Company NameTclarke Plc
Company StatusActive
Company Number00119351
CategoryPublic Limited Company
Incorporation Date23 December 1911(112 years, 4 months ago)
Previous NameT Clarke Public Limited Company

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2003(91 years, 5 months after company formation)
Appointment Duration20 years, 11 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Michael Crowder
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(95 years, 1 month after company formation)
Appointment Duration17 years, 3 months
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameIain Colquhoun McCusker
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(97 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Peter John Maskell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(106 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(106 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Secretary NameTrevor John Mitchell
StatusCurrent
Appointed27 May 2020(108 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Jonathan Adam Hook
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(109 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMs Aysegul Sabanci
Date of BirthDecember 1976 (Born 47 years ago)
NationalityTurkish
StatusCurrent
Appointed01 May 2022(110 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Oskar K Ronner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed18 May 1992(80 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address33 Weangarten
Oberucwil
Foreign
Director NameMr David Leonard Stent
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(80 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 1997)
RoleDeputy Managing Director/Electrical Engineer
Correspondence Address72 Hurst Lane
East Molesey
Surrey
KT8 9DY
Director NamePatrick Ernest Stanborough
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(80 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House
116-118 Walworth Road
London
SE17 1JY
Director NameJohn Hunter Nixon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(80 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2003)
RoleElectrical Engineer
Correspondence AddressThe Old Dairy 3 Westwood Farm
Warden
Hexham
Northumberland
NE46 2PT
Director NameMr Derek Edgar Davis
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(80 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1992)
RoleElectrical Engineer
Correspondence Address107 Leitrim Avenue
Shoeburyness
Southend On Sea
Essex
SS3 9HE
Director NameMr Barry Joseph Buchanan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(80 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2004)
RoleElectrical Engineer
Correspondence AddressMarlborough House
Churchfields School Lane
Pickworth
Lincolnshire
NG34 0TG
Secretary NameMr Brian Moss
NationalityBritish
StatusResigned
Appointed18 May 1992(80 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address163 The Avenue
Highams Park
London
E4 9RZ
Director NameLeonard Michael Fairman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(81 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 17 October 2005)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address36 Water Mead
Chipstead
Surrey
CR5 3NU
Director NameLuzius Hug
Date of BirthNovember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed06 May 1994(82 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 May 1998)
RoleNon Executive Director
Correspondence AddressCerberus Ag
Ch-8708
Mannedorf Switzerland
Director NameDr Robert Bachmann
Date of BirthSeptember 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed06 May 1994(82 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 May 1998)
RoleNon Executive Director
Correspondence AddressLaubisrutistrasse 50
Ch-8712
Stafa Switzerland
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(86 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Director NameMr Russell John Race
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(86 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 09 May 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameLeonard John Duncan Arnold
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(86 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressMidway Lady Margaret Road
Sunningdale
Ascot
Berkshire
SL5 9QL
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed17 April 2001(89 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameMr John Malachy Daly
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(90 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 July 2007)
RoleAccountant
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameBeverly Ann Stewart
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(93 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 05 May 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMs Victoria Rosamond French
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(95 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House
116-118 Walworth Road
London
SE17 1JY
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed31 July 2007(95 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanhope House
116-118 Walworth Road
London
SE17 1JY
Director NameMr Robert Hugh Campbell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(96 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMr Martin Robert Walton
StatusResigned
Appointed01 July 2010(98 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 April 2015)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(102 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Anthony Jan Giddings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(102 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Daniel George Robson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(103 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Louise Dent
StatusResigned
Appointed14 April 2015(103 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMr Michael Timothy Robson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(103 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 May 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameDavid James Lanchester
StatusResigned
Appointed26 April 2017(105 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE
Director NameMrs Louise Dier
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(107 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF

Contact

Websitewww.tclarke.co.uk
Email address[email protected]

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£217,100,000
Gross Profit£23,400,000
Net Worth£1,300,000
Cash£1,000,000
Current Liabilities£52,900,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

18 November 2010Delivered on: 20 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 February 2002Delivered on: 4 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 36001260 with the bank and any addition to that deposit.
Outstanding

Filing History

3 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Alotment and issue each the apital transaction the purposes approved, issue up to for cash at a price approved 24/07/2023
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 July 2023Statement of capital following an allotment of shares on 26 July 2023
  • GBP 5,285,078
(3 pages)
3 May 2023Group of companies' accounts made up to 31 December 2022 (115 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
3 August 2022Statement of capital following an allotment of shares on 3 August 2022
  • GBP 4,410,144.3
(3 pages)
19 July 2022Auditor's resignation (2 pages)
22 June 2022Statement of capital following an allotment of shares on 22 June 2022
  • GBP 4,409,676.9
(3 pages)
8 June 2022Statement of capital following an allotment of shares on 8 June 2022
  • GBP 4,409,196.2
(3 pages)
25 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 4,404,605.7
(3 pages)
25 May 2022Group of companies' accounts made up to 31 December 2021 (115 pages)
12 May 2022Statement of capital following an allotment of shares on 11 May 2022
  • GBP 4,402,682.9
(3 pages)
5 May 2022Director's details changed for Mr Jonathan Adam Hook on 1 May 2022 (2 pages)
4 May 2022Termination of appointment of Louise Dier as a director on 30 April 2022 (1 page)
4 May 2022Appointment of Ms Aysegul Sabanci as a director on 1 May 2022 (2 pages)
27 April 2022Statement of capital following an allotment of shares on 27 April 2022
  • GBP 4,400,279.4
(3 pages)
26 April 2022Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page)
20 April 2022Registered office address changed from 45 Moorfields London EC2Y 9AE to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
30 March 2022Statement of capital following an allotment of shares on 30 March 2022
  • GBP 4,397,395.2
(3 pages)
16 March 2022Statement of capital following an allotment of shares on 16 March 2022
  • GBP 4,394,703.3
(3 pages)
14 March 2022Statement of capital following an allotment of shares on 2 March 2022
  • GBP 4,394,078.4
(3 pages)
16 February 2022Statement of capital following an allotment of shares on 16 February 2022
  • GBP 4,393,309.3
(3 pages)
2 February 2022Statement of capital following an allotment of shares on 2 February 2022
  • GBP 4,391,867.2
(3 pages)
19 January 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 4,390,905.8
(3 pages)
5 January 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 4,388,766.8
(3 pages)
22 December 2021Statement of capital following an allotment of shares on 22 December 2021
  • GBP 4,388,286.1
(3 pages)
20 December 2021Statement of capital following an allotment of shares on 15 December 2021
  • GBP 4,384,873.3
(3 pages)
8 December 2021Statement of capital following an allotment of shares on 8 December 2021
  • GBP 4,381,003.7
(3 pages)
1 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 4,371,245.6
(3 pages)
8 July 2021Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group, 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
8 July 2021Appointment of Mr Jonathan Adam Hook as a director on 1 July 2021 (2 pages)
5 May 2021Termination of appointment of Michael Timothy Robson as a director on 5 May 2021 (1 page)
27 April 2021Group of companies' accounts made up to 31 December 2020 (116 pages)
13 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
6 July 2020Group of companies' accounts made up to 31 December 2019 (124 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
29 May 2020Appointment of Trevor John Mitchell as a secretary on 27 May 2020 (2 pages)
28 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 August 2019Director's details changed for Mrs Louise Dier on 23 August 2019 (2 pages)
20 June 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 4,305,255.80
(4 pages)
17 June 2019Statement of capital following an allotment of shares on 24 May 2019
  • GBP 4,303,088.20
(4 pages)
29 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
29 May 2019Statement of company's objects (2 pages)
28 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
17 May 2019Group of companies' accounts made up to 31 December 2018 (121 pages)
13 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-10
(3 pages)
9 May 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 4,300,301.30
(4 pages)
10 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 4,297,720.90
(4 pages)
20 March 2019Statement of capital following an allotment of shares on 15 March 2019
  • GBP 4,297,566.10
(4 pages)
22 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 4,296,766.20
(4 pages)
11 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 4,295,321.10
(4 pages)
4 February 2019Statement of capital following an allotment of shares on 18 January 2019
  • GBP 4,292,740.6
(4 pages)
16 January 2019Statement of capital following an allotment of shares on 8 January 2019
  • GBP 4,288,353.80
(4 pages)
7 January 2019Appointment of Louise Dier as a director on 1 January 2019 (2 pages)
29 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Political donations/short notice of general meeting other than an annual general meeting 18/05/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
22 May 2018Termination of appointment of Anthony Jan Giddings as a director on 18 May 2018 (1 page)
11 May 2018Group of companies' accounts made up to 31 December 2017 (136 pages)
8 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
2 February 2018Appointment of Mr Trevor John Mitchell as a director on 1 February 2018 (2 pages)
2 January 2018Appointment of Mr Peter John Maskell as a director on 1 January 2018 (2 pages)
2 January 2018Appointment of Mr Peter John Maskell as a director on 1 January 2018 (2 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (145 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (145 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
17 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 05/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 05/05/2017
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2017Termination of appointment of Beverly Ann Stewart as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Beverly Ann Stewart as a director on 5 May 2017 (1 page)
28 April 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
28 April 2017Appointment of David James Lanchester as a secretary on 26 April 2017 (2 pages)
28 April 2017Appointment of David James Lanchester as a secretary on 26 April 2017 (2 pages)
28 April 2017Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page)
18 May 2016Annual return made up to 18 May 2016 no member list
Statement of capital on 2016-05-18
  • GBP 4,182,957.7
(7 pages)
18 May 2016Annual return made up to 18 May 2016 no member list
Statement of capital on 2016-05-18
  • GBP 4,182,957.7
(7 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (136 pages)
17 May 2016Group of companies' accounts made up to 31 December 2015 (136 pages)
17 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 06/05/2016
(2 pages)
17 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 06/05/2016
(2 pages)
22 March 2016Termination of appointment of Daniel George Robson as a director on 21 March 2016 (1 page)
22 March 2016Termination of appointment of Daniel George Robson as a director on 21 March 2016 (1 page)
24 November 2015Appointment of Mr Michael Timothy Robson as a director on 18 November 2015 (2 pages)
24 November 2015Appointment of Mr Michael Timothy Robson as a director on 18 November 2015 (2 pages)
1 October 2015Termination of appointment of Robert David Charles Henderson as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Robert David Charles Henderson as a director on 30 September 2015 (1 page)
16 June 2015Group of companies' accounts made up to 31 December 2014 (142 pages)
16 June 2015Group of companies' accounts made up to 31 December 2014 (142 pages)
9 June 2015Second filing of SH01 previously delivered to Companies House (6 pages)
9 June 2015Second filing of SH01 previously delivered to Companies House (6 pages)
27 May 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 4,140,167
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2015.
(4 pages)
27 May 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 4,140,167
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2015.
(4 pages)
27 May 2015Annual return made up to 18 May 2015 no member list
Statement of capital on 2015-05-27
  • GBP 4,182,957.7
(7 pages)
27 May 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 4,140,167
  • ANNOTATION Clarification a second filed SH01 was registered on 09/06/2015.
(4 pages)
27 May 2015Annual return made up to 18 May 2015 no member list
Statement of capital on 2015-05-27
  • GBP 4,182,957.7
(7 pages)
20 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 April 2015Appointment of Miss Alexandra Louise Dent as a secretary on 14 April 2015 (2 pages)
14 April 2015Appointment of Miss Alexandra Louise Dent as a secretary on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Martin Robert Walton as a secretary on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Martin Robert Walton as a secretary on 14 April 2015 (1 page)
7 January 2015Appointment of Mr Daniel George Robson as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Daniel George Robson as a director on 1 January 2015 (2 pages)
7 January 2015Appointment of Mr Daniel George Robson as a director on 1 January 2015 (2 pages)
14 October 2014Appointment of Mr Anthony Jan Giddings as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Anthony Jan Giddings as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Anthony Jan Giddings as a director on 1 October 2014 (2 pages)
3 June 2014Register(s) moved to registered inspection location (1 page)
3 June 2014Annual return made up to 18 May 2014 no member list
Statement of capital on 2014-06-03
  • GBP 4,140,167
(6 pages)
3 June 2014Register(s) moved to registered inspection location (1 page)
3 June 2014Annual return made up to 18 May 2014 no member list
Statement of capital on 2014-06-03
  • GBP 4,140,167
(6 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (120 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (120 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 May 2014Termination of appointment of Russell Race as a director (1 page)
13 May 2014Termination of appointment of Russell Race as a director (1 page)
14 January 2014Appointment of Mr Robert David Charles Henderson as a director (2 pages)
14 January 2014Appointment of Mr Robert David Charles Henderson as a director (2 pages)
10 June 2013Group of companies' accounts made up to 31 December 2012 (91 pages)
10 June 2013Group of companies' accounts made up to 31 December 2012 (91 pages)
28 May 2013Annual return made up to 18 May 2013 no member list (6 pages)
28 May 2013Annual return made up to 18 May 2013 no member list (6 pages)
28 May 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 4,140,167
(3 pages)
28 May 2013Statement of capital following an allotment of shares on 13 December 2012
  • GBP 4,140,167
(3 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (92 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (92 pages)
8 June 2012Annual return made up to 18 May 2012 no member list (6 pages)
8 June 2012Annual return made up to 18 May 2012 no member list (6 pages)
23 May 2012Termination of appointment of Robert Campbell as a director (1 page)
23 May 2012Termination of appointment of Robert Campbell as a director (1 page)
16 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ordinary share of 10P 11/05/2012
(3 pages)
16 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ordinary share of 10P 11/05/2012
(3 pages)
16 January 2012Director's details changed for Michael Crowder on 1 July 2011 (2 pages)
16 January 2012Director's details changed for Michael Crowder on 1 July 2011 (2 pages)
16 January 2012Director's details changed for Michael Crowder on 1 July 2011 (2 pages)
16 January 2012Director's details changed for Michael Crowder on 1 July 2011 (2 pages)
16 January 2012Director's details changed for Michael Crowder on 1 July 2011 (2 pages)
16 January 2012Director's details changed for Michael Crowder on 1 July 2011 (2 pages)
21 December 2011Director's details changed for Mr Mark Lawrence on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Mark Lawrence on 21 December 2011 (2 pages)
21 December 2011Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 21 December 2011 (1 page)
21 December 2011Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 21 December 2011 (1 page)
12 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 12 December 2011 (1 page)
21 June 2011Auditor's resignation (2 pages)
21 June 2011Auditor's resignation (2 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (112 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (112 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (24 pages)
7 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (24 pages)
18 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
18 May 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 February 2011Appointment of Mr Martin Robert Walton as a director (2 pages)
28 February 2011Appointment of Mr Martin Robert Walton as a director (2 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 October 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 4,139,979.5
(3 pages)
8 October 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 4,139,979.5
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 4,139,980
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 4,139,980
(3 pages)
2 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
2 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
1 July 2010Termination of appointment of Victoria French as a secretary (1 page)
1 July 2010Termination of appointment of Victoria French as a secretary (1 page)
1 July 2010Termination of appointment of Victoria French as a director (1 page)
1 July 2010Termination of appointment of Victoria French as a director (1 page)
25 June 2010Group of companies' accounts made up to 31 December 2009 (96 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (96 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (22 pages)
7 June 2010Register inspection address has been changed (2 pages)
7 June 2010Register inspection address has been changed (2 pages)
7 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (22 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 January 2010Termination of appointment of Patrick Stanborough as a director (1 page)
5 January 2010Termination of appointment of Patrick Stanborough as a director (1 page)
15 October 2009Director's details changed for Russell John Race on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms Victoria Rosamond French on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Robert Hugh Campbell on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Ms Victoria Rosamond French on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Mark Lawrence on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Beverly Ann Stewart on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Mark Lawrence on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Crowder on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Robert Hugh Campbell on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Iain Mccusker on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Patrick Ernest Stanborough on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Crowder on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Russell John Race on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Beverly Ann Stewart on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ms Victoria Rosamond French on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Ms Victoria Rosamond French on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Patrick Ernest Stanborough on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Iain Mccusker on 15 October 2009 (2 pages)
27 August 2009Appointment terminated director barry defalco (1 page)
27 August 2009Appointment terminated director barry defalco (1 page)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 May 2009Return made up to 18/05/09; full list of members (16 pages)
21 May 2009Return made up to 18/05/09; full list of members (16 pages)
18 May 2009Director's change of particulars / michael crowder / 18/05/2009 (1 page)
18 May 2009Director's change of particulars / michael crowder / 18/05/2009 (1 page)
30 April 2009Group of companies' accounts made up to 31 December 2008 (118 pages)
30 April 2009Group of companies' accounts made up to 31 December 2008 (118 pages)
31 January 2009Director appointed iain mccusker (2 pages)
31 January 2009Director appointed iain mccusker (2 pages)
31 July 2008Appointment terminated director leonard arnold (1 page)
31 July 2008Appointment terminated director leonard arnold (1 page)
25 June 2008Group of companies' accounts made up to 31 December 2007 (113 pages)
25 June 2008Group of companies' accounts made up to 31 December 2007 (113 pages)
13 June 2008Return made up to 18/05/08; bulk list available separately (9 pages)
13 June 2008Return made up to 18/05/08; bulk list available separately (9 pages)
15 May 2008Memorandum and Articles of Association (59 pages)
15 May 2008Memorandum and Articles of Association (59 pages)
14 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007New secretary appointed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Secretary resigned (1 page)
7 June 2007Return made up to 18/05/07; bulk list available separately (11 pages)
7 June 2007Return made up to 18/05/07; bulk list available separately (11 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
6 June 2007Group of companies' accounts made up to 31 December 2006 (65 pages)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (64 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (64 pages)
15 June 2006Return made up to 18/05/06; bulk list available separately (10 pages)
15 June 2006Return made up to 18/05/06; bulk list available separately (10 pages)
26 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 August 2005Group of companies' accounts made up to 31 December 2004 (58 pages)
10 August 2005Group of companies' accounts made up to 31 December 2004 (58 pages)
7 July 2005Statement of affairs (12 pages)
7 July 2005Ad 14/09/04--------- £ si [email protected] (2 pages)
7 July 2005Ad 14/09/04--------- £ si [email protected] (2 pages)
7 July 2005Statement of affairs (12 pages)
22 June 2005Return made up to 18/05/05; bulk list available separately (10 pages)
22 June 2005Return made up to 18/05/05; bulk list available separately (10 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
3 June 2005Ad 09/05/05--------- £ si [email protected]=2663192 £ ic 1323981/3987173 (3 pages)
3 June 2005Ad 09/05/05--------- £ si [email protected]=2663192 £ ic 1323981/3987173 (3 pages)
20 May 2005Nc inc already adjusted 06/05/05 (1 page)
20 May 2005Nc inc already adjusted 06/05/05 (1 page)
16 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 March 2005Memorandum and Articles of Association (51 pages)
23 March 2005Memorandum and Articles of Association (51 pages)
20 January 2005Particulars of contract relating to shares (3 pages)
20 January 2005Particulars of contract relating to shares (3 pages)
20 January 2005Ad 07/01/05--------- £ si [email protected]=16886 £ ic 1307095/1323981 (2 pages)
20 January 2005Ad 07/01/05--------- £ si [email protected]=16886 £ ic 1307095/1323981 (2 pages)
3 September 2004Ad 10/03/04--------- £ si [email protected] (4 pages)
3 September 2004Particulars of contract relating to shares (4 pages)
3 September 2004Particulars of contract relating to shares (4 pages)
3 September 2004Ad 10/03/04--------- £ si [email protected] (4 pages)
7 June 2004Return made up to 18/05/04; bulk list available separately (11 pages)
7 June 2004Return made up to 18/05/04; bulk list available separately (11 pages)
4 June 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
4 June 2004Group of companies' accounts made up to 31 December 2003 (43 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 June 2003Return made up to 18/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2003Return made up to 18/05/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
5 June 2003Group of companies' accounts made up to 31 December 2002 (36 pages)
18 March 2003Location of register of members (non legible) (1 page)
18 March 2003Location of register of members (non legible) (1 page)
19 June 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
19 June 2002Group of companies' accounts made up to 31 December 2001 (30 pages)
6 June 2002Return made up to 18/05/02; bulk list available separately (9 pages)
6 June 2002Return made up to 18/05/02; bulk list available separately (9 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
4 March 2002Particulars of mortgage/charge (3 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 June 2001Return made up to 18/05/01; bulk list available separately (9 pages)
14 June 2001Return made up to 18/05/01; bulk list available separately (9 pages)
16 May 2001Full group accounts made up to 31 December 2000 (28 pages)
16 May 2001Full group accounts made up to 31 December 2000 (28 pages)
15 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 June 2000Return made up to 18/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 June 2000Return made up to 18/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 April 2000Full group accounts made up to 31 December 1999 (25 pages)
17 April 2000Full group accounts made up to 31 December 1999 (25 pages)
29 November 1999Director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
6 June 1999Return made up to 18/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 1999Return made up to 18/05/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 1999Full group accounts made up to 31 December 1998 (24 pages)
20 May 1999Full group accounts made up to 31 December 1998 (24 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
2 June 1998Return made up to 18/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1998Return made up to 18/05/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
13 May 1998Full group accounts made up to 31 December 1997 (25 pages)
13 May 1998Full group accounts made up to 31 December 1997 (25 pages)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
3 June 1997Return made up to 18/05/97; bulk list available separately (7 pages)
3 June 1997Return made up to 18/05/97; bulk list available separately (7 pages)
13 May 1997Full group accounts made up to 31 December 1996 (22 pages)
13 May 1997Full group accounts made up to 31 December 1996 (22 pages)
11 June 1996Return made up to 18/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 June 1996Return made up to 18/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 1996Full group accounts made up to 31 December 1995 (46 pages)
14 May 1996Full group accounts made up to 31 December 1995 (46 pages)
19 June 1995Full group accounts made up to 31 December 1994 (22 pages)
19 June 1995Full group accounts made up to 31 December 1994 (22 pages)
12 June 1995Return made up to 18/05/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1995Return made up to 18/05/95; bulk list available separately
  • 363(287) ‐ Registered office changed on 12/06/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (207 pages)
8 June 1994Return made up to 18/05/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 June 1994Return made up to 18/05/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 May 1994Full group accounts made up to 31 December 1993 (21 pages)
16 May 1994Full group accounts made up to 31 December 1993 (21 pages)
12 May 1994Director resigned;new director appointed (2 pages)
12 May 1994Director resigned;new director appointed (2 pages)
10 June 1993Return made up to 18/05/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 1993Return made up to 18/05/93; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 1993New director appointed (2 pages)
3 June 1993New director appointed (2 pages)
14 May 1993Full group accounts made up to 31 December 1992 (20 pages)
14 May 1993Full group accounts made up to 31 December 1992 (20 pages)
10 January 1993Director resigned (2 pages)
10 January 1993Director resigned (2 pages)
1 June 1992Full group accounts made up to 31 December 1991 (20 pages)
1 June 1992Full group accounts made up to 31 December 1991 (20 pages)
27 May 1992Return made up to 18/05/92; bulk list available separately (11 pages)
27 May 1992Return made up to 18/05/92; bulk list available separately (11 pages)
11 May 1992Director resigned (2 pages)
11 May 1992Director resigned (2 pages)
5 March 1992New director appointed (2 pages)
5 March 1992New director appointed (2 pages)
4 October 1991Director resigned (2 pages)
4 October 1991Director resigned (2 pages)
26 June 1991Director's particulars changed (2 pages)
26 June 1991Director's particulars changed (2 pages)
11 June 1991Return made up to 18/05/91; bulk list available separately (9 pages)
11 June 1991Return made up to 18/05/91; bulk list available separately (9 pages)
1 June 1991Full group accounts made up to 31 December 1990 (35 pages)
1 June 1991Full group accounts made up to 31 December 1990 (35 pages)
17 March 1991Registered office changed on 17/03/91 from: stanhope house, 94/104, denmark hill, london SE8 4LX (1 page)
17 March 1991Registered office changed on 17/03/91 from: stanhope house, 94/104, denmark hill, london SE8 4LX (1 page)
3 September 1990New director appointed (2 pages)
3 September 1990New director appointed (2 pages)
8 June 1990Director resigned;new director appointed (2 pages)
8 June 1990Director resigned;new director appointed (2 pages)
6 June 1990Full group accounts made up to 31 December 1989 (21 pages)
6 June 1990Return made up to 18/05/90; bulk list available separately (7 pages)
6 June 1990Full group accounts made up to 31 December 1989 (21 pages)
6 June 1990Return made up to 18/05/90; bulk list available separately (7 pages)
22 May 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 May 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 1990Ad 04/05/90--------- £ si [email protected]=245700 £ ic 982800/1228500 (2 pages)
11 May 1990Ad 04/05/90--------- £ si [email protected]=245700 £ ic 982800/1228500 (2 pages)
12 January 1990Director resigned (2 pages)
12 January 1990Director resigned (2 pages)
29 June 1989Full group accounts made up to 31 December 1988 (21 pages)
29 June 1989Full group accounts made up to 31 December 1988 (21 pages)
16 June 1989Director resigned;new director appointed (2 pages)
16 June 1989Director resigned;new director appointed (2 pages)
16 June 1989Return made up to 19/05/89; bulk list available separately (6 pages)
16 June 1989Return made up to 19/05/89; bulk list available separately (6 pages)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 June 1988Return made up to 20/05/88; bulk list available separately (7 pages)
24 June 1988Return made up to 20/05/88; bulk list available separately (7 pages)
23 June 1988Full group accounts made up to 31 December 1987 (19 pages)
23 June 1988Full group accounts made up to 31 December 1987 (19 pages)
26 October 1987Location of register of members (1 page)
26 October 1987Location of register of members (1 page)
30 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1987Return made up to 15/05/87; bulk list available separately (7 pages)
19 June 1987Return made up to 15/05/87; bulk list available separately (7 pages)
28 April 1987Group of companies' accounts made up to 31 December 1986 (20 pages)
28 April 1987Group of companies' accounts made up to 31 December 1986 (20 pages)
9 July 1986Return made up to 16/05/86; full list of members (5 pages)
9 July 1986Return made up to 16/05/86; full list of members (5 pages)
30 May 1984Accounts made up to 31 December 1983 (20 pages)
30 May 1984Accounts made up to 31 December 1983 (20 pages)
13 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
13 July 1981Certificate of re-registration from Private to Public Limited Company (1 page)
30 June 1981Memorandum of association (6 pages)
30 June 1981Memorandum of association (6 pages)
13 January 1973Memorandum and Articles of Association (45 pages)
13 January 1973Memorandum and Articles of Association (45 pages)
23 December 1911Incorporation (25 pages)
23 December 1911Incorporation (25 pages)