Company NameFrancis Shaw P L C
DirectorsMarc Furlonger and Lucy Glover
Company StatusActive
Company Number00105486
CategoryPublic Limited Company
Incorporation Date19 October 1909(114 years, 7 months ago)

Business Activity

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

Directors

Director NameMarc Furlonger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(108 years, 6 months after company formation)
Appointment Duration6 years
RoleDirector Of Financial Control
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameLucy Glover
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(112 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Secretary NameKiera Nicole Maloney
StatusCurrent
Appointed01 March 2024(114 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
Director NameMr Peter Joseph Kinder Haslehurst
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(81 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Crowholt Farm
Cowbrook Lane Gawsworth
Macclesfield
Cheshire
SK11 0JH
Director NameJeffrey Jacques Hobbs
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(81 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Director NameBertram Howard Wormsley
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(81 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 1993)
RoleCompany Director
Correspondence Address69 Hervey Road
Blackheath
London
SE3 8BX
Secretary NameAnthony Tite
NationalityBritish
StatusResigned
Appointed06 February 1991(81 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 1993)
RoleCompany Director
Correspondence Address97 Peakdale Road
Droylsden
Manchester
M43 6JY
Secretary NameJeffrey Jacques Hobbs
NationalityBritish
StatusResigned
Appointed30 March 1993(83 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address1 Cedar Copse
Bromley
Kent
BR1 2NY
Secretary NameMr Cedric William Peachey
NationalityBritish
StatusResigned
Appointed01 December 1997(88 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Norroy Road
London
SW15 1PF
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(88 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 July 1999)
RoleCompany Director
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(88 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(89 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Secretary NameMr David Alfred Penn
NationalityBritish
StatusResigned
Appointed02 October 1998(89 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(90 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameGeoffrey Napier Wood Hill
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(91 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 July 2002)
RoleEngineer
Correspondence AddressNew House Farm
Dorsington
Stratford On Avon
Warwickshire
CV36 8AR
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(97 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Secretary NameMiss Fiona Margaret Gillespie
StatusResigned
Appointed31 July 2008(98 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 January 2022)
RoleCompany Director
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(99 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Martin James Fox
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2008(99 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2011)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address10a St Catherines Road
Ruislip
Middlesex
HA4 7RU
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(101 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place, 80 Victoria Street
London
SW1E 5JL
Director NameMs Alexandra Ralph
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(104 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMiss Fiona Margaret Gillespie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2017(107 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMatthew Robin McKeown
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(108 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Laura Struan Macandrews
StatusResigned
Appointed14 January 2022(112 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressLevel 10
255 Blackfriars Road
London
SE1 9AX

Contact

Websitesmiths-group.com/
Telephone0161 2231313
Telephone regionManchester

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.4m at £0.1Eis Group PLC
8.69%
2nd Preference Ordinary
4.7m at £0.2Eis Group PLC
58.39%
Deferred
3.3m at £0.1Eis Group PLC
20.50%
Ordinary
200k at £1Eis Group PLC
12.42%
Cumulative Preference
1 at £0.1Smiths Medical Distribution LTD
0.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

15 March 2024Appointment of Kiera Nicole Maloney as a secretary on 1 March 2024 (2 pages)
7 March 2024Termination of appointment of Laura Struan Macandrews as a secretary on 1 March 2024 (1 page)
2 February 2024Confirmation statement made on 18 January 2024 with updates (6 pages)
22 January 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
14 December 2023Change of details for Eis Group Plc as a person with significant control on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
27 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
25 January 2022Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page)
18 January 2022Secretary's details changed (1 page)
17 January 2022Termination of appointment of Fiona Margaret Gillespie as a director on 14 January 2022 (1 page)
17 January 2022Appointment of Lucy Glover as a director on 14 January 2022 (2 pages)
17 January 2022Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages)
29 November 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
6 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
21 September 2020Director's details changed for Miss Fiona Margaret Gillespie on 19 September 2020 (2 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
24 April 2018Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages)
23 April 2018Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
23 November 2017Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page)
23 November 2017Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
25 April 2017Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017 (2 pages)
24 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
24 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
7 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
3 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page)
26 July 2016Director's details changed for Ms Alexandra Ralph on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,610,414
(6 pages)
10 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,610,414
(6 pages)
5 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Resolutions
  • RES13 ‐ Conflict of interest 28/07/2015
(2 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,610,414
(6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,610,414
(6 pages)
10 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,610,414
(6 pages)
5 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,610,414
(6 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,610,414
(6 pages)
28 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,610,414
(6 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
27 November 2013Appointment of Ms Alexandra Ralph as a director (2 pages)
6 November 2013Termination of appointment of Donald Broad as a director (1 page)
6 November 2013Termination of appointment of Donald Broad as a director (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
30 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
25 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 January 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
10 March 2011Appointment of Mr Donald Andrew Robertson Broad as a director (2 pages)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
7 March 2011Termination of appointment of Martin Fox as a director (1 page)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
16 June 2010Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
22 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
27 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
22 October 2009Annual return made up to 6 February 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 6 February 2009 with a full list of shareholders (5 pages)
22 October 2009Annual return made up to 6 February 2009 with a full list of shareholders (5 pages)
3 March 2009Secretary appointed miss fiona margaret gillespie (1 page)
3 March 2009Secretary appointed miss fiona margaret gillespie (1 page)
2 March 2009Appointment terminated secretary david penn (1 page)
2 March 2009Appointment terminated secretary david penn (1 page)
13 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
13 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / neil burdett / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr neil robert burdett (2 pages)
22 January 2009Appointment terminated director david penn (1 page)
21 January 2009Director appointed mr martin fox (1 page)
21 January 2009Director appointed mr martin fox (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
26 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
26 February 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
15 February 2008Return made up to 06/02/08; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
24 April 2007Return made up to 06/02/07; full list of members (3 pages)
24 April 2007Return made up to 06/02/07; full list of members (3 pages)
7 March 2007Accounts for a dormant company made up to 5 August 2006 (2 pages)
7 March 2007Accounts for a dormant company made up to 5 August 2006 (2 pages)
7 March 2007Accounts for a dormant company made up to 5 August 2006 (2 pages)
1 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
1 March 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
17 February 2006Return made up to 06/02/06; full list of members (6 pages)
17 February 2006Return made up to 06/02/06; full list of members (6 pages)
14 April 2005Return made up to 06/02/05; full list of members (6 pages)
14 April 2005Return made up to 06/02/05; full list of members (6 pages)
28 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
28 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
10 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
10 March 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
26 February 2004Return made up to 06/02/04; full list of members (6 pages)
26 February 2004Return made up to 06/02/04; full list of members (6 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
5 March 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
19 February 2003Return made up to 06/02/03; full list of members (6 pages)
19 February 2003Return made up to 06/02/03; full list of members (6 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
19 November 2002Registered office changed on 19/11/02 from: lambourn court wyndyke furlong abingdon oxfordshire OX14 1UH (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
4 April 2002Return made up to 06/02/02; full list of members (8 pages)
4 April 2002Return made up to 06/02/02; full list of members (8 pages)
4 March 2002Full accounts made up to 31 July 2001 (7 pages)
4 March 2002Full accounts made up to 31 July 2001 (7 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
24 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
26 February 2001Return made up to 06/02/01; full list of members (8 pages)
26 February 2001Return made up to 06/02/01; full list of members (8 pages)
31 July 2000Full accounts made up to 31 December 1999 (7 pages)
31 July 2000Full accounts made up to 31 December 1999 (7 pages)
10 July 2000Return made up to 06/02/00; full list of members; amend (8 pages)
10 July 2000Return made up to 06/02/00; full list of members; amend (8 pages)
15 February 2000Return made up to 06/02/00; full list of members (8 pages)
15 February 2000Return made up to 06/02/00; full list of members (8 pages)
29 December 1999New director appointed (2 pages)
29 December 1999New director appointed (2 pages)
26 August 1999Registered office changed on 26/08/99 from: 6 sloane square london SW1W 8EE (1 page)
26 August 1999Registered office changed on 26/08/99 from: 6 sloane square london SW1W 8EE (1 page)
10 August 1999Auditor's resignation (2 pages)
10 August 1999Auditor's resignation (2 pages)
4 August 1999Full accounts made up to 31 December 1998 (7 pages)
4 August 1999Full accounts made up to 31 December 1998 (7 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
2 August 1999Secretary resigned (1 page)
14 March 1999Return made up to 06/02/99; full list of members (8 pages)
14 March 1999Return made up to 06/02/99; full list of members (8 pages)
16 October 1998New director appointed (4 pages)
16 October 1998New director appointed (4 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 July 1998Full accounts made up to 31 December 1997 (7 pages)
3 July 1998Full accounts made up to 31 December 1997 (7 pages)
24 February 1998Return made up to 06/02/98; no change of members (4 pages)
24 February 1998Return made up to 06/02/98; no change of members (4 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998Secretary resigned (1 page)
23 December 1997New secretary appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
2 June 1997Full accounts made up to 31 December 1996 (7 pages)
2 June 1997Full accounts made up to 31 December 1996 (7 pages)
18 February 1997Return made up to 06/02/97; no change of members (4 pages)
18 February 1997Return made up to 06/02/97; no change of members (4 pages)
1 June 1996Full accounts made up to 31 December 1995 (7 pages)
1 June 1996Full accounts made up to 31 December 1995 (7 pages)
3 April 1996Return made up to 06/02/96; full list of members (10 pages)
3 April 1996Return made up to 06/02/96; full list of members (10 pages)
16 August 1995Full accounts made up to 31 December 1994 (7 pages)
16 August 1995Full accounts made up to 31 December 1994 (7 pages)
11 April 1995Return made up to 06/02/95; no change of members (8 pages)
11 April 1995Return made up to 06/02/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (436 pages)
22 May 1986Full accounts made up to 31 December 1985 (10 pages)
22 May 1986Full accounts made up to 31 December 1985 (10 pages)
25 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
25 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
7 July 1978Accounts made up to 31 December 1977 (18 pages)
7 July 1978Accounts made up to 31 December 1977 (18 pages)
29 December 1977Accounts made up to 31 December 1976 (20 pages)
29 December 1977Accounts made up to 31 December 1976 (20 pages)
19 October 1909Certificate of incorporation (1 page)
19 October 1909Certificate of incorporation (1 page)