Company NameParamount British Pictures Limited
DirectorsJohnny Nareshdat Kanhai and James Edward Tatam
Company StatusActive
Company Number00143671
CategoryPrivate Limited Company
Incorporation Date19 April 1916(108 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJohnny Nareshdat Kanhai
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2014(98 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleVice President
Country of ResidenceNetherlands
Correspondence Address6 Ndsm-Plein
1033 Wb Amsterdam
Netherlands
Director NameMr James Edward Tatam
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(104 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
Camden
London
NW1 8TT
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusCurrent
Appointed08 April 2009(93 years after company formation)
Appointment Duration15 years
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMichael John O'Sullivan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(75 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address13 Parkfield
Godalming
Surrey
GU7 1TP
Director NameStephen Paul Taylor
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(75 years, 7 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2005)
RoleExecutive
Correspondence Address29332 Oakpath Drive
Agora Hill
California 91301
United States
Secretary NameWilliam Alexander Ogilvie
NationalityBritish
StatusResigned
Appointed14 November 1991(75 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 November 1993)
RoleCompany Director
Correspondence Address26 Alderville Road
London
SW6 3RJ
Secretary NameMark Thomas Gethings
NationalityBritish
StatusResigned
Appointed15 November 1993(77 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address37a Edbrooke Road
London
W9 2DE
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(79 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 November 2006)
RoleDirector European Taxation
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Secretary NameNick Fletcher
NationalityBritish
StatusResigned
Appointed31 January 1997(80 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 1998)
RoleAccountant
Correspondence Address23 Queens Road
Weybridge
Surrey
KT13 9UY
Secretary NameNeelam Kumari Asal
NationalityBritish
StatusResigned
Appointed18 December 1998(82 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 December 2000)
RoleCompany Director
Correspondence Address1st Floor 4 Barmouth Road
Wandsworth
London
SW18 2DN
Secretary NameJacqueline Frances Moreton
NationalityBritish
StatusResigned
Appointed18 December 1998(82 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address6b Lonsdale Place
Islington
London
N1 1EL
Director NameRudi Affourtit
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2001(84 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 August 2014)
RoleController
Country of ResidenceNetherlands
Correspondence AddressAtlas Arena Asia Building (2nd Floor)
Hoogoorddreef 5
Amsterdam
1101 Ba
Foreign
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed01 August 2003(87 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address101 Victoria Road
London
NW6 6TD
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(88 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2006)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Secretary NameChristopher John Brockdorff Jackson
NationalityBritish
StatusResigned
Appointed16 February 2006(89 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-B The Glebe
Blackheath
London
SE3 9TT
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed16 February 2006(89 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2009)
RoleCompany Director
Correspondence Address40 Southwood Gardens
Hinchley Wood
Surrey
KT10 0DE
Director NamePhilip Alexander Solomons
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(90 years, 10 months after company formation)
Appointment Duration5 years (resigned 29 February 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5
Chiswick Park, 566 Chiswick High Road
London
W4 5YF
Director NameMr David Gerard Lynn
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2009(93 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 Chiswick Park
566 Chiswick High Road
London
W4 5YF
Director NameMr Paul Dunthorne
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(101 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 June 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address17-29 Hawley Crescent
London
NW1 8TT

Contact

Telephone020 74785240
Telephone regionLondon

Location

Registered Address17-29 Hawley Crescent
London
NW1 8TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Viacom International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£40,498,000
Cash£42,149,000
Current Liabilities£3,191,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

20 October 2014Delivered on: 24 October 2014
Persons entitled: Viacom Caledonia LP

Classification: A registered charge
Outstanding
9 September 2014Delivered on: 16 September 2014
Persons entitled: Viacom Caledonia LP

Classification: A registered charge
Outstanding
31 March 2001Delivered on: 11 April 2001
Persons entitled: Cinema Completions International Inc and Continental Casualty Company

Classification: Agreement and charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the agreement and charge dated 31 march 2001.
Particulars: All that the company right title and interest in and to the motion picture film "the hours" and in and to all physical materials and properties relating thereto.
Outstanding
18 August 1983Delivered on: 1 September 1983
Persons entitled: Kingsmere Properties Limited

Classification: Production & finance agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the company's rights title and interest (if any) present and future in and to a fixture motion picture photoplay with the tentative title top secret and any and all insurance policies relating thereto.
Outstanding
8 September 2003Delivered on: 25 September 2003
Satisfied on: 24 November 2004
Persons entitled: Patalex Productions Limited

Classification: Deed of security assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the entire copyright in and to the film,as defined,and all elements therein and in any music compositions and/or recordings; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
8 August 2023Full accounts made up to 31 December 2022 (28 pages)
17 January 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
23 December 2022Director's details changed for Johnny Nareshdat Kanhai on 1 December 2022 (2 pages)
18 July 2022Full accounts made up to 31 December 2021 (27 pages)
5 January 2022Full accounts made up to 31 December 2020 (28 pages)
24 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
22 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
9 November 2020Amended full accounts made up to 31 December 2019 (52 pages)
19 August 2020Full accounts made up to 31 December 2019 (24 pages)
16 July 2020Termination of appointment of Paul Dunthorne as a director on 17 June 2020 (1 page)
16 July 2020Appointment of Mr James Edward Tatam as a director on 16 June 2020 (2 pages)
4 June 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
18 December 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
23 August 2019Second filing of the annual return made up to 14 November 2014 (23 pages)
23 August 2019Second filing of the annual return made up to 14 November 2015 (24 pages)
10 June 2019Full accounts made up to 30 September 2018 (50 pages)
28 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (41 pages)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
3 July 2017Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages)
3 July 2017Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page)
3 July 2017Termination of appointment of David Gerard Lynn as a director on 5 June 2017 (1 page)
3 July 2017Appointment of Mr Paul Dunthorne as a director on 5 June 2017 (2 pages)
27 June 2017Full accounts made up to 30 September 2016 (21 pages)
27 June 2017Full accounts made up to 30 September 2016 (21 pages)
8 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
1 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
1 February 2016Secretary's details changed for Ffw Secretaries Limited on 2 November 2015 (1 page)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2019.
(7 pages)
28 April 2015Registered office address changed from , 35 Vine Street, London, EC3N 2AA to 17-29 Hawley Crescent London NW1 8TT on 28 April 2015 (1 page)
28 April 2015Registered office address changed from 35 Vine Street London EC3N 2AA to 17-29 Hawley Crescent London NW1 8TT on 28 April 2015 (1 page)
19 February 2015Full accounts made up to 30 September 2014 (17 pages)
19 February 2015Full accounts made up to 30 September 2014 (17 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 23/08/2019.
(6 pages)
8 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
24 October 2014Registration of charge 001436710005, created on 20 October 2014 (25 pages)
24 October 2014Registration of charge 001436710005, created on 20 October 2014 (25 pages)
16 September 2014Registration of charge 001436710004, created on 9 September 2014 (25 pages)
16 September 2014Registration of charge 001436710004, created on 9 September 2014 (25 pages)
16 September 2014Registration of charge 001436710004, created on 9 September 2014 (25 pages)
1 September 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
1 September 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
1 September 2014Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
7 August 2014Termination of appointment of Rudi Affourtit as a director on 1 August 2014 (1 page)
7 August 2014Appointment of Johnny Nareshdat Kanhai as a director on 1 August 2014 (2 pages)
16 June 2014Full accounts made up to 30 September 2013 (17 pages)
16 June 2014Full accounts made up to 30 September 2013 (17 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(5 pages)
11 June 2013Full accounts made up to 30 September 2012 (16 pages)
11 June 2013Full accounts made up to 30 September 2012 (16 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 30 September 2011 (16 pages)
27 June 2012Full accounts made up to 30 September 2011 (16 pages)
25 June 2012Termination of appointment of Philip Solomons as a director (1 page)
25 June 2012Termination of appointment of Philip Solomons as a director (1 page)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
15 November 2011Director's details changed for Rudi Affourtit on 14 November 2011 (2 pages)
15 November 2011Director's details changed for Rudi Affourtit on 14 November 2011 (2 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
12 January 2011Full accounts made up to 30 September 2010 (18 pages)
12 January 2011Full accounts made up to 30 September 2010 (18 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
3 December 2010Director's details changed for David Lynn on 14 November 2010 (2 pages)
3 December 2010Director's details changed for David Lynn on 14 November 2010 (2 pages)
3 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
26 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
26 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
16 January 2010Termination of appointment of Michael O'sullivan as a director (2 pages)
16 January 2010Termination of appointment of Michael O'sullivan as a director (2 pages)
11 December 2009Director's details changed for Michael John O'sullivan on 14 November 2009 (2 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for David Lynn on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Philip Alexander Solomons on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Philip Alexander Solomons on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Rudi Affourtit on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Rudi Affourtit on 14 November 2009 (2 pages)
11 December 2009Director's details changed for Michael John O'sullivan on 14 November 2009 (2 pages)
11 December 2009Director's details changed for David Lynn on 14 November 2009 (2 pages)
11 December 2009Secretary's details changed for Ffw Secretaries Limited on 14 November 2009 (2 pages)
11 December 2009Secretary's details changed for Ffw Secretaries Limited on 14 November 2009 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (15 pages)
22 July 2009Director appointed david lynn (2 pages)
22 July 2009Director appointed david lynn (2 pages)
4 June 2009Secretary appointed ffw secretaries LIMITED (2 pages)
4 June 2009Appointment terminated secretary christopher jackson (1 page)
4 June 2009Appointment terminated secretary simon haynes (1 page)
4 June 2009Appointment terminated secretary simon haynes (1 page)
4 June 2009Appointment terminated secretary christopher jackson (1 page)
4 June 2009Secretary appointed ffw secretaries LIMITED (2 pages)
19 January 2009Director's change of particulars / philip solomons / 01/01/2008 (1 page)
19 January 2009Return made up to 14/11/08; full list of members (4 pages)
19 January 2009Director's change of particulars / philip solomons / 01/01/2008 (1 page)
19 January 2009Return made up to 14/11/08; full list of members (4 pages)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 July 2008Full accounts made up to 31 December 2007 (15 pages)
12 December 2007Full accounts made up to 31 December 2006 (15 pages)
12 December 2007Full accounts made up to 31 December 2006 (15 pages)
28 November 2007Return made up to 14/11/07; full list of members (8 pages)
28 November 2007Return made up to 14/11/07; full list of members (8 pages)
30 March 2007Full accounts made up to 31 December 2005 (14 pages)
30 March 2007Full accounts made up to 31 December 2005 (14 pages)
13 March 2007New director appointed (3 pages)
13 March 2007New director appointed (3 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
8 January 2007Return made up to 14/11/06; full list of members (8 pages)
8 January 2007Return made up to 14/11/06; full list of members (8 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED, 4TH floor 180 oxford street, london, W1D 1NN (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006Registered office changed on 27/02/06 from: c/o viacom uk LIMITED 4TH floor 180 oxford street london W1D 1NN (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
15 December 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 December 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 December 2005Full accounts made up to 31 December 2004 (13 pages)
9 December 2005Full accounts made up to 31 December 2004 (13 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
4 February 2005Full accounts made up to 31 December 2003 (13 pages)
6 December 2004Return made up to 14/11/04; full list of members (8 pages)
6 December 2004Return made up to 14/11/04; full list of members (8 pages)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
15 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 October 2003Full accounts made up to 31 December 2002 (15 pages)
20 October 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
25 September 2003Particulars of mortgage/charge (6 pages)
22 August 2003New secretary appointed (1 page)
22 August 2003New secretary appointed (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
9 December 2002Return made up to 14/11/02; full list of members (8 pages)
9 December 2002Return made up to 14/11/02; full list of members (8 pages)
2 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 October 2002Full accounts made up to 31 December 2001 (11 pages)
19 February 2002Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(7 pages)
19 February 2002Return made up to 14/11/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/02
(7 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (11 pages)
18 July 2001Accounts for a small company made up to 31 December 2000 (11 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: uip house 45 beadon road hammersmith london W6 0EG (1 page)
15 December 2000Registered office changed on 15/12/00 from: uip house, 45 beadon road, hammersmith, london W6 0EG (1 page)
13 November 2000Return made up to 14/11/00; full list of members (7 pages)
13 November 2000Return made up to 14/11/00; full list of members (7 pages)
3 May 2000Full accounts made up to 31 December 1999 (12 pages)
3 May 2000Full accounts made up to 31 December 1999 (12 pages)
24 December 1999Return made up to 14/11/99; full list of members (7 pages)
24 December 1999Return made up to 14/11/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
27 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Return made up to 14/11/98; no change of members (8 pages)
2 March 1999Return made up to 14/11/98; no change of members (8 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
5 January 1999Auditor's resignation (1 page)
5 January 1999Auditor's resignation (1 page)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 February 1998Full accounts made up to 31 December 1996 (13 pages)
2 February 1998Full accounts made up to 31 December 1996 (13 pages)
9 December 1997Return made up to 14/11/97; full list of members (6 pages)
9 December 1997Return made up to 14/11/97; full list of members (6 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
31 January 1997Full group accounts made up to 31 December 1995 (15 pages)
31 January 1997Full group accounts made up to 31 December 1995 (15 pages)
28 January 1997Return made up to 14/11/96; no change of members (5 pages)
28 January 1997Return made up to 14/11/96; no change of members (5 pages)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
27 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
13 December 1995Return made up to 14/11/95; no change of members (6 pages)
13 December 1995Return made up to 14/11/95; no change of members (6 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
30 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1988Secretary resigned (2 pages)
27 September 1988Secretary resigned (2 pages)
27 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
27 June 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
30 May 1980New secretary appointed (1 page)
30 May 1980New secretary appointed (1 page)
11 October 1957Company name changed\certificate issued on 11/10/57 (2 pages)
11 October 1957Company name changed\certificate issued on 11/10/57 (2 pages)
8 October 1957Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
8 October 1957Articles of association (5 pages)
8 October 1957Articles of association (5 pages)
8 October 1957Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
19 April 1916Incorporation (16 pages)
19 April 1916Incorporation (16 pages)