London
EC2V 7QP
Director Name | Mr Kevin Patrick McKenna |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 December 2014(102 years, 12 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Chief Operating Officer Of Investec Bank Plc |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Lorraine Tracey McHugh |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2020(108 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Ms Marle Van Der Walt |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 September 2022(110 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director Of Investec Bank Plc |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Hon George Edward Adeane |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 1998) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | B4 Albany Piccadilly London W1J 0AN |
Director Name | Mr Anthony Romer Beevor |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Radipole Road London SW6 5DL |
Director Name | Mr Charles John Perrin |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holford Road Hampstead London NW3 1AD |
Director Name | Lord David Wigley Nickson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Renagour Aberfoyle Stirling FK8 3TF Scotland |
Director Name | Sir John Chippendale Lindley Keswick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1a Ilchester Place London W14 8AA |
Director Name | Sir Michael Dacres Butler |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 36a Elm Park Road London SW3 6AX |
Director Name | John Nigel Heywood |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 1995) |
Role | Banker |
Correspondence Address | Harewood Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BA |
Director Name | John Martin Clay |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 July 1997) |
Role | Banker |
Correspondence Address | 1 Hertsfield Oast Staplehurst Road Marden Tonbridge Kent TN12 9BW |
Director Name | Rt Hon Lord Charles Eric Alexander Hambro |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Banker |
Correspondence Address | 69 Victoria Road London W8 5RH |
Director Name | Sir David John Hancock |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 157 Rosendale Road London SE21 8HE |
Secretary Name | Peter Laurence Patrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(80 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 6 Highland Grove Billericay Essex CM11 1AF |
Director Name | The Rt Hon Lord Kingsdown Kg Robin Leigh Pemberton |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(81 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Torry Hill Milstead Sittingbourne Kent ME9 0SP |
Director Name | Mr Anthony Granville Mallin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(82 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 February 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Highbury Hill London N5 1SU |
Director Name | Dott Alfonso Iozzo |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 1995(83 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1998) |
Role | Banker |
Correspondence Address | Via Chambery, 4/C 10141 Torino Foreign |
Director Name | Adrian Bell |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(84 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 1998) |
Role | Banker |
Correspondence Address | 34 Dartmouth Row London SE10 8AW |
Director Name | Simon William De Mussenden Leathes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(85 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 1998) |
Role | Investment Banker |
Correspondence Address | 19 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr David Gwynder Lewis |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(85 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 27 February 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Victoria Road London W8 5RH |
Director Name | Rt Honourable Peter Leonard Brooke |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(85 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1998) |
Role | Member Of Parliament |
Correspondence Address | 41 Tower Hill London EC3N 4HA |
Director Name | Hugh Sidney Herman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 1998(86 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 November 2011) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Mr Stephen Koseff |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | South African, |
Status | Resigned |
Appointed | 31 July 1998(86 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 08 August 2019) |
Role | Banker |
Country of Residence | South Africa |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Bernard Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1998(86 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 08 August 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Kevin Bruce Christie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2000) |
Role | Banker |
Correspondence Address | White Cottage 22 Adelaide Road Walton On Thames Surrey KT12 1NA |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(86 years, 7 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Secretary Name | Mrs Susan Kathleen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(86 years, 7 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waldo Close Clapham London SW4 9EY |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(86 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 65 St Martins Lane Langley Park Beckenham Kent BR3 3XU |
Director Name | Mr Steven Mark Burgess |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(87 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Jonathan Michael Vernon Rashleigh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(87 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 March 2000) |
Role | Accountant |
Correspondence Address | Longeaves Norton Lindsey Warwick Warwickshire CV35 8JL |
Secretary Name | Mr Richard John Vardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(91 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Mr Steven John Heilbron |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2011(99 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 May 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Gresham Street London EC2V 7QP |
Director Name | Ms Catherine Elizabeth Dyson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(109 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 April 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Director Name | Mr Brian Mark Johnson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(109 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Gresham Street London EC2V 7QP |
Website | investec.co.uk |
---|
Registered Address | 30 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
395m at £0.001 | Investec PLC 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £1,217,975,000 |
Cash | £120,106,000 |
Current Liabilities | £1,181,131,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (9 months, 3 weeks from now) |
13 January 1998 | Delivered on: 26 January 1998 Satisfied on: 4 June 2011 Persons entitled: Societe Generale Classification: Mortgage over shares Secured details: All monies due or to become due from the company to the chargee under or in respect of the mortgage or the deed of covenant of even date and on any account whatsoever. Particulars: First fixed charge all securities and all rights moneys (including without limitation dividends) on the shares being: the entire issued ordinary share capital of £1 each in the 4 companies as listed in the schedule to form 395. see the mortgage charge document for full details. Fully Satisfied |
---|---|
16 November 1990 | Delivered on: 28 November 1990 Satisfied on: 6 December 1997 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £35,289.82 due from the company to the chargee under the terms of the charge. Particulars: All its right, title & interest in & to all sums payable under the insurance (see form 395 for full details). Fully Satisfied |
11 April 2024 | Termination of appointment of Catherine Elizabeth Dyson as a director on 3 April 2024 (1 page) |
---|---|
28 February 2024 | Confirmation statement made on 14 February 2024 with no updates (3 pages) |
4 September 2023 | Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page) |
17 July 2023 | Full accounts made up to 31 March 2023 (30 pages) |
10 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
29 September 2022 | Appointment of Ms Marle Van Der Walt as a director on 27 September 2022 (2 pages) |
11 July 2022 | Full accounts made up to 31 March 2022 (32 pages) |
23 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
14 July 2021 | Full accounts made up to 31 March 2021 (33 pages) |
8 June 2021 | Appointment of Mr Brian Mark Johnson as a director on 1 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of David Michael Van Der Walt as a director on 31 May 2021 (1 page) |
8 June 2021 | Appointment of Ms Catherine Elizabeth Dyson as a director on 1 June 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
11 November 2020 | Termination of appointment of Alistair David Stuart as a director on 28 October 2020 (1 page) |
11 November 2020 | Appointment of Ms. Lorraine Tracey Mchugh as a director on 4 November 2020 (2 pages) |
3 August 2020 | Full accounts made up to 31 March 2020 (33 pages) |
15 May 2020 | Resolutions
|
27 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
20 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
19 August 2019 | Termination of appointment of Stephen Koseff as a director on 8 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Bernard Kantor as a director on 8 August 2019 (1 page) |
19 August 2019 | Appointment of Alistair David Stuart as a director on 19 August 2019 (2 pages) |
19 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
10 July 2019 | Full accounts made up to 31 March 2019 (37 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
9 July 2018 | Full accounts made up to 31 March 2018 (34 pages) |
26 May 2018 | Secretary's details changed for David Miller on 23 May 2018 (1 page) |
25 May 2018 | Change of details for Investec Plc as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from 2 Gresham Street London EC2V 7QP to 30 Gresham Street London EC2V 7QP on 25 May 2018 (1 page) |
23 May 2018 | Director's details changed for Bernard Kantor on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr David Michael Van Der Walt on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Stephen Koseff on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Bernard Kantor on 23 May 2018 (2 pages) |
17 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
8 January 2018 | Director's details changed for Mr Stephen Koseff on 8 January 2018 (2 pages) |
10 July 2017 | Full accounts made up to 31 March 2017 (34 pages) |
10 July 2017 | Full accounts made up to 31 March 2017 (34 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
25 August 2016 | Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page) |
20 July 2016 | Full accounts made up to 31 March 2016 (33 pages) |
20 July 2016 | Full accounts made up to 31 March 2016 (33 pages) |
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
8 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
8 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
27 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
11 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Kevin Patrick Mckenna as a director on 11 December 2014 (2 pages) |
7 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
7 September 2014 | Full accounts made up to 31 March 2014 (21 pages) |
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
23 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (34 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (34 pages) |
6 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (34 pages) |
10 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
10 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
9 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (35 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (35 pages) |
6 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (35 pages) |
11 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
12 December 2011 | Termination of appointment of Steven Heilbron as a director (1 page) |
12 December 2011 | Termination of appointment of Steven Heilbron as a director (1 page) |
29 November 2011 | Termination of appointment of Hugh Herman as a director (1 page) |
29 November 2011 | Termination of appointment of Hugh Herman as a director (1 page) |
4 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
4 August 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
11 May 2011 | Termination of appointment of Steven Heilbron as a director (1 page) |
11 May 2011 | Termination of appointment of Steven Heilbron as a director (1 page) |
6 May 2011 | Termination of appointment of Steven Burgess as a director (1 page) |
6 May 2011 | Appointment of Mr Steven John Heilbron as a director (2 pages) |
6 May 2011 | Appointment of Mr Steven John Heilbron as a director (2 pages) |
6 May 2011 | Appointment of Mr David Michael Van Der Walt as a director (2 pages) |
6 May 2011 | Termination of appointment of Steven Burgess as a director (1 page) |
6 May 2011 | Appointment of Mr Steven John Heilbron as a director (2 pages) |
6 May 2011 | Appointment of Mr Steven John Heilbron as a director (2 pages) |
6 May 2011 | Appointment of Mr David Michael Van Der Walt as a director (2 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (9 pages) |
4 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
4 November 2010 | Statement of capital following an allotment of shares on 27 October 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
11 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
10 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
10 August 2010 | Full accounts made up to 31 March 2010 (20 pages) |
26 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
26 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Secretary's details changed for David Miller on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for David Miller on 30 November 2009 (1 page) |
19 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Koseff on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Stephen Koseff on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Bernard Kantor on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
29 July 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Memorandum and Articles of Association (6 pages) |
9 April 2009 | Memorandum and Articles of Association (6 pages) |
9 April 2009 | Resolutions
|
7 April 2009 | Ad 31/03/09\gbp si [email protected]=4500\gbp ic 329475.734/333975.734\ (2 pages) |
7 April 2009 | Ad 31/03/09\gbp si [email protected]=4500\gbp ic 329475.734/333975.734\ (2 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Ad 27/01/09\gbp si [email protected]=1000\gbp ic 306142/307142\ (2 pages) |
4 February 2009 | Ad 27/01/09\gbp si [email protected]=1000\gbp ic 306142/307142\ (2 pages) |
24 September 2008 | Ad 23/09/08\gbp si [email protected]=12000\gbp ic 294142/306142\ (2 pages) |
24 September 2008 | Ad 23/09/08\gbp si [email protected]=12000\gbp ic 294142/306142\ (2 pages) |
19 August 2008 | Amending 88(2) (2 pages) |
19 August 2008 | Amending 88(2) (2 pages) |
14 August 2008 | Ad 12/08/08\gbp si [email protected]=2000\gbp ic 292142/294142\ (1 page) |
14 August 2008 | Ad 12/08/08\gbp si [email protected]=2000\gbp ic 292142/294142\ (1 page) |
13 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
13 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
21 May 2008 | Capitals not rolled up (2 pages) |
21 May 2008 | Capitals not rolled up (2 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (20 pages) |
15 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
15 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | New secretary appointed (2 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
4 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
10 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 2 gresham street, london, EC2V 7PQ (1 page) |
10 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 2 gresham street london EC2V 7PQ (1 page) |
8 August 2005 | Return made up to 31/07/05; no change of members (6 pages) |
8 August 2005 | Return made up to 31/07/05; no change of members (6 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (16 pages) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New secretary appointed (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
21 December 2001 | Secretary's particulars changed (1 page) |
21 December 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
7 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
7 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
7 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
16 March 2000 | Auditor's resignation (2 pages) |
16 March 2000 | Auditor's resignation (2 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
19 August 1999 | New director appointed (3 pages) |
6 August 1999 | Location of register of members (1 page) |
6 August 1999 | Return made up to 31/07/99; full list of members (17 pages) |
6 August 1999 | Location of register of members (1 page) |
6 August 1999 | Return made up to 31/07/99; full list of members (17 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 32 st mary at hill, london, EC3P 3AJ (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page) |
5 March 1999 | Full group accounts made up to 20 June 1998 (40 pages) |
5 March 1999 | Full group accounts made up to 20 June 1998 (40 pages) |
21 January 1999 | Delivery ext'd 3 mth 20/06/98 (1 page) |
21 January 1999 | Delivery ext'd 3 mth 20/06/98 (1 page) |
12 January 1999 | Accounting reference date shortened from 20/06/99 to 31/03/99 (1 page) |
12 January 1999 | Accounting reference date shortened from 20/06/99 to 31/03/99 (1 page) |
24 December 1998 | £ nc 150478726/478727 25/09/98 (1 page) |
24 December 1998 | Memorandum and Articles of Association (6 pages) |
24 December 1998 | Memorandum and Articles of Association (6 pages) |
24 December 1998 | £ nc 150478726/478727 25/09/98 (1 page) |
5 November 1998 | Full group accounts made up to 31 March 1998 (52 pages) |
5 November 1998 | Full group accounts made up to 31 March 1998 (52 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
19 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 October 1998 | Declaration of assistance for shares acquisition (4 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Resolutions
|
2 October 1998 | Resolutions
|
25 September 1998 | Application for reregistration from PLC to private (1 page) |
25 September 1998 | Re-registration of Memorandum and Articles (14 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
25 September 1998 | Re-registration of Memorandum and Articles (14 pages) |
25 September 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 September 1998 | Resolutions
|
25 September 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
25 September 1998 | Resolutions
|
25 September 1998 | Application for reregistration from PLC to private (1 page) |
18 September 1998 | Ad 14/06/98--------- £ si [email protected] £ si [email protected] (3 pages) |
18 September 1998 | Ad 14/06/98--------- £ si [email protected] (3 pages) |
18 September 1998 | Return made up to 31/07/98; bulk list available separately (12 pages) |
18 September 1998 | Ad 14/06/98--------- £ si [email protected] £ si [email protected] (3 pages) |
18 September 1998 | Ad 14/06/98--------- £ si [email protected] (3 pages) |
18 September 1998 | Return made up to 31/07/98; bulk list available separately (12 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 41 tower hill, london, EC3N 4HA (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: 41 tower hill london EC3N 4HA (1 page) |
4 September 1998 | Ad 14/06/98--------- £ si [email protected]=983438 £ ic 292121/1275559 (3 pages) |
4 September 1998 | Ad 14/06/98--------- £ si [email protected]=983438 £ ic 292121/1275559 (3 pages) |
27 August 1998 | Memorandum and Articles of Association (169 pages) |
27 August 1998 | Memorandum and Articles of Association (169 pages) |
25 August 1998 | New director appointed (3 pages) |
25 August 1998 | New director appointed (3 pages) |
21 August 1998 | New director appointed (3 pages) |
21 August 1998 | New director appointed (3 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (3 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
16 July 1998 | Conve 14/06/98 (1 page) |
16 July 1998 | Conve 14/06/98 (1 page) |
16 July 1998 | S-div 15/06/98 (1 page) |
16 July 1998 | S-div 15/06/98 (1 page) |
8 July 1998 | Nc inc already adjusted 11/05/98 (30 pages) |
8 July 1998 | Statement of rights attached to allotted shares (1 page) |
8 July 1998 | Nc inc already adjusted 11/05/98 (30 pages) |
8 July 1998 | Statement of rights attached to allotted shares (1 page) |
24 June 1998 | Accounting reference date shortened from 31/03/99 to 20/06/98 (1 page) |
24 June 1998 | Accounting reference date shortened from 31/03/99 to 20/06/98 (1 page) |
19 June 1998 | Reduction of iss capital and minute (oc) £ ic 165362872/ 292121 (3 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Certificate of reduction of issued capital (1 page) |
19 June 1998 | Reduction of iss capital and minute (oc) £ ic 165362872/ 292121 (3 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Certificate of reduction of issued capital (1 page) |
12 June 1998 | Interim accounts made up to 31 March 1998 (7 pages) |
12 June 1998 | Interim accounts made up to 31 March 1998 (7 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
4 March 1998 | Director resigned (1 page) |
9 February 1998 | Ad 01/01/98-31/01/98 premium £ si [email protected]=76 £ ic 165340723/165340799 (2 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 premium £ si [email protected]=694 £ ic 165340799/165341493 (2 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 premium £ si [email protected]=210 £ ic 165329234/165329444 (2 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 £ si [email protected]=7008 £ ic 165333715/165340723 (3 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 £ si [email protected]=7008 £ ic 165333715/165340723 (3 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 premium £ si [email protected]=4137 £ ic 165329444/165333581 (2 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 premium £ si [email protected]=210 £ ic 165329234/165329444 (2 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 premium £ si [email protected]=694 £ ic 165340799/165341493 (2 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 premium £ si [email protected]=134 £ ic 165333581/165333715 (2 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 premium £ si [email protected]=134 £ ic 165333581/165333715 (2 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 premium £ si [email protected]=4137 £ ic 165329444/165333581 (2 pages) |
9 February 1998 | Ad 01/01/98-31/01/98 premium £ si [email protected]=76 £ ic 165340723/165340799 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=10672 £ ic 165310231/165320903 (4 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=5430 £ ic 165322965/165328395 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=839 £ ic 165328395/165329234 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=202 £ ic 165321240/165321442 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=27 £ ic 165310204/165310231 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=202 £ ic 165321240/165321442 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=1523 £ ic 165321442/165322965 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=337 £ ic 165320903/165321240 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=337 £ ic 165320903/165321240 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=27 £ ic 165310204/165310231 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=10672 £ ic 165310231/165320903 (4 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=5430 £ ic 165322965/165328395 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=1523 £ ic 165321442/165322965 (2 pages) |
6 February 1998 | Ad 01/12/97-31/12/97 £ si [email protected]=839 £ ic 165328395/165329234 (2 pages) |
26 January 1998 | Particulars of mortgage/charge (5 pages) |
26 January 1998 | Particulars of mortgage/charge (5 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=653 £ ic 165281199/165281852 (2 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=16600 £ ic 165291901/165308501 (5 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=5055 £ ic 165286846/165291901 (3 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=4159 £ ic 165282687/165286846 (4 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=653 £ ic 165281199/165281852 (2 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=835 £ ic 165281852/165282687 (2 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=1703 £ ic 165308501/165310204 (4 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=835 £ ic 165281852/165282687 (2 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=5055 £ ic 165286846/165291901 (3 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=16600 £ ic 165291901/165308501 (5 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=4159 £ ic 165282687/165286846 (4 pages) |
8 December 1997 | Ad 31/10/97--------- £ si [email protected]=1703 £ ic 165308501/165310204 (4 pages) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=36 £ ic 165273311/165273347 (2 pages) |
18 November 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=474 £ ic 165273347/165273821 (2 pages) |
18 November 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=7378 £ ic 165273821/165281199 (3 pages) |
18 November 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=36 £ ic 165273311/165273347 (2 pages) |
18 November 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=7378 £ ic 165273821/165281199 (3 pages) |
18 November 1997 | Ad 01/09/97-30/09/97 £ si [email protected]=474 £ ic 165273347/165273821 (2 pages) |
27 October 1997 | Ad 26/08/97--------- £ si [email protected]=70936 £ ic 165202375/165273311 (3 pages) |
27 October 1997 | Ad 26/08/97--------- £ si [email protected]=70936 £ ic 165202375/165273311 (3 pages) |
30 September 1997 | Ad 01/08/97-31/08/97 £ si [email protected]=282 £ ic 165202093/165202375 (2 pages) |
30 September 1997 | Ad 01/08/97-31/08/97 £ si [email protected]=73 £ ic 165200314/165200387 (2 pages) |
30 September 1997 | Ad 01/08/97-31/08/97 £ si [email protected]=282 £ ic 165202093/165202375 (2 pages) |
30 September 1997 | Ad 01/08/97-31/08/97 £ si [email protected]=73 £ ic 165200314/165200387 (2 pages) |
30 September 1997 | Ad 01/08/97-31/08/97 £ si [email protected]=1706 £ ic 165200387/165202093 (2 pages) |
30 September 1997 | Ad 01/08/97-31/08/97 £ si [email protected]=1706 £ ic 165200387/165202093 (2 pages) |
4 September 1997 | Ad 01/07/97-31/07/97 £ si [email protected] (2 pages) |
4 September 1997 | Ad 01/07/97-31/07/97 £ si [email protected] (2 pages) |
4 September 1997 | Ad 01/07/97-31/07/97 £ si [email protected] (2 pages) |
4 September 1997 | Ad 01/07/97-31/07/97 £ si [email protected] (2 pages) |
4 September 1997 | Ad 01/07/97-31/07/97 £ si [email protected] (2 pages) |
4 September 1997 | Ad 01/07/97-31/07/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (10 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (10 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (3 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (3 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (3 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (2 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (3 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (6 pages) |
29 August 1997 | Ad 01/11/96-30/06/97 £ si [email protected] (6 pages) |
20 August 1997 | Return made up to 31/07/97; bulk list available separately (33 pages) |
20 August 1997 | Return made up to 31/07/97; bulk list available separately (33 pages) |
7 August 1997 | New director appointed (3 pages) |
7 August 1997 | New director appointed (3 pages) |
1 August 1997 | Full group accounts made up to 31 March 1997 (72 pages) |
1 August 1997 | Full group accounts made up to 31 March 1997 (72 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Memorandum and Articles of Association (110 pages) |
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Resolutions
|
29 July 1997 | Memorandum and Articles of Association (110 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (4 pages) |
26 January 1997 | New director appointed (4 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
10 November 1996 | Ad 01/09/96-31/10/96 £ si [email protected]=3832 £ ic 165194246/165198078 (2 pages) |
10 November 1996 | Ad 01/09/96-31/10/96 £ si [email protected]=3832 £ ic 165194246/165198078 (2 pages) |
23 September 1996 | Ad 01/08/96-31/08/96 £ si [email protected] (3 pages) |
23 September 1996 | Ad 19/08/96--------- £ si [email protected]=14971 £ ic 165179275/165194246 (2 pages) |
23 September 1996 | Ad 19/08/96--------- £ si [email protected]=14971 £ ic 165179275/165194246 (2 pages) |
23 September 1996 | Ad 01/08/96-31/08/96 £ si [email protected] (3 pages) |
20 September 1996 | Return made up to 14/08/96; bulk list available separately (45 pages) |
20 September 1996 | Return made up to 14/08/96; bulk list available separately (45 pages) |
15 August 1996 | Ad 01/07/96-31/07/96 £ si [email protected]=510 £ ic 164929729/164930239 (2 pages) |
15 August 1996 | Ad 01/07/96-31/07/96 £ si [email protected]=510 £ ic 164929729/164930239 (2 pages) |
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
9 August 1996 | Resolutions
|
21 July 1996 | Resolutions
|
21 July 1996 | Resolutions
|
12 July 1996 | Full group accounts made up to 31 March 1996 (71 pages) |
12 July 1996 | Full group accounts made up to 31 March 1996 (71 pages) |
10 July 1996 | Ad 01/04/96-30/06/96 £ si [email protected]=3954 £ ic 164925775/164929729 (2 pages) |
10 July 1996 | Ad 01/04/96-30/06/96 £ si [email protected]=8389 £ ic 164917386/164925775 (2 pages) |
10 July 1996 | Ad 01/04/96-30/06/96 £ si [email protected]=3954 £ ic 164925775/164929729 (2 pages) |
10 July 1996 | Ad 01/04/96-30/06/96 £ si [email protected]=8389 £ ic 164917386/164925775 (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
16 April 1996 | Ad 01/03/96-31/03/96 £ si [email protected]=24853 £ ic 164892533/164917386 (8 pages) |
16 April 1996 | Ad 01/03/96-31/03/96 £ si [email protected]=402 £ ic 164892131/164892533 (2 pages) |
16 April 1996 | Ad 01/03/96-31/03/96 £ si [email protected]=402 £ ic 164892131/164892533 (2 pages) |
16 April 1996 | Ad 01/03/96-31/03/96 £ si [email protected]=24853 £ ic 164892533/164917386 (8 pages) |
12 March 1996 | Ad 01/02/96-29/02/96 £ si [email protected]=6997 £ ic 164885134/164892131 (4 pages) |
12 March 1996 | Ad 01/02/96-29/02/96 £ si [email protected]=6997 £ ic 164885134/164892131 (4 pages) |
13 February 1996 | Ad 01/01/96-31/01/96 £ si [email protected]=5732 £ ic 164879402/164885134 (3 pages) |
13 February 1996 | Ad 01/01/96-31/01/96 £ si [email protected]=5732 £ ic 164879402/164885134 (3 pages) |
12 January 1996 | Ad 01/12/95-31/12/95 £ si [email protected]=2395 £ ic 164877007/164879402 (3 pages) |
12 January 1996 | Ad 01/12/95-31/12/95 £ si [email protected]=2395 £ ic 164877007/164879402 (3 pages) |
6 December 1995 | Ad 01/11/95-30/11/95 £ si [email protected]=3737 £ ic 164873270/164877007 (4 pages) |
6 December 1995 | Ad 01/11/95-30/11/95 £ si [email protected]=3737 £ ic 164873270/164877007 (4 pages) |
21 November 1995 | Director resigned (4 pages) |
21 November 1995 | Director resigned (4 pages) |
13 November 1995 | Ad 01/10/95-31/10/95 £ si [email protected]=4539 £ ic 164868731/164873270 (6 pages) |
13 November 1995 | Ad 01/10/95-31/10/95 £ si [email protected]=4539 £ ic 164868731/164873270 (6 pages) |
17 October 1995 | Ad 01/09/95-30/09/95 £ si [email protected]=3129 £ ic 164865602/164868731 (4 pages) |
17 October 1995 | Ad 01/09/95-30/09/95 £ si [email protected]=3129 £ ic 164865602/164868731 (4 pages) |
22 September 1995 | Full group accounts made up to 31 March 1995 (68 pages) |
22 September 1995 | Full group accounts made up to 31 March 1995 (68 pages) |
18 September 1995 | Return made up to 14/08/95; bulk list available separately (64 pages) |
18 September 1995 | Return made up to 14/08/95; bulk list available separately (64 pages) |
14 September 1995 | New director appointed (4 pages) |
14 September 1995 | New director appointed (4 pages) |
31 August 1995 | Ad 01/07/95--------- £ si [email protected]=6685 £ ic 164840117/164846802 (4 pages) |
31 August 1995 | Ad 21/08/95--------- £ si [email protected]=18800 £ ic 164846802/164865602 (4 pages) |
31 August 1995 | Ad 21/08/95--------- £ si [email protected]=18800 £ ic 164846802/164865602 (4 pages) |
31 August 1995 | Ad 01/07/95--------- £ si [email protected]=6685 £ ic 164840117/164846802 (4 pages) |
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
7 August 1995 | Resolutions
|
12 July 1995 | Ad 01/05/95-30/06/95 £ si [email protected]=2942 £ ic 164837175/164840117 (4 pages) |
12 July 1995 | Ad 01/05/95-30/06/95 £ si [email protected]=2942 £ ic 164837175/164840117 (4 pages) |
16 May 1995 | Ad 01/04/95-30/04/95 £ si [email protected]=7290 £ ic 164829885/164837175 (8 pages) |
16 May 1995 | Ad 01/04/95-30/04/95 £ si [email protected]=7290 £ ic 164829885/164837175 (8 pages) |
6 April 1995 | Ad 01/03/95-31/03/95 £ si [email protected]=3237 £ ic 164826648/164829885 (4 pages) |
6 April 1995 | Ad 01/03/95-31/03/95 £ si [email protected]=3237 £ ic 164826648/164829885 (4 pages) |
2 August 1994 | Full group accounts made up to 31 March 1994 (70 pages) |
2 August 1994 | Full group accounts made up to 31 March 1994 (70 pages) |
4 February 1994 | Ad 01/11/93-31/12/93 £ si [email protected]=25022 £ ic 164717501/164742523 (10 pages) |
4 February 1994 | Ad 01/11/93-31/12/93 £ si [email protected]=25022 £ ic 164717501/164742523 (10 pages) |
4 February 1994 | Ad 01/11/93-31/12/93 £ si [email protected]=13200 £ ic 164742523/164755723 (10 pages) |
4 February 1994 | Ad 01/11/93-31/12/93 £ si [email protected]=13200 £ ic 164742523/164755723 (10 pages) |
3 September 1993 | Full group accounts made up to 31 March 1993 (55 pages) |
3 September 1993 | Full group accounts made up to 31 March 1993 (55 pages) |
21 July 1992 | Full group accounts made up to 31 March 1992 (52 pages) |
21 July 1992 | Full group accounts made up to 31 March 1992 (52 pages) |
8 September 1991 | Full group accounts made up to 31 March 1991 (49 pages) |
8 September 1991 | Full group accounts made up to 31 March 1991 (49 pages) |
28 November 1990 | Particulars of mortgage/charge (3 pages) |
19 September 1990 | Full group accounts made up to 31 March 1990 (48 pages) |
19 September 1990 | Full group accounts made up to 31 March 1990 (48 pages) |
7 September 1989 | Full group accounts made up to 31 March 1989 (61 pages) |
7 September 1989 | Full group accounts made up to 31 March 1989 (61 pages) |
18 October 1988 | Full accounts made up to 31 March 1988 (63 pages) |
18 October 1988 | Full accounts made up to 31 March 1988 (63 pages) |
22 October 1987 | Full group accounts made up to 31 March 1987 (73 pages) |
22 October 1987 | Full group accounts made up to 31 March 1987 (73 pages) |
19 October 1987 | Return of allotments (2 pages) |
19 October 1987 | Return of allotments (2 pages) |
19 September 1986 | Full accounts made up to 31 March 1986 (65 pages) |
19 September 1986 | Full accounts made up to 31 March 1986 (65 pages) |
24 September 1985 | Accounts made up to 31 March 1985 (50 pages) |
24 September 1985 | Accounts made up to 31 March 1985 (50 pages) |
28 September 1984 | Accounts made up to 31 March 1984 (40 pages) |
28 September 1984 | Accounts made up to 31 March 1984 (40 pages) |
5 September 1983 | Accounts made up to 31 March 1983 (44 pages) |
5 September 1983 | Accounts made up to 31 March 1983 (44 pages) |
27 August 1982 | Accounts made up to 31 March 1982 (44 pages) |
27 August 1982 | Accounts made up to 31 March 1982 (44 pages) |
7 September 1981 | Accounts made up to 31 March 1981 (49 pages) |
7 September 1981 | Accounts made up to 31 March 1981 (49 pages) |
10 February 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 February 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 September 1979 | Accounts made up to 31 March 1979 (43 pages) |
28 September 1979 | Accounts made up to 31 March 1979 (43 pages) |
21 September 1978 | Accounts made up to 31 March 1978 (43 pages) |
21 September 1978 | Accounts made up to 31 March 1978 (43 pages) |
19 September 1977 | Accounts made up to 31 March 1977 (41 pages) |
19 September 1977 | Accounts made up to 31 March 1977 (41 pages) |
7 August 1976 | Accounts made up to 31 March 1976 (45 pages) |
7 August 1976 | Accounts made up to 31 March 1976 (45 pages) |
4 September 1975 | Accounts made up to 31 March 1975 (47 pages) |
4 September 1975 | Accounts made up to 31 March 1975 (47 pages) |
1 July 1970 | Company name changed\certificate issued on 01/07/70 (2 pages) |
1 July 1970 | Company name changed\certificate issued on 01/07/70 (2 pages) |
17 August 1921 | Company name changed\certificate issued on 17/08/21 (3 pages) |
17 August 1921 | Company name changed\certificate issued on 17/08/21 (3 pages) |
26 November 1920 | Company name changed\certificate issued on 26/11/20 (2 pages) |
26 November 1920 | Company name changed\certificate issued on 26/11/20 (2 pages) |
10 January 1912 | Incorporation (66 pages) |
10 January 1912 | Incorporation (66 pages) |