Company NameSi Properties Limited
DirectorsAlexander St. John Stopford Kenny and Matthew John Whyte
Company StatusActive
Company Number00160881
CategoryPrivate Limited Company
Incorporation Date22 November 1919(104 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alexander St. John Stopford Kenny
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(99 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleDirector Of Treasury
Country of ResidenceEngland
Correspondence AddressLevel 10 255 Blackfriars Road
London
SE1 9AX
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(101 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 10 255 Blackfriars Road
London
SE1 9AX
Secretary NameKiera Nicole Maloney
StatusCurrent
Appointed01 March 2024(104 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressLevel 10 255 Blackfriars Road
London
SE1 9AX
Director NameMr Cedric Alan Lark
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence Address40 The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMartyn Wenzerul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 30 November 1996)
RoleAccountant
Correspondence Address2 Angel Cottages Milespit Hill
Mill Hill
London
NW7 1RD
Director NameChristopher Taylor
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorton House
Yorton
Shrewsbury
Shropshire
SY4 3EU
Wales
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed04 December 1992(73 years, 1 month after company formation)
Appointment Duration8 years (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(73 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 16 May 2007)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameStephen John Aubrey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(76 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2007)
RoleChartered Surveyor
Correspondence Address113 Heythorp Street
London
SW18 5BT
Director NameDavid Nicholas Flowerday
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(77 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollands
Ampthill Park House
Ampthill
Bedfordshire
MK45 2HF
Secretary NameMr Neil Robert Burdett
NationalityBritish
StatusResigned
Appointed11 December 2000(81 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(87 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameMs Clare Marie Ann Shepherd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(87 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Grand Avenue
Muswell Hill
London
N10 3BP
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(88 years after company formation)
Appointment Duration1 year (resigned 28 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Michael Hugh Creedon Herlihy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(89 years after company formation)
Appointment Duration5 years, 3 months (resigned 05 March 2014)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressGreensands
Pine Grove
Chichester
West Sussex
PO19 3PN
Director NameMr Donald Andrew Robertson Broad
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(89 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cardinal Place 80 Victoria Street
London
SW1E 5JL
Director NameMr Neil Robert Burdett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(93 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2017)
RoleDeputy Secretary
Country of ResidenceEngland
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Director NameMr Julian Fagge
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(94 years after company formation)
Appointment Duration4 years (resigned 07 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMs Melanie Jane Rowlands
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(94 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 March 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Fiona Margaret Gillespie
StatusResigned
Appointed21 April 2017(97 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2022)
RoleCompany Director
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameGeorge James Montague
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed13 December 2017(98 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(99 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smiths Group Plc
4th Floor, 11-12 St James's Square
London
SW1Y 4LB
Secretary NameMiss Laura Struan Macandrews
StatusResigned
Appointed14 January 2022(102 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Correspondence AddressLevel 10 255 Blackfriars Road
London
SE1 9AX

Contact

Websitesmiths-group.com/
Telephone020 78085500
Telephone regionLondon

Location

Registered AddressLevel 10
255 Blackfriars Road
London
SE1 9AX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

999.3k at £0.2Smiths Group PLC
99.93%
Ordinary
750 at £0.2Smiths Nominees LTD
0.08%
Ordinary

Financials

Year2014
Turnover£394,000
Gross Profit£102,000
Net Worth£10,362,000
Cash£2,894,000
Current Liabilities£27,244,000

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return11 January 2024 (3 months, 1 week ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

23 July 2009Delivered on: 5 August 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Amending agreement to an omnibus guarantee and set-off agreement dated 15TH november 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 November 2007Delivered on: 21 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

4 December 2023Registered office address changed from C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB England to Level 10 255 Blackfriars Road London SE1 9AX on 4 December 2023 (1 page)
3 February 2023Audit exemption subsidiary accounts made up to 31 July 2022 (16 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
7 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (192 pages)
7 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
7 December 2022Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
27 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
26 January 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
25 January 2022Termination of appointment of Fiona Margaret Gillespie as a secretary on 14 January 2022 (1 page)
18 January 2022Full accounts made up to 31 July 2021 (21 pages)
18 January 2022Secretary's details changed for Miss Laura Struan Martin on 14 January 2022 (1 page)
17 January 2022Appointment of Miss Laura Struan Martin as a secretary on 14 January 2022 (2 pages)
2 August 2021Termination of appointment of John Michael Mills as a director on 31 July 2021 (1 page)
2 August 2021Appointment of Mr Matthew Whyte as a director on 1 August 2021 (2 pages)
6 May 2021Full accounts made up to 31 July 2020 (21 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
23 January 2020Full accounts made up to 31 July 2019 (23 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 July 2019Appointment of Alexander St. John Stopford Kenny as a director on 29 July 2019 (2 pages)
26 July 2019Termination of appointment of George James Montague as a director on 26 July 2019 (1 page)
8 March 2019Appointment of John Michael Mills as a director on 8 March 2019 (2 pages)
6 March 2019Termination of appointment of Melanie Jane Rowlands as a director on 6 March 2019 (1 page)
18 February 2019Full accounts made up to 31 July 2018 (23 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
25 May 2018Full accounts made up to 31 July 2017 (23 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 December 2017Appointment of George James Montague as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of George James Montague as a director on 13 December 2017 (2 pages)
8 December 2017Termination of appointment of Julian Fagge as a director on 7 December 2017 (1 page)
8 December 2017Termination of appointment of Julian Fagge as a director on 7 December 2017 (1 page)
16 October 2017Director's details changed for Mr Julian Fagge on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Julian Fagge on 16 October 2017 (2 pages)
12 August 2017Satisfaction of charge 2 in full (4 pages)
12 August 2017Satisfaction of charge 2 in full (4 pages)
12 August 2017Satisfaction of charge 1 in full (4 pages)
12 August 2017Satisfaction of charge 1 in full (4 pages)
11 May 2017Full accounts made up to 31 July 2016 (22 pages)
11 May 2017Full accounts made up to 31 July 2016 (22 pages)
2 May 2017Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages)
2 May 2017Appointment of Miss Fiona Margaret Gillespie as a secretary on 21 April 2017 (2 pages)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Neil Robert Burdett as a secretary on 5 April 2017 (1 page)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
13 December 2016Director's details changed for Mr Julian Fagge on 14 November 2016 (2 pages)
13 December 2016Director's details changed for Mr Julian Fagge on 14 November 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Julian Fagge on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Julian Fagge on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Melanie Jane Rowlands on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Ms Melanie Jane Rowlands on 25 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
25 July 2016Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page)
30 March 2016Full accounts made up to 31 July 2015 (17 pages)
30 March 2016Full accounts made up to 31 July 2015 (17 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 250,000
(6 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 250,000
(6 pages)
5 February 2015Full accounts made up to 31 July 2014 (17 pages)
5 February 2015Full accounts made up to 31 July 2014 (17 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 250,000
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 250,000
(6 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 250,000
(6 pages)
9 September 2014Termination of appointment of Michael Hugh Creedon Herlihy as a director on 5 March 2014 (1 page)
9 September 2014Director's details changed for Ms Melanie Jane Rowlands on 24 March 2014 (2 pages)
9 September 2014Director's details changed for Ms Melanie Jane Rowlands on 24 March 2014 (2 pages)
9 September 2014Termination of appointment of Michael Hugh Creedon Herlihy as a director on 5 March 2014 (1 page)
9 September 2014Termination of appointment of Michael Hugh Creedon Herlihy as a director on 5 March 2014 (1 page)
13 March 2014Appointment of Ms Melanie Rowlands as a director (2 pages)
13 March 2014Appointment of Ms Melanie Rowlands as a director (2 pages)
7 March 2014Full accounts made up to 31 July 2013 (16 pages)
7 March 2014Full accounts made up to 31 July 2013 (16 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 250,000
(6 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 250,000
(6 pages)
6 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 250,000
(6 pages)
27 November 2013Appointment of Mr Julian Fagge as a director (2 pages)
27 November 2013Appointment of Mr Julian Fagge as a director (2 pages)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
5 November 2013Termination of appointment of Donald Broad as a director (1 page)
1 August 2013Appointment of Mr Neil Robert Burdett as a director (2 pages)
1 August 2013Appointment of Mr Neil Robert Burdett as a director (2 pages)
26 April 2013Full accounts made up to 31 July 2012 (16 pages)
26 April 2013Full accounts made up to 31 July 2012 (16 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 and company business 16/11/2012
(14 pages)
18 December 2012Re-conversion of shares on 16 November 2012 (5 pages)
18 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 and company business 16/11/2012
(14 pages)
18 December 2012Re-conversion of shares on 16 November 2012 (5 pages)
19 April 2012Full accounts made up to 31 July 2011 (15 pages)
19 April 2012Full accounts made up to 31 July 2011 (15 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 31 July 2010 (15 pages)
4 March 2011Full accounts made up to 31 July 2010 (15 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
21 April 2010Full accounts made up to 31 July 2009 (15 pages)
21 April 2010Full accounts made up to 31 July 2009 (15 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 February 2009Full accounts made up to 31 July 2008 (16 pages)
13 February 2009Full accounts made up to 31 July 2008 (16 pages)
5 February 2009Appointment terminated director clare shepherd (1 page)
5 February 2009Appointment terminated director clare shepherd (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Secretary's change of particulars / neil burdett / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
27 January 2009Director's change of particulars / donald broad / 26/01/2009 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Return made up to 04/12/08; full list of members (4 pages)
22 January 2009Appointment terminated director david penn (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
22 January 2009Director appointed mr donald andrew, robertson broad (1 page)
21 January 2009Director appointed mr michael creedon herlihy (1 page)
21 January 2009Director appointed mr michael creedon herlihy (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
30 September 2008Appointment terminated director susan o'brien (1 page)
2 June 2008Full accounts made up to 31 July 2007 (16 pages)
2 June 2008Full accounts made up to 31 July 2007 (16 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
13 December 2007Return made up to 04/12/07; full list of members (3 pages)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
21 November 2007Particulars of mortgage/charge (4 pages)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
4 June 2007Full accounts made up to 5 August 2006 (13 pages)
4 June 2007Full accounts made up to 5 August 2006 (13 pages)
4 June 2007Full accounts made up to 5 August 2006 (13 pages)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
15 December 2006Return made up to 04/12/06; full list of members (3 pages)
3 June 2006Full accounts made up to 31 July 2005 (11 pages)
3 June 2006Full accounts made up to 31 July 2005 (11 pages)
8 February 2006Return made up to 04/12/05; full list of members (5 pages)
8 February 2006Return made up to 04/12/05; full list of members (5 pages)
3 June 2005Full accounts made up to 31 July 2004 (10 pages)
3 June 2005Full accounts made up to 31 July 2004 (10 pages)
5 April 2005Secretary's particulars changed (1 page)
5 April 2005Secretary's particulars changed (1 page)
10 February 2005Return made up to 04/12/04; full list of members (5 pages)
10 February 2005Return made up to 04/12/04; full list of members (5 pages)
28 May 2004Full accounts made up to 31 July 2003 (10 pages)
28 May 2004Full accounts made up to 31 July 2003 (10 pages)
19 December 2003Return made up to 04/12/03; full list of members (5 pages)
19 December 2003Return made up to 04/12/03; full list of members (5 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
4 June 2003Full accounts made up to 31 July 2002 (11 pages)
20 March 2003Auditor's resignation (1 page)
20 March 2003Auditor's resignation (1 page)
23 December 2002Return made up to 04/12/02; full list of members (5 pages)
23 December 2002Return made up to 04/12/02; full list of members (5 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
6 June 2002Full accounts made up to 31 July 2001 (11 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
18 December 2000Return made up to 04/12/00; full list of members (6 pages)
18 December 2000Return made up to 04/12/00; full list of members (6 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Full accounts made up to 31 July 2000 (11 pages)
15 December 2000Full accounts made up to 31 July 2000 (11 pages)
15 December 2000Secretary resigned (1 page)
8 February 2000Full accounts made up to 31 July 1999 (11 pages)
8 February 2000Full accounts made up to 31 July 1999 (11 pages)
16 December 1999Return made up to 04/12/99; full list of members (12 pages)
16 December 1999Return made up to 04/12/99; full list of members (12 pages)
9 April 1999Full accounts made up to 1 August 1998 (11 pages)
9 April 1999Full accounts made up to 1 August 1998 (11 pages)
9 April 1999Full accounts made up to 1 August 1998 (11 pages)
29 December 1998Return made up to 04/12/98; full list of members (9 pages)
29 December 1998Return made up to 04/12/98; full list of members (9 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
31 May 1998Full accounts made up to 2 August 1997 (11 pages)
31 May 1998Full accounts made up to 2 August 1997 (11 pages)
31 May 1998Full accounts made up to 2 August 1997 (11 pages)
10 December 1997Return made up to 04/12/97; full list of members (7 pages)
10 December 1997Return made up to 04/12/97; full list of members (7 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
11 June 1997Full accounts made up to 3 August 1996 (11 pages)
11 June 1997Full accounts made up to 3 August 1996 (11 pages)
11 June 1997Full accounts made up to 3 August 1996 (11 pages)
2 January 1997Return made up to 04/12/96; full list of members (7 pages)
2 January 1997Return made up to 04/12/96; full list of members (7 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
6 December 1996Director resigned (1 page)
6 December 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
3 January 1996Return made up to 04/12/95; full list of members (7 pages)
3 January 1996Return made up to 04/12/95; full list of members (7 pages)
9 April 1995Director resigned (4 pages)
9 April 1995Director resigned (4 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (125 pages)
19 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 December 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 September 1972Company name changed\certificate issued on 14/09/72 (2 pages)
14 September 1972Company name changed\certificate issued on 14/09/72 (2 pages)
22 November 1919Incorporation (59 pages)
22 November 1919Incorporation (59 pages)