Company NameExpress Newspapers
Company StatusActive
Company Number00141748
CategoryPrivate Unlimited Company
Incorporation Date2 October 1915(108 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(103 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Darren Fisher
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian,British
StatusCurrent
Appointed14 February 2023(107 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed28 February 2018(102 years, 5 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2018(102 years, 5 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameDonald Sinclair Gray
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(76 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleCirculation Director
Correspondence AddressThe Old Malt House
The Street
Boxley
Kent
ME14 3DR
Director NameLord Ampthill C.B.E Geoffrey Denis Erskine Ampthill
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(76 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1998)
RoleLord Of The Realm
Correspondence Address6 North Court Great Peter Street
London
SW1P 3LL
Director NameMr Alan Edward Bellinger
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(76 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1993)
RoleManpower Director
Country of ResidenceEngland
Correspondence AddressThule 14 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMr Andrew Cameron
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(76 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 May 1996)
RoleManaging Director
Country of ResidenceHertfordshire
Correspondence Address6 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameStruan Robertson Coupar
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(76 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 March 1996)
RolePersonnel Director
Correspondence AddressHatton Cottage
31 Lubbock Road
Chislehurst
Kent
BR7 5JG
Secretary NameMiss Susan Merle Ripley
NationalityBritish
StatusResigned
Appointed30 April 1992(76 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressFlat C
1 Ellerdale Road
London
NW3 6BA
Director NameChristine Costello
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(79 years after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 1996)
RoleAdvertisement Director
Correspondence Address51 Pickwick Road
London
SE21 7JN
Director NameRichard Addis
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(80 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1998)
RoleEditor Daily Express
Correspondence Address22 Caithness Road
London
W14 0JA
Director NameMs Susan Margaret Douglas
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(80 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 1997)
RoleEd Sunday Express
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Park Farm
Beckley
Oxford
Oxon
OX3 9SX
Director NameRt H Norman Fowler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(80 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 February 1998)
RoleMember Of Parliament
Country of ResidenceGBR
Correspondence Address31 Napier Avenue
London
SW6 3PS
Secretary NameJohn Macgregor Burns
NationalityBritish
StatusResigned
Appointed21 June 1996(80 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Wickham Hill
Hurstpierpoint
Sussex
BN6 9NP
Director NameStephen Grabiner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(80 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 1998)
RoleCompany Director
Correspondence Address86 Temple Fortune Lane
London
NW11 7TX
Secretary NameJames Milne Campbell
NationalityBritish
StatusResigned
Appointed31 May 1997(81 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 1997)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Secretary NameMs Anne Claire Siddell
NationalityBritish
StatusResigned
Appointed15 August 1997(81 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hearn Close
Manor Road
Penn
Buckinghamshire
HP10 8JT
Director NameLindsay Cook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(82 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2000)
RoleGroup Managing Editor
Correspondence Address10 Duncan Terrace
London
N1 8BZ
Director NameSusan Carol Brader
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(82 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 June 1999)
RolePersonnel Director
Correspondence Address73 Greenwich South Street
Greenwich
London
SE10 8NT
Director NameRosel Marie Boycott
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(82 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2000)
RoleEditor
Correspondence Address24 Chepstow Road
London
W2 5BE
Director NameMr Philip Gould
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(82 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 November 2000)
RoleConsultant
Correspondence Address6 Rochester Terrace
London
NW1 9JN
Director NameFelicity Green
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(82 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 December 1998)
RoleNon Executive Director
Correspondence Address78 Nottingham Terrace
York Gate
London
NW1 4QE
Secretary NameJames Milne Campbell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(82 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 2000)
RoleFinance Director
Correspondence Address22 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NamePeter Whitehead Hill
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(83 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2000)
RoleEditor
Correspondence Address50 Warwick Square
London
SW1V 2AJ
Director NameRichard Sterling Bogie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(83 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2000)
RoleAdvertisment Director
Correspondence Address76 Dresden Road
London
N6 5NY
Director NameNicola Louise Gray
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(84 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 November 2000)
RoleHead Of Human Resources
Correspondence Address59 Lyndhurst Drive
London
E10 6JB
Director NameMr Richard Clive Desmond
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(85 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 28 February 2018)
RolePublisher & Broadcaster
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Secretary NameMr Maninder Singh Gill
NationalityBritish
StatusResigned
Appointed22 November 2000(85 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSisu
Blagdens Lane Southgate
London
N14 6DG
Director NameMr Martin Stephen Ellice
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(85 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 February 2018)
RoleGroup Joint Managing Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameDr Paul Michael Ashford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(86 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 February 2018)
RoleGroup Editorial Director
Country of ResidenceEngland
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Secretary NameMr Robert Sanderson
NationalityBritish
StatusResigned
Appointed08 August 2005(89 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Northern & Shell Building
Number 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(102 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(103 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2000(84 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 November 2000)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitewww.dailystar.co.uk
Email address[email protected]
Telephone020 86127000
Telephone regionLondon

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

81.6m at £0.2Northern & Shell Media Holdings LTD
81.40%
Ordinary
466.2m at £0.01Northern & Shell Media Holdings LTD
18.60%
Deferred

Financials

Year2014
Turnover£196,963,000
Gross Profit£100,206,000
Net Worth£365,285,000
Cash£4,854,000
Current Liabilities£112,461,000

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

26 February 1982Delivered on: 5 March 1982
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of any account of the company with the bank.
Fully Satisfied
26 February 1982Delivered on: 3 March 1982
Satisfied on: 28 November 2000
Persons entitled: Trafalgar House Public Limited Company.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 12.12.1980.
Particulars: L/H - aitken house 112-118 fleet st london title no. Ngl 388391.
Fully Satisfied
26 February 1982Delivered on: 3 March 1982
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge any f/h & l/h property, together with all buildings, fixtures, fixed plant & machinery all book debts and other debts, all stocks, shares and other interests and the benefit thereof, rights goodwill & uncalled chapital floating chargee (see doc M48 for full details). Undertaking and all property and assets.
Fully Satisfied
6 August 1981Delivered on: 11 August 1981
Persons entitled: European Investment Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance contract d/d 6/8/81.
Particulars: F/H 17, 19 & 21 george leigh st, and 18, 22 & 24 cornell st. Manchester. T/N. La 17725. the benefit of a tenancy agreement d/d 28/6/71. (see doc M346 for further details).
Fully Satisfied
12 December 1980Delivered on: 18 December 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H aitken house, 112/118 fleet street, london EC4.
Fully Satisfied
13 November 1980Delivered on: 17 November 1980
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The express building manchester, 17, 19 and 21 george leigh street, and 18, 22 and 24 cornell street, manchester. (See doc M344 for details).
Fully Satisfied
10 September 1980Delivered on: 19 September 1980
Persons entitled: Trafalgar House LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant and machinery of the company specified in the inventory annexed to the charge.
Fully Satisfied
27 August 1980Delivered on: 28 August 1980
Persons entitled: Trafalgar House LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant and machinery of the company specified in the inventory annexed to the charge.
Fully Satisfied
5 November 2010Delivered on: 16 November 2010
Satisfied on: 28 December 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please refer to form MG01. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 September 2005Delivered on: 26 September 2005
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft, London Branch as Trustee for Each of the Secured Parties (Thetrustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 November 2000Delivered on: 6 December 2000
Satisfied on: 26 April 2007
Persons entitled: Commerzbank Aktiengesellschaft

Classification: Debenture
Secured details: All obligations at any time due, owing or incurred by any obligor to any finance party under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether in principal or surety or in some other capacity).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1994Delivered on: 11 April 1994
Satisfied on: 12 January 1995
Persons entitled:
Black Horse Relocation Properties Limited
Black Horse Relocation Services Limited

Classification: Agency agreement
Secured details: All monies due or to become due from the company to the chargees under this agreement relative to each property the subject of a purchase agreement (as defined in the agency agreement).
Particulars: All the right title and interest of the company in each property the subject of a purchase option agreeement (as defined in the agency agreement)including the benefit of each such purchase agreement and all fixtures and fittings and other assets and rights the subject of such purchase agreement.
Fully Satisfied
17 March 1988Delivered on: 31 March 1988
Satisfied on: 11 September 1998
Persons entitled: The Bank of Nova Scotia

Classification: Deposit by way of equitable charge
Secured details: All moneys due or to become due from the workyard limited and syndicate nine limited to the chargee under the terms of a facility agreement dated 17 mar 1988.
Particulars: All the rights & interest of the company in respect of the l/hold interest in the property k/as 245 blackfriars road, london SE1 and the buildings and erections to be erected thereon.
Fully Satisfied
17 March 1988Delivered on: 31 March 1988
Satisfied on: 11 September 1998
Persons entitled: The Bank of Nova Scotia

Classification: Deposit by way of equitable charge
Secured details: All moneys due or to become due from workyard limited and syndicate nine limited to the chargee under the terms of a facility agreement dated 17 mar 1988.
Particulars: All the rights & interest of the company in respect of the l/hold interest in the property k/as 245 blackfriars road, london SE1 and the buildings and erections to be erected thereon.
Fully Satisfied
17 March 1988Delivered on: 31 March 1988
Satisfied on: 11 September 1998
Persons entitled: The Bank of Nova Scotia

Classification: Agreement for mortgage
Secured details: All moneys due or to become due from workyard limited and syndicate nine limited to the chargee under the terms of a facility agreement dated 17 mar 1988.
Particulars: All the rights & interest of the company in respect of the l/hold interest in the property k/as 245 blackfriars road, london SE1 and the buildings and erections to the erected thereon.
Fully Satisfied
23 May 1985Delivered on: 12 June 1985
Persons entitled: Fleet Holdings PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and movable plant machinery fixtures including buildings, tools furniture and other chattels.
Fully Satisfied
30 June 1982Delivered on: 8 July 1982
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum standing to the credit of the company with the bank.
Fully Satisfied
27 August 1980Delivered on: 28 August 1980
Persons entitled: Trafalgar House LTD.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

3 October 2023Registration of charge 001417480019, created on 29 September 2023 (29 pages)
15 July 2023Full accounts made up to 25 December 2022 (35 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
17 February 2023Appointment of Mr Darren Fisher as a director on 14 February 2023 (2 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
28 September 2022Full accounts made up to 26 December 2021 (35 pages)
15 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
15 March 2022Change of details for Reach Network Media Limited as a person with significant control on 15 March 2022 (2 pages)
30 September 2021Full accounts made up to 27 December 2020 (36 pages)
16 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 29 December 2019 (32 pages)
10 March 2020Cessation of Tm Media Holdings Limited as a person with significant control on 20 December 2019 (1 page)
10 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
10 March 2020Notification of Reach Network Media Limited as a person with significant control on 20 December 2019 (2 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
8 July 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 30 June 2019 (1 page)
5 July 2019Full accounts made up to 30 December 2018 (30 pages)
7 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (34 pages)
13 March 2018Change of details for Northern & Shell Media Holdings Limited as a person with significant control on 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
8 March 2018Appointment of T M Directors Limited as a director on 28 February 2018 (2 pages)
8 March 2018Registered office address changed from The Northern & Shell Building Number 10 Lower Thames Street London EC3R 6EN to One Canada Square Canary Wharf London E14 5AP on 8 March 2018 (1 page)
8 March 2018Termination of appointment of Richard Clive Desmond as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Martin Stephen Ellice as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Paul Michael Ashford as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Richard John Martin as a director on 28 February 2018 (1 page)
8 March 2018Appointment of T M Secretaries Limited as a secretary on 28 February 2018 (2 pages)
8 March 2018Appointment of Mr Vijay Lakhman Vaghela as a director on 28 February 2018 (2 pages)
8 March 2018Termination of appointment of Robert Sanderson as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Digby Rancombe as a director on 28 February 2018 (1 page)
8 March 2018Termination of appointment of Robert Sanderson as a secretary on 28 February 2018 (1 page)
8 March 2018Appointment of Mr Simon Richard Fox as a director on 28 February 2018 (2 pages)
2 March 2018Cessation of Richard Clive Desmond as a person with significant control on 28 February 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (33 pages)
28 September 2017Full accounts made up to 31 December 2016 (33 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
6 September 2016Director's details changed for Mr Robert Sanderson on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
8 July 2016Appointment of Mr Richard John Martin as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Digby Rancombe as a director on 8 July 2016 (2 pages)
8 July 2016Termination of appointment of Stanley Sydney Myerson as a director on 8 July 2016 (1 page)
7 May 2016Full accounts made up to 31 December 2015 (30 pages)
7 May 2016Full accounts made up to 31 December 2015 (30 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 25,058,113
(6 pages)
7 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 25,058,113
(6 pages)
17 September 2015Full accounts made up to 31 December 2014 (24 pages)
17 September 2015Full accounts made up to 31 December 2014 (24 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 25,058,113
(6 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 25,058,113
(6 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 25,058,113
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 25,058,113
(6 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 25,058,113
(6 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 25,058,113
(6 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (6 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (6 pages)
7 January 2014Change of share class name or designation (2 pages)
7 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 January 2014Change of share class name or designation (2 pages)
7 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 August 2013Accounts made up to 31 December 2012 (25 pages)
19 August 2013Accounts made up to 31 December 2012 (25 pages)
21 January 2013Director's details changed for Mr Martin Stephen Ellice on 18 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Stanley Myerson on 18 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Stanley Myerson on 18 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Richard Clive Desmond on 18 January 2013 (2 pages)
21 January 2013Secretary's details changed for Mr Robert Sanderson on 18 January 2013 (1 page)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Mr Richard Clive Desmond on 18 January 2013 (2 pages)
21 January 2013Secretary's details changed for Mr Robert Sanderson on 18 January 2013 (1 page)
21 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
21 January 2013Director's details changed for Mr Martin Stephen Ellice on 18 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Paul Michael Ashford on 18 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Robert Sanderson on 18 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Paul Michael Ashford on 18 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Robert Sanderson on 18 January 2013 (2 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 May 2012Accounts made up to 31 December 2011 (25 pages)
30 May 2012Accounts made up to 31 December 2011 (25 pages)
6 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
6 March 2012Director's details changed for Mr Paul Michael Ashford on 18 January 2012 (2 pages)
6 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (9 pages)
6 March 2012Director's details changed for Mr Martin Stephen Ellice on 18 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Stanley Myerson on 18 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Martin Stephen Ellice on 18 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Paul Michael Ashford on 18 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Richard Clive Desmond on 18 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Stanley Myerson on 18 January 2012 (2 pages)
6 March 2012Director's details changed for Mr Richard Clive Desmond on 18 January 2012 (2 pages)
16 June 2011Accounts made up to 31 December 2010 (25 pages)
16 June 2011Accounts made up to 31 December 2010 (25 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 January 2011Director's details changed for Mr Robert Sanderson on 18 January 2011 (2 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (9 pages)
18 January 2011Director's details changed for Mr Robert Sanderson on 18 January 2011 (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 18 (24 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 18 (24 pages)
4 October 2010Accounts made up to 31 December 2009 (22 pages)
4 October 2010Accounts made up to 31 December 2009 (22 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (7 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 June 2009Accounts made up to 31 December 2008 (22 pages)
5 June 2009Accounts made up to 31 December 2008 (22 pages)
29 April 2009Return made up to 29/04/09; full list of members (5 pages)
29 April 2009Return made up to 29/04/09; full list of members (5 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 June 2008Return made up to 29/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2008Return made up to 29/04/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2008Accounts made up to 31 December 2007 (21 pages)
2 June 2008Accounts made up to 31 December 2007 (21 pages)
3 October 2007Accounts made up to 31 December 2006 (23 pages)
3 October 2007Accounts made up to 31 December 2006 (23 pages)
7 June 2007£ nc 25059114/25058114 16/05/07
  • 122 ‐
(1 page)
7 June 2007Nc inc already adjusted 16/05/07 (1 page)
7 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(7 pages)
7 June 2007£ nc 25059114/25058114 16/05/07
  • 122 ‐
(1 page)
7 June 2007Nc inc already adjusted 16/05/07 (1 page)
7 June 2007£ ic 22727272/22726272 16/05/07 £ sr [email protected]=1000 (1 page)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2007£ ic 22727272/22726272 16/05/07 £ sr [email protected]=1000 (1 page)
7 June 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(7 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 June 2007Return made up to 29/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2007Return made up to 29/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2006Accounts made up to 31 December 2005 (20 pages)
29 August 2006Accounts made up to 31 December 2005 (20 pages)
25 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 May 2006Return made up to 29/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2005Particulars of mortgage/charge (13 pages)
26 September 2005Particulars of mortgage/charge (13 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
5 August 2005Accounts made up to 31 December 2004 (21 pages)
5 August 2005Accounts made up to 31 December 2004 (21 pages)
24 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/05
(8 pages)
24 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/05
(8 pages)
29 October 2004Accounts made up to 31 December 2003 (20 pages)
29 October 2004Accounts made up to 31 December 2003 (20 pages)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
11 October 2004Registered office changed on 11/10/04 from: ludgate house 245 blackfriars road london SE1 9UX (1 page)
24 May 2004Return made up to 29/04/04; full list of members (8 pages)
24 May 2004Return made up to 29/04/04; full list of members (8 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 May 2004Nc inc already adjusted 27/04/04 (2 pages)
6 May 2004Nc inc already adjusted 27/04/04 (2 pages)
19 March 2004Accounts made up to 31 December 2002 (20 pages)
19 March 2004Accounts made up to 31 December 2002 (20 pages)
16 May 2003Return made up to 29/04/03; full list of members (8 pages)
16 May 2003Return made up to 29/04/03; full list of members (8 pages)
21 February 2003Auditor's resignation (2 pages)
21 February 2003Auditor's resignation (2 pages)
29 July 2002Accounts made up to 31 December 2001 (22 pages)
29 July 2002Accounts made up to 31 December 2001 (22 pages)
13 May 2002Return made up to 29/04/02; full list of members (8 pages)
13 May 2002Return made up to 29/04/02; full list of members (8 pages)
11 April 2002New director appointed (4 pages)
11 April 2002New director appointed (4 pages)
6 December 2001Declaration of assistance for shares acquisition (12 pages)
6 December 2001Declaration of assistance for shares acquisition (6 pages)
6 December 2001Declaration of assistance for shares acquisition (12 pages)
6 December 2001Declaration of assistance for shares acquisition (6 pages)
6 December 2001Declaration of assistance for shares acquisition (6 pages)
6 December 2001Declaration of assistance for shares acquisition (6 pages)
6 December 2001Declaration of assistance for shares acquisition (6 pages)
6 December 2001Declaration of assistance for shares acquisition (6 pages)
3 November 2001Accounts made up to 31 December 2000 (22 pages)
3 November 2001Accounts made up to 31 December 2000 (22 pages)
21 June 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Return made up to 29/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2001Director resigned (1 page)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001Secretary resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
18 December 2000Memorandum and Articles of Association (22 pages)
18 December 2000Memorandum and Articles of Association (22 pages)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
7 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
6 December 2000Declaration of assistance for shares acquisition (14 pages)
6 December 2000Declaration of assistance for shares acquisition (14 pages)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Particulars of mortgage/charge (12 pages)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Declaration of assistance for shares acquisition (15 pages)
6 December 2000Particulars of mortgage/charge (12 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
28 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
30 May 2000Return made up to 29/04/00; full list of members (11 pages)
30 May 2000Return made up to 29/04/00; full list of members (11 pages)
4 April 2000Accounts made up to 31 December 1999 (26 pages)
4 April 2000Accounts made up to 31 December 1999 (26 pages)
14 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 July 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 July 1999Director resigned (1 page)
5 July 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
30 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
30 June 1999New director appointed (2 pages)
29 June 1999Application for reregistration from LTD to UNLTD (2 pages)
29 June 1999Declaration of assent for reregistration to UNLTD (21 pages)
29 June 1999Certificate of re-registration from Limited to Unlimited (1 page)
29 June 1999Members' assent for rereg from LTD to UNLTD (1 page)
29 June 1999Certificate of re-registration from Limited to Unlimited (1 page)
29 June 1999Re-registration of Memorandum and Articles (41 pages)
29 June 1999Re-registration of Memorandum and Articles (41 pages)
29 June 1999Declaration of assent for reregistration to UNLTD (21 pages)
29 June 1999Members' assent for rereg from LTD to UNLTD (1 page)
29 June 1999Application for reregistration from LTD to UNLTD (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
19 May 1999Return made up to 29/04/99; full list of members (15 pages)
19 May 1999Return made up to 29/04/99; full list of members (15 pages)
12 March 1999Accounts made up to 31 December 1998 (25 pages)
12 March 1999Accounts made up to 31 December 1998 (25 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
16 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/10/98
(2 pages)
16 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/10/98
(2 pages)
16 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/10/98
(2 pages)
16 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 14/10/98
(2 pages)
16 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/10/98
(2 pages)
16 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/10/98
(2 pages)
16 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/10/98
(2 pages)
16 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/10/98
(2 pages)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1998Application for reregistration from PLC to private (1 page)
7 October 1998Application for reregistration from PLC to private (1 page)
7 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 October 1998Certificate of re-registration from Public Limited Company to Private (1 page)
7 October 1998Re-registration of Memorandum and Articles (12 pages)
7 October 1998Re-registration of Memorandum and Articles (12 pages)
16 September 1998Auditor's resignation (3 pages)
16 September 1998Auditor's resignation (3 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 August 1998Amended full accounts made up to 27 December 1997 (25 pages)
5 August 1998Amended full accounts made up to 27 December 1997 (25 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
26 July 1998Accounts made up to 27 December 1997 (25 pages)
26 July 1998Accounts made up to 27 December 1997 (25 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997New secretary appointed (2 pages)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1997£ nc 10000000/22727272 23/05/97 (1 page)
16 June 1997Ad 30/05/97-03/06/97 £ si [email protected]=12727272 £ ic 9999999/22727271 (2 pages)
16 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 June 1997Full group accounts made up to 28 December 1996 (28 pages)
16 June 1997£ nc 10000000/22727272 23/05/97 (1 page)
16 June 1997Full group accounts made up to 28 December 1996 (28 pages)
16 June 1997Ad 30/05/97-03/06/97 £ si [email protected]=12727272 £ ic 9999999/22727271 (2 pages)
9 May 1997Return made up to 30/04/97; full list of members (15 pages)
9 May 1997Return made up to 30/04/97; full list of members (15 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
19 February 1997Director's particulars changed (1 page)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
30 December 1996Director resigned (1 page)
30 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
30 October 1996Auditor's resignation (2 pages)
30 October 1996Auditor's resignation (2 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996New secretary appointed (1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New director appointed (2 pages)
5 July 1996Secretary resigned (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Amended full group accounts made up to 30 December 1995 (25 pages)
30 May 1996Amended full group accounts made up to 30 December 1995 (25 pages)
30 May 1996Director resigned (1 page)
20 May 1996Return made up to 30/04/96; full list of members (11 pages)
20 May 1996Return made up to 30/04/96; full list of members (11 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
22 April 1996Full group accounts made up to 30 December 1995 (25 pages)
22 April 1996Full group accounts made up to 30 December 1995 (25 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
27 March 1996Memorandum and Articles of Association (6 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1996Memorandum and Articles of Association (6 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
29 January 1996New director appointed (2 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
4 May 1995Full group accounts made up to 31 December 1994 (26 pages)
4 May 1995Return made up to 30/04/95; no change of members (10 pages)
4 May 1995Return made up to 30/04/95; no change of members (10 pages)
4 May 1995Full group accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (279 pages)
8 May 1994Full group accounts made up to 25 December 1993 (25 pages)
8 May 1994Full group accounts made up to 25 December 1993 (25 pages)
17 May 1993Full group accounts made up to 26 December 1992 (24 pages)
17 May 1993Full group accounts made up to 26 December 1992 (24 pages)
5 May 1992Full group accounts made up to 28 December 1991 (24 pages)
15 June 1991Return made up to 09/05/91; no change of members (11 pages)
15 June 1991Full group accounts made up to 29 December 1990 (25 pages)
15 June 1991Return made up to 09/05/91; no change of members (11 pages)
7 June 1990Return made up to 09/05/90; full list of members (9 pages)
7 June 1990Full group accounts made up to 30 December 1989 (27 pages)
7 June 1990Return made up to 09/05/90; full list of members (9 pages)
22 November 1989Reduction share prem by 92707349 (2 pages)
22 November 1989Reduction share prem by 92707349 (2 pages)
19 October 1989Wd 13/10/89 ad 11/10/89--------- £ si [email protected] (2 pages)
19 October 1989Wd 13/10/89 ad 11/10/89--------- £ si [email protected] (2 pages)
16 October 1989New director appointed (2 pages)
16 October 1989New director appointed (2 pages)
18 August 1989Director resigned (2 pages)
18 August 1989Director resigned (2 pages)
10 August 1989Secretary resigned;new secretary appointed (2 pages)
10 August 1989Secretary resigned;new secretary appointed (2 pages)
11 July 1989Director resigned;new director appointed (2 pages)
11 July 1989Director resigned;new director appointed (2 pages)
13 June 1989Return made up to 14/06/89; full list of members (9 pages)
13 June 1989Return made up to 14/06/89; full list of members (9 pages)
13 June 1989Accounts made up to 31 December 1988 (27 pages)
20 May 1988Return made up to 17/05/88; full list of members (8 pages)
20 May 1988Return made up to 17/05/88; full list of members (8 pages)
20 May 1988Accounts made up to 26 December 1987 (27 pages)
2 July 1987Return made up to 31/05/87; full list of members (8 pages)
2 July 1987Accounts made up to 31 December 1986 (28 pages)
2 July 1987Return made up to 31/05/87; full list of members (8 pages)
25 April 1984Accounts made up to 30 June 1983 (21 pages)
25 April 1984Accounts made up to 30 June 1983 (21 pages)
13 April 1983Accounts made up to 30 September 1981 (17 pages)
13 April 1983Accounts made up to 30 September 1981 (17 pages)
13 April 1983Accounts made up to 30 June 1982 (25 pages)
13 April 1983Accounts made up to 30 June 1982 (25 pages)
20 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
14 July 1979Accounts made up to 30 September 1978 (16 pages)
14 July 1979Accounts made up to 30 September 1978 (16 pages)
30 June 1978Accounts made up to 30 June 1977 (20 pages)
30 June 1978Accounts made up to 30 June 1977 (20 pages)
24 February 1978Company name changed\certificate issued on 24/02/78 (2 pages)
24 February 1978Company name changed\certificate issued on 24/02/78 (2 pages)
2 February 1977Accounts made up to 30 June 1976 (26 pages)
2 February 1977Accounts made up to 30 June 1976 (26 pages)
2 February 1976Accounts made up to 30 June 1975 (25 pages)
2 February 1976Accounts made up to 30 June 1975 (25 pages)
4 May 1975Accounts made up to 30 June 1974 (23 pages)
4 May 1975Accounts made up to 30 June 1974 (23 pages)
26 April 1954Company name changed\certificate issued on 26/04/54 (2 pages)
26 April 1954Company name changed\certificate issued on 26/04/54 (2 pages)
2 October 1915Incorporation (53 pages)
2 October 1915Certificate of incorporation (1 page)
2 October 1915Incorporation (53 pages)
2 October 1915Certificate of incorporation (1 page)