Company NameThe Builder Group Limited
Company StatusDissolved
Company Number00118651
CategoryPrivate Limited Company
Incorporation Date18 November 1911(112 years, 6 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NamesBuilder,Limited(The) and The Builder Group Plc

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(101 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 10 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed18 July 2003(91 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 10 March 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed18 July 2003(91 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 10 March 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed18 July 2003(91 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 10 March 2020)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Christian Audie Freynet
Date of BirthAugust 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1992(80 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address12 Allee Des Pins
Tomy-En-Josas
Paris 78350
Foreign
Director NameMr Marc Vigier
Date of BirthAugust 1935 (Born 88 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1992(80 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address45 Rue Saint-Ferdinand
Paris
75017
Foreign
Director NameWilliam Bramwell Griffin
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(80 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address10 Millers Wharf
St Katharines Way
London
E1 9YU
Director NameMr Christopher Bregou
Date of BirthNovember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed11 October 1992(80 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 1997)
RoleCompany Director
Correspondence Address21 Place St Germain
Paris 75006
France
Secretary NameLeslie John Webber
NationalityBritish
StatusResigned
Appointed11 October 1992(80 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 May 1997)
RoleCompany Director
Correspondence Address3 Station Road
Wrabness
Manningtree
Essex
CO11 2TJ
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(81 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMr Clive Richard Foskett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1993(81 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTahoe Firs
51 Stonehill Road
Headley Down
Hampshire
GU35 8ET
Director NameChristian Guy
Date of BirthMay 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed17 September 1993(81 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 18 July 2003)
RoleChairman+Chief Executive
Correspondence Address68 Warwick Gardens
London
W14 8PP
Director NamePamela Jeanne Barker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1996(84 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2001)
RolePublishing Dir
Correspondence Address12 Turnstone House
Star Place
London
E1W 1AE
Secretary NameMassimiliano Margaritelli
NationalityBritish
StatusResigned
Appointed02 May 1997(85 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 July 2003)
RoleFinancial Controller
Correspondence Address185a Chelmsford Road
Shenfield
Essex
CM15 8SA
Director NamePhilippe Leduc
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed22 October 1997(85 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 June 2002)
RoleLawyer
Correspondence Address23 Avenue Gabriel
78170 La Celle-Saint-Cloud
France
Director NameJean Francois Grollemund
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed30 December 1997(86 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address99 Boulevard Raspail
Paris
75006
Foreign
Director NameAntony Roy Arnold
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(89 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2004)
RolePublishers
Correspondence Address6 Bassett Row
Bassett
Southampton
Hampshire
SO16 7FS
Director NameAilsa Murray Ferguson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(91 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 2003)
RoleCompany Director
Correspondence Address18 Hosack Road
London
SW17 7QP
Director NameBernard Peter Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(91 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2004)
RoleExecutive
Correspondence AddressApartment 35 Blk B
3rd Floor 10 Wild Street
London
WC2B 4RL
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(92 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameMr Jonathan Paul Newby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(93 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NameAdrian David Barrick
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(97 years after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address1 Normanhurst Road
Streatham Hill
London
SW2 3TA

Contact

Websiteubm.com
Telephone0161 8771106
Telephone regionManchester

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66.5m at £0.1Cmpi Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 June 2002Delivered on: 11 July 2002
Satisfied on: 1 August 2003
Persons entitled: Urs (Luxembourg) S.A. as Security Agent for Itself and on Behalf of the Other Finance Parties

Classification: Guarantee and debenture
Secured details: All indebtedness and other liabilities whatsoever due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including sub-underlease at 7TH floor,anchorage house,east india dock,london E14 and 36 car parking spaces at naval row,east india dock,london E14. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 September 1993Delivered on: 24 September 1993
Satisfied on: 11 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,000 together with interest accrued now or to be held by the bank on an account no: 7849877.
Fully Satisfied
4 July 1991Delivered on: 12 July 1991
Satisfied on: 13 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Third charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement for lease dated 31/3/87 together with all that l/h property k/a site F9/2 millharbour being land & premises to the west of millwall inner dock l/b of tower hamlets (see form 395 for full details).
Fully Satisfied
6 June 1988Delivered on: 11 June 1988
Satisfied on: 15 December 1992
Persons entitled: Standard Commercial Property Securities LTD

Classification: Equitable mortgage
Secured details: £6,112,500 due from the company to the chargee under the terms of an agreement dated 31/3/87.
Particulars: The agreement for lease of the site at millharbour/marsh wall, millwall dock tower hamlets k/a site fg/2.
Fully Satisfied
31 March 1987Delivered on: 8 April 1987
Satisfied on: 13 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31/3/87.
Particulars: All the companys interest in the agreement relating to a lease dated 31/3/87 to property k/a ovintended to be k/a site F9/2 mill harbour being land & premises to the west of millwall inner dock in the l/b of tower hamlets being part of f/h land title no ngl 412126.
Fully Satisfied
31 March 1987Delivered on: 8 April 1987
Satisfied on: 11 July 2002
Persons entitled: Natwest Investment Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31/3/87.
Particulars: All the builder group limited's right title and interest to the magazine regularly published by it entitled "building" and/or the goodwill now or hereafter attaching thereto. (See form 395 for further details).
Fully Satisfied

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (4 pages)
2 December 2019Statement of capital on 2 December 2019
  • GBP 665
(3 pages)
29 November 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 28/11/2019
  • RES13 ‐ Cancellation of share premium account 28/11/2019
(1 page)
29 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 November 2019Solvency Statement dated 28/11/19 (1 page)
29 November 2019Statement by Directors (1 page)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
7 December 2018Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages)
6 December 2018Director's details changed for Unm Investments Limited on 4 December 2018 (1 page)
6 December 2018Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page)
6 December 2018Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page)
5 July 2018Cessation of Cmpi Group Limited as a person with significant control on 21 December 2017 (1 page)
5 July 2018Notification of Ubmg Holdings as a person with significant control on 21 December 2017 (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
13 June 2018Full accounts made up to 31 December 2017 (19 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 September 2016Full accounts made up to 31 December 2015 (20 pages)
20 September 2016Full accounts made up to 31 December 2015 (20 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
3 October 2015Full accounts made up to 31 December 2014 (12 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6,650,000
(5 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6,650,000
(5 pages)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6,650,000
(5 pages)
7 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 6,650,000
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
25 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(5 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Adrian Barrick as a director (2 pages)
16 April 2013Termination of appointment of Adrian Barrick as a director (2 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (15 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (15 pages)
17 July 2012Full accounts made up to 31 December 2011 (14 pages)
17 July 2012Full accounts made up to 31 December 2011 (14 pages)
15 August 2011Full accounts made up to 31 December 2010 (25 pages)
15 August 2011Full accounts made up to 31 December 2010 (25 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
31 October 2009Full accounts made up to 31 December 2008 (27 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
21 July 2009Return made up to 18/07/09; full list of members (4 pages)
28 January 2009Director appointed adrian barrick (3 pages)
28 January 2009Director appointed adrian barrick (3 pages)
11 November 2008Appointment terminated director jonathan newby (1 page)
11 November 2008Appointment terminated director jonathan newby (1 page)
2 October 2008Full accounts made up to 31 December 2007 (28 pages)
2 October 2008Full accounts made up to 31 December 2007 (28 pages)
27 August 2008Return made up to 18/07/08; full list of members (4 pages)
27 August 2008Return made up to 18/07/08; full list of members (4 pages)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
17 September 2007Full accounts made up to 31 December 2006 (25 pages)
17 September 2007Full accounts made up to 31 December 2006 (25 pages)
20 July 2007Return made up to 18/07/07; full list of members (2 pages)
20 July 2007Return made up to 18/07/07; full list of members (2 pages)
3 January 2007Full accounts made up to 31 December 2005 (25 pages)
3 January 2007Full accounts made up to 31 December 2005 (25 pages)
4 August 2006Return made up to 18/07/06; full list of members (2 pages)
4 August 2006Return made up to 18/07/06; full list of members (2 pages)
2 February 2006Full accounts made up to 31 December 2004 (27 pages)
2 February 2006Full accounts made up to 31 December 2004 (27 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 August 2005Return made up to 18/07/05; full list of members (6 pages)
25 August 2005Return made up to 18/07/05; full list of members (6 pages)
16 August 2005New secretary appointed;new director appointed (1 page)
16 August 2005New secretary appointed;new director appointed (1 page)
5 February 2005Full accounts made up to 31 December 2003 (26 pages)
5 February 2005Full accounts made up to 31 December 2003 (26 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
11 September 2003Full accounts made up to 31 December 2002 (22 pages)
11 September 2003Full accounts made up to 31 December 2002 (22 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Return made up to 18/07/03; full list of members (7 pages)
23 August 2003New director appointed (2 pages)
23 August 2003Return made up to 18/07/03; full list of members (7 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Registered office changed on 08/08/03 from: floor 7 anchorage house east india dock 2 clove crescent london E14 2BE (1 page)
8 August 2003Director resigned (1 page)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Auditor's resignation (1 page)
17 December 2002Auditor's resignation (1 page)
13 August 2002Return made up to 18/07/02; full list of members (9 pages)
13 August 2002Return made up to 18/07/02; full list of members (9 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2002Declaration of assistance for shares acquisition (12 pages)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 July 2002Declaration of assistance for shares acquisition (12 pages)
26 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2002Declaration of assistance for shares acquisition (11 pages)
17 July 2002Declaration of assistance for shares acquisition (11 pages)
17 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 July 2002Ad 28/06/02--------- £ si [email protected]=5000000 £ ic 1650000/6650000 (2 pages)
14 July 2002Ad 28/06/02--------- £ si [email protected]=5000000 £ ic 1650000/6650000 (2 pages)
14 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 July 2002£ nc 2200000/7200000 28/06/02 (1 page)
14 July 2002£ nc 2200000/7200000 28/06/02 (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Particulars of mortgage/charge (25 pages)
11 July 2002Particulars of mortgage/charge (25 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2002Director resigned (1 page)
27 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2002Re-registration of Memorandum and Articles (12 pages)
27 June 2002Application for reregistration from PLC to private (1 page)
27 June 2002Application for reregistration from PLC to private (1 page)
27 June 2002Re-registration of Memorandum and Articles (12 pages)
27 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 June 2002Certificate of re-registration from Public Limited Company to Private (1 page)
25 June 2002Full accounts made up to 31 December 2001 (21 pages)
25 June 2002Full accounts made up to 31 December 2001 (21 pages)
13 February 2002Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page)
13 February 2002Registered office changed on 13/02/02 from: exchange tower 2 harbour exchange square london E14 9GE (1 page)
21 November 2001Full accounts made up to 31 December 2000 (17 pages)
21 November 2001Full accounts made up to 31 December 2000 (17 pages)
23 October 2001Director's particulars changed (1 page)
23 October 2001Director's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
22 October 2001Director's particulars changed (1 page)
2 August 2001Return made up to 18/07/01; full list of members; amend (8 pages)
2 August 2001Return made up to 18/07/01; full list of members; amend (8 pages)
27 July 2001Return made up to 18/07/01; full list of members (8 pages)
27 July 2001Return made up to 18/07/01; full list of members (8 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
3 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000Full accounts made up to 31 December 1999 (19 pages)
2 August 2000Full accounts made up to 31 December 1999 (19 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
8 November 1999Auditor's resignation (1 page)
8 November 1999Auditor's resignation (1 page)
26 July 1999Return made up to 18/07/99; no change of members (6 pages)
26 July 1999Return made up to 18/07/99; no change of members (6 pages)
6 June 1999Full group accounts made up to 31 December 1998 (21 pages)
6 June 1999Full group accounts made up to 31 December 1998 (21 pages)
29 July 1998Full group accounts made up to 31 December 1997 (21 pages)
29 July 1998Full group accounts made up to 31 December 1997 (21 pages)
28 July 1998Return made up to 18/07/98; no change of members (6 pages)
28 July 1998Return made up to 18/07/98; no change of members (6 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
24 July 1997Full group accounts made up to 31 December 1996 (21 pages)
24 July 1997Full group accounts made up to 31 December 1996 (21 pages)
11 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 July 1997Return made up to 18/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Secretary resigned (1 page)
12 February 1997Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page)
12 February 1997Registered office changed on 12/02/97 from: builder house 1 millharbour london E14 9RA (1 page)
1 August 1996Full group accounts made up to 31 December 1995 (23 pages)
1 August 1996Full group accounts made up to 31 December 1995 (23 pages)
29 July 1996Return made up to 18/07/96; full list of members (8 pages)
29 July 1996Return made up to 18/07/96; full list of members (8 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
1 August 1995Full group accounts made up to 31 December 1994 (23 pages)
1 August 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (476 pages)
1 August 1994Full group accounts made up to 31 December 1993 (24 pages)
1 August 1994Full group accounts made up to 31 December 1993 (24 pages)
1 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1993Full group accounts made up to 31 December 1992 (22 pages)
4 August 1993Full group accounts made up to 31 December 1992 (22 pages)
1 November 1990Full accounts made up to 31 March 1990 (22 pages)
1 November 1990Full accounts made up to 31 March 1990 (22 pages)
21 December 1988Full group accounts made up to 31 March 1988 (22 pages)
21 December 1988Full group accounts made up to 31 March 1988 (22 pages)
8 August 1988Articles of association (47 pages)
8 August 1988Articles of association (47 pages)
11 July 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
11 July 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
17 June 1988Declaration on reregistration from private to PLC (4 pages)
17 June 1988Declaration on reregistration from private to PLC (4 pages)
13 June 1988Memorandum and Articles of Association (56 pages)
13 June 1988Certificate of re-registration from Private to Public Limited Company (1 page)
13 June 1988Memorandum and Articles of Association (56 pages)
13 June 1988Certificate of re-registration from Private to Public Limited Company (1 page)
3 December 1982Company name changed\certificate issued on 03/12/82 (2 pages)
3 December 1982Company name changed\certificate issued on 03/12/82 (2 pages)
4 February 1976Accounts made up to 31 March 1975 (4 pages)
4 February 1976Accounts made up to 31 March 1975 (4 pages)