London
W1S 1HQ
Director Name | Matthew Charles Bonning Snook |
---|---|
Date of Birth | March 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(88 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(93 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Richard John Grant |
---|---|
Date of Birth | April 1954 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(93 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | James Richard Moss |
---|---|
Status | Current |
Appointed | 21 May 2015(95 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mrs Susan Vivien Clayton |
---|---|
Date of Birth | September 1957 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Richard Robert Cotton |
---|---|
Date of Birth | January 1956 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(96 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Joseph Julian Lister |
---|---|
Date of Birth | December 1971 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(99 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Ms Susan Jane Mair |
---|---|
Date of Birth | February 1956 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(99 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Laurence Charles Kevin Kelly |
---|---|
Date of Birth | April 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(73 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 44 Ladbroke Grove London W11 2PA |
Director Name | John Philip Southwell |
---|---|
Date of Birth | March 1933 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(73 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 30 Tite Street London SW3 4JA |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(73 years after company formation) |
Appointment Duration | 27 years (resigned 11 July 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(73 years after company formation) |
Appointment Duration | 24 years, 1 month (resigned 25 July 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Nigel Guthrie McNair Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(73 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 March 1994) |
Role | Company Director |
Correspondence Address | 1 Edward Square London W8 6HE |
Director Name | Mr Ian Geoffrey Butler |
---|---|
Date of Birth | April 1925 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(73 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 March 2001) |
Role | Company Director |
Correspondence Address | 105 Abingdon Road London W8 6QU |
Director Name | Mr Christopher Giles Herron Weaver |
---|---|
Date of Birth | April 1946 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1993(74 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 24 July 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Secretary Name | Mr Timothy John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(74 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 12 September 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(78 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 June 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Antony Romer Beevor |
---|---|
Date of Birth | May 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(80 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Wilfred John Thomas Weeks |
---|---|
Date of Birth | February 1948 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(85 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 July 2012) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Andrew Edward Guy Gulliford |
---|---|
Date of Birth | September 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(86 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 July 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(88 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Kane O'Donnell |
---|---|
Date of Birth | April 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(92 years after company formation) |
Appointment Duration | 8 years (resigned 11 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(92 years after company formation) |
Appointment Duration | 6 years (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Richard Dunnell Gillingwater |
---|---|
Date of Birth | July 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(93 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 July 2018) |
Role | Dean Of Business School |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Secretary Name | Heather Jane Williams |
---|---|
Status | Resigned |
Appointed | 12 September 2013(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
118.1m at £0.01 | Shareholder Name Missing 81.67% Ordinary |
---|---|
212.1m at £0.001 | Shareholder Name Missing 18.33% Deferred |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £149,659,000 |
Gross Profit | £148,886,000 |
Net Worth | £404,303,000 |
Cash | £120,993,000 |
Current Liabilities | £111,230,000 |
Latest Accounts | 31 March 2020 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 July 2020 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2021 (2 months, 3 weeks from now) |
7 September 2016 | Delivered on: 13 September 2016 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
---|---|
7 September 2016 | Delivered on: 13 September 2016 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
7 September 2016 | Delivered on: 13 September 2016 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
7 September 2016 | Delivered on: 13 September 2016 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
7 September 2016 | Delivered on: 13 September 2016 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
7 September 2016 | Delivered on: 13 September 2016 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
2 October 2015 | Delivered on: 7 October 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
2 October 2015 | Delivered on: 7 October 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
28 September 2015 | Delivered on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 September 2015 | Delivered on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 24 July 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
17 July 2015 | Delivered on: 24 July 2015 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 11 June 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 11 June 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 11 June 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 11 June 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 20 March 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 20 March 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
5 March 2015 | Delivered on: 10 March 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties Classification: A registered charge Outstanding |
5 March 2015 | Delivered on: 10 March 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties Classification: A registered charge Outstanding |
27 February 2015 | Delivered on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties Classification: A registered charge Outstanding |
27 February 2015 | Delivered on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 6 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 6 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 20 December 2014 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 8 December 2014 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
29 May 2014 | Delivered on: 30 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
30 July 2019 | Delivered on: 2 August 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: The chargor assigns all its benefits, rights, titles, claims and interests in and to the relevant loan agreements, the relevant loans, all related rights and charges by way of first fixed charge all of its benefits, rights, titles, claims and interests to the relevant loan agreements, the relevant loans, and all related rights. Outstanding |
30 July 2019 | Delivered on: 31 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The chargor charges and agrees to charge by way of first fixed charge all of its present and. Future right, title and interest in and to all the charged securities (as defined in the agreement) which are at any time owned by the chargor or in which the chargor from time to time has an interest; together with all present and future related rights from time to time accruing to those charged securities. Outstanding |
29 October 2018 | Delivered on: 6 November 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 August 2018 | Delivered on: 13 August 2018 Persons entitled: Wells Fargo Bank N.a, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
23 July 2018 | Delivered on: 30 July 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 July 2018 | Delivered on: 30 July 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 July 2018 | Delivered on: 27 July 2018 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
18 January 2018 | Delivered on: 24 January 2018 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: None. Outstanding |
23 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
23 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
23 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
3 November 2016 | Delivered on: 4 November 2016 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties Classification: A registered charge Outstanding |
3 November 2016 | Delivered on: 4 November 2016 Persons entitled: The Royal Bank of Scotland as Trustee for the Finance Parties Classification: A registered charge Outstanding |
31 March 2014 | Delivered on: 2 April 2014 Satisfied on: 14 August 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: A legal mortgage over the shares in helical (exeter) limited together with a first equitable mortgage, over the distribution rights accruing in those shares.. Notification of addition to or amendment of charge. Fully Satisfied |
25 March 2014 | Delivered on: 26 March 2014 Satisfied on: 19 June 2015 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 August 2020 | Resolutions
|
---|---|
22 July 2020 | Group of companies' accounts made up to 31 March 2020 (176 pages) |
6 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 3 July 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
12 December 2019 | Statement of capital following an allotment of shares on 10 December 2019
|
23 August 2019 | Satisfaction of charge 001566630101 in full (1 page) |
23 August 2019 | Satisfaction of charge 001566630100 in full (1 page) |
23 August 2019 | Satisfaction of charge 46 in full (1 page) |
21 August 2019 | Group of companies' accounts made up to 31 March 2019 (158 pages) |
2 August 2019 | Registration of charge 001566630112, created on 30 July 2019 (33 pages) |
31 July 2019 | Registration of charge 001566630111, created on 30 July 2019 (27 pages) |
29 July 2019 | Resolutions
|
11 July 2019 | Termination of appointment of Michael Eric Slade as a director on 11 July 2019 (1 page) |
11 July 2019 | Termination of appointment of Michael Kane O'donnell as a director on 11 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
28 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
7 June 2019 | Appointment of Ms Susan Jane Mair as a director on 5 June 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
28 November 2018 | Satisfaction of charge 001566630106 in full (1 page) |
6 November 2018 | Registration of charge 001566630110, created on 29 October 2018 (27 pages) |
24 September 2018 | Satisfaction of charge 001566630055 in full (1 page) |
24 September 2018 | Satisfaction of charge 001566630056 in full (1 page) |
3 September 2018 | Appointment of Mr Joseph Julian Lister as a director on 1 September 2018 (2 pages) |
13 August 2018 | Registration of charge 001566630109, created on 9 August 2018 (21 pages) |
3 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
30 July 2018 | Registration of charge 001566630108, created on 23 July 2018 (29 pages) |
30 July 2018 | Registration of charge 001566630107, created on 23 July 2018 (30 pages) |
27 July 2018 | Group of companies' accounts made up to 31 March 2018 (148 pages) |
27 July 2018 | Registration of charge 001566630106, created on 23 July 2018 (28 pages) |
25 July 2018 | Resolutions
|
12 July 2018 | Termination of appointment of Richard Dunnell Gillingwater as a director on 12 July 2018 (1 page) |
3 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
3 July 2018 | Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
12 June 2018 | Satisfaction of charge 001566630104 in full (1 page) |
27 April 2018 | Director's details changed for Mr Richard John Grant on 27 April 2018 (2 pages) |
29 March 2018 | Satisfaction of charge 001566630078 in full (1 page) |
29 March 2018 | Satisfaction of charge 001566630091 in full (1 page) |
29 March 2018 | Satisfaction of charge 001566630079 in full (1 page) |
29 March 2018 | Satisfaction of charge 001566630076 in full (1 page) |
29 March 2018 | Satisfaction of charge 001566630074 in full (1 page) |
29 March 2018 | Satisfaction of charge 001566630077 in full (1 page) |
29 March 2018 | Satisfaction of charge 001566630090 in full (1 page) |
29 March 2018 | Satisfaction of charge 001566630075 in full (1 page) |
13 March 2018 | Satisfaction of charge 001566630086 in full (1 page) |
13 March 2018 | Satisfaction of charge 001566630072 in full (1 page) |
13 March 2018 | Satisfaction of charge 001566630093 in full (1 page) |
13 March 2018 | Satisfaction of charge 001566630087 in full (1 page) |
13 March 2018 | Satisfaction of charge 001566630092 in full (1 page) |
13 March 2018 | Satisfaction of charge 001566630103 in full (1 page) |
13 March 2018 | Satisfaction of charge 001566630102 in full (1 page) |
13 February 2018 | Satisfaction of charge 001566630082 in full (1 page) |
12 February 2018 | Satisfaction of charge 001566630084 in full (1 page) |
24 January 2018 | Registration of charge 001566630105, created on 18 January 2018 (24 pages) |
16 January 2018 | Satisfaction of charge 001566630065 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630080 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630066 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630081 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630083 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630094 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630095 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630085 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630097 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630096 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630098 in full (1 page) |
16 January 2018 | Satisfaction of charge 001566630099 in full (1 page) |
19 December 2017 | Director's details changed for Mr Richard John Grant on 19 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Richard John Grant on 19 December 2017 (2 pages) |
27 October 2017 | Part of the property or undertaking no longer forms part of charge 001566630074 (1 page) |
27 October 2017 | Part of the property or undertaking no longer forms part of charge 001566630075 (1 page) |
27 October 2017 | Part of the property or undertaking no longer forms part of charge 001566630074 (1 page) |
27 October 2017 | Part of the property or undertaking no longer forms part of charge 001566630075 (1 page) |
6 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 3 October 2017
|
13 September 2017 | Part of the property or undertaking has been released from charge 001566630086 (1 page) |
13 September 2017 | Part of the property or undertaking has been released from charge 001566630087 (1 page) |
13 September 2017 | Part of the property or undertaking has been released from charge 001566630087 (1 page) |
13 September 2017 | Part of the property or undertaking has been released from charge 001566630086 (1 page) |
11 August 2017 | Group of companies' accounts made up to 31 March 2017 (154 pages) |
11 August 2017 | Group of companies' accounts made up to 31 March 2017 (154 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
18 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
17 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
17 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
17 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
17 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
25 January 2017 | Part of the property or undertaking has been released from charge 001566630087 (5 pages) |
25 January 2017 | Part of the property or undertaking has been released from charge 001566630086 (5 pages) |
25 January 2017 | Part of the property or undertaking has been released from charge 001566630086 (5 pages) |
25 January 2017 | Part of the property or undertaking has been released from charge 001566630087 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630086 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630079 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630087 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630075 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630078 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 47 (12 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630074 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630079 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630087 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630086 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630078 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630074 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 001566630075 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released from charge 47 (12 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630083 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630072 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630082 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630087 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630082 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630083 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630072 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630087 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630082 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630083 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630082 (5 pages) |
13 December 2016 | Part of the property or undertaking has been released from charge 001566630083 (5 pages) |
28 November 2016 | Registration of charge 001566630104, created on 23 November 2016 (28 pages) |
28 November 2016 | Registration of charge 001566630102, created on 23 November 2016 (22 pages) |
28 November 2016 | Registration of charge 001566630103, created on 23 November 2016 (18 pages) |
28 November 2016 | Registration of charge 001566630104, created on 23 November 2016 (28 pages) |
28 November 2016 | Registration of charge 001566630103, created on 23 November 2016 (18 pages) |
28 November 2016 | Registration of charge 001566630102, created on 23 November 2016 (22 pages) |
4 November 2016 | Registration of charge 001566630100, created on 3 November 2016 (30 pages) |
4 November 2016 | Registration of charge 001566630101, created on 3 November 2016 (29 pages) |
4 November 2016 | Registration of charge 001566630101, created on 3 November 2016 (29 pages) |
4 November 2016 | Registration of charge 001566630100, created on 3 November 2016 (30 pages) |
24 October 2016 | Satisfaction of charge 001566630071 in full (1 page) |
24 October 2016 | Satisfaction of charge 001566630071 in full (1 page) |
13 September 2016 | Registration of charge 001566630097, created on 7 September 2016 (13 pages) |
13 September 2016 | Registration of charge 001566630095, created on 7 September 2016 (10 pages) |
13 September 2016 | Registration of charge 001566630094, created on 7 September 2016 (25 pages) |
13 September 2016 | Registration of charge 001566630096, created on 7 September 2016 (13 pages) |
13 September 2016 | Registration of charge 001566630098, created on 7 September 2016 (10 pages) |
13 September 2016 | Registration of charge 001566630099, created on 7 September 2016 (38 pages) |
13 September 2016 | Registration of charge 001566630094, created on 7 September 2016 (25 pages) |
13 September 2016 | Registration of charge 001566630095, created on 7 September 2016 (10 pages) |
13 September 2016 | Registration of charge 001566630096, created on 7 September 2016 (13 pages) |
13 September 2016 | Registration of charge 001566630098, created on 7 September 2016 (10 pages) |
13 September 2016 | Registration of charge 001566630097, created on 7 September 2016 (13 pages) |
13 September 2016 | Registration of charge 001566630099, created on 7 September 2016 (38 pages) |
24 August 2016 | Group of companies' accounts made up to 31 March 2016 (145 pages) |
24 August 2016 | Group of companies' accounts made up to 31 March 2016 (145 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
28 July 2016 | Director's details changed for Mr Michael Eric Slade on 25 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Gerald Anthony Kaye on 25 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Nigel Guthrie Mcnair Scott as a director on 25 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Andrew Edward Guy Gulliford as a director on 25 July 2016 (1 page) |
28 July 2016 | Director's details changed for Mr Michael Eric Slade on 25 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Gerald Anthony Kaye on 25 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Nigel Guthrie Mcnair Scott as a director on 25 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Andrew Edward Guy Gulliford as a director on 25 July 2016 (1 page) |
25 July 2016 | Resolutions
|
25 July 2016 | Change of name notice (2 pages) |
25 July 2016 | Resolutions
|
25 July 2016 | Change of name notice (2 pages) |
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
12 April 2016 | Director's details changed for Mr Richard John Grant on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr Richard John Grant on 12 April 2016 (2 pages) |
21 March 2016 | Appointment of Mr Richard Robert Cotton as a director on 1 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Richard Robert Cotton as a director on 1 March 2016 (2 pages) |
22 February 2016 | Appointment of Ms Susan Vivien Clayton as a director on 1 February 2016 (2 pages) |
22 February 2016 | Appointment of Ms Susan Vivien Clayton as a director on 1 February 2016 (2 pages) |
22 January 2016 | Satisfaction of charge 44 in full (1 page) |
22 January 2016 | Satisfaction of charge 44 in full (1 page) |
7 October 2015 | Registration of charge 001566630090, created on 28 September 2015 (30 pages) |
7 October 2015 | Registration of charge 001566630091, created on 28 September 2015 (28 pages) |
7 October 2015 | Registration of charge 001566630092, created on 2 October 2015 (24 pages) |
7 October 2015 | Registration of charge 001566630093, created on 2 October 2015 (20 pages) |
7 October 2015 | Registration of charge 001566630092, created on 2 October 2015 (24 pages) |
7 October 2015 | Registration of charge 001566630093, created on 2 October 2015 (20 pages) |
7 October 2015 | Registration of charge 001566630091, created on 28 September 2015 (28 pages) |
7 October 2015 | Registration of charge 001566630090, created on 28 September 2015 (30 pages) |
7 October 2015 | Registration of charge 001566630093, created on 2 October 2015 (20 pages) |
7 October 2015 | Registration of charge 001566630092, created on 2 October 2015 (24 pages) |
26 August 2015 | Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
26 August 2015 | Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
14 August 2015 | Registration of charge 001566630088, created on 12 August 2015 (22 pages) |
14 August 2015 | Registration of charge 001566630089, created on 12 August 2015 (26 pages) |
14 August 2015 | Satisfaction of charge 001566630070 in full (4 pages) |
14 August 2015 | Registration of charge 001566630088, created on 12 August 2015 (22 pages) |
14 August 2015 | Registration of charge 001566630089, created on 12 August 2015 (26 pages) |
14 August 2015 | Satisfaction of charge 001566630070 in full (4 pages) |
5 August 2015 | Resolutions
|
24 July 2015 | Registration of charge 001566630086, created on 17 July 2015 (20 pages) |
24 July 2015 | Registration of charge 001566630087, created on 17 July 2015 (24 pages) |
24 July 2015 | Registration of charge 001566630086, created on 17 July 2015 (20 pages) |
24 July 2015 | Registration of charge 001566630087, created on 17 July 2015 (24 pages) |
8 July 2015 | Group of companies' accounts made up to 31 March 2015 (117 pages) |
8 July 2015 | Group of companies' accounts made up to 31 March 2015 (117 pages) |
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
23 June 2015 | Part of the property or undertaking has been released from charge 001566630065 (5 pages) |
23 June 2015 | Part of the property or undertaking has been released from charge 001566630066 (5 pages) |
23 June 2015 | Part of the property or undertaking has been released from charge 001566630066 (5 pages) |
23 June 2015 | Part of the property or undertaking has been released from charge 001566630065 (5 pages) |
19 June 2015 | Satisfaction of charge 001566630068 in full (1 page) |
19 June 2015 | Satisfaction of charge 001566630069 in full (1 page) |
19 June 2015 | Satisfaction of charge 001566630059 in full (1 page) |
19 June 2015 | Satisfaction of charge 001566630060 in full (1 page) |
19 June 2015 | Satisfaction of charge 001566630068 in full (1 page) |
19 June 2015 | Satisfaction of charge 001566630069 in full (1 page) |
19 June 2015 | Satisfaction of charge 001566630060 in full (1 page) |
19 June 2015 | Satisfaction of charge 001566630059 in full (1 page) |
11 June 2015 | Registration of charge 001566630082, created on 10 June 2015 (26 pages) |
11 June 2015 | Registration of charge 001566630083, created on 10 June 2015 (30 pages) |
11 June 2015 | Registration of charge 001566630084, created on 10 June 2015 (14 pages) |
11 June 2015 | Registration of charge 001566630085, created on 10 June 2015 (12 pages) |
11 June 2015 | Registration of charge 001566630083, created on 10 June 2015 (30 pages) |
11 June 2015 | Registration of charge 001566630082, created on 10 June 2015 (26 pages) |
11 June 2015 | Registration of charge 001566630084, created on 10 June 2015 (14 pages) |
11 June 2015 | Registration of charge 001566630085, created on 10 June 2015 (12 pages) |
22 May 2015 | Appointment of James Richard Moss as a secretary on 21 May 2015 (2 pages) |
22 May 2015 | Appointment of James Richard Moss as a secretary on 21 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page) |
20 March 2015 | Registration of charge 001566630080, created on 16 March 2015 (15 pages) |
20 March 2015 | Registration of charge 001566630081, created on 16 March 2015 (11 pages) |
20 March 2015 | Registration of charge 001566630081, created on 16 March 2015 (11 pages) |
20 March 2015 | Registration of charge 001566630080, created on 16 March 2015 (15 pages) |
10 March 2015 | Registration of charge 001566630078, created on 5 March 2015 (29 pages) |
10 March 2015 | Registration of charge 001566630079, created on 5 March 2015 (30 pages) |
10 March 2015 | Registration of charge 001566630078, created on 5 March 2015 (29 pages) |
10 March 2015 | Registration of charge 001566630079, created on 5 March 2015 (30 pages) |
10 March 2015 | Registration of charge 001566630079, created on 5 March 2015 (30 pages) |
10 March 2015 | Registration of charge 001566630078, created on 5 March 2015 (29 pages) |
5 March 2015 | Registration of charge 001566630076, created on 27 February 2015 (29 pages) |
5 March 2015 | Registration of charge 001566630077, created on 27 February 2015 (30 pages) |
5 March 2015 | Registration of charge 001566630077, created on 27 February 2015 (30 pages) |
5 March 2015 | Registration of charge 001566630076, created on 27 February 2015 (29 pages) |
20 February 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
14 January 2015 | Part of the property or undertaking has been released from charge 001566630061 (5 pages) |
14 January 2015 | Part of the property or undertaking has been released from charge 45 (5 pages) |
14 January 2015 | Part of the property or undertaking has been released from charge 001566630061 (5 pages) |
14 January 2015 | Part of the property or undertaking has been released from charge 45 (5 pages) |
6 January 2015 | Registration of charge 001566630074, created on 18 December 2014 (54 pages) |
6 January 2015 | Registration of charge 001566630075, created on 18 December 2014 (53 pages) |
6 January 2015 | Registration of charge 001566630074, created on 18 December 2014 (54 pages) |
6 January 2015 | Registration of charge 001566630075, created on 18 December 2014 (53 pages) |
23 December 2014 | Satisfaction of charge 31 in full (1 page) |
23 December 2014 | Satisfaction of charge 34 in full (1 page) |
23 December 2014 | Satisfaction of charge 35 in full (1 page) |
23 December 2014 | Satisfaction of charge 51 in full (2 pages) |
23 December 2014 | Satisfaction of charge 52 in full (2 pages) |
23 December 2014 | Satisfaction of charge 53 in full (1 page) |
23 December 2014 | Satisfaction of charge 31 in full (1 page) |
23 December 2014 | Satisfaction of charge 34 in full (1 page) |
23 December 2014 | Satisfaction of charge 35 in full (1 page) |
23 December 2014 | Satisfaction of charge 51 in full (2 pages) |
23 December 2014 | Satisfaction of charge 52 in full (2 pages) |
23 December 2014 | Satisfaction of charge 53 in full (1 page) |
20 December 2014 | Registration of charge 001566630073, created on 18 December 2014 (25 pages) |
20 December 2014 | Registration of charge 001566630073, created on 18 December 2014 (25 pages) |
8 December 2014 | Registration of charge 001566630072, created on 28 November 2014 (20 pages) |
8 December 2014 | Registration of charge 001566630072, created on 28 November 2014 (20 pages) |
3 December 2014 | Satisfaction of charge 001566630056 in part (4 pages) |
3 December 2014 | Satisfaction of charge 001566630056 in part (4 pages) |
2 December 2014 | Satisfaction of charge 50 in full (4 pages) |
2 December 2014 | Satisfaction of charge 50 in full (4 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
28 August 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
18 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page) |
7 August 2014 | Group of companies' accounts made up to 31 March 2014 (119 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
7 August 2014 | Group of companies' accounts made up to 31 March 2014 (119 pages) |
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
7 August 2014 | Resolutions
|
19 July 2014 | Satisfaction of charge 001566630056 in part (4 pages) |
19 July 2014 | Satisfaction of charge 001566630056 in part (4 pages) |
7 July 2014 | Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page) |
7 July 2014 | Register(s) moved to registered office address (1 page) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (11 pages) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (11 pages) |
7 July 2014 | Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page) |
7 July 2014 | Register(s) moved to registered office address (1 page) |
30 May 2014 | Registration of charge 001566630071 (25 pages) |
30 May 2014 | Registration of charge 001566630071 (25 pages) |
2 April 2014 | Registration of charge 001566630070 (27 pages) |
2 April 2014 | Registration of charge 001566630070 (27 pages) |
26 March 2014 | Registration of charge 001566630068 (30 pages) |
26 March 2014 | Registration of charge 001566630069 (30 pages) |
26 March 2014 | Registration of charge 001566630068 (30 pages) |
26 March 2014 | Registration of charge 001566630069 (30 pages) |
22 January 2014 | Registration of charge 001566630067 (22 pages) |
22 January 2014 | Registration of charge 001566630067 (22 pages) |
23 December 2013 | Registration of charge 001566630066 (31 pages) |
23 December 2013 | Registration of charge 001566630065 (27 pages) |
23 December 2013 | Registration of charge 001566630065 (27 pages) |
23 December 2013 | Registration of charge 001566630066 (31 pages) |
16 December 2013 | Registration of charge 001566630064 (21 pages) |
16 December 2013 | Registration of charge 001566630064 (21 pages) |
14 December 2013 | Registration of charge 001566630062 (30 pages) |
14 December 2013 | Registration of charge 001566630063 (30 pages) |
14 December 2013 | Registration of charge 001566630062 (30 pages) |
14 December 2013 | Registration of charge 001566630063 (30 pages) |
10 December 2013 | Registration of charge 001566630061 (30 pages) |
10 December 2013 | Registration of charge 001566630061 (30 pages) |
3 October 2013 | Satisfaction of charge 11 in full (2 pages) |
3 October 2013 | Satisfaction of charge 15 in full (1 page) |
3 October 2013 | Satisfaction of charge 20 in full (1 page) |
3 October 2013 | Satisfaction of charge 21 in full (1 page) |
3 October 2013 | Satisfaction of charge 28 in full (1 page) |
3 October 2013 | Satisfaction of charge 29 in full (1 page) |
3 October 2013 | Satisfaction of charge 19 in full (1 page) |
3 October 2013 | Satisfaction of charge 22 in full (2 pages) |
3 October 2013 | Satisfaction of charge 27 in full (2 pages) |
3 October 2013 | Satisfaction of charge 12 in full (2 pages) |
3 October 2013 | Satisfaction of charge 11 in full (2 pages) |
3 October 2013 | Satisfaction of charge 12 in full (2 pages) |
3 October 2013 | Satisfaction of charge 15 in full (1 page) |
3 October 2013 | Satisfaction of charge 20 in full (1 page) |
3 October 2013 | Satisfaction of charge 19 in full (1 page) |
3 October 2013 | Satisfaction of charge 22 in full (2 pages) |
3 October 2013 | Satisfaction of charge 21 in full (1 page) |
3 October 2013 | Satisfaction of charge 28 in full (1 page) |
3 October 2013 | Satisfaction of charge 27 in full (2 pages) |
3 October 2013 | Satisfaction of charge 29 in full (1 page) |
26 September 2013 | Group of companies' accounts made up to 31 March 2013 (109 pages) |
26 September 2013 | Group of companies' accounts made up to 31 March 2013 (109 pages) |
17 September 2013 | Appointment of Heather Jane Williams as a secretary on 12 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Timothy John Murphy as a secretary on 12 September 2013 (1 page) |
17 September 2013 | Appointment of Heather Jane Williams as a secretary on 12 September 2013 (1 page) |
17 September 2013 | Termination of appointment of Timothy John Murphy as a secretary on 12 September 2013 (1 page) |
27 August 2013 | Registration of charge 001566630060 (26 pages) |
27 August 2013 | Registration of charge 001566630059 (22 pages) |
27 August 2013 | Registration of charge 001566630059 (22 pages) |
27 August 2013 | Registration of charge 001566630060 (26 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
9 July 2013 | Annual return made up to 22 June 2013 no member list (10 pages) |
9 July 2013 | Annual return made up to 22 June 2013 no member list (10 pages) |
8 July 2013 | Director's details changed for Mr Richard Dunnell Gillingwater on 22 June 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Richard Dunnell Gillingwater on 22 June 2013 (2 pages) |
19 June 2013 | Registration of charge 001566630058 (57 pages) |
19 June 2013 | Registration of charge 001566630057 (47 pages) |
19 June 2013 | Registration of charge 001566630057 (47 pages) |
19 June 2013 | Registration of charge 001566630058 (57 pages) |
29 May 2013 | Satisfaction of charge 39 in full (4 pages) |
29 May 2013 | Satisfaction of charge 48 in full (4 pages) |
29 May 2013 | Satisfaction of charge 43 in full (4 pages) |
29 May 2013 | Satisfaction of charge 40 in full (4 pages) |
29 May 2013 | Satisfaction of charge 48 in full (4 pages) |
29 May 2013 | Satisfaction of charge 40 in full (4 pages) |
29 May 2013 | Satisfaction of charge 39 in full (4 pages) |
29 May 2013 | Satisfaction of charge 43 in full (4 pages) |
22 May 2013 | Registration of charge 001566630055 (26 pages) |
22 May 2013 | Registration of charge 001566630056 (22 pages) |
22 May 2013 | Registration of charge 001566630055 (26 pages) |
22 May 2013 | Registration of charge 001566630056 (22 pages) |
16 May 2013 | Registration of charge 001566630054 (65 pages) |
16 May 2013 | Registration of charge 001566630054 (65 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 53 (8 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 51 (8 pages) |
10 December 2012 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 50 (7 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 49 (7 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
1 August 2012 | Appointment of Mr Richard Dunnell Gillingwater as a director on 24 July 2012 (2 pages) |
1 August 2012 | Appointment of Mr Richard Dunnell Gillingwater as a director on 24 July 2012 (2 pages) |
30 July 2012 | Appointment of Mr Richard John Grant as a director on 24 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 24 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Wilfred John Thomas Weeks as a director on 24 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Antony Romer Beevor as a director on 24 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Christopher Giles Herron Weaver as a director on 24 July 2012 (1 page) |
30 July 2012 | Appointment of Mr Timothy John Murphy as a director on 24 July 2012 (2 pages) |
30 July 2012 | Appointment of Mr Richard John Grant as a director on 24 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 24 July 2012 (2 pages) |
30 July 2012 | Termination of appointment of Wilfred John Thomas Weeks as a director on 24 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Antony Romer Beevor as a director on 24 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Christopher Giles Herron Weaver as a director on 24 July 2012 (1 page) |
30 July 2012 | Appointment of Mr Timothy John Murphy as a director on 24 July 2012 (2 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (30 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (30 pages) |
27 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (30 pages) |
16 July 2012 | Group of companies' accounts made up to 31 March 2012 (112 pages) |
16 July 2012 | Group of companies' accounts made up to 31 March 2012 (112 pages) |
4 July 2012 | Register(s) moved to registered inspection location (1 page) |
4 July 2012 | Register inspection address has been changed (1 page) |
4 July 2012 | Register(s) moved to registered inspection location (1 page) |
4 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Annual return made up to 22 June 2012 no member list
|
2 July 2012 | Annual return made up to 22 June 2012 no member list
|
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
24 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 47 (12 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 47 (12 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 45 (11 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 46 (13 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 45 (11 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 46 (13 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 44 (8 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 43 (8 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 42
|
21 December 2011 | Particulars of a mortgage or charge / charge no: 42
|
25 October 2011 | Particulars of a mortgage or charge / charge no: 41 (9 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 41 (9 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
25 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (68 pages) |
25 July 2011 | Group of companies' accounts made up to 31 March 2011 (92 pages) |
25 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (68 pages) |
25 July 2011 | Group of companies' accounts made up to 31 March 2011 (92 pages) |
19 July 2011 | Director's details changed for Mr Anthony Romer Beevor on 21 June 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Anthony Romer Beevor on 21 June 2011 (2 pages) |
30 June 2011 | Appointment of Mr Michael Kane O'donnell as a director (2 pages) |
30 June 2011 | Appointment of Mr Michael Kane O'donnell as a director (2 pages) |
27 June 2011 | Appointment of Mr Duncan Charles Eades Walker as a director (2 pages) |
27 June 2011 | Appointment of Mr Duncan Charles Eades Walker as a director (2 pages) |
24 June 2011 | Memorandum and Articles of Association (41 pages) |
24 June 2011 | Statement of company's objects (2 pages) |
24 June 2011 | Memorandum and Articles of Association (41 pages) |
24 June 2011 | Statement of company's objects (2 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
26 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
26 January 2011 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
25 January 2011 | Resolutions
|
25 January 2011 | Resolutions
|
23 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
24 September 2010 | Director's details changed for Mr, Obe Wilfred John Thomas Weeks on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Christopher Giles Herron Weaver on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Andrew Edward Guy Gulliford on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Anthony Romer Beevor on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr, Obe Wilfred John Thomas Weeks on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Christopher Giles Herron Weaver on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Andrew Edward Guy Gulliford on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Anthony Romer Beevor on 24 September 2010 (2 pages) |
20 September 2010 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
20 September 2010 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
6 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages) |
6 September 2010 | Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages) |
2 August 2010 | Annual return made up to 22 June 2010 with bulk list of shareholders (22 pages) |
2 August 2010 | Annual return made up to 22 June 2010 with bulk list of shareholders (22 pages) |
9 July 2010 | Group of companies' accounts made up to 31 March 2010 (87 pages) |
9 July 2010 | Group of companies' accounts made up to 31 March 2010 (87 pages) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Matthew Charles Bonning Snook on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Matthew Charles Bonning Snook on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Matthew Charles Bonning Snook on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 37 (7 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
8 August 2009 | Group of companies' accounts made up to 31 March 2009 (75 pages) |
8 August 2009 | Group of companies' accounts made up to 31 March 2009 (75 pages) |
30 July 2009 | Return made up to 22/06/09; full list of members (54 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Return made up to 22/06/09; full list of members (54 pages) |
30 July 2009 | Resolutions
|
28 July 2009 | Particulars of a mortgage or charge / charge no: 35 (11 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 34 (9 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 34 (9 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 35 (11 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page) |
10 June 2009 | Appointment terminated director phillip brown (1 page) |
10 June 2009 | Appointment terminated director phillip brown (1 page) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 33 (11 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 33 (11 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 32 (11 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 32 (11 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
28 August 2008 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 31 (6 pages) |
30 July 2008 | Group of companies' accounts made up to 31 March 2008 (89 pages) |
30 July 2008 | Return made up to 22/06/08; bulk list available separately (9 pages) |
30 July 2008 | Group of companies' accounts made up to 31 March 2008 (89 pages) |
30 July 2008 | Return made up to 22/06/08; bulk list available separately (9 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
6 November 2007 | Particulars of mortgage/charge (6 pages) |
6 November 2007 | Particulars of mortgage/charge (6 pages) |
1 October 2007 | Group of companies' accounts made up to 31 March 2007 (76 pages) |
1 October 2007 | Group of companies' accounts made up to 31 March 2007 (76 pages) |
10 September 2007 | Return made up to 22/06/07; bulk list available separately (8 pages) |
10 September 2007 | Return made up to 22/06/07; bulk list available separately (8 pages) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | New director appointed (4 pages) |
15 August 2007 | New director appointed (3 pages) |
15 August 2007 | New director appointed (4 pages) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
3 May 2007 | Director's particulars changed (1 page) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
2 November 2006 | Particulars of mortgage/charge (7 pages) |
30 October 2006 | Return made up to 22/06/06; bulk list available separately (10 pages) |
30 October 2006 | Return made up to 22/06/06; bulk list available separately (10 pages) |
31 August 2006 | Group of companies' accounts made up to 31 March 2006 (71 pages) |
31 August 2006 | Group of companies' accounts made up to 31 March 2006 (71 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Secretary's particulars changed (1 page) |
7 August 2006 | Director resigned (1 page) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
22 September 2005 | Resolutions
|
22 September 2005 | Resolutions
|
21 September 2005 | Return made up to 22/06/05; bulk list available separately (9 pages) |
21 September 2005 | Return made up to 22/06/05; bulk list available separately (9 pages) |
2 September 2005 | £ ic 1147879/1136391 26/07/05 £ sr [email protected]=11488 (1 page) |
2 September 2005 | £ ic 1147879/1136391 26/07/05 £ sr [email protected]=11488 (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Group of companies' accounts made up to 31 March 2005 (67 pages) |
3 August 2005 | Group of companies' accounts made up to 31 March 2005 (67 pages) |
1 August 2005 | Resolutions
|
1 August 2005 | Resolutions
|
23 February 2005 | £ ic 1159286/1147879 18/01/05 £ sr [email protected]=11407 (1 page) |
23 February 2005 | £ ic 1159286/1147879 18/01/05 £ sr [email protected]=11407 (1 page) |
19 January 2005 | £ ic 1334395/1159286 23/12/04 £ sr [email protected]=175109 (1 page) |
19 January 2005 | Resolutions
|
19 January 2005 | £ ic 1334395/1159286 23/12/04 £ sr [email protected]=175109 (1 page) |
19 January 2005 | Resolutions
|
12 October 2004 | Return made up to 22/06/04; bulk list available separately (9 pages) |
12 October 2004 | Return made up to 22/06/04; bulk list available separately (9 pages) |
26 July 2004 | Group of companies' accounts made up to 31 March 2004 (60 pages) |
26 July 2004 | Group of companies' accounts made up to 31 March 2004 (60 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
28 July 2003 | Return made up to 22/06/03; bulk list available separately (9 pages) |
28 July 2003 | Return made up to 22/06/03; bulk list available separately (9 pages) |
17 July 2003 | Group of companies' accounts made up to 31 March 2003 (62 pages) |
17 July 2003 | Group of companies' accounts made up to 31 March 2003 (62 pages) |
29 May 2003 | Particulars of mortgage/charge (8 pages) |
29 May 2003 | Particulars of mortgage/charge (8 pages) |
23 August 2002 | Return made up to 22/06/02; bulk list available separately (9 pages) |
23 August 2002 | Return made up to 22/06/02; bulk list available separately (9 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (54 pages) |
7 August 2002 | Group of companies' accounts made up to 31 March 2002 (54 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Resolutions
|
26 July 2002 | Director's particulars changed (1 page) |
26 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
4 April 2002 | Particulars of mortgage/charge (6 pages) |
4 April 2002 | Particulars of mortgage/charge (6 pages) |
29 July 2001 | Group of companies' accounts made up to 31 March 2001 (57 pages) |
29 July 2001 | Group of companies' accounts made up to 31 March 2001 (57 pages) |
19 July 2001 | Return made up to 22/06/01; bulk list available separately
|
19 July 2001 | Return made up to 22/06/01; bulk list available separately
|
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
2 October 2000 | Return made up to 22/06/00; bulk list available separately; amend (8 pages) |
2 October 2000 | Return made up to 22/06/00; bulk list available separately; amend (8 pages) |
21 September 2000 | Return made up to 22/06/00; bulk list available separately
|
21 September 2000 | Return made up to 22/06/00; bulk list available separately
|
9 August 2000 | Full group accounts made up to 31 March 2000 (43 pages) |
9 August 2000 | Full group accounts made up to 31 March 2000 (43 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
8 March 2000 | Particulars of mortgage/charge (6 pages) |
8 March 2000 | Particulars of mortgage/charge (6 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2000 | Particulars of mortgage/charge (6 pages) |
20 January 2000 | Particulars of mortgage/charge (6 pages) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
27 July 1999 | Full group accounts made up to 31 March 1999 (44 pages) |
27 July 1999 | Full group accounts made up to 31 March 1999 (44 pages) |
23 July 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Return made up to 22/06/99; bulk list available separately (13 pages) |
23 July 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Return made up to 22/06/99; bulk list available separately (13 pages) |
24 June 1999 | Particulars of mortgage/charge (9 pages) |
24 June 1999 | Particulars of mortgage/charge (9 pages) |
3 March 1999 | Ad 26/02/99--------- premium £ si [email protected]=550059 £ ic 31510918/32060977 (50 pages) |
3 March 1999 | Ad 26/02/99--------- premium £ si [email protected]=550059 £ ic 31510918/32060977 (50 pages) |
17 September 1998 | Ad 11/09/98--------- £ si [email protected]=1227 £ ic 31509691/31510918 (3 pages) |
17 September 1998 | Ad 11/09/98--------- £ si [email protected]=1227 £ ic 31509691/31510918 (3 pages) |
8 September 1998 | Full group accounts made up to 31 March 1998 (42 pages) |
8 September 1998 | Full group accounts made up to 31 March 1998 (42 pages) |
24 July 1998 | Return made up to 22/06/98; bulk list available separately (11 pages) |
24 July 1998 | Return made up to 22/06/98; bulk list available separately (11 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
13 January 1998 | Interim accounts made up to 30 September 1997 (7 pages) |
13 January 1998 | Interim accounts made up to 30 September 1997 (7 pages) |
28 November 1997 | Particulars of mortgage/charge (10 pages) |
28 November 1997 | Particulars of mortgage/charge (10 pages) |
17 November 1997 | Particulars of mortgage/charge (6 pages) |
17 November 1997 | Particulars of mortgage/charge (6 pages) |
11 November 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
11 November 1997 | Full group accounts made up to 31 March 1997 (24 pages) |
18 September 1997 | Ad 12/09/97--------- £ si [email protected]=27068 £ ic 32920053/32947121 (7 pages) |
18 September 1997 | Ad 12/09/97--------- £ si [email protected]=27068 £ ic 32920053/32947121 (7 pages) |
23 July 1997 | Return made up to 22/06/97; bulk list available separately (13 pages) |
23 July 1997 | Return made up to 22/06/97; bulk list available separately (13 pages) |
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
12 February 1997 | Resolutions
|
11 February 1997 | Particulars of mortgage/charge (16 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Particulars of mortgage/charge (16 pages) |
11 February 1997 | Resolutions
|
16 January 1997 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
16 January 1997 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
11 September 1996 | Ad 02/09/96--------- £ si [email protected]=265 £ ic 32932799/32933064 (2 pages) |
11 September 1996 | Ad 02/09/96--------- £ si [email protected]=265 £ ic 32932799/32933064 (2 pages) |
6 August 1996 | Return made up to 22/06/96; bulk list available separately (14 pages) |
6 August 1996 | Return made up to 22/06/96; bulk list available separately (14 pages) |
18 July 1996 | Full group accounts made up to 31 January 1996 (36 pages) |
18 July 1996 | Full group accounts made up to 31 January 1996 (36 pages) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
29 November 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
15 September 1995 | Ad 01/09/95--------- £ si [email protected]=80 £ ic 32941890/32941970 (2 pages) |
15 September 1995 | Ad 01/09/95--------- £ si [email protected]=80 £ ic 32941890/32941970 (2 pages) |
28 July 1995 | Full group accounts made up to 31 January 1995 (32 pages) |
28 July 1995 | Full group accounts made up to 31 January 1995 (32 pages) |
18 July 1995 | Return made up to 22/06/95; bulk list available separately
|
18 July 1995 | Return made up to 22/06/95; bulk list available separately
|
13 July 1995 | Particulars of mortgage/charge (8 pages) |
13 July 1995 | Particulars of mortgage/charge (8 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Location of register of members (non legible) (1 page) |
24 May 1995 | Location of register of members (non legible) (1 page) |
3 October 1994 | New director appointed (2 pages) |
3 October 1994 | New director appointed (2 pages) |
15 September 1994 | Ad 01/09/94--------- £ si [email protected]=391 £ ic 32941499/32941890 (5 pages) |
15 September 1994 | Ad 01/09/94--------- £ si [email protected]=391 £ ic 32941499/32941890 (5 pages) |
1 August 1994 | Full group accounts made up to 31 January 1994 (40 pages) |
1 August 1994 | Full group accounts made up to 31 January 1994 (40 pages) |
26 July 1994 | Resolutions
|
26 July 1994 | Resolutions
|
22 July 1994 | Particulars of mortgage/charge (7 pages) |
22 July 1994 | Particulars of mortgage/charge (7 pages) |
22 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1994 | Secretary resigned;new secretary appointed (2 pages) |
24 November 1993 | New director appointed (3 pages) |
24 November 1993 | New director appointed (3 pages) |
29 August 1993 | Memorandum and Articles of Association (53 pages) |
29 August 1993 | Resolutions
|
29 August 1993 | £ nc 20429630/39576627 02/08/93 (1 page) |
29 August 1993 | S-div conve 02/08/93 (9 pages) |
29 August 1993 | Memorandum and Articles of Association (53 pages) |
29 August 1993 | Resolutions
|
29 August 1993 | S-div conve 02/08/93 (9 pages) |
29 August 1993 | £ nc 20429630/39576627 02/08/93 (1 page) |
22 July 1993 | Full group accounts made up to 31 January 1993 (34 pages) |
22 July 1993 | Full group accounts made up to 31 January 1993 (34 pages) |
16 July 1993 | Listing of particulars (31 pages) |
16 July 1993 | Listing of particulars (31 pages) |
19 February 1993 | £ ic 19025574/19020074 23/09/92 £ sr [email protected]=5500 (1 page) |
19 February 1993 | £ ic 19025574/19020074 23/09/92 £ sr [email protected]=5500 (1 page) |
3 July 1992 | Full group accounts made up to 31 January 1992 (30 pages) |
3 July 1992 | Full group accounts made up to 31 January 1992 (30 pages) |
30 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
30 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1992 | Director resigned (2 pages) |
7 April 1992 | Director resigned (2 pages) |
5 September 1991 | Full group accounts made up to 31 January 1991 (34 pages) |
5 September 1991 | Full group accounts made up to 31 January 1991 (34 pages) |
17 December 1990 | £ ic 19026435/19025560 18/10/90 £ sr [email protected]=875 (1 page) |
17 December 1990 | £ ic 19026435/19025560 18/10/90 £ sr [email protected]=875 (1 page) |
25 September 1990 | £ sr [email protected] 12/02/90 (1 page) |
25 September 1990 | £ sr [email protected] 12/02/90 (1 page) |
28 August 1990 | Full group accounts made up to 31 January 1990 (45 pages) |
28 August 1990 | Full group accounts made up to 31 January 1990 (45 pages) |
21 December 1989 | Full group accounts made up to 31 January 1989 (22 pages) |
21 December 1989 | Full group accounts made up to 31 January 1989 (22 pages) |
11 December 1989 | £ sr [email protected] 13/06/89 (2 pages) |
11 December 1989 | £ sr [email protected] 13/06/89 (2 pages) |
28 November 1989 | Resolutions
|
28 November 1989 | Resolutions
|
4 September 1989 | £ sr [email protected] £ sr [email protected]=28000 (1 page) |
4 September 1989 | £ sr [email protected] £ sr [email protected]=28000 (1 page) |
25 August 1989 | Memorandum and Articles of Association (50 pages) |
25 August 1989 | Memorandum and Articles of Association (50 pages) |
23 August 1989 | Resolutions
|
23 August 1989 | Resolutions
|
3 May 1989 | Memorandum and Articles of Association (59 pages) |
3 May 1989 | Memorandum and Articles of Association (59 pages) |
21 April 1989 | Full group accounts made up to 30 January 1988 (32 pages) |
21 April 1989 | Full group accounts made up to 30 January 1988 (32 pages) |
2 March 1988 | Full group accounts made up to 31 January 1987 (28 pages) |
2 March 1988 | Full group accounts made up to 31 January 1987 (28 pages) |
26 October 1987 | Listing of particulars (39 pages) |
26 October 1987 | Listing of particulars (39 pages) |
19 August 1987 | Resolutions
|
27 November 1986 | New director appointed (2 pages) |
27 November 1986 | New director appointed (2 pages) |
14 August 1986 | Group of companies' accounts made up to 1 February 1986 (26 pages) |
14 August 1986 | Group of companies' accounts made up to 1 February 1986 (26 pages) |
14 August 1986 | Group of companies' accounts made up to 1 February 1986 (26 pages) |
28 September 1982 | Certificate of incorporation (1 page) |
28 September 1982 | Certificate of incorporation (1 page) |
19 August 1981 | Accounts made up to 31 January 1981 (20 pages) |
19 August 1981 | Accounts made up to 31 January 1981 (20 pages) |
14 August 1980 | Accounts made up to 2 February 1980 (17 pages) |
14 August 1980 | Accounts made up to 2 February 1980 (17 pages) |
14 August 1980 | Accounts made up to 2 February 1980 (17 pages) |
30 January 1980 | Accounts made up to 28 April 1979 (16 pages) |
30 January 1980 | Accounts made up to 28 April 1979 (16 pages) |
29 December 1978 | Accounts made up to 29 April 1978 (17 pages) |
29 December 1978 | Accounts made up to 29 April 1978 (17 pages) |
18 October 1977 | Accounts made up to 3 May 1975 (20 pages) |
18 October 1977 | Accounts made up to 3 May 1975 (20 pages) |
18 October 1977 | Accounts made up to 3 May 1975 (20 pages) |
25 October 1965 | Company name changed\certificate issued on 25/10/65 (2 pages) |
25 October 1965 | Company name changed\certificate issued on 25/10/65 (2 pages) |
3 July 1919 | Certificate of incorporation (2 pages) |
3 July 1919 | Incorporation (58 pages) |
3 July 1919 | Certificate of incorporation (2 pages) |
3 July 1919 | Incorporation (58 pages) |