Company NameInvestec 1 Limited
Company StatusActive
Company Number00119609
CategoryPrivate Limited Company
Incorporation Date10 January 1912(112 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Secretary NameDavid Miller
NationalityBritish
StatusCurrent
Appointed10 May 2007(95 years, 4 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Kevin Patrick McKenna
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2014(102 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleChief Operating Officer Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Lorraine Tracey McHugh
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(108 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMs Marle Van Der Walt
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed27 September 2022(110 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director Of Investec Bank Plc
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameHon George Edward Adeane
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 1998)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressB4 Albany
Piccadilly
London
W1J 0AN
Director NameMr Anthony Romer Beevor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Radipole Road
London
SW6 5DL
Director NameMr Charles John Perrin
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Holford Road
Hampstead
London
NW3 1AD
Director NameLord David Wigley Nickson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressRenagour
Aberfoyle
Stirling
FK8 3TF
Scotland
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address1a Ilchester Place
London
W14 8AA
Director NameSir Michael Dacres Butler
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address36a Elm Park Road
London
SW3 6AX
Director NameJohn Nigel Heywood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1995)
RoleBanker
Correspondence AddressHarewood Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BA
Director NameJohn Martin Clay
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 July 1997)
RoleBanker
Correspondence Address1 Hertsfield Oast
Staplehurst Road Marden
Tonbridge
Kent
TN12 9BW
Director NameRt Hon Lord Charles Eric Alexander Hambro
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleBanker
Correspondence Address69 Victoria Road
London
W8 5RH
Director NameSir David John Hancock
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address157 Rosendale Road
London
SE21 8HE
Secretary NamePeter Laurence Patrick
NationalityBritish
StatusResigned
Appointed14 August 1992(80 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address6 Highland Grove
Billericay
Essex
CM11 1AF
Director NameThe Rt Hon Lord Kingsdown Kg Robin Leigh Pemberton
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(81 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressTorry Hill
Milstead
Sittingbourne
Kent
ME9 0SP
Director NameMr Anthony Granville Mallin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(82 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 February 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Highbury Hill
London
N5 1SU
Director NameDott Alfonso Iozzo
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed25 July 1995(83 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 July 1998)
RoleBanker
Correspondence AddressVia Chambery, 4/C
10141 Torino
Foreign
Director NameAdrian Bell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(84 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 1998)
RoleBanker
Correspondence Address34 Dartmouth Row
London
SE10 8AW
Director NameSimon William De Mussenden Leathes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1997(85 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1998)
RoleInvestment Banker
Correspondence Address19 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(85 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 February 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH
Director NameRt Honourable Peter Leonard Brooke
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(85 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 1998)
RoleMember Of Parliament
Correspondence Address41 Tower Hill
London
EC3N 4HA
Director NameHugh Sidney Herman
Date of BirthDecember 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed31 July 1998(86 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 17 November 2011)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMr Stephen Koseff
Date of BirthJuly 1951 (Born 72 years ago)
NationalitySouth African,
StatusResigned
Appointed31 July 1998(86 years, 7 months after company formation)
Appointment Duration21 years (resigned 08 August 2019)
RoleBanker
Country of ResidenceSouth Africa
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Bernard Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1998(86 years, 7 months after company formation)
Appointment Duration21 years (resigned 08 August 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameKevin Bruce Christie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(86 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2000)
RoleBanker
Correspondence AddressWhite Cottage 22 Adelaide Road
Walton On Thames
Surrey
KT12 1NA
Secretary NameMr Richard John Vardy
NationalityBritish
StatusResigned
Appointed31 July 1998(86 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Secretary NameMrs Susan Kathleen Kelly
NationalityBritish
StatusResigned
Appointed10 August 1998(86 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waldo Close
Clapham
London
SW4 9EY
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed07 September 1998(86 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address65 St Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameMr Steven Mark Burgess
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(87 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameJonathan Michael Vernon Rashleigh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(87 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 March 2000)
RoleAccountant
Correspondence AddressLongeaves
Norton Lindsey
Warwick
Warwickshire
CV35 8JL
Secretary NameMr Richard John Vardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(91 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Cottage
Headley Road
Grayshott
Surrey
GU26 6DL
Director NameMr Steven John Heilbron
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 2011(99 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 May 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Gresham Street
London
EC2V 7QP
Director NameMs Catherine Elizabeth Dyson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(109 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Brian Mark Johnson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(109 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Gresham Street
London
EC2V 7QP

Contact

Websiteinvestec.co.uk

Location

Registered Address30 Gresham Street
London
EC2V 7QP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

395m at £0.001Investec PLC
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£1,217,975,000
Cash£120,106,000
Current Liabilities£1,181,131,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Charges

13 January 1998Delivered 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 1990Delivered 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

Filing History

11 April 2024Termination of appointment of Catherine Elizabeth Dyson as a director on 3 April 2024 (1 page)
28 February 2024Confirmation statement made on 14 February 2024 with no updates (3 pages)
4 September 2023Termination of appointment of Brian Mark Johnson as a director on 21 August 2023 (1 page)
17 July 2023Full accounts made up to 31 March 2023 (30 pages)
10 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
29 September 2022Appointment of Ms Marle Van Der Walt as a director on 27 September 2022 (2 pages)
11 July 2022Full accounts made up to 31 March 2022 (32 pages)
23 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 31 March 2021 (33 pages)
8 June 2021Appointment of Mr Brian Mark Johnson as a director on 1 June 2021 (2 pages)
8 June 2021Termination of appointment of David Michael Van Der Walt as a director on 31 May 2021 (1 page)
8 June 2021Appointment of Ms Catherine Elizabeth Dyson as a director on 1 June 2021 (2 pages)
6 April 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
11 November 2020Termination of appointment of Alistair David Stuart as a director on 28 October 2020 (1 page)
11 November 2020Appointment of Ms. Lorraine Tracey Mchugh as a director on 4 November 2020 (2 pages)
3 August 2020Full accounts made up to 31 March 2020 (33 pages)
15 May 2020Resolutions
  • RES13 ‐ Permanent removal of limit on authorised share capital 23/03/2020
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 426,485.217
(4 pages)
20 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
19 August 2019Termination of appointment of Stephen Koseff as a director on 8 August 2019 (1 page)
19 August 2019Termination of appointment of Bernard Kantor as a director on 8 August 2019 (1 page)
19 August 2019Appointment of Alistair David Stuart as a director on 19 August 2019 (2 pages)
19 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 416,485.217
(7 pages)
10 July 2019Full accounts made up to 31 March 2019 (37 pages)
25 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
9 July 2018Full accounts made up to 31 March 2018 (34 pages)
26 May 2018Secretary's details changed for David Miller on 23 May 2018 (1 page)
25 May 2018Change of details for Investec Plc as a person with significant control on 25 May 2018 (2 pages)
25 May 2018Registered 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 2018Director's details changed for Bernard Kantor on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr David Michael Van Der Walt on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Mr Stephen Koseff on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Bernard Kantor on 23 May 2018 (2 pages)
17 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 411,485.217
(6 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 January 2018Director's details changed for Mr Stephen Koseff on 8 January 2018 (2 pages)
10 July 2017Full accounts made up to 31 March 2017 (34 pages)
10 July 2017Full accounts made up to 31 March 2017 (34 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
25 August 2016Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page)
25 August 2016Termination of appointment of Alan Tapnack as a director on 22 August 2016 (1 page)
20 July 2016Full accounts made up to 31 March 2016 (33 pages)
20 July 2016Full accounts made up to 31 March 2016 (33 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 394,985.217
(7 pages)
17 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 394,985.217
(7 pages)
8 July 2015Full accounts made up to 31 March 2015 (20 pages)
8 July 2015Full accounts made up to 31 March 2015 (20 pages)
27 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 394,985.217
(24 pages)
27 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 394,985.217
(24 pages)
27 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 394,985.217
(24 pages)
11 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 11 December 2014 (2 pages)
11 December 2014Appointment of Mr Kevin Patrick Mckenna as a director on 11 December 2014 (2 pages)
7 September 2014Full accounts made up to 31 March 2014 (21 pages)
7 September 2014Full accounts made up to 31 March 2014 (21 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 394,985.217
(33 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 394,985.217
(33 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 394,985.217
(33 pages)
23 September 2013Full accounts made up to 31 March 2013 (21 pages)
23 September 2013Full accounts made up to 31 March 2013 (21 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (34 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (34 pages)
6 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (34 pages)
10 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 394,985.217
(7 pages)
10 August 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 394,985.217
(7 pages)
9 August 2012Full accounts made up to 31 March 2012 (20 pages)
9 August 2012Full accounts made up to 31 March 2012 (20 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (35 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (35 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (35 pages)
11 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 392,236.000
(7 pages)
11 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 392,236.000
(7 pages)
11 January 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 392,236.000
(7 pages)
12 December 2011Termination of appointment of Steven Heilbron as a director (1 page)
12 December 2011Termination of appointment of Steven Heilbron as a director (1 page)
29 November 2011Termination of appointment of Hugh Herman as a director (1 page)
29 November 2011Termination of appointment of Hugh Herman as a director (1 page)
4 August 2011Full accounts made up to 31 March 2011 (20 pages)
4 August 2011Full accounts made up to 31 March 2011 (20 pages)
14 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 374,654.000
(6 pages)
14 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 374,654.000
(6 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
11 May 2011Termination of appointment of Steven Heilbron as a director (1 page)
11 May 2011Termination of appointment of Steven Heilbron as a director (1 page)
6 May 2011Termination of appointment of Steven Burgess as a director (1 page)
6 May 2011Appointment of Mr Steven John Heilbron as a director (2 pages)
6 May 2011Appointment of Mr Steven John Heilbron as a director (2 pages)
6 May 2011Appointment of Mr David Michael Van Der Walt as a director (2 pages)
6 May 2011Termination of appointment of Steven Burgess as a director (1 page)
6 May 2011Appointment of Mr Steven John Heilbron as a director (2 pages)
6 May 2011Appointment of Mr Steven John Heilbron as a director (2 pages)
6 May 2011Appointment of Mr David Michael Van Der Walt as a director (2 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (9 pages)
4 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 371,654.000
(6 pages)
4 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 371,654.000
(6 pages)
11 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 362,929.73
(6 pages)
11 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 362,929.73
(6 pages)
10 August 2010Full accounts made up to 31 March 2010 (20 pages)
10 August 2010Full accounts made up to 31 March 2010 (20 pages)
26 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 352,929.734
(6 pages)
26 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 352,929.734
(6 pages)
26 July 2010Statement of capital following an allotment of shares on 2 July 2010
  • GBP 352,929.734
(6 pages)
13 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 334,885.734
(6 pages)
13 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 334,885.734
(6 pages)
13 April 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 334,885.734
(6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for David Miller on 30 November 2009 (1 page)
19 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Steven Mark Burgess on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Koseff on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Stephen Koseff on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Hugh Sidney Herman on 18 November 2009 (2 pages)
12 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Bernard Kantor on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Alan Tapnack on 12 November 2009 (2 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (18 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2009Memorandum and Articles of Association (6 pages)
9 April 2009Memorandum and Articles of Association (6 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2009Ad 31/03/09\gbp si [email protected]=4500\gbp ic 329475.734/333975.734\ (2 pages)
7 April 2009Ad 31/03/09\gbp si [email protected]=4500\gbp ic 329475.734/333975.734\ (2 pages)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Ad 27/01/09\gbp si [email protected]=1000\gbp ic 306142/307142\ (2 pages)
4 February 2009Ad 27/01/09\gbp si [email protected]=1000\gbp ic 306142/307142\ (2 pages)
24 September 2008Ad 23/09/08\gbp si [email protected]=12000\gbp ic 294142/306142\ (2 pages)
24 September 2008Ad 23/09/08\gbp si [email protected]=12000\gbp ic 294142/306142\ (2 pages)
19 August 2008Amending 88(2) (2 pages)
19 August 2008Amending 88(2) (2 pages)
14 August 2008Ad 12/08/08\gbp si [email protected]=2000\gbp ic 292142/294142\ (1 page)
14 August 2008Ad 12/08/08\gbp si [email protected]=2000\gbp ic 292142/294142\ (1 page)
13 August 2008Full accounts made up to 31 March 2008 (19 pages)
13 August 2008Full accounts made up to 31 March 2008 (19 pages)
21 May 2008Capitals not rolled up (2 pages)
21 May 2008Capitals not rolled up (2 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
15 January 2008Full accounts made up to 31 March 2007 (20 pages)
15 January 2008Full accounts made up to 31 March 2007 (20 pages)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
15 August 2007Return made up to 31/07/07; full list of members (3 pages)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
10 August 2007Secretary's particulars changed (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007Secretary resigned (1 page)
3 June 2007New secretary appointed (2 pages)
3 June 2007New secretary appointed (2 pages)
4 January 2007Full accounts made up to 31 March 2006 (19 pages)
4 January 2007Full accounts made up to 31 March 2006 (19 pages)
10 August 2006Return made up to 31/07/06; full list of members (3 pages)
10 August 2006Registered office changed on 10/08/06 from: 2 gresham street, london, EC2V 7PQ (1 page)
10 August 2006Return made up to 31/07/06; full list of members (3 pages)
10 August 2006Registered office changed on 10/08/06 from: 2 gresham street london EC2V 7PQ (1 page)
8 August 2005Return made up to 31/07/05; no change of members (6 pages)
8 August 2005Return made up to 31/07/05; no change of members (6 pages)
4 August 2005Full accounts made up to 31 March 2005 (17 pages)
4 August 2005Full accounts made up to 31 March 2005 (17 pages)
26 August 2004Full accounts made up to 31 March 2004 (16 pages)
26 August 2004Full accounts made up to 31 March 2004 (16 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003Return made up to 31/07/03; full list of members (8 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003Return made up to 31/07/03; full list of members (8 pages)
18 August 2003Full accounts made up to 31 March 2003 (16 pages)
18 August 2003Full accounts made up to 31 March 2003 (16 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
21 December 2001Secretary's particulars changed (1 page)
21 December 2001Secretary's particulars changed (1 page)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director's particulars changed (1 page)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
7 August 2000Return made up to 31/07/00; full list of members (7 pages)
3 April 2000Director resigned (1 page)
3 April 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Director resigned (1 page)
16 March 2000Auditor's resignation (2 pages)
16 March 2000Auditor's resignation (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
2 February 2000Full accounts made up to 31 March 1999 (17 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
19 August 1999New director appointed (3 pages)
6 August 1999Location of register of members (1 page)
6 August 1999Return made up to 31/07/99; full list of members (17 pages)
6 August 1999Location of register of members (1 page)
6 August 1999Return made up to 31/07/99; full list of members (17 pages)
1 April 1999Registered office changed on 01/04/99 from: 32 st mary at hill, london, EC3P 3AJ (1 page)
1 April 1999Registered office changed on 01/04/99 from: 32 st mary at hill london EC3P 3AJ (1 page)
5 March 1999Full group accounts made up to 20 June 1998 (40 pages)
5 March 1999Full group accounts made up to 20 June 1998 (40 pages)
21 January 1999Delivery ext'd 3 mth 20/06/98 (1 page)
21 January 1999Delivery ext'd 3 mth 20/06/98 (1 page)
12 January 1999Accounting reference date shortened from 20/06/99 to 31/03/99 (1 page)
12 January 1999Accounting 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 1998Memorandum and Articles of Association (6 pages)
24 December 1998Memorandum and Articles of Association (6 pages)
24 December 1998£ nc 150478726/478727 25/09/98 (1 page)
5 November 1998Full group accounts made up to 31 March 1998 (52 pages)
5 November 1998Full group accounts made up to 31 March 1998 (52 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
19 October 1998Declaration of assistance for shares acquisition (4 pages)
19 October 1998Declaration of assistance for shares acquisition (4 pages)
19 October 1998Declaration of assistance for shares acquisition (4 pages)
19 October 1998Declaration of assistance for shares acquisition (4 pages)
19 October 1998Declaration of assistance for shares acquisition (4 pages)
19 October 1998Declaration of assistance for shares acquisition (4 pages)
19 October 1998Declaration of assistance for shares acquisition (4 pages)
19 October 1998Declaration of assistance for shares acquisition (4 pages)
19 October 1998Declaration of assistance for shares acquisition (4 pages)
19 October 1998Declaration of assistance for shares acquisition (4 pages)
2 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/09/98
(2 pages)
2 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/98
(2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/09/98
(2 pages)
2 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/09/98
(2 pages)
2 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/09/98
(2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/09/98
(2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/09/98
(2 pages)
25 September 1998Application for reregistration from PLC to private (1 page)
25 September 1998Re-registration of Memorandum and Articles (14 pages)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 September 1998Re-registration of Memorandum and Articles (14 pages)
25 September 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
25 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
25 September 1998Application for reregistration from PLC to private (1 page)
18 September 1998Ad 14/06/98--------- £ si [email protected] £ si [email protected] (3 pages)
18 September 1998Ad 14/06/98--------- £ si [email protected] (3 pages)
18 September 1998Return made up to 31/07/98; bulk list available separately (12 pages)
18 September 1998Ad 14/06/98--------- £ si [email protected] £ si [email protected] (3 pages)
18 September 1998Ad 14/06/98--------- £ si [email protected] (3 pages)
18 September 1998Return made up to 31/07/98; bulk list available separately (12 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
8 September 1998Registered office changed on 08/09/98 from: 41 tower hill, london, EC3N 4HA (1 page)
8 September 1998Registered office changed on 08/09/98 from: 41 tower hill london EC3N 4HA (1 page)
4 September 1998Ad 14/06/98--------- £ si [email protected]=983438 £ ic 292121/1275559 (3 pages)
4 September 1998Ad 14/06/98--------- £ si [email protected]=983438 £ ic 292121/1275559 (3 pages)
27 August 1998Memorandum and Articles of Association (169 pages)
27 August 1998Memorandum and Articles of Association (169 pages)
25 August 1998New director appointed (3 pages)
25 August 1998New director appointed (3 pages)
21 August 1998New director appointed (3 pages)
21 August 1998New director appointed (3 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New secretary appointed (2 pages)
16 July 1998Conve 14/06/98 (1 page)
16 July 1998Conve 14/06/98 (1 page)
16 July 1998S-div 15/06/98 (1 page)
16 July 1998S-div 15/06/98 (1 page)
8 July 1998Nc inc already adjusted 11/05/98 (30 pages)
8 July 1998Statement of rights attached to allotted shares (1 page)
8 July 1998Nc inc already adjusted 11/05/98 (30 pages)
8 July 1998Statement of rights attached to allotted shares (1 page)
24 June 1998Accounting reference date shortened from 31/03/99 to 20/06/98 (1 page)
24 June 1998Accounting reference date shortened from 31/03/99 to 20/06/98 (1 page)
19 June 1998Reduction of iss capital and minute (oc) £ ic 165362872/ 292121 (3 pages)
19 June 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(29 pages)
19 June 1998Certificate of reduction of issued capital (1 page)
19 June 1998Reduction of iss capital and minute (oc) £ ic 165362872/ 292121 (3 pages)
19 June 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(29 pages)
19 June 1998Certificate of reduction of issued capital (1 page)
12 June 1998Interim accounts made up to 31 March 1998 (7 pages)
12 June 1998Interim accounts made up to 31 March 1998 (7 pages)
28 May 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(32 pages)
28 May 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(29 pages)
28 May 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(29 pages)
28 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(29 pages)
28 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(29 pages)
28 May 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(29 pages)
28 May 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 May 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(32 pages)
28 May 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
28 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(29 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
9 February 1998Ad 01/01/98-31/01/98 premium £ si [email protected]=76 £ ic 165340723/165340799 (2 pages)
9 February 1998Ad 01/01/98-31/01/98 premium £ si [email protected]=694 £ ic 165340799/165341493 (2 pages)
9 February 1998Ad 01/01/98-31/01/98 premium £ si [email protected]=210 £ ic 165329234/165329444 (2 pages)
9 February 1998Ad 01/01/98-31/01/98 £ si [email protected]=7008 £ ic 165333715/165340723 (3 pages)
9 February 1998Ad 01/01/98-31/01/98 £ si [email protected]=7008 £ ic 165333715/165340723 (3 pages)
9 February 1998Ad 01/01/98-31/01/98 premium £ si [email protected]=4137 £ ic 165329444/165333581 (2 pages)
9 February 1998Ad 01/01/98-31/01/98 premium £ si [email protected]=210 £ ic 165329234/165329444 (2 pages)
9 February 1998Ad 01/01/98-31/01/98 premium £ si [email protected]=694 £ ic 165340799/165341493 (2 pages)
9 February 1998Ad 01/01/98-31/01/98 premium £ si [email protected]=134 £ ic 165333581/165333715 (2 pages)
9 February 1998Ad 01/01/98-31/01/98 premium £ si [email protected]=134 £ ic 165333581/165333715 (2 pages)
9 February 1998Ad 01/01/98-31/01/98 premium £ si [email protected]=4137 £ ic 165329444/165333581 (2 pages)
9 February 1998Ad 01/01/98-31/01/98 premium £ si [email protected]=76 £ ic 165340723/165340799 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=10672 £ ic 165310231/165320903 (4 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=5430 £ ic 165322965/165328395 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=839 £ ic 165328395/165329234 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=202 £ ic 165321240/165321442 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=27 £ ic 165310204/165310231 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=202 £ ic 165321240/165321442 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=1523 £ ic 165321442/165322965 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=337 £ ic 165320903/165321240 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=337 £ ic 165320903/165321240 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=27 £ ic 165310204/165310231 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=10672 £ ic 165310231/165320903 (4 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=5430 £ ic 165322965/165328395 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=1523 £ ic 165321442/165322965 (2 pages)
6 February 1998Ad 01/12/97-31/12/97 £ si [email protected]=839 £ ic 165328395/165329234 (2 pages)
26 January 1998Particulars of mortgage/charge (5 pages)
26 January 1998Particulars of mortgage/charge (5 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=653 £ ic 165281199/165281852 (2 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=16600 £ ic 165291901/165308501 (5 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=5055 £ ic 165286846/165291901 (3 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=4159 £ ic 165282687/165286846 (4 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=653 £ ic 165281199/165281852 (2 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=835 £ ic 165281852/165282687 (2 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=1703 £ ic 165308501/165310204 (4 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=835 £ ic 165281852/165282687 (2 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=5055 £ ic 165286846/165291901 (3 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=16600 £ ic 165291901/165308501 (5 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=4159 £ ic 165282687/165286846 (4 pages)
8 December 1997Ad 31/10/97--------- £ si [email protected]=1703 £ ic 165308501/165310204 (4 pages)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
6 December 1997Declaration of satisfaction of mortgage/charge (1 page)
18 November 1997Ad 01/09/97-30/09/97 £ si [email protected]=36 £ ic 165273311/165273347 (2 pages)
18 November 1997Ad 01/09/97-30/09/97 £ si [email protected]=474 £ ic 165273347/165273821 (2 pages)
18 November 1997Ad 01/09/97-30/09/97 £ si [email protected]=7378 £ ic 165273821/165281199 (3 pages)
18 November 1997Ad 01/09/97-30/09/97 £ si [email protected]=36 £ ic 165273311/165273347 (2 pages)
18 November 1997Ad 01/09/97-30/09/97 £ si [email protected]=7378 £ ic 165273821/165281199 (3 pages)
18 November 1997Ad 01/09/97-30/09/97 £ si [email protected]=474 £ ic 165273347/165273821 (2 pages)
27 October 1997Ad 26/08/97--------- £ si [email protected]=70936 £ ic 165202375/165273311 (3 pages)
27 October 1997Ad 26/08/97--------- £ si [email protected]=70936 £ ic 165202375/165273311 (3 pages)
30 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=282 £ ic 165202093/165202375 (2 pages)
30 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=73 £ ic 165200314/165200387 (2 pages)
30 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=282 £ ic 165202093/165202375 (2 pages)
30 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=73 £ ic 165200314/165200387 (2 pages)
30 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=1706 £ ic 165200387/165202093 (2 pages)
30 September 1997Ad 01/08/97-31/08/97 £ si [email protected]=1706 £ ic 165200387/165202093 (2 pages)
4 September 1997Ad 01/07/97-31/07/97 £ si [email protected] (2 pages)
4 September 1997Ad 01/07/97-31/07/97 £ si [email protected] (2 pages)
4 September 1997Ad 01/07/97-31/07/97 £ si [email protected] (2 pages)
4 September 1997Ad 01/07/97-31/07/97 £ si [email protected] (2 pages)
4 September 1997Ad 01/07/97-31/07/97 £ si [email protected] (2 pages)
4 September 1997Ad 01/07/97-31/07/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (10 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (10 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (3 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (3 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (3 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (2 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (3 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (6 pages)
29 August 1997Ad 01/11/96-30/06/97 £ si [email protected] (6 pages)
20 August 1997Return made up to 31/07/97; bulk list available separately (33 pages)
20 August 1997Return made up to 31/07/97; bulk list available separately (33 pages)
7 August 1997New director appointed (3 pages)
7 August 1997New director appointed (3 pages)
1 August 1997Full group accounts made up to 31 March 1997 (72 pages)
1 August 1997Full group accounts made up to 31 March 1997 (72 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
29 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
29 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
29 July 1997Memorandum and Articles of Association (110 pages)
29 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
29 July 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
29 July 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
29 July 1997Memorandum and Articles of Association (110 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
26 January 1997New director appointed (4 pages)
26 January 1997New director appointed (4 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
10 November 1996Ad 01/09/96-31/10/96 £ si [email protected]=3832 £ ic 165194246/165198078 (2 pages)
10 November 1996Ad 01/09/96-31/10/96 £ si [email protected]=3832 £ ic 165194246/165198078 (2 pages)
23 September 1996Ad 01/08/96-31/08/96 £ si [email protected] (3 pages)
23 September 1996Ad 19/08/96--------- £ si [email protected]=14971 £ ic 165179275/165194246 (2 pages)
23 September 1996Ad 19/08/96--------- £ si [email protected]=14971 £ ic 165179275/165194246 (2 pages)
23 September 1996Ad 01/08/96-31/08/96 £ si [email protected] (3 pages)
20 September 1996Return made up to 14/08/96; bulk list available separately (45 pages)
20 September 1996Return made up to 14/08/96; bulk list available separately (45 pages)
15 August 1996Ad 01/07/96-31/07/96 £ si [email protected]=510 £ ic 164929729/164930239 (2 pages)
15 August 1996Ad 01/07/96-31/07/96 £ si [email protected]=510 £ ic 164929729/164930239 (2 pages)
9 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
9 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
9 August 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
21 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1996Full group accounts made up to 31 March 1996 (71 pages)
12 July 1996Full group accounts made up to 31 March 1996 (71 pages)
10 July 1996Ad 01/04/96-30/06/96 £ si [email protected]=3954 £ ic 164925775/164929729 (2 pages)
10 July 1996Ad 01/04/96-30/06/96 £ si [email protected]=8389 £ ic 164917386/164925775 (2 pages)
10 July 1996Ad 01/04/96-30/06/96 £ si [email protected]=3954 £ ic 164925775/164929729 (2 pages)
10 July 1996Ad 01/04/96-30/06/96 £ si [email protected]=8389 £ ic 164917386/164925775 (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
16 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=24853 £ ic 164892533/164917386 (8 pages)
16 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=402 £ ic 164892131/164892533 (2 pages)
16 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=402 £ ic 164892131/164892533 (2 pages)
16 April 1996Ad 01/03/96-31/03/96 £ si [email protected]=24853 £ ic 164892533/164917386 (8 pages)
12 March 1996Ad 01/02/96-29/02/96 £ si [email protected]=6997 £ ic 164885134/164892131 (4 pages)
12 March 1996Ad 01/02/96-29/02/96 £ si [email protected]=6997 £ ic 164885134/164892131 (4 pages)
13 February 1996Ad 01/01/96-31/01/96 £ si [email protected]=5732 £ ic 164879402/164885134 (3 pages)
13 February 1996Ad 01/01/96-31/01/96 £ si [email protected]=5732 £ ic 164879402/164885134 (3 pages)
12 January 1996Ad 01/12/95-31/12/95 £ si [email protected]=2395 £ ic 164877007/164879402 (3 pages)
12 January 1996Ad 01/12/95-31/12/95 £ si [email protected]=2395 £ ic 164877007/164879402 (3 pages)
6 December 1995Ad 01/11/95-30/11/95 £ si [email protected]=3737 £ ic 164873270/164877007 (4 pages)
6 December 1995Ad 01/11/95-30/11/95 £ si [email protected]=3737 £ ic 164873270/164877007 (4 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (4 pages)
13 November 1995Ad 01/10/95-31/10/95 £ si [email protected]=4539 £ ic 164868731/164873270 (6 pages)
13 November 1995Ad 01/10/95-31/10/95 £ si [email protected]=4539 £ ic 164868731/164873270 (6 pages)
17 October 1995Ad 01/09/95-30/09/95 £ si [email protected]=3129 £ ic 164865602/164868731 (4 pages)
17 October 1995Ad 01/09/95-30/09/95 £ si [email protected]=3129 £ ic 164865602/164868731 (4 pages)
22 September 1995Full group accounts made up to 31 March 1995 (68 pages)
22 September 1995Full group accounts made up to 31 March 1995 (68 pages)
18 September 1995Return made up to 14/08/95; bulk list available separately (64 pages)
18 September 1995Return made up to 14/08/95; bulk list available separately (64 pages)
14 September 1995New director appointed (4 pages)
14 September 1995New director appointed (4 pages)
31 August 1995Ad 01/07/95--------- £ si [email protected]=6685 £ ic 164840117/164846802 (4 pages)
31 August 1995Ad 21/08/95--------- £ si [email protected]=18800 £ ic 164846802/164865602 (4 pages)
31 August 1995Ad 21/08/95--------- £ si [email protected]=18800 £ ic 164846802/164865602 (4 pages)
31 August 1995Ad 01/07/95--------- £ si [email protected]=6685 £ ic 164840117/164846802 (4 pages)
7 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
7 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
7 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 August 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
12 July 1995Ad 01/05/95-30/06/95 £ si [email protected]=2942 £ ic 164837175/164840117 (4 pages)
12 July 1995Ad 01/05/95-30/06/95 £ si [email protected]=2942 £ ic 164837175/164840117 (4 pages)
16 May 1995Ad 01/04/95-30/04/95 £ si [email protected]=7290 £ ic 164829885/164837175 (8 pages)
16 May 1995Ad 01/04/95-30/04/95 £ si [email protected]=7290 £ ic 164829885/164837175 (8 pages)
6 April 1995Ad 01/03/95-31/03/95 £ si [email protected]=3237 £ ic 164826648/164829885 (4 pages)
6 April 1995Ad 01/03/95-31/03/95 £ si [email protected]=3237 £ ic 164826648/164829885 (4 pages)
2 August 1994Full group accounts made up to 31 March 1994 (70 pages)
2 August 1994Full group accounts made up to 31 March 1994 (70 pages)
4 February 1994Ad 01/11/93-31/12/93 £ si [email protected]=25022 £ ic 164717501/164742523 (10 pages)
4 February 1994Ad 01/11/93-31/12/93 £ si [email protected]=25022 £ ic 164717501/164742523 (10 pages)
4 February 1994Ad 01/11/93-31/12/93 £ si [email protected]=13200 £ ic 164742523/164755723 (10 pages)
4 February 1994Ad 01/11/93-31/12/93 £ si [email protected]=13200 £ ic 164742523/164755723 (10 pages)
3 September 1993Full group accounts made up to 31 March 1993 (55 pages)
3 September 1993Full group accounts made up to 31 March 1993 (55 pages)
21 July 1992Full group accounts made up to 31 March 1992 (52 pages)
21 July 1992Full group accounts made up to 31 March 1992 (52 pages)
8 September 1991Full group accounts made up to 31 March 1991 (49 pages)
8 September 1991Full group accounts made up to 31 March 1991 (49 pages)
28 November 1990Particulars of mortgage/charge (3 pages)
19 September 1990Full group accounts made up to 31 March 1990 (48 pages)
19 September 1990Full group accounts made up to 31 March 1990 (48 pages)
7 September 1989Full group accounts made up to 31 March 1989 (61 pages)
7 September 1989Full group accounts made up to 31 March 1989 (61 pages)
18 October 1988Full accounts made up to 31 March 1988 (63 pages)
18 October 1988Full accounts made up to 31 March 1988 (63 pages)
22 October 1987Full group accounts made up to 31 March 1987 (73 pages)
22 October 1987Full group accounts made up to 31 March 1987 (73 pages)
19 October 1987Return of allotments (2 pages)
19 October 1987Return of allotments (2 pages)
19 September 1986Full accounts made up to 31 March 1986 (65 pages)
19 September 1986Full accounts made up to 31 March 1986 (65 pages)
24 September 1985Accounts made up to 31 March 1985 (50 pages)
24 September 1985Accounts made up to 31 March 1985 (50 pages)
28 September 1984Accounts made up to 31 March 1984 (40 pages)
28 September 1984Accounts made up to 31 March 1984 (40 pages)
5 September 1983Accounts made up to 31 March 1983 (44 pages)
5 September 1983Accounts made up to 31 March 1983 (44 pages)
27 August 1982Accounts made up to 31 March 1982 (44 pages)
27 August 1982Accounts made up to 31 March 1982 (44 pages)
7 September 1981Accounts made up to 31 March 1981 (49 pages)
7 September 1981Accounts made up to 31 March 1981 (49 pages)
10 February 1981Certificate of re-registration from Private to Public Limited Company (1 page)
10 February 1981Certificate of re-registration from Private to Public Limited Company (1 page)
28 September 1979Accounts made up to 31 March 1979 (43 pages)
28 September 1979Accounts made up to 31 March 1979 (43 pages)
21 September 1978Accounts made up to 31 March 1978 (43 pages)
21 September 1978Accounts made up to 31 March 1978 (43 pages)
19 September 1977Accounts made up to 31 March 1977 (41 pages)
19 September 1977Accounts made up to 31 March 1977 (41 pages)
7 August 1976Accounts made up to 31 March 1976 (45 pages)
7 August 1976Accounts made up to 31 March 1976 (45 pages)
4 September 1975Accounts made up to 31 March 1975 (47 pages)
4 September 1975Accounts made up to 31 March 1975 (47 pages)
1 July 1970Company name changed\certificate issued on 01/07/70 (2 pages)
1 July 1970Company name changed\certificate issued on 01/07/70 (2 pages)
17 August 1921Company name changed\certificate issued on 17/08/21 (3 pages)
17 August 1921Company name changed\certificate issued on 17/08/21 (3 pages)
26 November 1920Company name changed\certificate issued on 26/11/20 (2 pages)
26 November 1920Company name changed\certificate issued on 26/11/20 (2 pages)
10 January 1912Incorporation (66 pages)
10 January 1912Incorporation (66 pages)