PLC in respect of those claims.. Related rights means, in relation to the shares and the claims:. (A) any monies and proceeds (including the proceeds of a disposal or other realisation) accrued or receivable in respect of all or part thereof;. (B) all rights and benefits in respect of any agreement for the disposal or other realisation thereof; and. (C) all contracts, warranties, remedies, security interests, indemnities and other undertakings in respect thereof; and. (D) any of the reversionary interests referred to in clause 4.7(6) (secured property);. For more details please refer to the instrument. Outstanding |
---|---|
24 October 2018 | Delivered on: 7 November 2018 Persons entitled: Pangaea Investment Management Limited Classification: A registered charge Particulars: Shares means:. (A) all of the current and future shares in the issued share capital of lsa (U.K.) limited (incorporated in england with no. 22290) held by lonmin PLC (incorporated in england with no. 103002) from time to time (including without limitation, any shares acquired pursuant to a capitalisation issue or bonus issue, and any rights to acquire any shares or any other rights which are issued to holders of shares in lsa (U.K.) limited and which are capable of being sold) and any and all rights to subscribe for any of the aforementioned in lsa (U.K.) limited; and. (B) any other shares in the capital of the lsa (U.K.) limited which are legally and beneficially owned by lonmin PLC.. For more details please refer to the instrument. Outstanding |
20 November 2015 | Delivered on: 1 December 2015 Persons entitled: Main Street 1383 Proprietary Limited Classification: A registered charge Outstanding |
20 November 2015 | Delivered on: 24 November 2015 Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 June 1991 | Delivered on: 21 June 1991 Persons entitled: Ldc Trustees Limited Classification: Mortgage deed Secured details: £5000,000 10 1/4% first mortgage debenture stock 1997/2002 due from the company to ldc trustees limited supplemental to a trust deed dated 16/06/79. Particulars: All that f/h property known as unit c and d olds approach, rickmansworth,) hertfrodshire title numbers hd 259008 and hd 259009. Outstanding |
8 August 1996 | Delivered on: 9 August 1996 Satisfied on: 23 November 1996 Persons entitled: Lloyds Bank PLC as Agent and Trustee for Itself and Each of the Banks (As Defined) Classification: Mortgage of shares Secured details: All present and future obligations and liabilities of the company and each obligor to the chargees under each or any of the finance documents (as defined). Particulars: All shares (as defined below) held now or in the by it and/or any nominee on its behalf the same to be a security of a first mortgage and all the related rights which means in relation to the shares all dividends and other distributions paid or payable. See the mortgage charge document for full details. Fully Satisfied |
6 August 1979 | Delivered on: 13 August 1979 Satisfied on: 15 June 1996 Classification: Trust deed Secured details: £2,483 9% debenture stock 1987/92. 810000 12 3/8% debenture stock 1985/90.£1,766,940. 12 7/8% debenture stock 1980/83. Particulars: Property described on document M972 together with all buildings, fixtures, fixed plant & machinery. Sterling pound 100000 cash deposited out williams & glyn's bank limited in the name of eagle star trust company limited. Sterling pound 70000 cas deposited at williams & glya's bank limited in the name of eagle star. Trust company limited and the subject of a charge dated 6.8.79 by the company in favour of the trustees to secure sterling pound 5000000 in nominal amount of 10 1/4%. first mortgage debenture stock 1997/2002 of the company. Fully Satisfied |
16 July 1979 | Delivered on: 19 July 1979 Satisfied on: 21 February 1998 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed Secured details: £1,366,918 in a nominal amount of 7 1/2 per cent, first mortgage debenture stock 1986/91 of the company interest thereon and all other moneys intended to be secured by the said trust deed and all moneys covenanted to be paid by the company thereunder. Particulars: Main homeworthy factory prehises, lea valley trading estate edmonton, london N18 title ngl 126130, units "a" and "f" lea valley trading estate, edmonton, london, N18, with all buildings, fixed plant machinery and fixtures. Fully Satisfied |
16 July 1979 | Delivered on: 19 July 1979 Satisfied on: 20 November 1990 Persons entitled: Eagle Star Trust Company Limited Classification: Trust deed Secured details: £5,000,000 in nominal amount of 10 1/4 per cent frist mortgage debenture stock 1997/2002 of the company interest thereon and all moneys intended to be secured by the said deed and all moneys covenanted to be paid by the company thereunder. Particulars: Various properties for details see doc m 969. Fully Satisfied |
8 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
---|---|
20 September 2021 | Notification of a person with significant control statement (2 pages) |
10 June 2021 | Full accounts made up to 31 December 2019 (30 pages) |
14 April 2021 | Confirmation statement made on 12 April 2021 with updates (5 pages) |
25 March 2021 | Company name changed lonmin LIMITED\certificate issued on 25/03/21
|
18 March 2021 | Change of name notice (2 pages) |
15 March 2021 | Termination of appointment of Richard Andrew Stewart as a director on 5 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Bryony Jane Watson as a director on 5 March 2021 (1 page) |
15 March 2021 | Appointment of Laurent Charbonnier as a director on 5 March 2021 (2 pages) |
30 June 2020 | Second filing of Confirmation Statement dated 12/04/2020 (5 pages) |
16 June 2020 | Statement by Directors (1 page) |
16 June 2020 | Statement of capital on 16 June 2020
|
16 June 2020 | Solvency Statement dated 26/05/20 (1 page) |
16 June 2020 | Memorandum and Articles of Association (30 pages) |
16 June 2020 | Resolutions
|
14 April 2020 | Confirmation statement made on 12 April 2020 with updates
|
3 December 2019 | Appointment of Mrs Bryony Jane Watson as a director on 26 November 2019 (2 pages) |
15 October 2019 | Termination of appointment of Bryony Jane Watson as a director on 27 August 2019 (1 page) |
15 October 2019 | Termination of appointment of Seema Kamboj as a director on 27 August 2019 (1 page) |
4 September 2019 | Appointment of Lerato Maltosa as a secretary on 1 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Seema Kamboj as a secretary on 31 August 2019 (1 page) |
28 August 2019 | Second filed SH01 - 25/05/19 Statement of Capital usd 586935352.54 25/05/19 Statement of Capital gbp 50000 (7 pages) |
27 August 2019 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 August 2019 | Re-registration of Memorandum and Articles (34 pages) |
27 August 2019 | Resolutions
|
27 August 2019 | Re-registration from a public company to a private limited company (2 pages) |
23 August 2019 | Registered office address changed from Connaught House 5th Floor 1-3 Mount Street London W1K 3NB United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 23 August 2019 (1 page) |
23 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
22 August 2019 | Appointment of Ms Seema Kamboj as a director on 14 August 2019 (2 pages) |
22 August 2019 | Appointment of Mrs Bryony Jane Watson as a director on 14 August 2019 (2 pages) |
22 August 2019 | Appointment of Mr David Malcolm Kaye as a director on 14 August 2019 (2 pages) |
15 August 2019 | Termination of appointment of Charl Keyter as a director on 14 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Bennetor Magara as a director on 14 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Barend Johannes Van Der Merwe as a director on 28 July 2019 (1 page) |
19 July 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
1 July 2019 | Appointment of Mr Charl Keyter as a director on 7 June 2019 (2 pages) |
1 July 2019 | Appointment of Mr Richard Andrew Stewart as a director on 7 June 2019 (2 pages) |
13 June 2019 | Termination of appointment of Sizwe Mfundo Sydney Nkosi as a director on 7 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Varda Shine as a director on 7 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Jonathan Charles Alexander Leslie as a director on 7 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Gillian Amanda Fairfield as a director on 7 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Kennedy Gcinumuzi Bungane as a director on 7 June 2019 (1 page) |
13 June 2019 | Termination of appointment of Brian Richard Beamish as a director on 7 June 2019 (1 page) |
12 June 2019 | Resolutions
|
12 June 2019 | Scheme of arrangement (11 pages) |
2 May 2019 | Second filing of Confirmation Statement dated 12/04/2018 (4 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
23 April 2019 | Appointment of Mr Sizwe Mfundo Sydney Nkosi as a director on 1 March 2019 (2 pages) |
12 April 2019 | Group of companies' accounts made up to 30 September 2018 (200 pages) |
3 April 2019 | Resolutions
|
29 December 2018 | Satisfaction of charge 001030020006 in full (4 pages) |
7 November 2018 | Registration of charge 001030020008, created on 24 October 2018 (32 pages) |
7 November 2018 | Registration of charge 001030020009, created on 19 October 2018 (40 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with updates
|
22 March 2018 | Group of companies' accounts made up to 30 September 2017 (208 pages) |
22 March 2018 | Resolutions
|
21 March 2018 | Termination of appointment of Deenadayalen Len Konar as a director on 14 March 2018 (1 page) |
23 January 2018 | Director's details changed for Bennetor Magara on 3 April 2017 (2 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
1 September 2017 | Second filing for the termination of James Harry Sutcliffe as a director (5 pages) |
1 September 2017 | Second filing for the termination of James Harry Sutcliffe as a director (5 pages) |
16 August 2017 | Appointment of Ms Gillian Amanda Fairfield as a director on 1 August 2017 (2 pages) |
16 August 2017 | Appointment of Ms Gillian Amanda Fairfield as a director on 1 August 2017 (2 pages) |
15 August 2017 | Termination of appointment of James Harry Sutcliffe as a director on 1 August 2017
|
15 August 2017 | Termination of appointment of James Harry Sutcliffe as a director on 1 August 2017
|
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Termination of appointment of Barend Daniel Moolman as a director on 5 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
13 April 2017 | Termination of appointment of Barend Daniel Moolman as a director on 5 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 4 Grosvenor Place London SW1X 7YL to Connaught House 5th Floor 1-3 Mount Street London W1K 3NB on 7 April 2017 (1 page) |
7 March 2017 | Group of companies' accounts made up to 30 September 2016 (213 pages) |
7 March 2017 | Group of companies' accounts made up to 30 September 2016 (213 pages) |
17 February 2017 | Resolutions
|
17 February 2017 | Resolutions
|
20 January 2017 | Satisfaction of charge 4 in full (4 pages) |
20 January 2017 | Satisfaction of charge 4 in full (4 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
13 October 2016 | Director's details changed for Mr Barend Johannes Van Der Merwe on 27 September 2016 (3 pages) |
13 October 2016 | Director's details changed for Mr Barend Johannes Van Der Merwe on 27 September 2016 (3 pages) |
17 May 2016 | Appointment of Mr Barend Johannes Van Der Merwe as a director on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Simon John Scott as a director on 16 May 2016 (1 page) |
17 May 2016 | Appointment of Mr Barend Johannes Van Der Merwe as a director on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Simon John Scott as a director on 16 May 2016 (1 page) |
27 April 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
27 April 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
20 April 2016 | Annual return made up to 12 April 2016 no member list Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 12 April 2016 no member list Statement of capital on 2016-04-20
|
1 March 2016 | Appointment of Mr Kennedy Gcinumuzi Bungane as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr Kennedy Gcinumuzi Bungane as a director on 1 March 2016 (2 pages) |
17 February 2016 | Group of companies' accounts made up to 30 September 2015 (204 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Group of companies' accounts made up to 30 September 2015 (204 pages) |
17 February 2016 | Resolutions
|
28 January 2016 | Consolidation of shares on 19 November 2015 (5 pages) |
28 January 2016 | Consolidation of shares on 19 November 2015 (5 pages) |
16 December 2015 | Memorandum and Articles of Association (82 pages) |
16 December 2015 | Sub-division of shares on 19 November 2015 (5 pages) |
16 December 2015 | Memorandum and Articles of Association (82 pages) |
16 December 2015 | Sub-division of shares on 19 November 2015 (5 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
1 December 2015 | Registration of charge 001030020007, created on 20 November 2015 (34 pages) |
1 December 2015 | Registration of charge 001030020007, created on 20 November 2015 (34 pages) |
24 November 2015 | Registration of charge 001030020006, created on 20 November 2015 (48 pages) |
24 November 2015 | Registration of charge 001030020006, created on 20 November 2015 (48 pages) |
22 October 2015 | Director's details changed for Bennetor Magara on 5 December 2014 (3 pages) |
22 October 2015 | Director's details changed for Bennetor Magara on 5 December 2014 (3 pages) |
22 October 2015 | Director's details changed for Bennetor Magara on 5 December 2014 (3 pages) |
15 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 24 September 2015
|
16 July 2015 | Termination of appointment of Phuthi Mahanyele as a director on 30 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Phuthi Mahanyele as a director on 30 June 2015 (2 pages) |
10 July 2015 | Appointment of Barend Daniel Moolman as a director on 25 June 2015 (3 pages) |
10 July 2015 | Appointment of Barend Daniel Moolman as a director on 25 June 2015 (3 pages) |
29 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 14 May 2015
|
26 May 2015 | Termination of appointment of Gary Nagle as a director on 8 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Paul Norman Smith as a director on 8 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Gary Nagle as a director on 8 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Paul Norman Smith as a director on 8 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Gary Nagle as a director on 8 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Paul Norman Smith as a director on 8 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 12 April 2015 no member list Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 April 2015 no member list Statement of capital on 2015-05-18
|
12 March 2015 | Appointment of Varda Shine as a director on 16 February 2015 (3 pages) |
12 March 2015 | Appointment of Varda Shine as a director on 16 February 2015 (3 pages) |
9 March 2015 | Resolutions
|
2 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
22 February 2015 | Appointment of Seema Kamboj as a secretary on 1 February 2015 (3 pages) |
22 February 2015 | Appointment of Seema Kamboj as a secretary on 1 February 2015 (3 pages) |
22 February 2015 | Appointment of Seema Kamboj as a secretary on 1 February 2015 (3 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a secretary on 31 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Karen Maria Alida De Segundo as a director on 29 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Robin Christian Bellhouse as a secretary on 31 January 2015 (2 pages) |
21 February 2015 | Termination of appointment of Karen Maria Alida De Segundo as a director on 29 January 2015 (2 pages) |
18 February 2015 | Group of companies' accounts made up to 30 September 2014 (214 pages) |
18 February 2015 | Group of companies' accounts made up to 30 September 2014 (214 pages) |
19 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
30 December 2014 | Annual return made up to 12 April 2014 no member list (24 pages) |
30 December 2014 | Annual return made up to 12 April 2014 no member list (24 pages) |
22 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
22 September 2014 | Statement of capital following an allotment of shares on 29 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
6 May 2014 | Termination of appointment of John Phillimore as a director (2 pages) |
6 May 2014 | Termination of appointment of John Phillimore as a director (2 pages) |
14 February 2014 | Group of companies' accounts made up to 30 September 2013 (192 pages) |
14 February 2014 | Group of companies' accounts made up to 30 September 2013 (192 pages) |
11 February 2014 | Termination of appointment of David Munro as a director (2 pages) |
11 February 2014 | Termination of appointment of Mahomed Seedat as a director (2 pages) |
11 February 2014 | Termination of appointment of David Munro as a director (2 pages) |
11 February 2014 | Termination of appointment of Mahomed Seedat as a director (2 pages) |
20 December 2013 | Section 519 ca 2006 (1 page) |
20 December 2013 | Section 519 ca 2006 (1 page) |
11 November 2013 | Appointment of Brian Richard Beamish as a director (3 pages) |
11 November 2013 | Appointment of Brian Richard Beamish as a director (3 pages) |
9 October 2013 | Appointment of Paul Norman Smith as a director (3 pages) |
9 October 2013 | Appointment of Gary Nagle as a director (3 pages) |
9 October 2013 | Appointment of Paul Norman Smith as a director (3 pages) |
9 October 2013 | Appointment of Gary Nagle as a director (3 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
19 July 2013 | Appointment of Bennetor Magara as a director (3 pages) |
19 July 2013 | Appointment of Bennetor Magara as a director (3 pages) |
7 May 2013 | Annual return made up to 12 April 2013 no member list (23 pages) |
7 May 2013 | Annual return made up to 12 April 2013 no member list (23 pages) |
19 April 2013 | Appointment of Phuthi Mahanyele as a director (3 pages) |
19 April 2013 | Appointment of Phuthi Mahanyele as a director (3 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Termination of appointment of Matamela Ramaphosa as a director (2 pages) |
8 February 2013 | Resolutions
|
8 February 2013 | Termination of appointment of Matamela Ramaphosa as a director (2 pages) |
30 January 2013 | Group of companies' accounts made up to 30 September 2012 (168 pages) |
30 January 2013 | Group of companies' accounts made up to 30 September 2012 (168 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 11 December 2012
|
11 January 2013 | Termination of appointment of Ian Farmer as a director (2 pages) |
11 January 2013 | Termination of appointment of Ian Farmer as a director (2 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Statement of company's objects (2 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Statement of company's objects (2 pages) |
9 May 2012 | Annual return made up to 12 April 2012 no member list (24 pages) |
9 May 2012 | Annual return made up to 12 April 2012 no member list (24 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 16 August 2011
|
23 February 2012 | Statement of capital following an allotment of shares on 16 August 2011
|
21 February 2012 | Termination of appointment of Michael Hartnall as a director (2 pages) |
21 February 2012 | Termination of appointment of Michael Hartnall as a director (2 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Resolutions
|
20 January 2012 | Group of companies' accounts made up to 30 September 2011 (164 pages) |
20 January 2012 | Group of companies' accounts made up to 30 September 2011 (164 pages) |
22 August 2011 | Director's details changed for Dr Karen Maria Alida De Segundo on 15 July 2011 (3 pages) |
22 August 2011 | Director's details changed for Dr Karen Maria Alida De Segundo on 15 July 2011 (3 pages) |
12 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
12 August 2011 | Statement of capital following an allotment of shares on 22 July 2011
|
17 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (47 pages) |
17 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (47 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
9 March 2011 | Group of companies' accounts made up to 30 September 2010 (155 pages) |
9 March 2011 | Group of companies' accounts made up to 30 September 2010 (155 pages) |
9 February 2011 | Resolutions
|
9 February 2011 | Resolutions
|
19 January 2011 | Termination of appointment of Alan Ferguson as a director (2 pages) |
19 January 2011 | Termination of appointment of Alan Ferguson as a director (2 pages) |
18 January 2011 | Appointment of Mahomed Ismail Seedat as a director (3 pages) |
18 January 2011 | Appointment of Mahomed Ismail Seedat as a director (3 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
7 January 2011 | Statement of capital following an allotment of shares on 6 December 2010
|
25 October 2010 | Appointment of Simon Scott as a director (3 pages) |
25 October 2010 | Appointment of Simon Scott as a director (3 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
16 September 2010 | Statement of capital following an allotment of shares on 10 August 2010
|
11 August 2010 | Appointment of Matamela Cyril Ramaphosa as a director (3 pages) |
11 August 2010 | Appointment of Matamela Cyril Ramaphosa as a director (3 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
24 May 2010 | Appointment of Deenadayalen Len Konar as a director (3 pages) |
24 May 2010 | Statement of capital following an allotment of shares on 12 May 2010
|
24 May 2010 | Appointment of Deenadayalen Len Konar as a director (3 pages) |
17 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (55 pages) |
17 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (55 pages) |
21 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
21 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
22 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
10 February 2010 | Resolutions
|
10 February 2010 | Termination of appointment of Peter Godsoe as a director (2 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Termination of appointment of Peter Godsoe as a director (2 pages) |
26 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
26 January 2010 | Statement of capital following an allotment of shares on 16 November 2009
|
19 January 2010 | Group of companies' accounts made up to 30 September 2009 (147 pages) |
19 January 2010 | Group of companies' accounts made up to 30 September 2009 (147 pages) |
8 December 2009 | Director's details changed for David Munro on 16 November 2009 (3 pages) |
8 December 2009 | Director's details changed for David Munro on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Dr Karen Maria Alida De Segundo on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Alan Ferguson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Dr Karen Maria Alida De Segundo on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Alan Ferguson on 16 November 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Robin Christian Bellhouse on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr James Harry Sutcliffe on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Michael James Hartnall on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Peter Cowperthwaite Godsoe on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Ian Peter Farmer on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Jonathan Charles Alexander Leslie on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for John Roger Broughton Phillimore on 16 November 2009 (3 pages) |
21 November 2009 | Secretary's details changed for Robin Christian Bellhouse on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr James Harry Sutcliffe on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Michael James Hartnall on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Peter Cowperthwaite Godsoe on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Ian Peter Farmer on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Jonathan Charles Alexander Leslie on 16 November 2009 (3 pages) |
21 November 2009 | Director's details changed for John Roger Broughton Phillimore on 16 November 2009 (3 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
20 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
27 October 2009 | Termination of appointment of Sivandran Gounden as a director (2 pages) |
27 October 2009 | Termination of appointment of Sivandran Gounden as a director (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
29 September 2009 | Ad 17/07/09-15/09/09\usd si [email protected]=98542\usd ic 192909512/193008054\ (2 pages) |
29 September 2009 | Ad 15/09/09\usd si [email protected]=17025\usd ic 192892487/192909512\ (2 pages) |
29 September 2009 | Ad 17/07/09-15/09/09\usd si [email protected]=98542\usd ic 192909512/193008054\ (2 pages) |
29 September 2009 | Ad 15/09/09\usd si [email protected]=17025\usd ic 192892487/192909512\ (2 pages) |
1 July 2009 | Ad 04/06/09\usd si [email protected]=35072129\usd ic 157820358/192892487\ (3 pages) |
1 July 2009 | Ad 04/06/09\usd si [email protected]=35072129\usd ic 157820358/192892487\ (3 pages) |
16 June 2009 | Director appointed jonathan charles alexander leslie (2 pages) |
16 June 2009 | Director appointed jonathan charles alexander leslie (2 pages) |
5 June 2009 | Ad 08/05/09-08/05/09\usd si [email protected]=3534\usd ic 157816824/157820358\ (2 pages) |
5 June 2009 | Ad 08/05/09-08/05/09\usd si [email protected]=3534\usd ic 157816824/157820358\ (2 pages) |
18 May 2009 | Return made up to 12/04/09; bulk list available separately (11 pages) |
18 May 2009 | Ad 18/11/08-02/12/08\usd si [email protected]=1433088\usd ic 156071571/157504659\ (2 pages) |
18 May 2009 | Return made up to 12/04/09; bulk list available separately (11 pages) |
18 May 2009 | Ad 18/11/08-02/12/08\usd si [email protected]=1433088\usd ic 156071571/157504659\ (2 pages) |
11 May 2009 | Ad 19/02/09-16/04/09\usd si [email protected]=4663\usd ic 156066908/156071571\ (2 pages) |
11 May 2009 | Ad 19/02/09-16/04/09\usd si [email protected]=4663\usd ic 156066908/156071571\ (2 pages) |
19 March 2009 | Appointment terminated director bradford mills (1 page) |
19 March 2009 | Appointment terminated director bradford mills (1 page) |
9 March 2009 | Ad 06/02/09\usd si [email protected]=63\usd ic 156066845/156066908\ (2 pages) |
9 March 2009 | Ad 06/02/09\usd si [email protected]=63\usd ic 156066845/156066908\ (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Appointment terminated director john craven (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Appointment terminated director john craven (1 page) |
21 January 2009 | Location of register of members (non legible) (1 page) |
21 January 2009 | Location of register of members (non legible) (1 page) |
19 January 2009 | Group of companies' accounts made up to 30 September 2008 (124 pages) |
19 January 2009 | Group of companies' accounts made up to 30 September 2008 (124 pages) |
3 October 2008 | Ad 24/09/08-26/09/08\usd si [email protected]=3820\usd ic 156063025/156066845\ (2 pages) |
3 October 2008 | Ad 24/09/08-26/09/08\usd si [email protected]=3820\usd ic 156063025/156066845\ (2 pages) |
3 September 2008 | Ad 04/08/08-04/08/08\usd si [email protected]=6938\usd ic 156056087/156063025\ (2 pages) |
3 September 2008 | Ad 04/08/08-04/08/08\usd si [email protected]=6938\usd ic 156056087/156063025\ (2 pages) |
12 August 2008 | Ad 04/07/08-01/08/08\usd si [email protected]=300\usd ic 156055787/156056087\ (2 pages) |
12 August 2008 | Ad 04/07/08-01/08/08\usd si [email protected]=300\usd ic 156055787/156056087\ (2 pages) |
3 July 2008 | Ad 03/06/08-10/06/08\usd si [email protected]=2210\usd ic 156053577/156055787\ (2 pages) |
3 July 2008 | Ad 03/06/08-10/06/08\usd si [email protected]=2210\usd ic 156053577/156055787\ (2 pages) |
6 June 2008 | Ad 16/05/08-23/05/08\usd si [email protected]=1650\usd ic 156051927/156053577\ (2 pages) |
6 June 2008 | Ad 16/05/08-23/05/08\usd si [email protected]=1650\usd ic 156051927/156053577\ (2 pages) |
9 May 2008 | Return made up to 12/04/08; bulk list available separately
|
9 May 2008 | Return made up to 12/04/08; bulk list available separately
|
8 May 2008 | Ad 22/04/08-01/05/08\usd si [email protected]=5000\usd ic 156046927/156051927\ (2 pages) |
8 May 2008 | Ad 22/04/08-01/05/08\usd si [email protected]=5000\usd ic 156046927/156051927\ (2 pages) |
17 April 2008 | Ad 12/02/08-12/02/08\usd si [email protected]=8079\usd ic 156038848/156046927\ (2 pages) |
17 April 2008 | Ad 12/02/08-12/02/08\usd si [email protected]=8079\usd ic 156038848/156046927\ (2 pages) |
6 March 2008 | Ad 07/02/08-22/02/08\usd si [email protected]=78714\usd ic 155960134/156038848\ (2 pages) |
6 March 2008 | Ad 07/02/08-22/02/08\usd si [email protected]=78714\usd ic 155960134/156038848\ (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
3 February 2008 | Group of companies' accounts made up to 30 September 2007 (92 pages) |
3 February 2008 | Group of companies' accounts made up to 30 September 2007 (92 pages) |
1 February 2008 | Ad 19/10/07-16/01/08 us$ si [email protected]=13101 us$ ic 155947033/155960134 (2 pages) |
1 February 2008 | Ad 19/10/07-16/01/08 us$ si [email protected]=73706 us$ ic 155873327/155947033 (2 pages) |
1 February 2008 | Ad 19/10/07-16/01/08 us$ si [email protected]=13101 us$ ic 155947033/155960134 (2 pages) |
1 February 2008 | Ad 19/10/07-16/01/08 us$ si [email protected]=73706 us$ ic 155873327/155947033 (2 pages) |
5 November 2007 | Ad 25/09/07-18/10/07 us$ si [email protected]=184789 us$ ic 155688538/155873327 (2 pages) |
5 November 2007 | Ad 25/09/07-18/10/07 us$ si [email protected]=184789 us$ ic 155688538/155873327 (2 pages) |
10 October 2007 | Ad 16/07/07-16/07/07 us$ si [email protected]=10230 us$ ic 155678308/155688538 (2 pages) |
10 October 2007 | Ad 17/07/07-23/09/07 us$ si [email protected]=576967 us$ ic 155101341/155678308 (4 pages) |
10 October 2007 | Ad 16/07/07-16/07/07 us$ si [email protected]=10230 us$ ic 155678308/155688538 (2 pages) |
10 October 2007 | Ad 17/07/07-23/09/07 us$ si [email protected]=576967 us$ ic 155101341/155678308 (4 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
28 August 2007 | Ad 14/06/07-16/07/07 us$ si [email protected]=367903 us$ ic 154733438/155101341 (2 pages) |
28 August 2007 | Ad 12/07/07-12/07/07 us$ si [email protected]=10000 us$ ic 154723438/154733438 (2 pages) |
28 August 2007 | Ad 14/06/07-16/07/07 us$ si [email protected]=367903 us$ ic 154733438/155101341 (2 pages) |
28 August 2007 | Ad 12/07/07-12/07/07 us$ si [email protected]=10000 us$ ic 154723438/154733438 (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Ad 09/05/07-08/06/07 us$ si [email protected]=185768 us$ ic 154537670/154723438 (3 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Ad 09/05/07-08/06/07 us$ si [email protected]=185768 us$ ic 154537670/154723438 (3 pages) |
11 June 2007 | Ad 23/03/07-08/05/07 us$ si [email protected] (3 pages) |
11 June 2007 | Ad 23/03/07-08/05/07 us$ si [email protected] (3 pages) |
15 May 2007 | Return made up to 12/04/07; bulk list available separately (13 pages) |
15 May 2007 | Return made up to 12/04/07; bulk list available separately (13 pages) |
1 April 2007 | Ad 22/02/07-22/03/07 us$ si [email protected]=8255 us$ ic 154260206/154268461 (2 pages) |
1 April 2007 | Ad 22/02/07-22/03/07 us$ si [email protected]=8255 us$ ic 154260206/154268461 (2 pages) |
29 March 2007 | Ad 25/01/07-14/02/07 us$ si [email protected]=75520 us$ ic 154184686/154260206 (3 pages) |
29 March 2007 | Ad 25/01/07-14/02/07 us$ si [email protected]=75520 us$ ic 154184686/154260206 (3 pages) |
13 February 2007 | Ad 21/11/06-29/11/06 us$ si [email protected]=18137 us$ ic 154166549/154184686 (2 pages) |
13 February 2007 | Ad 01/12/06-10/01/07 us$ si [email protected]=5254958 us$ ic 148911591/154166549 (4 pages) |
13 February 2007 | Resolutions
|
13 February 2007 | Ad 21/11/06-29/11/06 us$ si [email protected]=18137 us$ ic 154166549/154184686 (2 pages) |
13 February 2007 | Ad 01/12/06-10/01/07 us$ si [email protected]=5254958 us$ ic 148911591/154166549 (4 pages) |
13 February 2007 | Resolutions
|
31 January 2007 | Group of companies' accounts made up to 30 September 2006 (92 pages) |
31 January 2007 | Group of companies' accounts made up to 30 September 2006 (92 pages) |
7 January 2007 | Director's particulars changed (1 page) |
7 January 2007 | Director's particulars changed (1 page) |
21 December 2006 | Ad 28/11/06-30/11/06 us$ si [email protected]=1544296 us$ ic 147367295/148911591 (3 pages) |
21 December 2006 | Ad 28/11/06-30/11/06 us$ si [email protected]=1544296 us$ ic 147367295/148911591 (3 pages) |
8 December 2006 | Ad 15/11/06-23/11/06 us$ si [email protected]=3324971 us$ ic 144042324/147367295 (3 pages) |
8 December 2006 | Ad 15/11/06-23/11/06 us$ si [email protected]=3324971 us$ ic 144042324/147367295 (3 pages) |
28 November 2006 | Ad 06/11/06-14/11/06 us$ si [email protected]=252763 us$ ic 143789561/144042324 (3 pages) |
28 November 2006 | Ad 06/11/06-14/11/06 us$ si [email protected]=252763 us$ ic 143789561/144042324 (3 pages) |
15 November 2006 | Ad 30/10/06-03/11/06 us$ si [email protected]=139817 us$ ic 143649744/143789561 (3 pages) |
15 November 2006 | Ad 30/10/06-03/11/06 us$ si [email protected]=139817 us$ ic 143649744/143789561 (3 pages) |
8 November 2006 | Ad 24/10/06-27/10/06 us$ si [email protected]=107894 us$ ic 143541850/143649744 (3 pages) |
8 November 2006 | Ad 24/10/06-27/10/06 us$ si [email protected]=107894 us$ ic 143541850/143649744 (3 pages) |
1 November 2006 | Ad 10/10/06-20/10/06 us$ si [email protected]=711109 us$ ic 142830741/143541850 (3 pages) |
1 November 2006 | Ad 01/08/06-01/09/06 us$ si [email protected]=30604 us$ ic 142800137/142830741 (2 pages) |
1 November 2006 | Ad 10/10/06-20/10/06 us$ si [email protected]=711109 us$ ic 142830741/143541850 (3 pages) |
1 November 2006 | Ad 01/08/06-01/09/06 us$ si [email protected]=30604 us$ ic 142800137/142830741 (2 pages) |
23 October 2006 | Ad 05/10/06-06/10/06 us$ si [email protected]=172409 us$ ic 142627728/142800137 (3 pages) |
23 October 2006 | Ad 05/10/06-06/10/06 us$ si [email protected]=172409 us$ ic 142627728/142800137 (3 pages) |
26 July 2006 | Ad 29/06/06-04/07/06 us$ si [email protected]=9116 us$ ic 142618612/142627728 (2 pages) |
26 July 2006 | Ad 29/06/06-04/07/06 us$ si [email protected]=9116 us$ ic 142618612/142627728 (2 pages) |
7 June 2006 | Ad 04/05/06-09/05/06 us$ si [email protected]=48480 us$ ic 142570132/142618612 (3 pages) |
7 June 2006 | Ad 04/05/06-09/05/06 us$ si [email protected]=48480 us$ ic 142570132/142618612 (3 pages) |
17 May 2006 | Ad 21/03/06-07/04/06 us$ si [email protected] (4 pages) |
17 May 2006 | Ad 21/03/06-07/04/06 us$ si [email protected] (4 pages) |
16 May 2006 | Return made up to 12/04/06; bulk list available separately (13 pages) |
16 May 2006 | Return made up to 12/04/06; bulk list available separately (13 pages) |
22 March 2006 | Ad 06/03/06-17/03/06 us$ si [email protected]=53878 us$ ic 142280656/142334534 (3 pages) |
22 March 2006 | Ad 06/03/06-17/03/06 us$ si [email protected]=53878 us$ ic 142280656/142334534 (3 pages) |
3 February 2006 | Group of companies' accounts made up to 30 September 2005 (75 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Group of companies' accounts made up to 30 September 2005 (75 pages) |
3 February 2006 | Resolutions
|
11 January 2006 | Ad 22/09/05-31/12/05 us$ si [email protected]=193369 us$ ic 142032902/142226271 (4 pages) |
11 January 2006 | Ad 22/09/05-31/12/05 us$ si [email protected]=193369 us$ ic 142032902/142226271 (4 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
28 September 2005 | Ad 10/08/05-21/09/05 us$ si [email protected]=214398 us$ ic 141818504/142032902 (4 pages) |
28 September 2005 | Ad 10/08/05-21/09/05 us$ si [email protected]=214398 us$ ic 141818504/142032902 (4 pages) |
25 August 2005 | Ad 13/01/04-02/07/04 us$ si [email protected] (4 pages) |
25 August 2005 | Ad 13/01/04-02/07/04 us$ si [email protected] (4 pages) |
3 August 2005 | Ad 12/07/05-26/07/05 us$ si [email protected]=101500 us$ ic 141717004/141818504 (2 pages) |
3 August 2005 | Ad 12/07/05-26/07/05 us$ si [email protected]=101500 us$ ic 141717004/141818504 (2 pages) |
19 July 2005 | Ad 30/06/05--------- us$ si [email protected]=139 us$ ic 141716865/141717004 (2 pages) |
19 July 2005 | Ad 30/06/05--------- us$ si [email protected]=139 us$ ic 141716865/141717004 (2 pages) |
17 June 2005 | Ad 08/06/05--------- us$ si [email protected]=25000 us$ ic 141691865/141716865 (2 pages) |
17 June 2005 | Ad 08/06/05--------- us$ si [email protected]=25000 us$ ic 141691865/141716865 (2 pages) |
10 June 2005 | Ad 31/05/05--------- us$ si [email protected]=35000 us$ ic 141656865/141691865 (2 pages) |
10 June 2005 | Ad 31/05/05--------- us$ si [email protected]=35000 us$ ic 141656865/141691865 (2 pages) |
26 May 2005 | Return made up to 12/04/05; bulk list available separately (11 pages) |
26 May 2005 | Return made up to 12/04/05; bulk list available separately (11 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
20 April 2005 | Ad 16/02/05-31/03/05 us$ si [email protected]=37234 us$ ic 141609397/141646631 (2 pages) |
20 April 2005 | Ad 16/02/05-31/03/05 us$ si [email protected]=37234 us$ ic 141609397/141646631 (2 pages) |
9 March 2005 | Group of companies' accounts made up to 30 September 2004 (76 pages) |
9 March 2005 | Group of companies' accounts made up to 30 September 2004 (76 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Resolutions
|
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Resolutions
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
18 November 2004 | Ad 21/09/04-21/09/04 us$ si [email protected]=27734 us$ ic 141581663/141609397 (2 pages) |
18 November 2004 | Ad 19/10/04-11/11/04 us$ si [email protected]=2853 us$ ic 141578810/141581663 (2 pages) |
18 November 2004 | Ad 21/09/04-21/09/04 us$ si [email protected]=27734 us$ ic 141581663/141609397 (2 pages) |
18 November 2004 | Ad 19/10/04-11/11/04 us$ si [email protected]=2853 us$ ic 141578810/141581663 (2 pages) |
3 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
22 September 2004 | Ad 13/08/04-19/08/04 us$ si [email protected]=92000 us$ ic 141486810/141578810 (2 pages) |
22 September 2004 | Ad 13/08/04-19/08/04 us$ si [email protected]=92000 us$ ic 141486810/141578810 (2 pages) |
30 July 2004 | Ad 20/07/04--------- us$ si [email protected]=1063 us$ ic 141485747/141486810 (2 pages) |
30 July 2004 | Ad 20/07/04--------- us$ si [email protected]=1063 us$ ic 141485747/141486810 (2 pages) |
23 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Ad 25/06/04--------- us$ si [email protected]=234 us$ ic 141485513/141485747 (2 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Ad 25/06/04--------- us$ si [email protected]=234 us$ ic 141485513/141485747 (2 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Return made up to 12/04/04; bulk list available separately
|
11 May 2004 | Return made up to 12/04/04; bulk list available separately
|
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (1 page) |
3 April 2004 | New director appointed (1 page) |
9 March 2004 | Ad 02/03/04--------- us$ si [email protected]=15000 us$ ic 141427319/141442319 (2 pages) |
9 March 2004 | Ad 01/03/04--------- us$ si [email protected]=25000 us$ ic 141402319/141427319 (2 pages) |
9 March 2004 | Ad 02/03/04--------- us$ si [email protected]=15000 us$ ic 141427319/141442319 (2 pages) |
9 March 2004 | Ad 01/03/04--------- us$ si [email protected]=25000 us$ ic 141402319/141427319 (2 pages) |
28 February 2004 | Ad 05/02/04-19/02/04 us$ si [email protected]=56324 us$ ic 141345995/141402319 (2 pages) |
28 February 2004 | Ad 05/02/04-19/02/04 us$ si [email protected]=56324 us$ ic 141345995/141402319 (2 pages) |
16 February 2004 | Memorandum and Articles of Association (66 pages) |
16 February 2004 | Resolutions
|
16 February 2004 | Memorandum and Articles of Association (66 pages) |
16 February 2004 | Resolutions
|
8 February 2004 | Ad 29/01/04--------- us$ si [email protected]=35313 us$ ic 141310682/141345995 (2 pages) |
8 February 2004 | Ad 29/01/04--------- us$ si [email protected]=35313 us$ ic 141310682/141345995 (2 pages) |
4 February 2004 | Group of companies' accounts made up to 30 September 2003 (113 pages) |
4 February 2004 | Group of companies' accounts made up to 30 September 2003 (113 pages) |
3 February 2004 | Ad 26/01/04--------- us$ si [email protected]=25000 us$ ic 141285682/141310682 (2 pages) |
3 February 2004 | Ad 26/01/04--------- us$ si [email protected]=25000 us$ ic 141285682/141310682 (2 pages) |
27 January 2004 | Ad 06/01/04-21/01/04 us$ si [email protected]=177260 us$ ic 141108422/141285682 (4 pages) |
27 January 2004 | Ad 06/01/04-21/01/04 us$ si [email protected]=177260 us$ ic 141108422/141285682 (4 pages) |
29 December 2003 | Ad 26/11/03-18/12/03 us$ si [email protected]=39118 us$ ic 141069304/141108422 (4 pages) |
29 December 2003 | Ad 26/11/03--------- us$ si [email protected]=31144 us$ ic 141038160/141069304 (3 pages) |
29 December 2003 | Ad 26/11/03-18/12/03 us$ si [email protected]=39118 us$ ic 141069304/141108422 (4 pages) |
29 December 2003 | Ad 26/11/03--------- us$ si [email protected]=31144 us$ ic 141038160/141069304 (3 pages) |
26 November 2003 | Ad 09/07/03-10/11/03 us$ si [email protected]=50342 us$ ic 140987818/141038160 (4 pages) |
26 November 2003 | Ad 09/07/03-10/11/03 us$ si [email protected]=50342 us$ ic 140987818/141038160 (4 pages) |
30 September 2003 | Listing of particulars (128 pages) |
30 September 2003 | Listing of particulars (128 pages) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
22 July 2003 | Director's particulars changed (1 page) |
8 July 2003 | Group of companies' accounts made up to 30 September 2002 (101 pages) |
8 July 2003 | Group of companies' accounts made up to 30 September 2002 (101 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
7 June 2003 | Secretary resigned (1 page) |
7 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | Return made up to 12/04/03; bulk list available separately (14 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (3 pages) |
16 May 2003 | Return made up to 12/04/03; bulk list available separately (14 pages) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
27 March 2003 | Ad 18/03/03--------- us$ si [email protected]=63 us$ ic 141008772/141008835 (2 pages) |
27 March 2003 | Ad 18/03/03--------- us$ si [email protected]=63 us$ ic 141008772/141008835 (2 pages) |
18 February 2003 | Ad 14/06/02-18/11/02 us$ si [email protected]=28876 us$ ic 140979896/141008772 (4 pages) |
18 February 2003 | Ad 14/06/02-18/11/02 us$ si [email protected]=28876 us$ ic 140979896/141008772 (4 pages) |
11 February 2003 | Memorandum and Articles of Association (92 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Memorandum and Articles of Association (92 pages) |
11 February 2003 | Resolutions
|
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director's particulars changed (1 page) |
31 October 2002 | Director resigned (1 page) |
21 August 2002 | Us$ ic 141329896/140979896 15/08/02 us$ sr [email protected]=350000 (1 page) |
21 August 2002 | Us$ ic 141354896/141329896 16/08/02 us$ sr [email protected]=25000 (1 page) |
21 August 2002 | Us$ ic 141329896/140979896 15/08/02 us$ sr [email protected]=350000 (1 page) |
21 August 2002 | Us$ ic 141354896/141329896 16/08/02 us$ sr [email protected]=25000 (1 page) |
17 August 2002 | Us$ ic 141379896/141354896 13/08/02 us$ sr [email protected]=25000 (1 page) |
17 August 2002 | Us$ ic 141379896/141354896 13/08/02 us$ sr [email protected]=25000 (1 page) |
18 June 2002 | Ad 25/05/02-07/06/02 us$ si [email protected]=247174 us$ ic 141132722/141379896 (4 pages) |
18 June 2002 | Ad 25/05/02-07/06/02 us$ si [email protected]=247174 us$ ic 141132722/141379896 (4 pages) |
11 June 2002 | Ad 15/02/02--------- £ si [email protected] (3 pages) |
11 June 2002 | Ad 22/02/02--------- us$ si [email protected] (3 pages) |
11 June 2002 | Ad 15/02/02--------- £ si [email protected] (3 pages) |
11 June 2002 | Ad 22/02/02--------- us$ si [email protected] (3 pages) |
31 May 2002 | Ad 22/02/02--------- £ si [email protected] (2 pages) |
31 May 2002 | Ad 22/02/02--------- £ si [email protected] (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
23 May 2002 | Nc inc already adjusted 25/01/02 (1 page) |
23 May 2002 | Nc inc already adjusted 25/01/02 (1 page) |
23 May 2002 | Nc inc already adjusted 25/01/02 (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | Resolutions
|
23 May 2002 | Nc inc already adjusted 25/01/02 (1 page) |
23 May 2002 | Nc inc already adjusted 25/01/02 (1 page) |
23 May 2002 | Nc inc already adjusted 25/01/02 (1 page) |
14 May 2002 | Return made up to 12/04/02; bulk list available separately
|
14 May 2002 | Return made up to 12/04/02; bulk list available separately
|
11 April 2002 | S-div 15/02/02 (1 page) |
11 April 2002 | S-div 15/02/02 (1 page) |
7 March 2002 | Memorandum and Articles of Association (86 pages) |
7 March 2002 | Memorandum and Articles of Association (86 pages) |
22 February 2002 | Certificate of reduction of issued capital (1 page) |
22 February 2002 | Ad 24/01/02-15/02/02 £ si [email protected]=19989 £ ic 167949528/167969517 (4 pages) |
22 February 2002 | Certificate of reduction of issued capital (1 page) |
22 February 2002 | Ad 24/01/02-15/02/02 £ si [email protected]=19989 £ ic 167949528/167969517 (4 pages) |
20 February 2002 | Reduction of iss capital and minute (oc) (4 pages) |
20 February 2002 | Reduction of iss capital and minute (oc) (4 pages) |
15 February 2002 | Memorandum and Articles of Association (91 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
15 February 2002 | Memorandum and Articles of Association (91 pages) |
15 February 2002 | Resolutions
|
15 February 2002 | Resolutions
|
14 February 2002 | Group of companies' accounts made up to 30 September 2001 (91 pages) |
14 February 2002 | Group of companies' accounts made up to 30 September 2001 (91 pages) |
8 February 2002 | Ad 15/11/01-23/01/02 £ si [email protected]=549139 £ ic 167400389/167949528 (4 pages) |
8 February 2002 | Ad 15/11/01-23/01/02 £ si [email protected]=549139 £ ic 167400389/167949528 (4 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
23 November 2001 | Ad 01/10/01-31/10/01 £ si [email protected]=38800 £ ic 167361589/167400389 (4 pages) |
23 November 2001 | Ad 01/10/01-31/10/01 £ si [email protected]=38800 £ ic 167361589/167400389 (4 pages) |
3 November 2001 | £ ic 167772823/167361589 23/10/01 £ sr [email protected]=411234 (1 page) |
3 November 2001 | £ ic 169492823/167772823 26/10/01 £ sr [email protected]=1720000 (1 page) |
3 November 2001 | £ ic 170042823/169492823 24/10/01 £ sr [email protected]=550000 (1 page) |
3 November 2001 | £ ic 171062456/170042823 25/10/01 £ sr [email protected]=1019633 (1 page) |
3 November 2001 | £ ic 167772823/167361589 23/10/01 £ sr [email protected]=411234 (1 page) |
3 November 2001 | £ ic 169492823/167772823 26/10/01 £ sr [email protected]=1720000 (1 page) |
3 November 2001 | £ ic 170042823/169492823 24/10/01 £ sr [email protected]=550000 (1 page) |
3 November 2001 | £ ic 171062456/170042823 25/10/01 £ sr [email protected]=1019633 (1 page) |
27 October 2001 | £ ic 171430254/171062456 19/10/01 £ sr [email protected]=367798 (1 page) |
27 October 2001 | £ ic 171435859/171430254 18/10/01 £ sr [email protected]=5605 (1 page) |
27 October 2001 | £ ic 171430254/171062456 19/10/01 £ sr [email protected]=367798 (1 page) |
27 October 2001 | £ ic 171435859/171430254 18/10/01 £ sr [email protected]=5605 (1 page) |
22 October 2001 | £ ic 172699859/171435859 12/10/01 £ sr [email protected]=1264000 (1 page) |
22 October 2001 | £ ic 172699859/171435859 12/10/01 £ sr [email protected]=1264000 (1 page) |
17 October 2001 | £ ic 173397320/172699859 11/10/01 £ sr [email protected]=697461 (1 page) |
17 October 2001 | £ ic 174580320/173397320 10/10/01 £ sr [email protected]=1183000 (1 page) |
17 October 2001 | £ ic 173397320/172699859 11/10/01 £ sr [email protected]=697461 (1 page) |
17 October 2001 | £ ic 174580320/173397320 10/10/01 £ sr [email protected]=1183000 (1 page) |
11 October 2001 | £ ic 174755320/174580320 09/10/01 £ sr [email protected]=175000 (1 page) |
11 October 2001 | £ ic 175061589/174755320 08/10/01 £ sr [email protected]=306269 (1 page) |
11 October 2001 | £ ic 177111589/175061589 05/10/01 £ sr [email protected]=2050000 (1 page) |
11 October 2001 | £ ic 174755320/174580320 09/10/01 £ sr [email protected]=175000 (1 page) |
11 October 2001 | £ ic 175061589/174755320 08/10/01 £ sr [email protected]=306269 (1 page) |
11 October 2001 | £ ic 177111589/175061589 05/10/01 £ sr [email protected]=2050000 (1 page) |
10 October 2001 | £ ic 177361589/177111589 04/10/01 £ sr [email protected]=250000 (1 page) |
10 October 2001 | £ ic 177361589/177111589 04/10/01 £ sr [email protected]=250000 (1 page) |
4 October 2001 | £ ic 177523589/177361589 25/09/01 £ sr [email protected]=162000 (1 page) |
4 October 2001 | £ ic 177523589/177361589 25/09/01 £ sr [email protected]=162000 (1 page) |
3 October 2001 | £ ic 177685589/177523589 26/09/01 £ sr [email protected]=162000 (1 page) |
3 October 2001 | £ ic 177755589/177685589 27/09/01 £ sr [email protected]=70000 (1 page) |
3 October 2001 | £ ic 177791589/177755589 28/09/01 £ sr [email protected]=36000 (1 page) |
3 October 2001 | £ ic 178061589/177791589 20/09/01 £ sr [email protected]=270000 (1 page) |
3 October 2001 | Ad 01/08/01-30/09/01 £ si [email protected]=658515 £ ic 177403074/178061589 (5 pages) |
3 October 2001 | £ ic 177685589/177523589 26/09/01 £ sr [email protected]=162000 (1 page) |
3 October 2001 | £ ic 177755589/177685589 27/09/01 £ sr [email protected]=70000 (1 page) |
3 October 2001 | £ ic 177791589/177755589 28/09/01 £ sr [email protected]=36000 (1 page) |
3 October 2001 | £ ic 178061589/177791589 20/09/01 £ sr [email protected]=270000 (1 page) |
3 October 2001 | Ad 01/08/01-30/09/01 £ si [email protected]=658515 £ ic 177403074/178061589 (5 pages) |
28 September 2001 | £ ic 177998074/177403074 21/09/01 £ sr [email protected]=595000 (1 page) |
28 September 2001 | £ ic 178423074/177998074 24/09/01 £ sr [email protected]=425000 (1 page) |
28 September 2001 | £ ic 177998074/177403074 21/09/01 £ sr [email protected]=595000 (1 page) |
28 September 2001 | £ ic 178423074/177998074 24/09/01 £ sr [email protected]=425000 (1 page) |
24 July 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=2345 £ ic 178420729/178423074 (4 pages) |
24 July 2001 | Ad 01/06/01-30/06/01 £ si [email protected]=2345 £ ic 178420729/178423074 (4 pages) |
8 July 2001 | Ad 01/05/01--------- £ si [email protected]=59084 £ ic 178361645/178420729 (4 pages) |
8 July 2001 | Ad 01/05/01--------- £ si [email protected]=59084 £ ic 178361645/178420729 (4 pages) |
23 May 2001 | Ad 01/04/01-30/04/01 £ si [email protected] (4 pages) |
23 May 2001 | Ad 01/04/01-30/04/01 £ si [email protected] (4 pages) |
15 May 2001 | Return made up to 12/04/01; bulk list available separately (12 pages) |
15 May 2001 | Return made up to 12/04/01; bulk list available separately (12 pages) |
2 May 2001 | Ad 01/03/01-31/03/01 £ si [email protected]=3132 £ ic 178009467/178012599 (4 pages) |
2 May 2001 | Ad 01/03/01-31/03/01 £ si [email protected]=3132 £ ic 178009467/178012599 (4 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
6 March 2001 | Ad 04/01/01-31/01/01 £ si [email protected]=47835 £ ic 177961632/178009467 (4 pages) |
6 March 2001 | Ad 04/01/01-31/01/01 £ si [email protected]=47835 £ ic 177961632/178009467 (4 pages) |
23 February 2001 | Full group accounts made up to 30 September 2000 (83 pages) |
23 February 2001 | Full group accounts made up to 30 September 2000 (83 pages) |
20 February 2001 | Memorandum and Articles of Association (83 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Memorandum and Articles of Association (83 pages) |
20 February 2001 | Resolutions
|
18 December 2000 | Ad 01/11/00-30/11/00 £ si [email protected]=158689 £ ic 177802943/177961632 (4 pages) |
18 December 2000 | Ad 01/11/00-30/11/00 £ si [email protected]=158689 £ ic 177802943/177961632 (4 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
13 November 2000 | Ad 19/10/00--------- £ si [email protected]=469 £ ic 177802474/177802943 (2 pages) |
13 November 2000 | Ad 19/10/00--------- £ si [email protected]=469 £ ic 177802474/177802943 (2 pages) |
10 October 2000 | Ad 01/09/00-30/09/00 £ si [email protected]=57840 £ ic 177744634/177802474 (4 pages) |
10 October 2000 | Ad 01/09/00-30/09/00 £ si [email protected]=57840 £ ic 177744634/177802474 (4 pages) |
6 September 2000 | Ad 01/08/00-31/08/00 £ si [email protected]=148907 £ ic 177595727/177744634 (4 pages) |
6 September 2000 | Ad 01/08/00-31/08/00 £ si [email protected]=148907 £ ic 177595727/177744634 (4 pages) |
11 August 2000 | Ad 01/07/00-31/07/00 £ si [email protected]=284875 £ ic 177310852/177595727 (4 pages) |
11 August 2000 | Ad 01/07/00-31/07/00 £ si [email protected]=284875 £ ic 177310852/177595727 (4 pages) |
4 August 2000 | Ad 03/07/00--------- £ si [email protected]=16738864 £ ic 160571988/177310852 (5 pages) |
4 August 2000 | Ad 03/07/00--------- £ si [email protected]=16738864 £ ic 160571988/177310852 (5 pages) |
26 July 2000 | Ad 01/06/00-30/06/00 £ si [email protected]=256958 £ ic 160315030/160571988 (6 pages) |
26 July 2000 | Ad 01/06/00-30/06/00 £ si [email protected]=256958 £ ic 160315030/160571988 (6 pages) |
20 June 2000 | Ad 01/05/00-31/05/00 £ si [email protected]=136111 £ ic 160178919/160315030 (5 pages) |
20 June 2000 | Ad 01/05/00-31/05/00 £ si [email protected]=136111 £ ic 160178919/160315030 (5 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
12 May 2000 | Return made up to 12/04/00; bulk list available separately
|
12 May 2000 | Director's particulars changed (1 page) |
12 May 2000 | Return made up to 12/04/00; bulk list available separately
|
12 May 2000 | Director's particulars changed (1 page) |
5 May 2000 | Ad 03/04/00-24/04/00 £ si [email protected]=77215 £ ic 160101704/160178919 (5 pages) |
5 May 2000 | Ad 03/04/00-24/04/00 £ si [email protected]=77215 £ ic 160101704/160178919 (5 pages) |
17 April 2000 | Ad 01/03/00-30/03/00 £ si [email protected]=87718 £ ic 160013986/160101704 (4 pages) |
17 April 2000 | Ad 01/03/00-30/03/00 £ si [email protected]=87718 £ ic 160013986/160101704 (4 pages) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
20 March 2000 | Ad 28/01/00-29/02/00 £ si [email protected]=87509 £ ic 159926477/160013986 (7 pages) |
20 March 2000 | Ad 28/01/00-29/02/00 £ si [email protected]=87509 £ ic 159926477/160013986 (7 pages) |
1 March 2000 | Full group accounts made up to 30 September 1999 (78 pages) |
1 March 2000 | Full group accounts made up to 30 September 1999 (78 pages) |
14 February 2000 | Ad 01/12/99-04/02/00 £ si [email protected]=268393 £ ic 159658084/159926477 (11 pages) |
14 February 2000 | Ad 01/12/99-04/02/00 £ si [email protected]=268393 £ ic 159658084/159926477 (11 pages) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
6 December 1999 | Ad 06/11/99-30/11/99 £ si [email protected]=19873 £ ic 159638211/159658084 (4 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | Ad 06/11/99-30/11/99 £ si [email protected]=19873 £ ic 159638211/159658084 (4 pages) |
6 December 1999 | New director appointed (2 pages) |
10 November 1999 | Ad 03/09/99-05/11/99 £ si [email protected]=112754 £ ic 159525457/159638211 (5 pages) |
10 November 1999 | Ad 03/09/99-05/11/99 £ si [email protected]=112754 £ ic 159525457/159638211 (5 pages) |
9 November 1999 | Director resigned (1 page) |
9 November 1999 | Director resigned (1 page) |
20 September 1999 | Ad 30/07/99-02/09/99 £ si [email protected]=23776 £ ic 159501681/159525457 (4 pages) |
20 September 1999 | Ad 30/07/99-02/09/99 £ si [email protected]=23776 £ ic 159501681/159525457 (4 pages) |
1 September 1999 | Ad 25/08/99--------- £ si [email protected]=154 £ ic 159501527/159501681 (2 pages) |
1 September 1999 | Ad 25/08/99--------- £ si [email protected]=154 £ ic 159501527/159501681 (2 pages) |
10 August 1999 | Ad 01/07/99-29/07/99 £ si [email protected]=63799 £ ic 159437728/159501527 (4 pages) |
10 August 1999 | Ad 01/07/99-29/07/99 £ si [email protected]=63799 £ ic 159437728/159501527 (4 pages) |
12 July 1999 | Ad 18/06/99-29/06/99 £ si [email protected]=25268 £ ic 159412460/159437728 (4 pages) |
12 July 1999 | Ad 18/06/99-29/06/99 £ si [email protected]=25268 £ ic 159412460/159437728 (4 pages) |
3 June 1999 | Ad 26/04/99-07/05/99 £ si [email protected]=174454 £ ic 159412460/159586914 (8 pages) |
3 June 1999 | Ad 26/04/99-07/05/99 £ si [email protected]=174454 £ ic 159412460/159586914 (8 pages) |
24 May 1999 | Ad 10/03/99-23/04/99 £ si [email protected] (4 pages) |
24 May 1999 | Ad 10/03/99-23/04/99 £ si [email protected] (4 pages) |
12 May 1999 | Return made up to 12/04/99; bulk list available separately (17 pages) |
12 May 1999 | Return made up to 12/04/99; bulk list available separately (17 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | New director appointed (2 pages) |
24 March 1999 | Resolutions
|
24 March 1999 | Resolutions
|
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page) |
18 March 1999 | Company name changed lonrho PUBLIC LIMITED COMPANY\certificate issued on 18/03/99 (2 pages) |
18 March 1999 | Company name changed lonrho PUBLIC LIMITED COMPANY\certificate issued on 18/03/99 (2 pages) |
17 March 1999 | Ad 24/12/98-04/03/99 £ si [email protected]=36255 £ ic 289114039/289150294 (5 pages) |
17 March 1999 | Ad 24/12/98-04/03/99 £ si [email protected]=36255 £ ic 289114039/289150294 (5 pages) |
22 February 1999 | Full group accounts made up to 30 September 1998 (36 pages) |
22 February 1999 | Full group accounts made up to 30 September 1998 (36 pages) |
18 January 1999 | Ad 24/04/98--------- £ si [email protected]=13541 £ ic 289100498/289114039 (3 pages) |
18 January 1999 | Ad 24/04/98--------- £ si [email protected]=13541 £ ic 289100498/289114039 (3 pages) |
6 January 1999 | Ad 07/12/98-22/12/98 £ si [email protected]=9669 £ ic 289090829/289100498 (5 pages) |
6 January 1999 | Ad 07/12/98-22/12/98 £ si [email protected]=9669 £ ic 289090829/289100498 (5 pages) |
9 December 1998 | Ad 05/11/98-01/12/98 £ si [email protected]=15614 £ ic 289061674/289077288 (5 pages) |
9 December 1998 | Ad 05/11/98-01/12/98 £ si [email protected]=15614 £ ic 289061674/289077288 (5 pages) |
10 November 1998 | Ad 02/10/98-04/11/98 £ si [email protected]=21574 £ ic 289040100/289061674 (5 pages) |
10 November 1998 | Ad 02/10/98-04/11/98 £ si [email protected]=21574 £ ic 289040100/289061674 (5 pages) |
3 November 1998 | Particulars of contract relating to shares (4 pages) |
3 November 1998 | Ad 01/10/98--------- £ si [email protected]=1436502 £ ic 287603598/289040100 (5 pages) |
3 November 1998 | Particulars of contract relating to shares (4 pages) |
3 November 1998 | Ad 01/10/98--------- £ si [email protected]=1436502 £ ic 287603598/289040100 (5 pages) |
17 September 1998 | Ad 28/08/98-03/09/98 £ si [email protected]=21583 £ ic 287582015/287603598 (2 pages) |
17 September 1998 | Ad 28/08/98-03/09/98 £ si [email protected]=21583 £ ic 287582015/287603598 (2 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
12 August 1998 | Ad 15/07/98-31/07/98 £ si [email protected]=17307 £ ic 287564708/287582015 (5 pages) |
12 August 1998 | Ad 15/07/98-31/07/98 £ si [email protected]=17307 £ ic 287564708/287582015 (5 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
7 July 1998 | Ad 08/05/98-29/06/98 £ si [email protected]=15046 £ ic 287549662/287564708 (7 pages) |
7 July 1998 | Ad 08/05/98-29/06/98 £ si [email protected]=15046 £ ic 287549662/287564708 (7 pages) |
29 May 1998 | Particulars of contract relating to shares (4 pages) |
29 May 1998 | Particulars of contract relating to shares (4 pages) |
14 May 1998 | £ ic 199236059/157552690 16/04/98 £ sr [email protected]=41683369 (1 page) |
14 May 1998 | Conso 27/03/98 (1 page) |
14 May 1998 | Return made up to 12/04/98; bulk list available separately (21 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | £ ic 199236059/157552690 16/04/98 £ sr [email protected]=41683369 (1 page) |
14 May 1998 | Conso 27/03/98 (1 page) |
14 May 1998 | Return made up to 12/04/98; bulk list available separately (21 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
12 May 1998 | Memorandum and Articles of Association (78 pages) |
12 May 1998 | Memorandum and Articles of Association (78 pages) |
7 May 1998 | Rereg as pri, reduce iss capital, alter mem & arts (1 page) |
7 May 1998 | Reduction of capital (3 pages) |
7 May 1998 | Rereg as pri, reduce iss capital, alter mem & arts (1 page) |
7 May 1998 | Reduction of capital (3 pages) |
1 May 1998 | Ad 06/04/98--------- £ si [email protected]=399308 £ ic 198789989/199189297 (3 pages) |
1 May 1998 | Particulars of contract relating to shares (4 pages) |
1 May 1998 | Ad 06/04/98--------- £ si [email protected]=399308 £ ic 198789989/199189297 (3 pages) |
1 May 1998 | Particulars of contract relating to shares (4 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
17 April 1998 | Interim accounts made up to 31 March 1998 (7 pages) |
17 April 1998 | Interim accounts made up to 31 March 1998 (7 pages) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
7 April 1998 | Memorandum and Articles of Association (65 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 298375000/300875000 27/03/98 (2 pages) |
7 April 1998 | Memorandum and Articles of Association (65 pages) |
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | Resolutions
|
7 April 1998 | £ nc 298375000/300875000 27/03/98 (2 pages) |
18 March 1998 | Ad 13/02/98-04/03/98 £ si [email protected]=36239 £ ic 198753750/198789989 (7 pages) |
18 March 1998 | Ad 13/02/98-04/03/98 £ si [email protected]=36239 £ ic 198753750/198789989 (7 pages) |
27 February 1998 | Full group accounts made up to 30 September 1997 (162 pages) |
27 February 1998 | Full group accounts made up to 30 September 1997 (162 pages) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1998 | Ad 14/01/98-12/02/98 £ si [email protected]=39946 £ ic 198713804/198753750 (8 pages) |
17 February 1998 | Ad 14/01/98-12/02/98 £ si [email protected]=39946 £ ic 198713804/198753750 (8 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Ad 17/12/97-08/01/98 £ si [email protected]=11283 £ ic 198702521/198713804 (7 pages) |
19 January 1998 | Ad 17/12/97-08/01/98 £ si [email protected]=11283 £ ic 198702521/198713804 (7 pages) |
6 January 1998 | Ad 02/12/97-18/12/97 £ si [email protected]=26539 £ ic 198675982/198702521 (6 pages) |
6 January 1998 | Ad 02/12/97-18/12/97 £ si [email protected]=26539 £ ic 198675982/198702521 (6 pages) |
12 December 1997 | Ad 30/10/97-27/11/97 £ si [email protected]=46767 £ ic 198629215/198675982 (7 pages) |
12 December 1997 | Ad 30/10/97-27/11/97 £ si [email protected]=46767 £ ic 198629215/198675982 (7 pages) |
5 November 1997 | Ad 20/10/97-24/10/97 £ si [email protected]=27598 £ ic 198601617/198629215 (6 pages) |
5 November 1997 | Ad 20/10/97-24/10/97 £ si [email protected]=27598 £ ic 198601617/198629215 (6 pages) |
21 October 1997 | Ad 01/09/97-10/10/97 £ si [email protected]=140297 £ ic 198461320/198601617 (10 pages) |
21 October 1997 | Ad 01/09/97-10/10/97 £ si [email protected]=140297 £ ic 198461320/198601617 (10 pages) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
17 October 1997 | Ad 01/10/97--------- £ si [email protected]=626474 £ ic 197834846/198461320 (4 pages) |
17 October 1997 | Particulars of contract relating to shares (4 pages) |
17 October 1997 | Ad 01/10/97--------- £ si [email protected]=626474 £ ic 197834846/198461320 (4 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
1 October 1997 | Ad 10/09/97-25/09/97 £ si [email protected]=38839 £ ic 197796007/197834846 (9 pages) |
1 October 1997 | Ad 10/09/97-25/09/97 £ si [email protected]=38839 £ ic 197796007/197834846 (9 pages) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New director appointed (3 pages) |
29 September 1997 | Ad 04/09/97-18/09/97 £ si [email protected]=84003 £ ic 197712004/197796007 (11 pages) |
29 September 1997 | Ad 04/09/97-18/09/97 £ si [email protected]=84003 £ ic 197712004/197796007 (11 pages) |
16 September 1997 | Ad 01/09/97-09/09/97 £ si [email protected]=204194 £ ic 197507810/197712004 (20 pages) |
16 September 1997 | Ad 01/09/97-09/09/97 £ si [email protected]=204194 £ ic 197507810/197712004 (20 pages) |
8 September 1997 | Ad 01/09/97-02/09/97 £ si [email protected]=24555 £ ic 197483255/197507810 (5 pages) |
8 September 1997 | Ad 15/08/97-19/08/97 £ si [email protected]=178414 £ ic 197304841/197483255 (20 pages) |
8 September 1997 | Ad 01/09/97-02/09/97 £ si [email protected]=24555 £ ic 197483255/197507810 (5 pages) |
8 September 1997 | Ad 15/08/97-19/08/97 £ si [email protected]=178414 £ ic 197304841/197483255 (20 pages) |
2 September 1997 | Ad 15/08/97-27/08/97 £ si [email protected]=10247 £ ic 197294594/197304841 (9 pages) |
2 September 1997 | Ad 25/07/97-08/08/97 £ si [email protected]=18204 £ ic 197276390/197294594 (6 pages) |
2 September 1997 | Ad 15/08/97-27/08/97 £ si [email protected]=10247 £ ic 197294594/197304841 (9 pages) |
2 September 1997 | Ad 25/07/97-08/08/97 £ si [email protected]=18204 £ ic 197276390/197294594 (6 pages) |
20 August 1997 | Ad 07/08/97-08/08/97 £ si [email protected]=5513 £ ic 197270877/197276390 (5 pages) |
20 August 1997 | Ad 07/08/97-08/08/97 £ si [email protected]=5513 £ ic 197270877/197276390 (5 pages) |
23 July 1997 | Ad 30/06/97--------- £ si [email protected]=5359 £ ic 197265518/197270877 (4 pages) |
23 July 1997 | Ad 30/06/97--------- £ si [email protected]=5359 £ ic 197265518/197270877 (4 pages) |
15 July 1997 | Ad 24/06/97-26/06/97 £ si [email protected]=7238 £ ic 197258280/197265518 (4 pages) |
15 July 1997 | Ad 24/06/97-26/06/97 £ si [email protected]=7238 £ ic 197258280/197265518 (4 pages) |
14 July 1997 | Ad 18/06/97-30/06/97 £ si [email protected]=11630 £ ic 197246650/197258280 (5 pages) |
14 July 1997 | Ad 18/06/97-30/06/97 £ si [email protected]=11630 £ ic 197246650/197258280 (5 pages) |
7 July 1997 | Director's particulars changed (2 pages) |
7 July 1997 | Director's particulars changed (2 pages) |
7 July 1997 | Director's particulars changed (2 pages) |
7 July 1997 | Director's particulars changed (2 pages) |
26 June 1997 | Ad 14/04/97-16/06/97 £ si 40[email protected]=1014 £ ic 197245636/197246650 (5 pages) |
26 June 1997 | Ad 14/04/97-16/06/97 £ si [email protected]=1014 £ ic 197245636/197246650 (5 pages) |
25 June 1997 | Ad 29/05/97-10/06/97 £ si [email protected]=50295 £ ic 197195341/197245636 (12 pages) |
25 June 1997 | Ad 29/05/97-10/06/97 £ si [email protected]=50295 £ ic 197195341/197245636 (12 pages) |
2 June 1997 | Ad 14/05/97-19/05/97 £ si [email protected]=11562 £ ic 197183779/197195341 (5 pages) |
2 June 1997 | Ad 14/05/97-19/05/97 £ si [email protected]=11562 £ ic 197183779/197195341 (5 pages) |
25 May 1997 | Particulars of contract relating to shares (4 pages) |
25 May 1997 | Ad 07/04/97--------- £ si [email protected] (3 pages) |
25 May 1997 | Particulars of contract relating to shares (4 pages) |
25 May 1997 | Ad 07/04/97--------- £ si [email protected] (3 pages) |
20 May 1997 | Ad 25/04/97-12/05/97 £ si [email protected]=2929 £ ic 197180850/197183779 (4 pages) |
20 May 1997 | Ad 25/04/97-12/05/97 £ si [email protected]=2929 £ ic 197180850/197183779 (4 pages) |
13 May 1997 | Return made up to 12/04/97; bulk list available separately (30 pages) |
13 May 1997 | Return made up to 12/04/97; bulk list available separately (30 pages) |
9 May 1997 | Ad 07/04/97--------- £ si [email protected]=1229333 £ ic 195951517/197180850 (2 pages) |
9 May 1997 | Ad 07/04/97--------- £ si [email protected]=1229333 £ ic 195951517/197180850 (2 pages) |
8 May 1997 | Ad 02/05/97--------- £ si [email protected]=2500 £ ic 195949017/195951517 (4 pages) |
8 May 1997 | Ad 31/03/97-25/04/97 £ si [email protected]=30572 £ ic 195918445/195949017 (11 pages) |
8 May 1997 | Ad 02/05/97--------- £ si [email protected]=2500 £ ic 195949017/195951517 (4 pages) |
8 May 1997 | Ad 31/03/97-25/04/97 £ si [email protected]=30572 £ ic 195918445/195949017 (11 pages) |
2 May 1997 | Director resigned (1 page) |
2 May 1997 | Director resigned (1 page) |
8 April 1997 | Ad 20/03/97-31/03/97 £ si [email protected]=15575 £ ic 195902870/195918445 (6 pages) |
8 April 1997 | Director resigned (1 page) |
8 April 1997 | Ad 20/03/97-31/03/97 £ si [email protected]=15575 £ ic 195902870/195918445 (6 pages) |
8 April 1997 | Director resigned (1 page) |
7 April 1997 | Ad 20/03/97-27/03/97 £ si [email protected]=17344 £ ic 195885526/195902870 (4 pages) |
7 April 1997 | Ad 20/03/97-27/03/97 £ si [email protected]=17344 £ ic 195885526/195902870 (4 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Resolutions
|
27 March 1997 | Ad 19/03/97-20/03/97 £ si [email protected]=1997 £ ic 195883529/195885526 (4 pages) |
27 March 1997 | Ad 19/03/97-20/03/97 £ si [email protected]=1997 £ ic 195883529/195885526 (4 pages) |
20 March 1997 | Ad 10/02/97-07/03/97 £ si [email protected]=13830 £ ic 195869699/195883529 (5 pages) |
20 March 1997 | Ad 10/02/97-07/03/97 £ si [email protected]=13830 £ ic 195869699/195883529 (5 pages) |
19 March 1997 | Director's particulars changed (1 page) |
19 March 1997 | Director's particulars changed (1 page) |
5 March 1997 | Director's particulars changed (2 pages) |
5 March 1997 | Director's particulars changed (2 pages) |
21 February 1997 | Ad 05/02/97-13/02/97 £ si [email protected]=5191 £ ic 195864508/195869699 (5 pages) |
21 February 1997 | Ad 05/02/97-13/02/97 £ si [email protected]=5191 £ ic 195864508/195869699 (5 pages) |
20 February 1997 | Full group accounts made up to 30 September 1996 (50 pages) |
20 February 1997 | Full group accounts made up to 30 September 1996 (50 pages) |
14 February 1997 | Ad 30/12/96-29/01/97 £ si [email protected]=18784 £ ic 195845724/195864508 (10 pages) |
14 February 1997 | Ad 30/12/96-29/01/97 £ si [email protected]=18784 £ ic 195845724/195864508 (10 pages) |
8 January 1997 | Ad 06/12/96-20/12/96 £ si [email protected]=22765 £ ic 195822959/195845724 (9 pages) |
8 January 1997 | Ad 06/12/96-20/12/96 £ si [email protected]=22765 £ ic 195822959/195845724 (9 pages) |
10 December 1996 | Ad 25/10/96-21/11/96 £ si [email protected]=10013 £ ic 195812946/195822959 (10 pages) |
10 December 1996 | Ad 25/10/96-21/11/96 £ si [email protected]=10013 £ ic 195812946/195822959 (10 pages) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Ad 09/10/96-11/10/96 £ si [email protected]=3312 £ ic 195809634/195812946 (5 pages) |
22 October 1996 | Ad 09/10/96-11/10/96 £ si [email protected]=3312 £ ic 195809634/195812946 (5 pages) |
15 October 1996 | Ad 25/09/96-10/10/96 £ si [email protected]=7906 £ ic 195387511/195395417 (3 pages) |
15 October 1996 | Particulars of contract relating to shares (4 pages) |
15 October 1996 | Ad 01/10/96--------- £ si [email protected]=414217 £ ic 195395417/195809634 (4 pages) |
15 October 1996 | Ad 25/09/96-10/10/96 £ si [email protected]=7906 £ ic 195387511/195395417 (3 pages) |
15 October 1996 | Particulars of contract relating to shares (4 pages) |
15 October 1996 | Ad 01/10/96--------- £ si [email protected]=414217 £ ic 195395417/195809634 (4 pages) |
1 October 1996 | Ad 13/09/96-26/09/96 £ si [email protected]=6224 £ ic 195381287/195387511 (2 pages) |
1 October 1996 | Ad 13/09/96-26/09/96 £ si [email protected]=6224 £ ic 195381287/195387511 (2 pages) |
20 September 1996 | Ad 22/08/96-16/09/96 premium £ si [email protected]=1803 £ ic 195379484/195381287 (5 pages) |
20 September 1996 | Ad 22/08/96-16/09/96 premium £ si [email protected]=1803 £ ic 195379484/195381287 (5 pages) |
10 September 1996 | Ad 20/08/96-05/09/96 £ si [email protected]=19411 £ ic 195360073/195379484 (6 pages) |
10 September 1996 | Ad 20/08/96-05/09/96 £ si [email protected]=19411 £ ic 195360073/195379484 (6 pages) |
6 September 1996 | Ad 07/08/96-23/08/96 £ si [email protected]=4800 £ ic 195355273/195360073 (4 pages) |
6 September 1996 | Ad 07/08/96-23/08/96 £ si [email protected]=4800 £ ic 195355273/195360073 (4 pages) |
30 August 1996 | Ad 09/08/96-13/08/96 £ si [email protected]=15370 £ ic 195339903/195355273 (9 pages) |
30 August 1996 | Ad 09/08/96-13/08/96 £ si [email protected]=15370 £ ic 195339903/195355273 (9 pages) |
13 August 1996 | Ad 12/07/96-31/07/96 £ si [email protected]=8727 £ ic 195331176/195339903 (7 pages) |
13 August 1996 | Ad 12/07/96-31/07/96 £ si [email protected]=8727 £ ic 195331176/195339903 (7 pages) |
9 August 1996 | Particulars of mortgage/charge (11 pages) |
9 August 1996 | Particulars of mortgage/charge (11 pages) |
24 July 1996 | Ad 12/07/96-18/07/96 £ si [email protected]=6720 £ ic 195324456/195331176 (7 pages) |
24 July 1996 | Ad 12/07/96-18/07/96 £ si [email protected]=6720 £ ic 195324456/195331176 (7 pages) |
22 July 1996 | Ad 08/07/96-11/07/96 £ si [email protected]=6298 £ ic 195318158/195324456 (4 pages) |
22 July 1996 | Ad 08/07/96-11/07/96 £ si [email protected]=6298 £ ic 195318158/195324456 (4 pages) |
11 July 1996 | Ad 26/06/96-03/07/96 £ si [email protected]=1712 £ ic 195316446/195318158 (3 pages) |
11 July 1996 | Ad 26/06/96-03/07/96 £ si [email protected]=1712 £ ic 195316446/195318158 (3 pages) |
5 July 1996 | Ad 22/06/96--------- £ si [email protected]=3713 £ ic 195312733/195316446 (2 pages) |
5 July 1996 | Ad 22/06/96--------- £ si [email protected]=3713 £ ic 195312733/195316446 (2 pages) |
26 June 1996 | Ad 11/06/96-19/06/96 £ si [email protected]=43019 £ ic 195269714/195312733 (5 pages) |
26 June 1996 | Ad 11/06/96-19/06/96 £ si [email protected]=43019 £ ic 195269714/195312733 (5 pages) |
20 June 1996 | Ad 11/06/96-13/06/96 £ si [email protected]=2421 £ ic 195267293/195269714 (4 pages) |
20 June 1996 | Ad 11/06/96-13/06/96 £ si [email protected]=2421 £ ic 195267293/195269714 (4 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of mortgage charge released/ceased (2 pages) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 1996 | Declaration of mortgage charge released/ceased (2 pages) |
12 June 1996 | Return made up to 12/04/96; bulk list available separately (38 pages) |
12 June 1996 | Return made up to 12/04/96; bulk list available separately (38 pages) |
7 June 1996 | Ad 20/05/63-30/05/96 £ si [email protected] (4 pages) |
7 June 1996 | Ad 31/05/96--------- £ si [email protected]=812 £ ic 195266481/195267293 (2 pages) |
7 June 1996 | Ad 20/05/63-30/05/96 £ si [email protected] (4 pages) |
7 June 1996 | Ad 31/05/96--------- £ si [email protected]=812 £ ic 195266481/195267293 (2 pages) |
4 June 1996 | Ad 21/05/96-23/05/96 £ si [email protected]=1163 £ ic 195265318/195266481 (4 pages) |
4 June 1996 | Ad 21/05/96-23/05/96 £ si [email protected]=1163 £ ic 195265318/195266481 (4 pages) |
21 May 1996 | Ad 26/04/96-09/05/96 £ si [email protected]=37163 £ ic 195224883/195262046 (5 pages) |
21 May 1996 | Ad 26/04/96-09/05/96 £ si [email protected]=37163 £ ic 195224883/195262046 (5 pages) |
15 May 1996 | Ad 21/03/96-02/05/96 £ si [email protected]=155155 £ ic 195069728/195224883 (16 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | Ad 21/03/96-02/05/96 £ si [email protected]=155155 £ ic 195069728/195224883 (16 pages) |
15 May 1996 | New director appointed (2 pages) |
12 April 1996 | Ad 09/04/96--------- £ si [email protected]=306269 £ ic 194763459/195069728 (3 pages) |
12 April 1996 | Ad 09/04/96--------- £ si [email protected]=306269 £ ic 194763459/195069728 (3 pages) |
31 March 1996 | Ad 15/02/96-21/03/96 £ si [email protected]=78111 £ ic 194685348/194763459 (12 pages) |
31 March 1996 | Ad 15/02/96-21/03/96 £ si [email protected]=78111 £ ic 194685348/194763459 (12 pages) |
13 March 1996 | Ad 05/02/96--------- £ si [email protected]=182408 £ ic 194502940/194685348 (4 pages) |
13 March 1996 | Ad 05/02/96--------- £ si [email protected]=182408 £ ic 194502940/194685348 (4 pages) |
12 March 1996 | Memorandum and Articles of Association (76 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Memorandum and Articles of Association (76 pages) |
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
12 March 1996 | Resolutions
|
22 February 1996 | Auditor's resignation (1 page) |
22 February 1996 | Auditor's resignation (1 page) |
17 February 1996 | Ad 30/01/96-01/02/96 £ si [email protected]=37234 £ ic 194465706/194502940 (6 pages) |
17 February 1996 | Ad 30/01/96-01/02/96 £ si [email protected]=37234 £ ic 194465706/194502940 (6 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
15 February 1996 | Director's particulars changed (2 pages) |
14 February 1996 | Full group accounts made up to 30 September 1995 (136 pages) |
14 February 1996 | Full group accounts made up to 30 September 1995 (136 pages) |
1 February 1996 | Ad 11/01/96-25/01/96 £ si [email protected]=104584 £ ic 194361122/194465706 (13 pages) |
1 February 1996 | Ad 11/01/96-25/01/96 £ si [email protected]=104584 £ ic 194361122/194465706 (13 pages) |
26 January 1996 | Ad 31/12/95-10/01/96 £ si [email protected]=14539 £ ic 194346583/194361122 (6 pages) |
26 January 1996 | Ad 31/12/95-10/01/96 £ si [email protected]=14539 £ ic 194346583/194361122 (6 pages) |
11 January 1996 | Ad 28/12/95-04/01/96 £ si [email protected]=6494 £ ic 194340089/194346583 (5 pages) |
11 January 1996 | Ad 28/12/95-04/01/96 £ si [email protected]=6494 £ ic 194340089/194346583 (5 pages) |
29 December 1995 | Ad 06/12/95-22/12/95 £ si [email protected]=18390 £ ic 194321699/194340089 (8 pages) |
29 December 1995 | Ad 06/12/95-22/12/95 £ si [email protected]=18390 £ ic 194321699/194340089 (8 pages) |
20 December 1995 | Ad 11/12/95-14/12/95 £ si [email protected]=5885 £ ic 194315814/194321699 (6 pages) |
20 December 1995 | Ad 11/12/95-14/12/95 £ si [email protected]=5885 £ ic 194315814/194321699 (6 pages) |
13 December 1995 | Ad 24/11/95-07/12/95 £ si [email protected]=34894 £ ic 194280920/194315814 (12 pages) |
13 December 1995 | Ad 24/11/95-07/12/95 £ si [email protected]=34894 £ ic 194280920/194315814 (12 pages) |
30 November 1995 | Ad 30/10/95-23/11/95 £ si [email protected]=79361 £ ic 194201559/194280920 (6 pages) |
30 November 1995 | Ad 30/10/95-23/11/95 £ si [email protected]=79361 £ ic 194201559/194280920 (6 pages) |
24 November 1995 | Ad 31/10/95-20/11/95 £ si [email protected]=10952 £ ic 194190607/194201559 (14 pages) |
24 November 1995 | Ad 31/10/95-20/11/95 £ si [email protected]=10952 £ ic 194190607/194201559 (14 pages) |
9 November 1995 | Ad 19/10/95-02/11/95 premium £ si [email protected]=26870 £ ic 194163737/194190607 (16 pages) |
9 November 1995 | Ad 19/10/95-02/11/95 premium £ si [email protected]=26870 £ ic 194163737/194190607 (16 pages) |
25 October 1995 | Ad 22/09/95-17/10/95 £ si [email protected]=98427 £ ic 194065310/194163737 (22 pages) |
25 October 1995 | Ad 22/09/95-17/10/95 £ si [email protected]=98427 £ ic 194065310/194163737 (22 pages) |
23 October 1995 | Ad 02/10/95--------- £ si [email protected] (3 pages) |
23 October 1995 | Ad 02/10/95--------- £ si [email protected] (3 pages) |
9 October 1995 | Ad 02/10/95--------- £ si [email protected]=266501 £ ic 193798809/194065310 (4 pages) |
9 October 1995 | Ad 02/10/95--------- £ si [email protected]=266501 £ ic 193798809/194065310 (4 pages) |
15 September 1995 | Registered office changed on 15/09/95 from: cheapside house, 138 cheapside, london EC2V 6BL (1 page) |
15 September 1995 | Registered office changed on 15/09/95 from: cheapside house, 138 cheapside, london EC2V 6BL (1 page) |
8 September 1995 | Ad 25/08/95-06/09/95 £ si [email protected]=4667 £ ic 193761764/193766431 (6 pages) |
8 September 1995 | Ad 25/08/95-06/09/95 £ si [email protected]=4667 £ ic 193761764/193766431 (6 pages) |
7 September 1995 | Director resigned (4 pages) |
7 September 1995 | Director resigned (4 pages) |
6 September 1995 | Ad 25/08/95-30/08/95 £ si [email protected]=3187 £ ic 193758577/193761764 (6 pages) |
6 September 1995 | Ad 25/08/95-30/08/95 £ si [email protected]=3187 £ ic 193758577/193761764 (6 pages) |
31 August 1995 | Ad 17/08/95-25/08/95 £ si [email protected]=17895 £ ic 193740682/193758577 (8 pages) |
31 August 1995 | Ad 17/08/95-25/08/95 £ si [email protected]=17895 £ ic 193740682/193758577 (8 pages) |
15 August 1995 | Ad 01/08/95-10/08/95 £ si [email protected]=12308 £ ic 193697427/193709735 (8 pages) |
15 August 1995 | Ad 01/08/95-10/08/95 £ si [email protected]=12308 £ ic 193697427/193709735 (8 pages) |
1 August 1995 | Ad 19/07/95-27/07/95 £ si [email protected]=10670 £ ic 193686757/193697427 (8 pages) |
1 August 1995 | Ad 19/07/95-27/07/95 £ si [email protected]=10670 £ ic 193686757/193697427 (8 pages) |
31 July 1995 | Ad 14/07/95-19/07/95 £ si [email protected]=22762 £ ic 193663995/193686757 (10 pages) |
31 July 1995 | Ad 14/07/95-19/07/95 £ si [email protected]=22762 £ ic 193663995/193686757 (10 pages) |
5 July 1995 | Ad 12/06/95-28/06/95 £ si [email protected]=1291 £ ic 193641815/193643106 (6 pages) |
5 July 1995 | Ad 12/06/95-28/06/95 £ si [email protected]=1291 £ ic 193641815/193643106 (6 pages) |
14 June 1995 | Ad 24/05/95-01/06/95 £ si [email protected]=4460 £ ic 193637355/193641815 (6 pages) |
14 June 1995 | Ad 24/05/95-01/06/95 £ si [email protected]=4460 £ ic 193637355/193641815 (6 pages) |
31 May 1995 | Ad 19/05/95-22/05/95 £ si [email protected]=5939 £ ic 193631416/193637355 (6 pages) |
31 May 1995 | Ad 19/05/95-22/05/95 £ si [email protected]=5939 £ ic 193631416/193637355 (6 pages) |
24 May 1995 | Ad 16/05/95--------- £ si [email protected]=1125 £ ic 193630291/193631416 (6 pages) |
24 May 1995 | Ad 16/05/95--------- £ si [email protected]=1125 £ ic 193630291/193631416 (6 pages) |
19 May 1995 | Ad 28/04/95-09/05/95 £ si [email protected]=16256 £ ic 193614035/193630291 (12 pages) |
19 May 1995 | Ad 28/04/95-09/05/95 £ si [email protected]=16256 £ ic 193614035/193630291 (12 pages) |
11 May 1995 | Return made up to 12/04/95; bulk list available separately (70 pages) |
11 May 1995 | Return made up to 12/04/95; bulk list available separately (70 pages) |
2 May 1995 | Ad 19/04/95-25/04/95 £ si [email protected]=1629 £ ic 193612406/193614035 (4 pages) |
2 May 1995 | Ad 19/04/95-25/04/95 £ si [email protected]=1629 £ ic 193612406/193614035 (4 pages) |
1 May 1995 | Ad 01/04/95-05/04/95 £ si [email protected]=7907 £ ic 193604499/193612406 (10 pages) |
1 May 1995 | Ad 01/04/95-05/04/95 £ si [email protected]=7907 £ ic 193604499/193612406 (10 pages) |
26 April 1995 | Ad 06/04/95--------- £ si [email protected]=263913 £ ic 193340586/193604499 (2 pages) |
26 April 1995 | Ad 06/04/95--------- £ si [email protected]=263913 £ ic 193340586/193604499 (2 pages) |
24 April 1995 | Director resigned (4 pages) |
24 April 1995 | Director resigned (4 pages) |
23 April 1995 | Memorandum and Articles of Association (86 pages) |
23 April 1995 | Memorandum and Articles of Association (86 pages) |
13 April 1995 | Director's particulars changed (4 pages) |
13 April 1995 | Director's particulars changed (4 pages) |
12 April 1995 | Ad 16/03/95-31/03/95 £ si [email protected]=19725 £ ic 193320861/193340586 (14 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | £ nc 289125000/290875000 24/03/95 (1 page) |
12 April 1995 | Ad 16/03/95-31/03/95 £ si [email protected]=19725 £ ic 193320861/193340586 (14 pages) |
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | Resolutions
|
12 April 1995 | £ nc 289125000/290875000 24/03/95 (1 page) |
5 April 1995 | List of shareholders (2 pages) |
5 April 1995 | List of shareholders (2 pages) |
30 March 1995 | Full group accounts made up to 30 September 1994 (12 pages) |
30 March 1995 | Full group accounts made up to 30 September 1994 (12 pages) |
21 March 1995 | Ad 10/03/95-15/03/95 £ si [email protected]=511 £ ic 193320350/193320861 (8 pages) |
21 March 1995 | Ad 01/03/95-09/03/95 £ si [email protected]=3844 £ ic 193316506/193320350 (2 pages) |
21 March 1995 | Ad 10/03/95-15/03/95 £ si [email protected]=511 £ ic 193320350/193320861 (8 pages) |
21 March 1995 | Ad 01/03/95-09/03/95 £ si [email protected]=3844 £ ic 193316506/193320350 (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
7 March 1995 | Ad 14/02/95-27/02/95 £ si [email protected]=1630 £ ic 193314876/193316506 (8 pages) |
7 March 1995 | Ad 14/02/95-27/02/95 £ si [email protected]=1630 £ ic 193314876/193316506 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
23 May 1994 | Return made up to 12/04/94; bulk list available separately
|
23 May 1994 | Return made up to 12/04/94; bulk list available separately
|
30 March 1994 | Full group accounts made up to 30 September 1993 (107 pages) |
30 March 1994 | Full group accounts made up to 30 September 1993 (107 pages) |
8 November 1993 | Location of debenture register (non legible) (1 page) |
8 November 1993 | Location of register of members (non legible) (1 page) |
8 November 1993 | Location of debenture register (non legible) (1 page) |
8 November 1993 | Location of register of members (non legible) (1 page) |
18 May 1993 | Return made up to 12/04/93; bulk list available separately (34 pages) |
18 May 1993 | Return made up to 12/04/93; bulk list available separately (34 pages) |
23 March 1993 | Full group accounts made up to 30 September 1992 (135 pages) |
23 March 1993 | Full group accounts made up to 30 September 1992 (135 pages) |
11 May 1992 | Return made up to 12/04/92; bulk list available separately (34 pages) |
11 May 1992 | Return made up to 12/04/92; bulk list available separately (34 pages) |
26 April 1992 | Full group accounts made up to 30 September 1991 (39 pages) |
26 April 1992 | Full group accounts made up to 30 September 1991 (39 pages) |
21 June 1991 | Particulars of mortgage/charge (3 pages) |
21 June 1991 | Particulars of mortgage/charge (3 pages) |
24 April 1991 | Ad 08/04/91--------- £ si [email protected]=1815974 £ ic 143829300/145645274 (3 pages) |
24 April 1991 | Ad 08/04/91--------- £ si [email protected]=1815974 £ ic 143829300/145645274 (3 pages) |
15 April 1991 | Full group accounts made up to 30 September 1990 (110 pages) |
15 April 1991 | Full group accounts made up to 30 September 1990 (110 pages) |
23 April 1990 | Ad 06/04/90--------- £ si [email protected]=487337 £ ic 125773570/126260907 (2 pages) |
23 April 1990 | Ad 06/04/90--------- £ si [email protected]=487337 £ ic 125773570/126260907 (2 pages) |
6 April 1990 | Full group accounts made up to 30 September 1989 (115 pages) |
6 April 1990 | Full group accounts made up to 30 September 1989 (115 pages) |
28 February 1990 | Ad 06/04/89--------- premium £ si [email protected] (2 pages) |
28 February 1990 | Ad 06/04/89--------- premium £ si [email protected] (2 pages) |
20 April 1989 | Full group accounts made up to 30 September 1988 (83 pages) |
20 April 1989 | Full group accounts made up to 30 September 1988 (83 pages) |
13 May 1988 | Full group accounts made up to 30 September 1987 (103 pages) |
13 May 1988 | Full group accounts made up to 30 September 1987 (103 pages) |
28 May 1987 | Full group accounts made up to 30 September 1986 (98 pages) |
28 May 1987 | Full group accounts made up to 30 September 1986 (98 pages) |
18 May 1987 | Location of debenture register (non legible) (1 page) |
18 May 1987 | Location of register of members (non legible) (1 page) |
18 May 1987 | Location of debenture register (non legible) (1 page) |
18 May 1987 | Location of register of members (non legible) (1 page) |
16 May 1986 | Return of allotments (4 pages) |
16 May 1986 | Return of allotments (4 pages) |
12 March 1986 | Accounts made up to 30 September 1985 (93 pages) |
12 March 1986 | Accounts made up to 30 September 1985 (93 pages) |
17 May 1985 | Accounts made up to 30 September 1984 (100 pages) |
17 May 1985 | Accounts made up to 30 September 1984 (100 pages) |
9 May 1984 | Accounts made up to 30 September 1983 (82 pages) |
9 May 1984 | Accounts made up to 30 September 1983 (82 pages) |
5 May 1983 | Accounts made up to 30 September 1982 (69 pages) |
5 May 1983 | Accounts made up to 30 September 1982 (69 pages) |
13 May 1982 | Accounts made up to 30 September 1981 (72 pages) |
13 May 1982 | Accounts made up to 30 September 1981 (72 pages) |
30 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
30 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 September 1980 | Accounts made up to 30 September 1980 (61 pages) |
11 September 1980 | Accounts made up to 30 September 1980 (61 pages) |
24 April 1980 | Accounts made up to 30 September 1979 (64 pages) |
24 April 1980 | Accounts made up to 30 September 1979 (64 pages) |
9 July 1979 | Accounts made up to 30 September 1978 (56 pages) |
9 July 1979 | Accounts made up to 30 September 1978 (56 pages) |
8 July 1979 | Accounts made up to 30 September 1977 (57 pages) |
8 July 1979 | Accounts made up to 30 September 1977 (57 pages) |
13 April 1977 | Accounts made up to 30 September 1976 (41 pages) |
13 April 1977 | Accounts made up to 30 September 1976 (41 pages) |
15 March 1976 | Accounts made up to 30 September 1975 (42 pages) |
15 March 1976 | Accounts made up to 30 September 1975 (42 pages) |
27 February 1975 | Accounts made up to 31 December 1974 (37 pages) |
27 February 1975 | Accounts made up to 31 December 1974 (37 pages) |
14 April 1970 | Accounts made up to 30 September 2069 (29 pages) |
14 April 1970 | Accounts made up to 30 September 2069 (29 pages) |
6 May 1963 | Company name changed\certificate issued on 06/05/63 (4 pages) |
6 May 1963 | Company name changed\certificate issued on 06/05/63 (4 pages) |
13 May 1909 | Certificate of incorporation (1 page) |
13 May 1909 | Certificate of incorporation (1 page) |