Westminster
London
SW1P 1JA
Director Name | Mr John Murphy |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(112 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place Westminster London SW1P 1JA |
Director Name | Ms Elizabeth Teresa Knowles |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(112 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manning House 22 Carlisle Place Westminster London SW1P 1JA |
Director Name | Sir Michael Gordon Beavis |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(81 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | PO Box 69216 Pissouri Village 4607 Cyprus Foreign |
Director Name | David Vernon Fox |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longmead Close Shenfield Brentwood Essex CM15 8DT |
Director Name | David Philip Gordon |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(81 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 1995) |
Role | Company Director |
Correspondence Address | 106 Burges Road Thorpe Bay Essex SS1 3JL |
Secretary Name | David Vernon Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Longmead Close Shenfield Brentwood Essex CM15 8DT |
Secretary Name | Mr Douglas William Parkhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 November 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Mr David John Lees |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 1995(84 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Pirbright Woking Surrey GU24 0BN |
Director Name | Mr Ian Roderick Gowrie-Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 10 January 1995(84 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 13 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gorelands Chesham Lane Chalfont St. Giles Buckinghamshire HP8 4AS |
Director Name | Joseph Frank Bozman Jr |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1995(85 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 2054 Kildaire Farm Road N0 352 Cary 27511 Nc Usa Foreign |
Director Name | Ralph Stephen Harris |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(85 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 21 May 2008) |
Role | Pharmaceutical Industry Consul |
Country of Residence | England |
Correspondence Address | Sinclair Pharma Plc (Fao: The Company Secretary) Borough Road Godalming Surrey GU7 2AB |
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(85 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 28 February 1996) |
Role | Solicitor |
Correspondence Address | Marcol House 293 Regent Street London W1R 7PD |
Director Name | Dr Keith Mansford |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(86 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 June 2006) |
Role | Consultant |
Correspondence Address | 218 Mount Vale York YO24 1DL |
Secretary Name | Peter Warburton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(86 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 1999) |
Role | Lawyer |
Correspondence Address | 105 Piccadilly London W1V 9FN |
Director Name | Jacques Gonella |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 May 1996(86 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 June 2001) |
Role | CEO |
Correspondence Address | Obrechtstrasse 30 Muttenz-4132 Switzerland Foreign |
Director Name | Ernst Gutzwiller |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 May 1996(86 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | Haupstrasse 65a Ch4312 Magden Switzerland Foreign |
Director Name | Dr Thomas M Rinderknecht |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 May 1996(86 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 November 2000) |
Role | Solicitor |
Correspondence Address | Beethovenstrasse 7 Ch-Zurich 8002 Switzerland |
Director Name | Michael Richard Dwyer Ashton |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 1997(87 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 June 2006) |
Role | Chief Executive |
Country of Residence | Australia |
Correspondence Address | No 3 69 Eaton Place London SW1X 8DF |
Director Name | Mr Donald Nicholson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(87 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 14 November 2006) |
Role | Chief Financial Officer |
Correspondence Address | 16 Northampton Park London N1 2PJ |
Secretary Name | Miss Suzanne Victoria McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(89 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Elthiron Road London SW6 4BN |
Director Name | Tamar D Howson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 2000(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 128 St Georges Road Ardmore Pa 19003 United States |
Director Name | Dr Argeris Nicholas Karabelas |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2000(90 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 15 May 2009) |
Role | Executive |
Correspondence Address | 129 Hodge Road Princeton New Jersey 08540 3013 Foreign |
Director Name | Dr David Raymond Ebsworth |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(92 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | Xention Discovery Limited Pampisford Park London Road Pampisford Cambridge CB2 4EF |
Secretary Name | Mr Douglas William Parkhill |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(92 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 White Hart Wood Sevenoaks Kent TN13 1RR |
Director Name | Mr Alan John Neil Bray |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(94 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 27 February 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46-48 Grosvenor Gardens London SW1W 0EB |
Director Name | Frank Charles Condella |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2006(96 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 46-48 Grosvenor Gardens London SW1W 0EB |
Director Name | Dr Kenneth Thomas Cunningham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(96 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Piccadilly London W1J 7NJ |
Director Name | Mr Peter William Grant |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(96 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-48 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Jeremy Paul Scudamore |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(97 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White House Cliff Road Acton Bridge Northwich Cheshire CW8 3QP |
Director Name | Dr Axel Bernd Muller |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 August 2010(100 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 51 Eptingerstrasse Muttenz Ch-5512 |
Director Name | Mr Mehul Andrew Derodra |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(103 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46-48 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr John Anthony Biles |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(104 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 46-48 Grosvenor Gardens London SW1W 0EB |
Director Name | Dr Trevor Michael Phillips |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(106 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 2017) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | One Prospect West Prospect West, Bumpers Way Bumpers Farm Chippenham SN14 6FH |
Director Name | Mr John Murphy |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(108 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2020) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 46-48 Grosvenor Gardens London SW1W 0EB |
Director Name | Mr Paul Andrew Fry |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(109 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manning House 22 Carlisle Place Westminster London SW1P 1JA |
Director Name | Mr William Downie |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2020(110 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Manning House 22 Carlisle Place Westminster London SW1P 1JA |
Website | skyepharma.com |
---|
Registered Address | Manning House 22 Carlisle Place Westminster London SW1P 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
- | OTHER 93.12% - |
---|---|
4.4m at £1 | Morstan Nominees LTD A/c Seg 2.46% Ordinary |
3.1m at £1 | Lynchwood Nominees LTD A/c 2006420 1.72% Ordinary |
1.8m at £1 | Goldman Sachs Securities (Nominees) LTD A/c Coseg 0.99% Ordinary |
1.7m at £1 | Chase (Ga Group) Nominees LTD A/c Ga 0.97% Ordinary |
1.3m at £1 | Apollo Nominees LTD A/c Cre 0.73% Ordinary |
Year | 2014 |
---|---|
Turnover | £73,800,000 |
Gross Profit | £40,900,000 |
Net Worth | £21,100,000 |
Cash | £32,400,000 |
Current Liabilities | £39,100,000 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 February 2024 (2 months, 1 week from now) |
22 December 2006 | Delivered on: 9 January 2007 Satisfied on: 24 March 2015 Persons entitled: Appleby Trust (Cayman) Limited (the Security Agent) Classification: Pledge agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged account meaning, the financial instruments account together with the cash account. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 December 2006 | Delivered on: 9 January 2007 Satisfied on: 24 March 2015 Persons entitled: Appleby Trust (Cayman) Limited (the Security Agent) Classification: Security deed Secured details: All monies due or to become due from the obligors to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first priority charge all its assets whatsoever and wheresoever. See the mortgage charge document for full details. Fully Satisfied |
22 December 2003 | Delivered on: 6 January 2004 Satisfied on: 13 June 2007 Persons entitled: General Electric Capital Corporation Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the assets and equipment being, description: bookcases/sidefiler, asset number: 0000002008, location: london, description: HP4V laser printer, asset number: 0000010012, location: london, description 2GBHP dat tape back, asset number: 0000010018, location: london for further details og the security assets charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
7 February 1992 | Delivered on: 25 February 1992 Satisfied on: 19 December 2003 Persons entitled: Midland Bank PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums of money now or at any time to become due owing or payable to the company in any way whatsoever under and by virtue of a contract dated 30/1/92 relating to farnborough international '92 (see form 395 for full details). Fully Satisfied |
16 December 1991 | Delivered on: 3 January 1992 Satisfied on: 27 June 1996 Persons entitled: Hit Investments PLC, Mr David Fox and Mr David Gordon Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to hit investments PLC, mr david fox and mr david gordon (or any of them) pursuant to loan note certificates issued pursuant to an instrument of even date constituting £1,200,000 guaranteed 15% loan notes 1992/1994 on any account whatsoever. Particulars: Fixed charge over all book debts and other debts due owing or incurred, all goodwill and uncalled capital plus patents legal charge over the f/h property k/a land at sun wharf adjoining city mill river at knobbs hill road, stratford, london E15 - title nos EGL277422 and EGL277423 floating charge over all the undertaking of the company and all other property. Fully Satisfied |
16 December 1991 | Delivered on: 30 December 1991 Satisfied on: 19 December 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks shares bonds debentures certificates of deposit and securities belonging to the company in any of its subsidiaries or in any other company together with all dividends interest or other distributions hereafter paid or payable to securities (please see doc 395 tc ref M9L for full details). Fully Satisfied |
1 May 1991 | Delivered on: 10 May 1991 Satisfied on: 27 June 1996 Persons entitled: Midland Bank PLC Classification: Supplemental charge as evidenced by a statutory declaration dated 16/5/91 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts due or to become due, all goodwill & uncalled capital, patents etc. floating charge on all undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital see form 395 for full details). Fully Satisfied |
4 December 1990 | Delivered on: 13 December 1990 Satisfied on: 19 December 2003 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sun wharf, knobbs hill road, stratford E15. Fully Satisfied |
7 February 2007 | Delivered on: 15 February 2007 Satisfied on: 24 March 2015 Persons entitled: Appleby Trust (Cayman) Limited (the Security Agent) Classification: Security deed Secured details: All monies due or to become due from the obligors to the secured creditors on any account whastoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the benefit under or in respect of the assigned rights. See the mortgage charge document for full details. Fully Satisfied |
22 December 2006 | Delivered on: 11 January 2007 Satisfied on: 24 March 2015 Persons entitled: Appleby Trust (Cayman) Limited (the Security Agent) Classification: Share pledge agreement Secured details: All monies due or to become due from the pledgors and any other obligor to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares, dividends and related assets. See the mortgage charge document for full details. Fully Satisfied |
10 January 1989 | Delivered on: 19 January 1989 Satisfied on: 27 June 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assts present and future iincluding book debts (excluding those mentioned above) uncalled capital. Fully Satisfied |
22 August 2023 | Termination of appointment of Elizabeth Teresa Knowles as a director on 31 July 2023 (1 page) |
---|---|
10 August 2023 | Appointment of Mr Chad Martin Williams as a director on 9 August 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (19 pages) |
31 March 2022 | Termination of appointment of William Downie as a director on 31 March 2022 (1 page) |
31 March 2022 | Appointment of Ms Elizabeth Teresa Knowles as a director on 31 March 2022 (2 pages) |
31 March 2022 | Appointment of Mr John Murphy as a director on 31 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Paul Andrew Fry as a director on 31 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
14 January 2022 | Register inspection address has been changed from 46-48 Grosvenor Gardens London SW1W 0EB England to Manning House 22 Carlisle Place Westminster London SW1P 1JA (1 page) |
5 July 2021 | Full accounts made up to 31 December 2020 (20 pages) |
8 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 October 2020 | Director's details changed for Mr William Downie on 26 October 2020 (2 pages) |
1 October 2020 | Registered office address changed from 46-48 Grosvenor Gardens London SW1W 0EB to Manning House 22 Carlisle Place Westminster London SW1P 1JA on 1 October 2020 (1 page) |
24 August 2020 | Register(s) moved to registered office address 46-48 Grosvenor Gardens London SW1W 0EB (2 pages) |
22 June 2020 | Full accounts made up to 31 December 2019 (18 pages) |
7 February 2020 | Termination of appointment of John Murphy as a director on 5 February 2020 (1 page) |
7 February 2020 | Appointment of Mr William Downie as a director on 5 February 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
2 July 2019 | Appointment of Mr Paul Andrew Fry as a director on 30 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of James Ward-Lilley as a director on 30 June 2019 (1 page) |
28 June 2019 | Full accounts made up to 31 December 2018 (14 pages) |
22 February 2019 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0GA to 46-48 Grosvenor Gardens London SW1W 0EB (1 page) |
22 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 August 2018 | Appointment of Mr John Murphy as a director on 31 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Mehul Andrew Derodra as a director on 31 July 2018 (1 page) |
20 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
11 June 2018 | Resolutions
|
23 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 June 2017 | Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Trevor Michael Phillips as a director on 31 May 2017 (1 page) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
23 November 2016 | Statement of capital on 23 November 2016
|
23 November 2016 | Resolutions
|
23 November 2016 | Statement of capital on 23 November 2016
|
23 November 2016 | Statement by Directors (1 page) |
23 November 2016 | Statement by Directors (1 page) |
23 November 2016 | Resolutions
|
23 November 2016 | Solvency Statement dated 22/11/16 (1 page) |
23 November 2016 | Solvency Statement dated 22/11/16 (1 page) |
21 November 2016 | Termination of appointment of Thomas Werner as a director on 17 November 2016 (1 page) |
21 November 2016 | Appointment of Dr Trevor Michael Phillips as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Frank Charles Condella as a director on 17 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Frank Charles Condella as a director on 17 November 2016 (1 page) |
21 November 2016 | Appointment of Dr Trevor Michael Phillips as a director on 17 November 2016 (2 pages) |
21 November 2016 | Termination of appointment of Thomas Werner as a director on 17 November 2016 (1 page) |
3 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
3 August 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
2 August 2016 | Statement of capital following an allotment of shares on 29 June 2016
|
25 July 2016 | Re-registration from a public company to a private limited company (1 page) |
25 July 2016 | Resolutions
|
25 July 2016 | Resolutions
|
25 July 2016 | Re-registration of Memorandum and Articles (46 pages) |
25 July 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (121 pages) |
29 June 2016 | Group of companies' accounts made up to 31 December 2015 (121 pages) |
14 June 2016 | Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of John Anthony Biles as a director on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Peter William Grant as a director on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of John Anthony Biles as a director on 10 June 2016 (1 page) |
14 June 2016 | Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr James Ward-Lilley as a director on 10 June 2016 (2 pages) |
10 June 2016 | Scheme of arrangement (10 pages) |
10 June 2016 | Scheme of arrangement (10 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | Memorandum and Articles of Association (52 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Memorandum and Articles of Association (52 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
11 January 2016 | Annual return made up to 31 December 2015 no member list Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 no member list Statement of capital on 2016-01-11
|
4 January 2016 | Termination of appointment of Jean-Charles Tschudin as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Jean-Charles Tschudin as a director on 31 December 2015 (1 page) |
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (133 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Group of companies' accounts made up to 31 December 2014 (133 pages) |
24 March 2015 | Satisfaction of charge 10 in full (9 pages) |
24 March 2015 | Satisfaction of charge 11 in full (10 pages) |
24 March 2015 | Satisfaction of charge 9 in full (7 pages) |
24 March 2015 | Satisfaction of charge 8 in full (8 pages) |
24 March 2015 | Satisfaction of charge 10 in full (9 pages) |
24 March 2015 | Satisfaction of charge 8 in full (8 pages) |
24 March 2015 | Satisfaction of charge 11 in full (10 pages) |
24 March 2015 | Satisfaction of charge 9 in full (7 pages) |
23 January 2015 | Annual return made up to 31 December 2014 no member list Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 no member list Statement of capital on 2015-01-23
|
21 January 2015 | Second filing of SH01 previously delivered to Companies House
|
21 January 2015 | Second filing of SH01 previously delivered to Companies House
|
6 June 2014 | Group of companies' accounts made up to 31 December 2013 (137 pages) |
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
6 June 2014 | Group of companies' accounts made up to 31 December 2013 (137 pages) |
29 April 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
29 April 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
6 March 2014 | Appointment of Mr John Anthony Biles as a director (2 pages) |
6 March 2014 | Appointment of Mr John Anthony Biles as a director (2 pages) |
28 February 2014 | Termination of appointment of Alan Bray as a director (1 page) |
28 February 2014 | Termination of appointment of Alan Bray as a director (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (7 pages) |
25 November 2013 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
25 November 2013 | Appointment of Mr Mehul Andrew Derodra as a director (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (121 pages) |
20 May 2013 | Memorandum and Articles of Association (51 pages) |
20 May 2013 | Memorandum and Articles of Association (51 pages) |
20 May 2013 | Group of companies' accounts made up to 31 December 2012 (121 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
4 January 2013 | Annual return made up to 31 December 2012 no member list (7 pages) |
2 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
2 October 2012 | Statement of capital following an allotment of shares on 24 September 2012
|
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (116 pages) |
23 May 2012 | Group of companies' accounts made up to 31 December 2011 (116 pages) |
31 January 2012 | Termination of appointment of Axel Muller as a director (1 page) |
31 January 2012 | Termination of appointment of Axel Muller as a director (1 page) |
5 January 2012 | Director's details changed for Frank Charles Condella on 7 January 2011 (2 pages) |
5 January 2012 | Director's details changed for Frank Charles Condella on 7 January 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
5 January 2012 | Director's details changed for Jean-Charles Tschudin on 31 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (8 pages) |
5 January 2012 | Director's details changed for Jean-Charles Tschudin on 31 December 2011 (2 pages) |
5 January 2012 | Director's details changed for Alan John Neil Bray on 7 January 2011 (2 pages) |
5 January 2012 | Director's details changed for Alan John Neil Bray on 7 January 2011 (2 pages) |
5 January 2012 | Director's details changed for Alan John Neil Bray on 7 January 2011 (2 pages) |
5 January 2012 | Director's details changed for Frank Charles Condella on 7 January 2011 (2 pages) |
4 January 2012 | Director's details changed for Peter William Grant on 7 January 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Thomas Werner on 7 January 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Thomas Werner on 7 January 2011 (2 pages) |
4 January 2012 | Director's details changed for Peter William Grant on 7 January 2011 (2 pages) |
4 January 2012 | Director's details changed for Dr Thomas Werner on 7 January 2011 (2 pages) |
4 January 2012 | Director's details changed for Peter William Grant on 7 January 2011 (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (118 pages) |
17 May 2011 | Group of companies' accounts made up to 31 December 2010 (118 pages) |
17 May 2011 | Resolutions
|
6 April 2011 | Resolutions
|
6 April 2011 | Memorandum and Articles of Association (51 pages) |
6 April 2011 | Memorandum and Articles of Association (51 pages) |
6 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (43 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (43 pages) |
10 January 2011 | Registered office address changed from 105 Piccadilly London W1J 7NJ on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 105 Piccadilly London W1J 7NJ on 10 January 2011 (1 page) |
1 October 2010 | Termination of appointment of Kenneth Cunningham as a director (1 page) |
1 October 2010 | Termination of appointment of Kenneth Cunningham as a director (1 page) |
31 August 2010 | Appointment of Dr Axel Bernd Muller as a director (2 pages) |
31 August 2010 | Appointment of Dr Axel Bernd Muller as a director (2 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (110 pages) |
27 May 2010 | Statement of company's objects (2 pages) |
27 May 2010 | Statement of company's objects (2 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (110 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (41 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (41 pages) |
4 January 2010 | Termination of appointment of Jeremy Scudamore as a director (1 page) |
4 January 2010 | Termination of appointment of Jeremy Scudamore as a director (1 page) |
26 October 2009 | Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Mr John Murphy on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Mr John Murphy on 1 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Mr John Murphy on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Frank Charles Condella on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Frank Charles Condella on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Jean-Charles Tschudin on 1 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Frank Charles Condella on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dr Thomas Werner on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dr Thomas Werner on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Dr Thomas Werner on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Peter Grant on 1 October 2009 (3 pages) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register(s) moved to registered inspection location (1 page) |
5 October 2009 | Register inspection address has been changed (1 page) |
5 October 2009 | Director's details changed for Peter Grant on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Peter Grant on 1 October 2009 (3 pages) |
5 October 2009 | Register inspection address has been changed (1 page) |
23 July 2009 | Ad 26/06/09\gbp si 673854@1=673854\gbp ic 97762775/98436629\ (2 pages) |
23 July 2009 | Particulars of contract relating to shares (2 pages) |
23 July 2009 | Ad 26/06/09\gbp si 673854@1=673854\gbp ic 97762775/98436629\ (2 pages) |
23 July 2009 | Particulars of contract relating to shares (2 pages) |
20 May 2009 | Director appointed dr thomas werner (1 page) |
20 May 2009 | Director appointed dr thomas werner (1 page) |
19 May 2009 | Appointment terminated director argeris karabelas (1 page) |
19 May 2009 | Appointment terminated director argeris karabelas (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Memorandum and Articles of Association (51 pages) |
18 May 2009 | Memorandum and Articles of Association (51 pages) |
18 May 2009 | Ad 15/05/09\gbp si 557141@1=557141\gbp ic 97205634/97762775\ (2 pages) |
18 May 2009 | Ad 15/05/09\gbp si 557141@1=557141\gbp ic 97205634/97762775\ (2 pages) |
18 May 2009 | Particulars of contract relating to shares (2 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (127 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Particulars of contract relating to shares (2 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (127 pages) |
20 April 2009 | Ad 31/03/09\gbp si 53908@1=53908\gbp ic 97151726/97205634\ (2 pages) |
20 April 2009 | Particulars of contract relating to shares (3 pages) |
20 April 2009 | Ad 31/03/09\gbp si 53908@1=53908\gbp ic 97151726/97205634\ (2 pages) |
20 April 2009 | Particulars of contract relating to shares (3 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Particulars of contract relating to shares (2 pages) |
31 March 2009 | Capitals not rolled up (2 pages) |
18 March 2009 | Particulars of contract relating to shares (2 pages) |
18 March 2009 | Ad 12/03/09\gbp si 434770@1=434770\gbp ic 96716956/97151726\ (2 pages) |
18 March 2009 | Ad 12/03/09\gbp si 434770@1=434770\gbp ic 96716956/97151726\ (2 pages) |
18 March 2009 | Particulars of contract relating to shares (2 pages) |
25 February 2009 | Ad 13/02/09\gbp si 269@1=269\gbp ic 96716687/96716956\ (2 pages) |
25 February 2009 | Particulars of contract relating to shares (2 pages) |
25 February 2009 | Particulars of contract relating to shares (2 pages) |
25 February 2009 | Ad 13/02/09\gbp si 269@1=269\gbp ic 96716687/96716956\ (2 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (27 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (27 pages) |
9 October 2008 | Ad 26/09/08\gbp si 14017807@1=14017807\gbp ic 81498879.4/95516686.4\ (5 pages) |
9 October 2008 | Ad 26/09/08\gbp si 14017807@1=14017807\gbp ic 81498879.4/95516686.4\ (5 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Conso\div\s-div (1 page) |
30 September 2008 | Nc inc already adjusted 19/09/08 (5 pages) |
30 September 2008 | Nc inc already adjusted 19/09/08 (5 pages) |
30 September 2008 | Resolutions
|
30 September 2008 | Conso\div\s-div (1 page) |
19 September 2008 | Ad 31/08/08\gbp si [email protected]=16.4\gbp ic 81498863/81498879.4\ (2 pages) |
19 September 2008 | Ad 31/08/08\gbp si [email protected]=16.4\gbp ic 81498863/81498879.4\ (2 pages) |
12 June 2008 | Director's change of particulars / kenneth cunningham / 11/06/2008 (2 pages) |
12 June 2008 | Director's change of particulars / kenneth cunningham / 11/06/2008 (2 pages) |
4 June 2008 | Memorandum and Articles of Association (61 pages) |
4 June 2008 | Memorandum and Articles of Association (61 pages) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (105 pages) |
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (105 pages) |
22 May 2008 | Appointment terminated director ralph harris (1 page) |
22 May 2008 | Appointment terminated director ralph harris (1 page) |
18 January 2008 | Return made up to 31/12/07; bulk list available separately
|
18 January 2008 | Return made up to 31/12/07; bulk list available separately
|
11 December 2007 | Ad 29/03/07--------- £ si [email protected]=6122449 £ ic 75376414/81498863 (2 pages) |
11 December 2007 | Ad 29/03/07--------- £ si [email protected]=6122449 £ ic 75376414/81498863 (2 pages) |
1 December 2007 | Director resigned (1 page) |
1 December 2007 | Director resigned (1 page) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (3 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | Nc inc already adjusted 29/06/07 (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Resolutions
|
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Nc inc already adjusted 29/06/07 (1 page) |
20 July 2007 | Resolutions
|
20 July 2007 | Resolutions
|
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (101 pages) |
18 July 2007 | Group of companies' accounts made up to 31 December 2006 (101 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
20 March 2007 | Resolutions
|
20 March 2007 | Resolutions
|
15 February 2007 | Particulars of mortgage/charge (15 pages) |
15 February 2007 | Particulars of mortgage/charge (15 pages) |
12 February 2007 | Return made up to 31/12/06; bulk list available separately
|
12 February 2007 | Return made up to 31/12/06; bulk list available separately
|
11 January 2007 | Particulars of mortgage/charge (13 pages) |
11 January 2007 | Particulars of mortgage/charge (13 pages) |
9 January 2007 | Particulars of mortgage/charge (9 pages) |
9 January 2007 | Particulars of mortgage/charge (8 pages) |
9 January 2007 | Particulars of mortgage/charge (8 pages) |
9 January 2007 | Particulars of mortgage/charge (9 pages) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
16 August 2006 | Auditor's resignation (1 page) |
16 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (108 pages) |
7 August 2006 | Group of companies' accounts made up to 31 December 2005 (108 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 31/12/05; bulk list available separately (11 pages) |
30 January 2006 | Return made up to 31/12/05; bulk list available separately (11 pages) |
23 November 2005 | Ad 07/11/05--------- £ si [email protected]=12562735 £ ic 62788097/75350832 (3 pages) |
23 November 2005 | Ad 07/11/05--------- £ si [email protected]=12562735 £ ic 62788097/75350832 (3 pages) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
30 July 2005 | Resolutions
|
30 July 2005 | Resolutions
|
28 July 2005 | Group of companies' accounts made up to 31 December 2004 (80 pages) |
28 July 2005 | Group of companies' accounts made up to 31 December 2004 (80 pages) |
16 May 2005 | Ad 01/10/04-31/03/05 £ si [email protected] (3 pages) |
16 May 2005 | Ad 01/10/04-31/03/05 £ si [email protected] (3 pages) |
27 April 2005 | Ad 23/03/05--------- £ si [email protected]=548223 £ ic 62239874/62788097 (3 pages) |
27 April 2005 | Ad 23/03/05--------- £ si [email protected]=548223 £ ic 62239874/62788097 (3 pages) |
27 April 2005 | Statement of affairs (17 pages) |
27 April 2005 | Statement of affairs (17 pages) |
26 January 2005 | Return made up to 31/12/04; bulk list available separately
|
26 January 2005 | Return made up to 31/12/04; bulk list available separately
|
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
26 October 2004 | Ad 01/04/04-30/09/04 £ si [email protected]=5400 £ ic 62516994/62522394 (3 pages) |
26 October 2004 | Ad 01/04/04-30/09/04 £ si [email protected]=5400 £ ic 62516994/62522394 (3 pages) |
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (90 pages) |
16 July 2004 | Group of companies' accounts made up to 31 December 2003 (90 pages) |
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
6 July 2004 | Amending 882 amt paid 68 not 58 (2 pages) |
6 July 2004 | Ad 06/05/04--------- £ si [email protected]=325000 £ ic 62191994/62516994 (2 pages) |
6 July 2004 | Ad 06/05/04--------- £ si [email protected]=325000 £ ic 62191994/62516994 (2 pages) |
6 July 2004 | Amending 882 amt paid 68 not 58 (2 pages) |
6 July 2004 | Particulars of contract relating to shares (3 pages) |
6 July 2004 | Amending 883 06/05/04 (4 pages) |
6 July 2004 | Particulars of contract relating to shares (3 pages) |
6 July 2004 | Amending 883 06/05/04 (4 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
13 May 2004 | Ad 06/05/04--------- £ si [email protected]=325000 £ ic 61866994/62191994 (2 pages) |
13 May 2004 | Particulars of contract relating to shares (4 pages) |
13 May 2004 | Ad 06/05/04--------- £ si [email protected]=325000 £ ic 61866994/62191994 (2 pages) |
13 May 2004 | Particulars of contract relating to shares (4 pages) |
13 April 2004 | Ad 16/06/03-31/03/04 £ si [email protected] (3 pages) |
13 April 2004 | Ad 16/06/03-31/03/04 £ si [email protected] (3 pages) |
6 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Return made up to 31/12/03; bulk list available separately (11 pages) |
3 February 2004 | Return made up to 31/12/03; bulk list available separately (11 pages) |
6 January 2004 | Particulars of mortgage/charge (16 pages) |
6 January 2004 | Particulars of mortgage/charge (16 pages) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2003 | Ad 04/07/03--------- £ si [email protected]=369021 £ ic 57193594/57562615 (5 pages) |
16 September 2003 | Particulars of contract relating to shares (4 pages) |
16 September 2003 | Ad 04/07/03--------- £ si [email protected]=369021 £ ic 57193594/57562615 (5 pages) |
16 September 2003 | Particulars of contract relating to shares (4 pages) |
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (87 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (87 pages) |
18 March 2003 | Ad 27/12/01-28/12/02 £ si [email protected] (4 pages) |
18 March 2003 | Ad 20/08/01--------- £ si [email protected] (2 pages) |
18 March 2003 | Particulars of contract relating to shares (3 pages) |
18 March 2003 | Ad 27/12/01--------- £ si [email protected] (2 pages) |
18 March 2003 | Particulars of contract relating to shares (3 pages) |
18 March 2003 | Particulars of contract relating to shares (3 pages) |
18 March 2003 | Particulars of contract relating to shares (3 pages) |
18 March 2003 | Particulars of contract relating to shares (3 pages) |
18 March 2003 | Ad 27/12/01--------- £ si [email protected] (2 pages) |
18 March 2003 | Ad 27/12/01-03/01/02 £ si [email protected] (5 pages) |
18 March 2003 | Ad 27/12/01-28/12/02 £ si [email protected] (4 pages) |
18 March 2003 | Ad 20/08/01--------- £ si [email protected] (2 pages) |
18 March 2003 | Ad 27/12/01-03/01/02 £ si [email protected] (5 pages) |
18 March 2003 | Particulars of contract relating to shares (3 pages) |
18 March 2003 | Particulars of contract relating to shares (3 pages) |
18 March 2003 | Particulars of contract relating to shares (3 pages) |
18 March 2003 | Particulars of contract relating to shares (3 pages) |
18 March 2003 | Ad 27/12/01--------- £ si [email protected] (2 pages) |
18 March 2003 | Ad 27/12/01--------- £ si [email protected] (2 pages) |
18 March 2003 | Particulars of contract relating to shares (3 pages) |
17 February 2003 | Return made up to 31/12/02; bulk list available separately
|
17 February 2003 | Return made up to 31/12/02; bulk list available separately
|
30 January 2003 | Ad 14/12/02-31/12/02 £ si [email protected]=167933 £ ic 57025661/57193594 (18 pages) |
30 January 2003 | Ad 14/12/02-31/12/02 £ si [email protected]=167933 £ ic 57025661/57193594 (18 pages) |
24 January 2003 | Auditor's resignation (1 page) |
24 January 2003 | Auditor's resignation (1 page) |
22 January 2003 | Ad 01/12/02-12/12/02 £ si [email protected]=3823 £ ic 57021838/57025661 (10 pages) |
22 January 2003 | Ad 01/12/02-12/12/02 £ si [email protected]=3823 £ ic 57021838/57025661 (10 pages) |
17 December 2002 | Ad 01/11/02-30/11/02 £ si [email protected]=17336 £ ic 57004502/57021838 (5 pages) |
17 December 2002 | Ad 01/11/02-30/11/02 £ si [email protected]=17336 £ ic 57004502/57021838 (5 pages) |
18 November 2002 | Ad 01/05/02-31/05/02 £ si [email protected]=577 £ ic 55800659/55801236 (6 pages) |
18 November 2002 | Ad 01/10/02-14/10/02 £ si [email protected]=1069 £ ic 57002702/57003771 (12 pages) |
18 November 2002 | Ad 01/10/02-14/10/02 £ si [email protected]=1069 £ ic 57002702/57003771 (12 pages) |
18 November 2002 | Ad 30/08/02--------- £ si [email protected]=432000 £ ic 56569394/57001394 (2 pages) |
18 November 2002 | Ad 01/08/02-31/08/02 £ si [email protected]=36 £ ic 55801358/55801394 (2 pages) |
18 November 2002 | Ad 01/09/02-30/09/02 £ si [email protected]=1308 £ ic 57001394/57002702 (3 pages) |
18 November 2002 | Ad 15/10/02-31/10/02 £ si [email protected]=731 £ ic 57003771/57004502 (10 pages) |
18 November 2002 | Ad 01/07/02-31/07/02 £ si [email protected]=49 £ ic 55801309/55801358 (2 pages) |
18 November 2002 | Ad 15/10/02-31/10/02 £ si [email protected]=731 £ ic 57003771/57004502 (10 pages) |
18 November 2002 | Ad 01/09/02-30/09/02 £ si [email protected]=1308 £ ic 57001394/57002702 (3 pages) |
18 November 2002 | Ad 01/04/02-30/04/02 £ si [email protected]=81 £ ic 55800578/55800659 (4 pages) |
18 November 2002 | Ad 01/08/02-31/08/02 £ si [email protected]=36 £ ic 55801358/55801394 (2 pages) |
18 November 2002 | Ad 01/06/02-30/06/02 £ si [email protected]=73 £ ic 55801236/55801309 (3 pages) |
18 November 2002 | Ad 01/04/02-30/04/02 £ si [email protected]=81 £ ic 55800578/55800659 (4 pages) |
18 November 2002 | Ad 01/06/02-30/06/02 £ si [email protected]=73 £ ic 55801236/55801309 (3 pages) |
18 November 2002 | Ad 30/08/02--------- £ si [email protected]=768000 £ ic 55801394/56569394 (2 pages) |
18 November 2002 | Ad 01/05/02-31/05/02 £ si [email protected]=577 £ ic 55800659/55801236 (6 pages) |
18 November 2002 | Ad 30/08/02--------- £ si [email protected]=432000 £ ic 56569394/57001394 (2 pages) |
18 November 2002 | Ad 01/07/02-31/07/02 £ si [email protected]=49 £ ic 55801309/55801358 (2 pages) |
18 November 2002 | Ad 30/08/02--------- £ si [email protected]=768000 £ ic 55801394/56569394 (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (76 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (76 pages) |
1 July 2002 | Resolutions
|
1 July 2002 | Resolutions
|
20 June 2002 | Resolutions
|
20 June 2002 | Resolutions
|
13 May 2002 | Ad 01/03/02-31/03/02 £ si [email protected]=11236 £ ic 55789342/55800578 (3 pages) |
13 May 2002 | Ad 01/03/02-31/03/02 £ si [email protected]=11236 £ ic 55789342/55800578 (3 pages) |
10 May 2002 | Ad 28/02/02--------- £ si [email protected]=431398 £ ic 55357944/55789342 (2 pages) |
10 May 2002 | Ad 28/02/02--------- £ si [email protected]=431398 £ ic 55357944/55789342 (2 pages) |
10 May 2002 | Particulars of contract relating to shares (3 pages) |
10 May 2002 | Particulars of contract relating to shares (3 pages) |
3 May 2002 | Ad 01/02/02-28/02/02 £ si [email protected]=18 £ ic 55357926/55357944 (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Ad 01/02/02-28/02/02 £ si [email protected]=18 £ ic 55357926/55357944 (2 pages) |
18 March 2002 | Return made up to 31/12/01; bulk list available separately
|
18 March 2002 | Return made up to 31/12/01; bulk list available separately
|
12 February 2002 | Ad 01/01/02-31/01/02 £ si [email protected]=884 £ ic 55357042/55357926 (4 pages) |
12 February 2002 | Ad 01/01/02-31/01/02 £ si [email protected]=884 £ ic 55357042/55357926 (4 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
8 November 2001 | Ad 01/09/01-31/10/01 £ si [email protected]=101 £ ic 55356941/55357042 (4 pages) |
8 November 2001 | Ad 01/09/01-31/10/01 £ si [email protected]=101 £ ic 55356941/55357042 (4 pages) |
17 September 2001 | Ad 01/08/01-31/08/01 £ si [email protected]=43 £ ic 55356898/55356941 (3 pages) |
17 September 2001 | Ad 01/08/01-31/08/01 £ si [email protected]=43 £ ic 55356898/55356941 (3 pages) |
12 September 2001 | Ad 19/07/01--------- £ si [email protected]=1087123 £ ic 54062704/55149827 (2 pages) |
12 September 2001 | Particulars of contract relating to shares (3 pages) |
12 September 2001 | Particulars of contract relating to shares (3 pages) |
12 September 2001 | Particulars of contract relating to shares (4 pages) |
12 September 2001 | Ad 31/08/01--------- £ si [email protected]=207071 £ ic 55149827/55356898 (2 pages) |
12 September 2001 | Particulars of contract relating to shares (4 pages) |
12 September 2001 | Ad 31/08/01--------- £ si [email protected]=207071 £ ic 55149827/55356898 (2 pages) |
12 September 2001 | Ad 19/07/01--------- £ si [email protected]=1087123 £ ic 54062704/55149827 (2 pages) |
23 August 2001 | Ad 01/07/01-31/07/01 £ si [email protected]=1495 £ ic 54061209/54062704 (3 pages) |
23 August 2001 | Ad 01/07/01-31/07/01 £ si [email protected]=1495 £ ic 54061209/54062704 (3 pages) |
9 August 2001 | Ad 29/06/01--------- £ si [email protected]=29 £ ic 54058047/54058076 (3 pages) |
9 August 2001 | Ad 29/06/01--------- £ si [email protected]=29 £ ic 54058047/54058076 (3 pages) |
9 August 2001 | Ad 29/06/01--------- £ si [email protected]=3133 £ ic 54058076/54061209 (2 pages) |
9 August 2001 | Ad 29/06/01--------- £ si [email protected]=3133 £ ic 54058076/54061209 (2 pages) |
24 July 2001 | Memorandum and Articles of Association (63 pages) |
24 July 2001 | Memorandum and Articles of Association (63 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | Director resigned (1 page) |
22 June 2001 | Ad 01/05/01-31/05/01 £ si [email protected]=19 £ ic 54058028/54058047 (3 pages) |
22 June 2001 | Ad 01/05/01-31/05/01 £ si [email protected]=19 £ ic 54058028/54058047 (3 pages) |
22 June 2001 | Ad 24/05/01-06/06/01 £ si [email protected]=8701 £ ic 54049327/54058028 (2 pages) |
22 June 2001 | Ad 24/05/01-06/06/01 £ si [email protected]=8701 £ ic 54049327/54058028 (2 pages) |
6 June 2001 | Ad 01/04/01-30/04/01 £ si [email protected]=162 £ ic 54049165/54049327 (3 pages) |
6 June 2001 | Ad 01/04/01-30/04/01 £ si [email protected]=162 £ ic 54049165/54049327 (3 pages) |
15 May 2001 | Ad 04/04/01-02/05/01 £ si [email protected]=8568 £ ic 54040525/54049093 (2 pages) |
15 May 2001 | Ad 30/03/01--------- £ si [email protected]=72 £ ic 54049093/54049165 (3 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (67 pages) |
15 May 2001 | Full group accounts made up to 31 December 2000 (67 pages) |
15 May 2001 | Ad 30/03/01--------- £ si [email protected]=72 £ ic 54049093/54049165 (3 pages) |
15 May 2001 | Ad 04/04/01-02/05/01 £ si [email protected]=8568 £ ic 54040525/54049093 (2 pages) |
5 April 2001 | Ad 01/02/01-28/02/01 £ si [email protected]=131 £ ic 54040394/54040525 (3 pages) |
5 April 2001 | Ad 01/02/01-28/02/01 £ si [email protected]=131 £ ic 54040394/54040525 (3 pages) |
9 March 2001 | Ad 25/01/01-01/02/01 £ si [email protected]=17132 £ ic 53995073/54012205 (2 pages) |
9 March 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=144 £ ic 53994929/53995073 (3 pages) |
9 March 2001 | Ad 07/02/01-14/02/01 £ si [email protected]=21454 £ ic 54018940/54040394 (2 pages) |
9 March 2001 | Ad 25/01/01-01/02/01 £ si [email protected]=17132 £ ic 53995073/54012205 (2 pages) |
9 March 2001 | Ad 29/01/01-05/02/01 £ si [email protected]=6735 £ ic 54012205/54018940 (3 pages) |
9 March 2001 | Ad 29/01/01-05/02/01 £ si [email protected]=6735 £ ic 54012205/54018940 (3 pages) |
9 March 2001 | Ad 01/01/01-31/01/01 £ si [email protected]=144 £ ic 53994929/53995073 (3 pages) |
9 March 2001 | Ad 07/02/01-14/02/01 £ si [email protected]=21454 £ ic 54018940/54040394 (2 pages) |
13 February 2001 | Return made up to 31/12/00; bulk list available separately
|
13 February 2001 | Return made up to 31/12/00; bulk list available separately
|
19 January 2001 | Ad 01/12/00-31/12/00 £ si [email protected]=335 £ ic 53994594/53994929 (3 pages) |
19 January 2001 | Ad 01/11/00-30/11/00 £ si [email protected]=65 £ ic 53994529/53994594 (3 pages) |
19 January 2001 | Ad 22/11/00--------- £ si [email protected]=289 £ ic 53994240/53994529 (2 pages) |
19 January 2001 | Ad 10/01/01-15/01/01 £ si [email protected]=7939 £ ic 53986301/53994240 (2 pages) |
19 January 2001 | Ad 01/12/00-31/12/00 £ si [email protected]=335 £ ic 53994594/53994929 (3 pages) |
19 January 2001 | Ad 22/11/00--------- £ si [email protected]=289 £ ic 53994240/53994529 (2 pages) |
19 January 2001 | Ad 10/01/01-15/01/01 £ si [email protected]=7939 £ ic 53986301/53994240 (2 pages) |
19 January 2001 | Ad 01/11/00-30/11/00 £ si [email protected]=65 £ ic 53994529/53994594 (3 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
29 November 2000 | Ad 01/11/00-06/11/00 £ si [email protected]=1005 £ ic 53947901/53948906 (2 pages) |
29 November 2000 | Ad 09/11/00--------- £ si [email protected]=30381 £ ic 53948906/53979287 (2 pages) |
29 November 2000 | Ad 01/10/00-31/10/00 £ si [email protected]=30 £ ic 53947871/53947901 (2 pages) |
29 November 2000 | Ad 10/11/00--------- £ si [email protected]=7014 £ ic 53979287/53986301 (2 pages) |
29 November 2000 | Ad 10/11/00--------- £ si [email protected]=7014 £ ic 53979287/53986301 (2 pages) |
29 November 2000 | Ad 01/11/00-06/11/00 £ si [email protected]=1005 £ ic 53947901/53948906 (2 pages) |
29 November 2000 | Ad 09/11/00--------- £ si [email protected]=30381 £ ic 53948906/53979287 (2 pages) |
29 November 2000 | Ad 01/10/00-31/10/00 £ si [email protected]=30 £ ic 53947871/53947901 (2 pages) |
31 October 2000 | Ad 02/10/00-13/10/00 £ si [email protected]=39386 £ ic 53908485/53947871 (2 pages) |
31 October 2000 | Ad 02/10/00-13/10/00 £ si [email protected]=39386 £ ic 53908485/53947871 (2 pages) |
31 October 2000 | Ad 01/09/00-30/09/00 £ si [email protected]=117 £ ic 53908368/53908485 (3 pages) |
31 October 2000 | Ad 01/08/00-31/08/00 £ si [email protected]=117 £ ic 53908251/53908368 (2 pages) |
31 October 2000 | Ad 01/09/00-30/09/00 £ si [email protected]=117 £ ic 53908368/53908485 (3 pages) |
31 October 2000 | Ad 01/08/00-31/08/00 £ si [email protected]=117 £ ic 53908251/53908368 (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
29 August 2000 | Ad 21/07/00--------- £ si [email protected]=15000 £ ic 53884550/53899550 (2 pages) |
29 August 2000 | Ad 01/07/00-31/07/00 £ si [email protected]=2050 £ ic 53899550/53901600 (2 pages) |
29 August 2000 | Ad 07/07/00--------- £ si [email protected]=6638 £ ic 53901600/53908238 (2 pages) |
29 August 2000 | Ad 01/07/00-31/07/00 £ si [email protected]=2050 £ ic 53899550/53901600 (2 pages) |
29 August 2000 | Ad 01/07/00-31/07/00 £ si [email protected]=13 £ ic 53908238/53908251 (5 pages) |
29 August 2000 | Ad 21/07/00--------- £ si [email protected]=15000 £ ic 53884550/53899550 (2 pages) |
29 August 2000 | Ad 01/07/00-31/07/00 £ si [email protected]=13 £ ic 53908238/53908251 (5 pages) |
29 August 2000 | Ad 07/07/00--------- £ si [email protected]=6638 £ ic 53901600/53908238 (2 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Ad 19/07/00--------- £ si [email protected]=3000000 £ ic 50884550/53884550 (2 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
1 August 2000 | Memorandum and Articles of Association (6 pages) |
1 August 2000 | Memorandum and Articles of Association (6 pages) |
1 August 2000 | Resolutions
|
1 August 2000 | Statement of affairs (8 pages) |
1 August 2000 | Statement of affairs (8 pages) |
1 August 2000 | Ad 19/07/00--------- £ si [email protected]=3000000 £ ic 50884550/53884550 (2 pages) |
1 August 2000 | Nc inc already adjusted 11/07/00 (1 page) |
1 August 2000 | Nc inc already adjusted 11/07/00 (1 page) |
28 July 2000 | Ad 01/06/00-30/06/00 £ si [email protected]=2899 £ ic 50869851/50872750 (2 pages) |
28 July 2000 | Ad 01/06/00-30/06/00 £ si [email protected]=2899 £ ic 50869851/50872750 (2 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (67 pages) |
28 July 2000 | Ad 15/05/00--------- £ si [email protected]=10000 £ ic 50874550/50884550 (2 pages) |
28 July 2000 | Ad 22/06/00--------- £ si [email protected]=1800 £ ic 50872750/50874550 (2 pages) |
28 July 2000 | Full group accounts made up to 31 December 1999 (67 pages) |
28 July 2000 | Ad 15/05/00--------- £ si [email protected]=10000 £ ic 50874550/50884550 (2 pages) |
28 July 2000 | Ad 22/06/00--------- £ si [email protected]=1800 £ ic 50872750/50874550 (2 pages) |
18 July 2000 | Ad 01/05/00-31/05/00 £ si [email protected]=14427 £ ic 50855319/50869746 (8 pages) |
18 July 2000 | Ad 01/06/00-30/06/00 £ si [email protected]=105 £ ic 50869746/50869851 (2 pages) |
18 July 2000 | Ad 01/06/00-30/06/00 £ si [email protected]=105 £ ic 50869746/50869851 (2 pages) |
18 July 2000 | Ad 01/05/00-31/05/00 £ si [email protected]=14427 £ ic 50855319/50869746 (8 pages) |
5 July 2000 | Listing of particulars (101 pages) |
5 July 2000 | Listing of particulars (101 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
6 June 2000 | Resolutions
|
5 June 2000 | Particulars of contract relating to shares (4 pages) |
5 June 2000 | Ad 01/04/00-30/04/00 £ si [email protected]=139 £ ic 49641920/49642059 (6 pages) |
5 June 2000 | Ad 01/04/00-30/04/00 £ si [email protected]=139 £ ic 49641920/49642059 (6 pages) |
5 June 2000 | Particulars of contract relating to shares (4 pages) |
5 June 2000 | Ad 25/04/00--------- £ si [email protected]=1213260 £ ic 49642059/50855319 (2 pages) |
5 June 2000 | Ad 25/04/00--------- £ si [email protected]=1213260 £ ic 49642059/50855319 (2 pages) |
10 May 2000 | Ad 28/04/00--------- £ si [email protected]=52307 £ ic 49585759/49638066 (2 pages) |
10 May 2000 | Ad 01/03/00-31/03/00 £ si [email protected]=3854 £ ic 49638066/49641920 (18 pages) |
10 May 2000 | Ad 01/03/00-31/03/00 £ si [email protected]=3854 £ ic 49638066/49641920 (18 pages) |
10 May 2000 | Ad 28/04/00--------- £ si [email protected]=52307 £ ic 49585759/49638066 (2 pages) |
13 April 2000 | Ad 02/03/00-31/03/00 £ si [email protected]=41113 £ ic 49461781/49502894 (2 pages) |
13 April 2000 | Ad 02/03/00-31/03/00 £ si [email protected]=1500 £ ic 49583832/49585332 (2 pages) |
13 April 2000 | Ad 02/03/00-31/03/00 £ si [email protected]=34824 £ ic 49502894/49537718 (2 pages) |
13 April 2000 | Ad 02/03/00-31/03/00 £ si [email protected]=34824 £ ic 49502894/49537718 (2 pages) |
13 April 2000 | Ad 31/01/00-29/02/00 £ si [email protected]=427 £ ic 49585332/49585759 (10 pages) |
13 April 2000 | Ad 02/03/00-31/03/00 £ si [email protected]=1500 £ ic 49583832/49585332 (2 pages) |
13 April 2000 | Ad 04/02/00-29/02/00 £ si [email protected]=7200 £ ic 49537718/49544918 (2 pages) |
13 April 2000 | Ad 31/01/00-29/02/00 £ si [email protected]=427 £ ic 49585332/49585759 (10 pages) |
13 April 2000 | Ad 04/02/00-29/02/00 £ si [email protected]=38914 £ ic 49544918/49583832 (2 pages) |
13 April 2000 | Ad 02/03/00-31/03/00 £ si [email protected]=41113 £ ic 49461781/49502894 (2 pages) |
13 April 2000 | Ad 04/02/00-29/02/00 £ si [email protected]=38914 £ ic 49544918/49583832 (2 pages) |
13 April 2000 | Ad 04/02/00-29/02/00 £ si [email protected]=7200 £ ic 49537718/49544918 (2 pages) |
18 February 2000 | Ad 19/01/00--------- £ si [email protected]=4589 £ ic 49457192/49461781 (2 pages) |
18 February 2000 | Ad 03/02/00--------- £ si [email protected]=25702 £ ic 49417293/49442995 (2 pages) |
18 February 2000 | Ad 19/01/00--------- £ si [email protected]=4589 £ ic 49457192/49461781 (2 pages) |
18 February 2000 | Ad 03/02/00--------- £ si [email protected]=25702 £ ic 49417293/49442995 (2 pages) |
18 February 2000 | Ad 27/01/00--------- £ si [email protected]=14197 £ ic 49442995/49457192 (2 pages) |
18 February 2000 | Ad 27/01/00--------- £ si [email protected]=14197 £ ic 49442995/49457192 (2 pages) |
25 January 2000 | Return made up to 31/12/99; bulk list available separately
|
25 January 2000 | Ad 11/01/00--------- £ si [email protected]=7723 £ ic 49409570/49417293 (2 pages) |
25 January 2000 | Ad 01/12/99-31/12/99 £ si [email protected] (2 pages) |
25 January 2000 | Ad 01/12/99-31/12/99 £ si [email protected] (2 pages) |
25 January 2000 | Ad 11/01/00--------- £ si [email protected]=7723 £ ic 49409570/49417293 (2 pages) |
25 January 2000 | Return made up to 31/12/99; bulk list available separately
|
5 January 2000 | Ad 01/11/99-30/11/99 £ si [email protected]=28 £ ic 49409542/49409570 (3 pages) |
5 January 2000 | Ad 01/11/99-30/11/99 £ si [email protected]=28 £ ic 49409542/49409570 (3 pages) |
7 December 1999 | Ad 30/11/99--------- £ si [email protected]=31952 £ ic 48934608/48966560 (2 pages) |
7 December 1999 | Ad 30/11/99--------- £ si [email protected]=31952 £ ic 48934608/48966560 (2 pages) |
7 December 1999 | Ad 26/11/99--------- £ si [email protected]=442982 £ ic 48966560/49409542 (3 pages) |
7 December 1999 | Ad 26/11/99--------- £ si [email protected]=442982 £ ic 48966560/49409542 (3 pages) |
2 December 1999 | Ad 01/10/99--------- £ si [email protected]=25 £ ic 48934583/48934608 (3 pages) |
2 December 1999 | Ad 16/11/99--------- £ si [email protected]=5000 £ ic 48929583/48934583 (2 pages) |
2 December 1999 | Ad 16/11/99--------- £ si [email protected]=5000 £ ic 48929583/48934583 (2 pages) |
2 December 1999 | Ad 01/10/99--------- £ si [email protected]=25 £ ic 48934583/48934608 (3 pages) |
11 November 1999 | Ad 02/11/99--------- £ si [email protected]=8130 £ ic 48921453/48929583 (2 pages) |
11 November 1999 | Ad 02/11/99--------- £ si [email protected]=8130 £ ic 48921453/48929583 (2 pages) |
4 November 1999 | Ad 30/09/99--------- £ si [email protected]=37 £ ic 48921416/48921453 (5 pages) |
4 November 1999 | Ad 30/09/99--------- £ si [email protected]=37 £ ic 48921416/48921453 (5 pages) |
12 October 1999 | Ad 30/07/99--------- £ si [email protected]=306728 £ ic 48614688/48921416 (2 pages) |
12 October 1999 | Ad 30/07/99--------- £ si [email protected]=306728 £ ic 48614688/48921416 (2 pages) |
11 October 1999 | Ad 30/09/99--------- £ si [email protected]=867124 £ ic 47747564/48614688 (2 pages) |
11 October 1999 | Ad 27/09/99--------- £ si [email protected]=3540 £ ic 47744024/47747564 (2 pages) |
11 October 1999 | Ad 30/09/99--------- £ si [email protected]=867124 £ ic 47747564/48614688 (2 pages) |
11 October 1999 | Ad 27/09/99--------- £ si [email protected]=3540 £ ic 47744024/47747564 (2 pages) |
20 September 1999 | Ad 05/08/99--------- £ si [email protected]=20000 £ ic 47724024/47744024 (2 pages) |
20 September 1999 | Ad 05/08/99--------- £ si [email protected]=20000 £ ic 47724024/47744024 (2 pages) |
16 September 1999 | Ad 11/08/99-31/08/99 £ si [email protected]=544145 £ ic 47179791/47723936 (3 pages) |
16 September 1999 | Ad 30/07/99-13/08/99 £ si [email protected]=76 £ ic 47723948/47724024 (3 pages) |
16 September 1999 | Ad 01/09/99--------- £ si [email protected]=12 £ ic 47723936/47723948 (3 pages) |
16 September 1999 | Ad 11/08/99-31/08/99 £ si [email protected]=544145 £ ic 47179791/47723936 (3 pages) |
16 September 1999 | Ad 30/07/99-13/08/99 £ si [email protected]=76 £ ic 47723948/47724024 (3 pages) |
16 September 1999 | Ad 01/09/99--------- £ si [email protected]=12 £ ic 47723936/47723948 (3 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
30 July 1999 | Ad 01/06/99-30/06/99 £ si [email protected]=3 £ ic 47179788/47179791 (2 pages) |
30 July 1999 | Ad 01/06/99-30/06/99 £ si [email protected]=3 £ ic 47179788/47179791 (2 pages) |
6 July 1999 | Full group accounts made up to 31 December 1998 (58 pages) |
6 July 1999 | Full group accounts made up to 31 December 1998 (58 pages) |
24 June 1999 | £ nc 54500000/109000000 19/05/99 (1 page) |
24 June 1999 | £ nc 54500000/109000000 19/05/99 (1 page) |
17 June 1999 | Ad 01/05/99-31/05/99 £ si [email protected]=319 £ ic 47179469/47179788 (3 pages) |
17 June 1999 | Ad 01/05/99-31/05/99 £ si [email protected]=319 £ ic 47179469/47179788 (3 pages) |
10 June 1999 | Ad 19/04/99--------- £ si [email protected]=1617784 £ ic 45561685/47179469 (2 pages) |
10 June 1999 | Particulars of contract relating to shares (4 pages) |
10 June 1999 | Ad 19/04/99--------- £ si [email protected]=1617784 £ ic 45561685/47179469 (2 pages) |
10 June 1999 | Particulars of contract relating to shares (4 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
14 May 1999 | Ad 23/04/99--------- £ si [email protected]=10000 £ ic 42717560/42727560 (2 pages) |
14 May 1999 | Ad 23/04/99--------- £ si [email protected]=10000 £ ic 42717560/42727560 (2 pages) |
14 May 1999 | Particulars of contract relating to shares (4 pages) |
14 May 1999 | Particulars of contract relating to shares (4 pages) |
14 May 1999 | Ad 11/03/99--------- £ si [email protected]=2831107 £ ic 42727560/45558667 (2 pages) |
14 May 1999 | Ad 11/03/99--------- £ si [email protected]=2831107 £ ic 42727560/45558667 (2 pages) |
28 April 1999 | Ad 09/04/99--------- £ si [email protected]=3736 £ ic 42713802/42717538 (2 pages) |
28 April 1999 | Ad 31/03/99--------- £ si [email protected]=22 £ ic 42717538/42717560 (5 pages) |
28 April 1999 | Ad 09/04/99--------- £ si [email protected]=3736 £ ic 42713802/42717538 (2 pages) |
28 April 1999 | Ad 31/03/99--------- £ si [email protected]=22 £ ic 42717538/42717560 (5 pages) |
15 April 1999 | Ad 15/03/99--------- £ si [email protected]=4000 £ ic 42709802/42713802 (2 pages) |
15 April 1999 | Ad 15/03/99--------- £ si [email protected]=4000 £ ic 42709802/42713802 (2 pages) |
16 March 1999 | Ad 28/02/99--------- £ si [email protected]=42 £ ic 42709760/42709802 (6 pages) |
16 March 1999 | Ad 28/02/99--------- £ si [email protected]=42 £ ic 42709760/42709802 (6 pages) |
2 March 1999 | Ad 31/01/99--------- £ si [email protected]=27 £ ic 42709733/42709760 (2 pages) |
2 March 1999 | Ad 31/01/99--------- £ si [email protected]=27 £ ic 42709733/42709760 (2 pages) |
4 February 1999 | Return made up to 31/12/98; bulk list available separately (18 pages) |
4 February 1999 | Return made up to 31/12/98; bulk list available separately (18 pages) |
20 January 1999 | Ad 31/12/98--------- £ si [email protected]=153 £ ic 42709580/42709733 (2 pages) |
20 January 1999 | Ad 31/12/98--------- £ si [email protected]=153 £ ic 42709580/42709733 (2 pages) |
14 December 1998 | Ad 03/12/98--------- £ si [email protected]=18441 £ ic 42691047/42709488 (2 pages) |
14 December 1998 | Ad 07/12/98--------- £ si [email protected]=243766 £ ic 42447281/42691047 (2 pages) |
14 December 1998 | Ad 30/11/98--------- £ si [email protected]=92 £ ic 42709488/42709580 (3 pages) |
14 December 1998 | Ad 30/11/98--------- £ si [email protected]=92 £ ic 42709488/42709580 (3 pages) |
14 December 1998 | Ad 07/12/98--------- £ si [email protected]=243766 £ ic 42447281/42691047 (2 pages) |
14 December 1998 | Ad 03/12/98--------- £ si [email protected]=18441 £ ic 42691047/42709488 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=70272 £ ic 40119115/40189387 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=246329 £ ic 40268415/40514744 (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=44878 £ ic 40514744/40559622 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=85579 £ ic 39995849/40081428 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=70272 £ ic 40119115/40189387 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=702105 £ ic 40559622/41261727 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=69028 £ ic 40189387/40258415 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=862850 £ ic 41584423/42447273 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=862850 £ ic 41584423/42447273 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=10000 £ ic 40258415/40268415 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=44878 £ ic 40514744/40559622 (2 pages) |
27 November 1998 | Director resigned (1 page) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=322696 £ ic 41261727/41584423 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=322696 £ ic 41261727/41584423 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=69028 £ ic 40189387/40258415 (2 pages) |
27 November 1998 | Ad 30/09/98-11/11/98 £ si [email protected]=8 £ ic 42447273/42447281 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=702105 £ ic 40559622/41261727 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=37687 £ ic 40081428/40119115 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=37687 £ ic 40081428/40119115 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=10000 £ ic 40258415/40268415 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=85579 £ ic 39995849/40081428 (2 pages) |
27 November 1998 | Ad 28/10/98-20/11/98 £ si [email protected]=246329 £ ic 40268415/40514744 (2 pages) |
27 November 1998 | Ad 30/09/98-11/11/98 £ si [email protected]=8 £ ic 42447273/42447281 (2 pages) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
2 November 1998 | Ad 30/09/98--------- £ si [email protected]=6 £ ic 39995843/39995849 (2 pages) |
2 November 1998 | Ad 30/09/98--------- £ si [email protected]=6 £ ic 39995843/39995849 (2 pages) |
18 September 1998 | Ad 31/07/98--------- £ si [email protected]=35 £ ic 39995808/39995843 (3 pages) |
18 September 1998 | Ad 31/07/98--------- £ si [email protected]=35 £ ic 39995808/39995843 (3 pages) |
16 September 1998 | Ad 23/07/98--------- £ si [email protected]=3600000 £ ic 36395697/39995697 (2 pages) |
16 September 1998 | Ad 31/07/98--------- £ si [email protected]=111 £ ic 39995697/39995808 (2 pages) |
16 September 1998 | Ad 23/07/98--------- £ si [email protected]=3600000 £ ic 36395697/39995697 (2 pages) |
16 September 1998 | Ad 31/07/98--------- £ si [email protected]=111 £ ic 39995697/39995808 (2 pages) |
4 September 1998 | Auditor's resignation (3 pages) |
4 September 1998 | Auditor's resignation (3 pages) |
17 July 1998 | Ad 30/04/98-30/06/98 £ si [email protected]=179 £ ic 36395518/36395697 (3 pages) |
17 July 1998 | Ad 30/04/98-30/06/98 £ si [email protected]=179 £ ic 36395518/36395697 (3 pages) |
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
2 July 1998 | Resolutions
|
11 May 1998 | Full group accounts made up to 31 December 1997 (48 pages) |
11 May 1998 | Full group accounts made up to 31 December 1997 (48 pages) |
14 April 1998 | Ad 01/02/98-31/03/98 £ si [email protected]=458 £ ic 36395060/36395518 (3 pages) |
14 April 1998 | Ad 01/02/98-31/03/98 £ si [email protected]=458 £ ic 36395060/36395518 (3 pages) |
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
19 March 1998 | Resolutions
|
17 February 1998 | Ad 31/10/97-31/01/98 £ si [email protected] (3 pages) |
17 February 1998 | Ad 31/10/97-31/01/98 £ si [email protected] (3 pages) |
28 January 1998 | Return made up to 31/12/97; bulk list available separately (11 pages) |
28 January 1998 | Return made up to 31/12/97; bulk list available separately (11 pages) |
15 October 1997 | Ad 26/09/97--------- £ si [email protected]=1729241 £ ic 34664779/36394020 (5 pages) |
15 October 1997 | Ad 01/05/97-30/09/97 £ si [email protected]=363 £ ic 36394020/36394383 (3 pages) |
15 October 1997 | Ad 01/05/97-30/09/97 £ si [email protected]=363 £ ic 36394020/36394383 (3 pages) |
15 October 1997 | Ad 26/09/97--------- £ si [email protected]=1729241 £ ic 34664779/36394020 (5 pages) |
2 July 1997 | Ad 28/10/96-28/04/97 £ si [email protected] (3 pages) |
2 July 1997 | Ad 28/10/96-28/04/97 £ si [email protected] (3 pages) |
24 June 1997 | Ad 23/05/97--------- £ si [email protected]=3500 £ ic 34661279/34664779 (2 pages) |
24 June 1997 | Ad 23/05/97--------- £ si [email protected]=3500 £ ic 34661279/34664779 (2 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (51 pages) |
21 May 1997 | Full group accounts made up to 31 December 1996 (51 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 04/01/97; bulk list available separately
|
29 January 1997 | Return made up to 04/01/97; bulk list available separately
|
21 December 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
21 December 1996 | Accounting reference date extended from 31/07/96 to 31/12/96 (1 page) |
22 October 1996 | Ad 30/05/96-27/09/96 £ si [email protected]=565962 £ ic 17125993/17691955 (3 pages) |
22 October 1996 | Ad 30/05/96-27/09/96 £ si [email protected]=565962 £ ic 17125993/17691955 (3 pages) |
28 June 1996 | Ad 20/05/96--------- £ si [email protected]=2150 £ ic 17122343/17124493 (2 pages) |
28 June 1996 | Ad 09/05/96--------- £ si [email protected]=1500 £ ic 17124493/17125993 (2 pages) |
28 June 1996 | Ad 20/05/96--------- £ si [email protected]=2150 £ ic 17122343/17124493 (2 pages) |
28 June 1996 | Ad 09/05/96--------- £ si [email protected]=1500 £ ic 17124493/17125993 (2 pages) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1996 | Auditor's resignation (1 page) |
17 June 1996 | Auditor's resignation (1 page) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
21 May 1996 | Ad 09/05/96--------- £ si [email protected]=1500 £ ic 17120843/17122343 (2 pages) |
21 May 1996 | Ad 09/05/96--------- £ si [email protected]=1500 £ ic 17120843/17122343 (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 20 cockspur street london SW1Y 5BL (1 page) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 20 cockspur street london SW1Y 5BL (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | £ nc 29700000/54500000 29/04/96 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Memorandum and Articles of Association (54 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Conso 29/04/96 (1 page) |
13 May 1996 | Conso 29/04/96 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | Memorandum and Articles of Association (54 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Resolutions
|
13 May 1996 | £ nc 29700000/54500000 29/04/96 (1 page) |
13 May 1996 | Resolutions
|
15 April 1996 | Ad 08/01/96--------- £ si [email protected]=750000 £ ic 16370843/17120843 (4 pages) |
15 April 1996 | Full group accounts made up to 31 July 1995 (37 pages) |
15 April 1996 | Ad 08/01/96--------- £ si [email protected]=750000 £ ic 16370843/17120843 (4 pages) |
15 April 1996 | Full group accounts made up to 31 July 1995 (37 pages) |
4 April 1996 | Listing of particulars (145 pages) |
4 April 1996 | Listing of particulars (145 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (2 pages) |
15 March 1996 | Ad 08/01/96--------- £ si [email protected]=1735452 £ ic 14635391/16370843 (3 pages) |
15 March 1996 | Ad 08/01/96--------- £ si [email protected]=1735452 £ ic 14635391/16370843 (3 pages) |
4 March 1996 | Ad 23/02/96--------- £ si [email protected]=20300 £ ic 14475091/14495391 (2 pages) |
4 March 1996 | Ad 23/02/96--------- £ si [email protected]=20300 £ ic 14475091/14495391 (2 pages) |
1 March 1996 | Ad 23/01/96--------- £ si [email protected] (4 pages) |
1 March 1996 | Ad 23/01/96--------- £ si [email protected] (4 pages) |
1 March 1996 | Particulars of contract relating to shares (4 pages) |
1 March 1996 | Particulars of contract relating to shares (4 pages) |
13 February 1996 | Ad 31/01/96--------- £ si [email protected]=4750 £ ic 14470341/14475091 (2 pages) |
13 February 1996 | Ad 31/01/96--------- £ si [email protected]=4750 £ ic 14470341/14475091 (2 pages) |
31 January 1996 | Ad 23/01/96--------- £ si [email protected]=3000000 £ ic 11470341/14470341 (4 pages) |
31 January 1996 | Ad 23/01/96--------- £ si [email protected]=3000000 £ ic 11470341/14470341 (4 pages) |
31 January 1996 | Ad 12/01/96--------- £ si [email protected]=2500 £ ic 11467841/11470341 (2 pages) |
31 January 1996 | Ad 12/01/96--------- £ si [email protected]=2500 £ ic 11467841/11470341 (2 pages) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Secretary resigned (1 page) |
24 January 1996 | Return made up to 04/01/96; bulk list available separately
|
24 January 1996 | Return made up to 04/01/96; bulk list available separately
|
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
19 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
16 January 1996 | Nc inc already adjusted 08/01/96 (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Nc inc already adjusted 08/01/96 (1 page) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
8 January 1996 | Company name changed black & edgington group PLC\certificate issued on 08/01/96 (2 pages) |
8 January 1996 | Company name changed black & edgington group PLC\certificate issued on 08/01/96 (2 pages) |
5 January 1996 | Ad 11/12/95--------- £ si [email protected]=42500 £ ic 11425341/11467841 (4 pages) |
5 January 1996 | Ad 11/12/95--------- £ si [email protected]=42500 £ ic 11425341/11467841 (4 pages) |
3 January 1996 | Listing of particulars (75 pages) |
3 January 1996 | Listing of particulars (75 pages) |
22 December 1995 | New secretary appointed (2 pages) |
22 December 1995 | New secretary appointed (2 pages) |
20 December 1995 | New director appointed (4 pages) |
20 December 1995 | New director appointed (4 pages) |
20 December 1995 | Registered office changed on 20/12/95 from: 30 marshgate lane london E15 2NH (1 page) |
20 December 1995 | Registered office changed on 20/12/95 from: 30 marshgate lane london E15 2NH (1 page) |
19 December 1995 | Director resigned (2 pages) |
19 December 1995 | Director resigned (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
15 February 1995 | Memorandum and Articles of Association (54 pages) |
15 February 1995 | Memorandum and Articles of Association (54 pages) |
18 January 1995 | Full group accounts made up to 31 July 1994 (26 pages) |
18 January 1995 | Full group accounts made up to 31 July 1994 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (367 pages) |
23 December 1993 | Full group accounts made up to 31 July 1993 (29 pages) |
23 December 1993 | Full group accounts made up to 31 July 1993 (29 pages) |
25 February 1992 | Particulars of mortgage/charge (3 pages) |
25 February 1992 | Particulars of mortgage/charge (3 pages) |
14 January 1992 | Full group accounts made up to 31 July 1991 (25 pages) |
14 January 1992 | Full group accounts made up to 31 July 1991 (25 pages) |
7 January 1992 | Resolutions
|
7 January 1992 | Resolutions
|
3 January 1992 | Particulars of mortgage/charge (3 pages) |
3 January 1992 | Particulars of mortgage/charge (3 pages) |
31 December 1991 | Company name changed tubular edgington group PLC\certificate issued on 31/12/91 (6 pages) |
31 December 1991 | Company name changed tubular edgington group PLC\certificate issued on 31/12/91 (6 pages) |
30 December 1991 | Particulars of mortgage/charge (3 pages) |
30 December 1991 | Particulars of mortgage/charge (3 pages) |
29 July 1991 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
29 July 1991 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
23 July 1991 | Red'n sh cap & cancell'n sh prem (4 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Resolutions
|
10 May 1991 | Particulars of mortgage/charge (5 pages) |
10 May 1991 | Particulars of mortgage/charge (5 pages) |
13 December 1990 | Particulars of mortgage/charge (3 pages) |
13 December 1990 | Particulars of mortgage/charge (3 pages) |
5 January 1990 | Company name changed tubular exhibition group PLC.\certificate issued on 05/01/90 (2 pages) |
5 January 1990 | Company name changed tubular exhibition group PLC.\certificate issued on 05/01/90 (2 pages) |
6 December 1989 | New director appointed (2 pages) |
6 December 1989 | New director appointed (2 pages) |
25 July 1989 | New director appointed (2 pages) |
25 July 1989 | New director appointed (2 pages) |
12 May 1989 | New director appointed (2 pages) |
12 May 1989 | New director appointed (2 pages) |
19 January 1989 | Particulars of mortgage/charge (3 pages) |
19 January 1989 | Particulars of mortgage/charge (3 pages) |
10 November 1987 | Memorandum and Articles of Association (53 pages) |
10 November 1987 | Resolutions
|
10 November 1987 | Memorandum and Articles of Association (53 pages) |
10 November 1987 | Resolutions
|
29 October 1987 | Listing of particulars (36 pages) |
29 October 1987 | Listing of particulars (36 pages) |
20 October 1987 | Company name changed djember holdings PLC\certificate issued on 10/10/87 (2 pages) |
20 October 1987 | Company name changed djember holdings PLC\certificate issued on 10/10/87 (2 pages) |
27 May 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 May 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
1 August 1966 | Company name changed\certificate issued on 01/08/66 (4 pages) |
1 August 1966 | Company name changed\certificate issued on 01/08/66 (4 pages) |
18 February 1910 | Certificate of incorporation (1 page) |
18 February 1910 | Incorporation (57 pages) |
18 February 1910 | Certificate of incorporation (1 page) |
18 February 1910 | Incorporation (57 pages) |