Company NamePilgrim House Group Limited
DirectorsAndrew Graeme White and David Jackola
Company StatusActive
Company Number00145799
CategoryPrivate Limited Company
Incorporation Date17 January 1917(107 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Laura Wilcock
StatusCurrent
Appointed05 October 2009(92 years, 9 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence AddressChubb House Shadsworth Road
Blackburn
BB1 2PR
Director NameAndrew Graeme White
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(106 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameMr David Jackola
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed30 November 2023(106 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Secretary NameMr Graham John Parsons
NationalityBritish
StatusResigned
Appointed30 April 1992(75 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressDerwent Ridge
Bullhurst Lane Weston Underwood
Ashbourne
Derbyshire
DE6 4PA
Secretary NameMalcolm Stratton
NationalityBritish
StatusResigned
Appointed25 September 1992(75 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 November 2000)
RoleCompany Director
Correspondence AddressWhite Rose Grange Hollington Road
Stubwood
Uttoxeter
Staffordshire
ST14 5HY
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed14 November 2000(83 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(84 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA
Secretary NameDionne Cooper
NationalityAmerican
StatusResigned
Appointed18 November 2003(86 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Secretary NameNora Elizabeth Lafreniere
NationalityBritish
StatusResigned
Appointed10 August 2005(88 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2008)
RoleCompany Director
Correspondence Address120 Olde Wood Road
Glastonbury
Connecticut 060033
United States
Director NameMr Robert John Sloss
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(90 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Secretary NameM Marie Louise Moore
NationalityBritish
StatusResigned
Appointed29 May 2008(91 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 2009)
RoleSecretary
Correspondence Address20 Rockingham Road
Blackpool
Lancashire
FY2 0LP
Director NameMr Brian Harlowe Lindroth
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2008(91 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChubb House Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameRobert Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(94 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUtc Mathisen Way
Colnbrook
Slough
SL3 0HB
Director NameMr Neil Andrew Vincent Gregor Macgregor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(97 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 January 2022)
RoleAccounting And Controls Manager
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Secretary NameRobert Sloss
StatusResigned
Appointed08 June 2016(99 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 2023)
RoleCompany Director
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameMs Emma Leigh
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(102 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOak House Littleton Road
Ashford
Middlesex
TW15 1TZ
Director NameMr Paul W. Grunau
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2022(105 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameNigel Pool
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(105 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 January 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 2 Lotus Park
Staines
TW18 3AG
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusResigned
Appointed30 April 1992(75 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 21 November 2007)
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameChubb Management Services Limited (Corporation)
StatusResigned
Appointed30 April 1992(75 years, 4 months after company formation)
Appointment Duration30 years (resigned 16 May 2022)
Correspondence Address1st Floor Ash House
Littleton Road
Ashford
Middlesex
TW15 1TZ

Contact

Telephone01843 298988
Telephone regionThanet

Location

Registered AddressGround Floor
2 Lotus Park
Staines
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£34,536,000
Current Liabilities£19,159,000

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 5 days from now)

Filing History

29 June 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 August 2019Full accounts made up to 30 November 2018 (20 pages)
24 June 2019Appointment of Ms Emma Leigh as a director on 18 June 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Director's details changed for Chubb Management Services Limited on 27 September 2017 (1 page)
30 April 2019Secretary's details changed for Mrs Laura Wilcock on 29 April 2019 (1 page)
12 March 2019Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 12 March 2019 (2 pages)
26 June 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
24 April 2018Withdrawal of a person with significant control statement on 24 April 2018 (2 pages)
24 April 2018Notification of Chubb Group Limited as a person with significant control on 30 April 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 October 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 September 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Mathisen Way Colnbrook Slough Berkshire SL3 0HB to 1st Floor, Ash House Littleton Road Ashford Middlesex TW15 1TZ on 27 September 2017 (1 page)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 July 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
6 July 2016Accounts for a dormant company made up to 30 November 2015 (8 pages)
9 June 2016Termination of appointment of Robert Sadler as a director on 8 June 2016 (1 page)
9 June 2016Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages)
9 June 2016Termination of appointment of Robert Sadler as a director on 8 June 2016 (1 page)
9 June 2016Appointment of Robert Sloss as a secretary on 8 June 2016 (2 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7,910.121593
(6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 7,910.121593
(6 pages)
18 June 2015Full accounts made up to 30 November 2014 (11 pages)
18 June 2015Full accounts made up to 30 November 2014 (11 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 7,910.121593
(6 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 7,910.121593
(6 pages)
29 September 2014Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages)
29 September 2014Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 25 September 2014 (2 pages)
23 July 2014Full accounts made up to 30 November 2013 (11 pages)
23 July 2014Full accounts made up to 30 November 2013 (11 pages)
6 May 2014Director's details changed for Robert Sadler on 1 November 2013 (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 7,910.121593
(5 pages)
6 May 2014Secretary's details changed for Mrs Laura Wilcock on 1 November 2013 (1 page)
6 May 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
6 May 2014Director's details changed for Robert Sadler on 1 November 2013 (2 pages)
6 May 2014Secretary's details changed for Mrs Laura Wilcock on 1 November 2013 (1 page)
6 May 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
6 May 2014Secretary's details changed for Mrs Laura Wilcock on 1 November 2013 (1 page)
6 May 2014Director's details changed for Robert Sadler on 1 November 2013 (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 7,910.121593
(5 pages)
6 May 2014Director's details changed for Chubb Management Services Limited on 1 November 2013 (1 page)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR on 1 October 2013 (1 page)
20 June 2013Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page)
20 June 2013Secretary's details changed for Miss Laura Hill on 25 May 2013 (1 page)
18 June 2013Full accounts made up to 30 November 2012 (11 pages)
18 June 2013Full accounts made up to 30 November 2012 (11 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 August 2012Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robert John Sloss on 10 August 2012 (2 pages)
20 June 2012Statement by directors (1 page)
20 June 2012Solvency statement dated 18/06/12 (1 page)
20 June 2012Statement of capital on 20 June 2012
  • GBP 7,910.12
(4 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancelation of share premium account 18/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(19 pages)
20 June 2012Statement by directors (1 page)
20 June 2012Statement of capital on 20 June 2012
  • GBP 7,910.12
(4 pages)
20 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancelation of share premium account 18/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(19 pages)
20 June 2012Solvency statement dated 18/06/12 (1 page)
15 May 2012Full accounts made up to 30 November 2011 (11 pages)
15 May 2012Full accounts made up to 30 November 2011 (11 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
6 December 2011Appointment of Robert Sadler as a director (2 pages)
6 December 2011Appointment of Robert Sadler as a director (2 pages)
22 November 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
22 November 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (3 pages)
10 November 2011Termination of appointment of Brian Lindroth as a director (1 page)
10 November 2011Termination of appointment of Brian Lindroth as a director (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Full accounts made up to 31 December 2009 (12 pages)
30 April 2010Director's details changed for Chubb Management Services Limited on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Chubb Management Services Limited on 30 April 2010 (2 pages)
21 October 2009Termination of appointment of Marie Moore as a secretary (1 page)
21 October 2009Termination of appointment of Marie Moore as a secretary (1 page)
21 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
21 October 2009Appointment of Miss Laura Hill as a secretary (1 page)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 May 2009Full accounts made up to 31 December 2008 (11 pages)
5 May 2009Full accounts made up to 31 December 2008 (11 pages)
4 September 2008Director appointed mr brian harlowe lindroth (1 page)
4 September 2008Director appointed mr brian harlowe lindroth (1 page)
28 August 2008Full accounts made up to 31 December 2007 (12 pages)
28 August 2008Full accounts made up to 31 December 2007 (12 pages)
26 August 2008Director's change of particulars / robert sloss / 26/08/2008 (1 page)
26 August 2008Director's change of particulars / robert sloss / 26/08/2008 (1 page)
2 June 2008Secretary appointed mrs marie louise moore (1 page)
2 June 2008Appointment terminated secretary nora lafreniere (1 page)
2 June 2008Appointment terminated secretary nora lafreniere (1 page)
2 June 2008Secretary appointed mrs marie louise moore (1 page)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Return made up to 30/04/08; full list of members (4 pages)
26 November 2007New director appointed (4 pages)
26 November 2007New director appointed (4 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
2 November 2007Full accounts made up to 31 December 2006 (13 pages)
10 July 2007Full accounts made up to 31 December 2005 (13 pages)
10 July 2007Full accounts made up to 31 December 2005 (13 pages)
15 June 2007Return made up to 30/04/07; no change of members (7 pages)
15 June 2007Return made up to 30/04/07; no change of members (7 pages)
1 April 2007Ad 22/12/06--------- £ si [email protected] £ ic 1977530397/1977530397 (2 pages)
1 April 2007Ad 22/12/06--------- £ si [email protected] £ ic 1977530397/1977530397 (2 pages)
25 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 May 2006Return made up to 30/04/06; full list of members (7 pages)
24 May 2006Return made up to 30/04/06; full list of members (7 pages)
18 April 2006Full accounts made up to 31 December 2004 (12 pages)
18 April 2006Full accounts made up to 31 December 2004 (12 pages)
6 March 2006Location of register of members (1 page)
6 March 2006Location of register of members (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005New secretary appointed (1 page)
24 August 2005Secretary resigned (1 page)
31 May 2005Return made up to 30/04/05; full list of members (5 pages)
31 May 2005Return made up to 30/04/05; full list of members (5 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 October 2004Full accounts made up to 31 December 2003 (12 pages)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Location of register of members (1 page)
2 March 2004Location of register of members (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Secretary resigned (1 page)
17 December 2003New secretary appointed (2 pages)
8 August 2003Full accounts made up to 31 December 2002 (12 pages)
8 August 2003Full accounts made up to 31 December 2002 (12 pages)
15 May 2003Return made up to 30/04/03; full list of members (6 pages)
15 May 2003Return made up to 30/04/03; full list of members (6 pages)
27 February 2003Auditor's resignation (3 pages)
27 February 2003Auditor's resignation (3 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
14 May 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby DE21 4XA (1 page)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
14 August 2001Return made up to 30/04/01; full list of members; amend (7 pages)
14 August 2001Return made up to 30/04/01; full list of members; amend (7 pages)
10 August 2001Secretary's particulars changed (1 page)
10 August 2001Secretary's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
21 May 2001Return made up to 30/04/01; full list of members (5 pages)
21 May 2001Return made up to 30/04/01; full list of members (5 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
4 October 2000Full accounts made up to 31 December 1999 (12 pages)
16 May 2000Return made up to 30/04/00; full list of members (5 pages)
16 May 2000Return made up to 30/04/00; full list of members (5 pages)
16 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 March 2000£ nc 440000000/2000000000 04/01/00 (1 page)
16 March 2000Ad 04/01/00--------- £ si [email protected]= 1547413067 £ ic 430117331/1977530398 (2 pages)
16 March 2000Ad 04/01/00--------- £ si [email protected]= 1547413067 £ ic 430117331/1977530398 (2 pages)
16 March 2000£ nc 440000000/2000000000 04/01/00 (1 page)
16 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 October 1999Full accounts made up to 31 December 1998 (12 pages)
8 October 1999Full accounts made up to 31 December 1998 (12 pages)
19 May 1999Return made up to 30/04/99; full list of members (9 pages)
19 May 1999Return made up to 30/04/99; full list of members (9 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
1 October 1998Full accounts made up to 31 December 1997 (11 pages)
23 July 1998Auditor's resignation (1 page)
23 July 1998Auditor's resignation (1 page)
31 May 1998Return made up to 30/04/98; full list of members (9 pages)
31 May 1998Return made up to 30/04/98; full list of members (9 pages)
12 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997Return made up to 30/04/97; full list of members (9 pages)
2 June 1997Return made up to 30/04/97; full list of members (9 pages)
11 December 1996Ad 28/11/96--------- £ si [email protected]=200 £ ic 430117131/430117331 (2 pages)
11 December 1996Ad 28/11/96--------- £ si [email protected]=200 £ ic 430117131/430117331 (2 pages)
26 November 1996Ad 18/11/96--------- £ si [email protected]=85600000 £ ic 344517131/430117131 (2 pages)
26 November 1996Ad 18/11/96--------- £ si [email protected]=85600000 £ ic 344517131/430117131 (2 pages)
19 November 1996£ nc 110000000/440000000 14/11/96 (1 page)
19 November 1996£ nc 110000000/440000000 14/11/96 (1 page)
19 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1996Ad 15/11/96--------- £ si [email protected]=115000000 £ ic 109517131/224517131 (2 pages)
19 November 1996Ad 14/11/96--------- £ si [email protected]=120000000 £ ic 224517131/344517131 (2 pages)
19 November 1996Ad 14/11/96--------- £ si [email protected]=120000000 £ ic 224517131/344517131 (2 pages)
19 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1996Ad 15/11/96--------- £ si [email protected]=115000000 £ ic 109517131/224517131 (2 pages)
19 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 October 1996Full accounts made up to 31 December 1995 (11 pages)
1 July 1996Auditor's resignation (1 page)
1 July 1996Auditor's resignation (1 page)
4 June 1996Return made up to 30/04/96; full list of members (7 pages)
4 June 1996Return made up to 30/04/96; full list of members (7 pages)
29 March 1996Statement of affairs (19 pages)
29 March 1996Ad 22/12/95--------- £ si [email protected] (2 pages)
29 March 1996Statement of affairs (19 pages)
29 March 1996Ad 22/12/95--------- £ si [email protected] (2 pages)
15 March 1996Ad 22/12/95--------- £ si [email protected]=76809714 £ ic 32702417/109512131 (2 pages)
15 March 1996Ad 22/12/95--------- £ si [email protected]=76809714 £ ic 32702417/109512131 (2 pages)
10 January 1996£ nc 50906250/110000000 22/12/95 (1 page)
10 January 1996£ nc 50906250/110000000 22/12/95 (1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 September 1995Full accounts made up to 31 December 1994 (12 pages)
25 September 1995Full accounts made up to 31 December 1994 (12 pages)
12 May 1995Return made up to 30/04/95; full list of members (7 pages)
12 May 1995Return made up to 30/04/95; full list of members (7 pages)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page)
27 March 1995Registered office changed on 27/03/95 from: pentagon house sir frank whittle road derby DE2 4EE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (671 pages)
1 November 1991Full accounts made up to 31 December 1990 (12 pages)
1 November 1991Full accounts made up to 31 December 1990 (12 pages)
26 October 1990Full accounts made up to 31 December 1989 (16 pages)
26 October 1990Full accounts made up to 31 December 1989 (16 pages)
17 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 January 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 January 1990Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
16 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
10 January 1990Articles of association (26 pages)
10 January 1990Articles of association (26 pages)
17 October 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
17 October 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 October 1989Re-registration of Memorandum and Articles (36 pages)
16 October 1989Re-registration of Memorandum and Articles (36 pages)
14 August 1989Full accounts made up to 30 September 1988 (20 pages)
14 August 1989Full accounts made up to 30 September 1988 (20 pages)
23 September 1988Listing of particulars (38 pages)
23 September 1988Listing of particulars (38 pages)
21 June 1988Company name changed\certificate issued on 21/06/88 (2 pages)
21 June 1988Company name changed\certificate issued on 21/06/88 (2 pages)
26 May 1988Return made up to 08/03/88; full list of members (15 pages)
26 May 1988Return made up to 08/03/88; full list of members (15 pages)
7 March 1988Full group accounts made up to 2 October 1987 (26 pages)
7 March 1988Full group accounts made up to 2 October 1987 (26 pages)
7 March 1988Full group accounts made up to 2 October 1987 (26 pages)
1 June 1987Return made up to 11/02/86; full list of members (16 pages)
1 June 1987Return made up to 11/02/86; full list of members (16 pages)
9 February 1987Group of companies' accounts made up to 3 October 1986 (25 pages)
9 February 1987Group of companies' accounts made up to 3 October 1986 (25 pages)
9 February 1987Group of companies' accounts made up to 3 October 1986 (25 pages)
7 May 1986Accounts for a dormant company made up to 4 October 1985 (25 pages)
7 May 1986Accounts for a dormant company made up to 4 October 1985 (25 pages)
7 May 1986Accounts for a dormant company made up to 4 October 1985 (25 pages)
17 February 1986Listing of particulars (31 pages)
17 February 1986Listing of particulars (31 pages)
9 May 1985Listing of particulars (28 pages)
9 May 1985Listing of particulars (28 pages)
28 January 1985Accounts made up to 28 September 1984 (24 pages)
28 January 1985Accounts made up to 28 September 1984 (24 pages)
4 February 1983Accounts made up to 1 October 1982 (28 pages)
4 February 1983Accounts made up to 1 October 1982 (28 pages)
4 February 1983Accounts made up to 1 October 1982 (28 pages)
28 May 1982Listing of particulars (25 pages)
28 May 1982Listing of particulars (25 pages)
2 February 1982Accounts made up to 2 October 1981 (32 pages)
2 February 1982Accounts made up to 2 October 1981 (32 pages)
2 February 1982Accounts made up to 2 October 1981 (32 pages)