Company NameFilofax Group Limited
DirectorHarolde Michael Savoy
Company StatusActive
Company Number00175064
CategoryPrivate Limited Company
Incorporation Date6 June 1921(102 years, 11 months ago)
Previous NamesNorman & Hill,Limited and Filofax Public Limited Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harolde Michael Savoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian,American
StatusCurrent
Appointed17 September 2015(94 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleExecutive Chairman
Country of ResidenceUnited States
Correspondence AddressC/O Johnston Carmichael Birchin Court
20 Birchin Lane
London
EC3V 9DU
Secretary NameMacroberts Corporate Services Limited (Corporation)
StatusCurrent
Appointed15 May 2014(93 years after company formation)
Appointment Duration9 years, 11 months
Correspondence AddressCapella Building (10th Floor) 60 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Gordon Robert John Welsby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSintra
Bethesda Street Upper Basildon
Reading
Berkshire
RG8 8NU
Director NameMark Robert John Tyndall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 1998)
RoleExecutive Director
Correspondence AddressBelhaven House
Belhaven
Dunbar
EH42 1NS
Scotland
Director NameJeremy Sinclair Thompson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years after company formation)
Appointment Duration11 months, 1 week (resigned 29 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Manor
Milton Abbas
Dorset
Dt11 Oaz
Director NameMr Robert David Collischon
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 1998)
RoleConsultant
Correspondence Address34 Church Lane
Loughton
Essex
IG10 1PD
Director NameMr Richard David Eteson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address8 Huntley Close
High Wycombe
Buckinghamshire
HP13 5PQ
Director NameMr Robin Anthony Field
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 1998)
RoleMerchant
Country of ResidenceEngland
Correspondence Address52 Cole Park Road
Twickenham
Middlesex
TW1 1HS
Director NameMr Ali Rastegar
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 May 1991(70 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1992)
RoleInvestment Banker
Correspondence Address4 East 70 Street
New York 10021
Foreign
Director NameMr Richard John Koch
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years after company formation)
Appointment Duration5 years, 10 months (resigned 25 March 1997)
RoleConsultant
Correspondence Address3 Richmond Bridge Moorings
Willoughby Road
Twickenham
London
TW1 2QG
Secretary NameMr Gordon Robert John Welsby
NationalityBritish
StatusResigned
Appointed25 May 1991(70 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSintra
Bethesda Street Upper Basildon
Reading
Berkshire
RG8 8NU
Director NameDr Duncan Geoffrey Stuart Sproul
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(70 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleCompany Director
Correspondence Address3 Bellis Grove
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3EZ
Secretary NameRobin Anthony Field
NationalityBritish
StatusResigned
Appointed01 May 1992(70 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 May 1992)
RoleCompany Director
Correspondence Address70 Whitton Road
Twickenham
Middlesex
TW1 1BS
Director NameChristopher Simon Brace
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(70 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 July 2001)
RoleFinance Director
Correspondence Address21 Ludlow Way
London
N2 0JZ
Secretary NameChristopher Simon Brace
NationalityBritish
StatusResigned
Appointed12 May 1992(70 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 June 1998)
RoleCompany Director
Correspondence Address21 Ludlow Way
London
N2 0JZ
Director NameMr Michael David Ball
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(77 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Secretary NameMr Michael David Ball
NationalityBritish
StatusResigned
Appointed01 June 1998(77 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
Trumps Green Road
Virginia Water
Surrey
GU25 4JA
Director NameDennis King Marquardt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1998(77 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 June 1999)
RoleChief Financial Officer
Correspondence Address8017 Roper Street
Long Beach
California
90808
Director NameJames Edward Freeman Jr
Date of BirthJune 1947 (Born 76 years ago)
NationalityUs Of America
StatusResigned
Appointed30 October 1998(77 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2000)
RoleChief Executive Officer
Correspondence Address31601 Sea Shadows Way
Laguna Niguel California 92677
Usa
Foreign
Director NameMark Andrew Vidovich
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1998(77 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 2000)
RoleChairman Of The Board
Correspondence Address20 Charlotte
Irvine
California
92715
Director NameJohn Francis Ausura
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2000(79 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 April 2001)
RoleTurnaround Management
Correspondence Address63 Greencroft Drive
Champage
Illinois
61821
Director NameDavid Anthony Werner
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2000(79 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2001)
RoleBusiness Executive
Correspondence Address22502 Almaden
Mission Viejo
92691 California
United States
Secretary NameKaren Elizabeth Curtis
NationalityBritish
StatusResigned
Appointed25 April 2001(79 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 July 2001)
RoleCompany Director
Correspondence Address15 Ormesby Close
North Thamesmead
London
SE28 8NA
Director NameMr Gordon Andrew Presly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(80 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 August 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co. Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Director NameMr Gordon James Donald Raw
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(80 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 04 December 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCharles Letts & Co. Limited, Thornybank
Dalkeith
Midlothian
EH22 2NE
Scotland
Secretary NameMr Gordon James Donald Raw
NationalityBritish
StatusResigned
Appointed19 July 2001(80 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 March 2002)
RoleAccountant
Correspondence Address38 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2002(80 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 May 2014)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websitewww.lettscanada.com

Location

Registered AddressC/O Johnston Carmichael Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25.1m at £0.5Letts Filofax Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,381,000
Current Liabilities£6,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Charges

12 October 1999Delivered on: 26 October 1999
Satisfied on: 26 October 2004
Persons entitled: Wells Fargo Bank N.A.(As Agent and Trustee for the Lenders)

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee under a guarantee except any obligation which, if it were so included, would result in the security document contravening section 151 of the companies act 1985.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 November 1991Delivered on: 9 November 1991
Satisfied on: 26 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a filofax house, forest road, hainault, ilford. EGL121623, EGL156478, EGL104013, EGL162141, EGL175114, EGL158275, EGL112239, EGL118790.
Fully Satisfied
5 June 1991Delivered on: 12 June 1991
Satisfied on: 26 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking and all property and assets present and future.
Fully Satisfied
5 June 1991Delivered on: 12 June 1991
Satisfied on: 26 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from yard-o-led pencil company limited and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in name of filofax group PLC.
Fully Satisfied
25 September 1990Delivered on: 12 October 1990
Satisfied on: 27 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, forest industrial park forest road, hainault L.B. of redbridge t/n - egl 191899.
Fully Satisfied
7 September 1990Delivered on: 28 September 1990
Satisfied on: 27 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of 177 forest road hainault ilford, L.B. of redbridge t/n - egl 121623.
Fully Satisfied
31 July 1990Delivered on: 16 August 1990
Satisfied on: 27 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of forest road, k/a 177 forest road, hainault, ilford, L.B. of redbridge t/n - egl 104013.
Fully Satisfied
23 May 1986Delivered on: 12 June 1986
Satisfied on: 27 July 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 July 2001Delivered on: 31 July 2001
Satisfied on: 11 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 1985Delivered on: 6 February 1985
Satisfied on: 27 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ronada house forest industrial estate, forest road, hainault ilford essex. And land lying to the north west of forest road, hainault ilford essex.
Fully Satisfied
24 May 2019Delivered on: 30 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and any freehold property, leasehold property, intellectual property, plant, machinery and other equipment of the company from time to time, as more fully described in the instrument (although no specific land, ship, aircraft or intellectual property registered (or required to be registered) in the UK is detailed in the instrument as being subject to a fixed charge or fixed security under the instrument).
Outstanding
19 April 2013Delivered on: 25 April 2013
Persons entitled: Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: The ineteelctual property rights and interests listed in part 4 of schedule 3 of the composite guarantee and debneture. Notification of addition to or amendment of charge.
Outstanding
9 March 2006Delivered on: 24 March 2006
Persons entitled: The Royal Bank of Scotland PLC for Itself and as Security Trustee for the Secured Parties (The'security Agent')

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them on any acount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with updates (4 pages)
11 January 2024Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on 11 January 2024 (1 page)
19 December 2023Accounts for a small company made up to 30 April 2023 (14 pages)
22 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
2 February 2023Accounts for a small company made up to 30 April 2022 (14 pages)
1 March 2022Accounts for a small company made up to 30 April 2021 (9 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 February 2022Confirmation statement made on 10 February 2022 with updates (4 pages)
6 May 2021Accounts for a small company made up to 30 April 2020 (9 pages)
7 April 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
11 March 2021Registered office address changed from , 21 Perrymount Road, Haywards Heath, West Sussex, RH16 3TP to Birchin Court 20 Birchin Lane London EC3V 9DU on 11 March 2021 (1 page)
11 March 2021Registered office address changed from 21 Perrymount Road Haywards Heath West Sussex RH16 3TP to Birchin Court 20 Birchin Lane London EC3V 9DU on 11 March 2021 (1 page)
17 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 January 2020Full accounts made up to 30 April 2019 (13 pages)
30 May 2019Registration of charge 001750640013, created on 24 May 2019 (97 pages)
19 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
17 December 2018Full accounts made up to 30 April 2018 (13 pages)
7 December 2018Satisfaction of charge 001750640012 in full (4 pages)
20 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
18 January 2018Full accounts made up to 30 April 2017 (13 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
20 January 2017Full accounts made up to 30 April 2016 (13 pages)
20 January 2017Full accounts made up to 30 April 2016 (13 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 12,562,029.5
(3 pages)
4 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 12,562,029.5
(3 pages)
4 February 2016Full accounts made up to 30 April 2015 (13 pages)
4 February 2016Full accounts made up to 30 April 2015 (13 pages)
23 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages)
23 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages)
22 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (1 page)
18 September 2015Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages)
18 September 2015Appointment of Mr Harolde Michael Savoy as a director on 17 September 2015 (2 pages)
4 September 2015Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page)
4 September 2015Termination of appointment of Gordon Andrew Presly as a director on 31 August 2015 (1 page)
22 June 2015Auditor's resignation (1 page)
22 June 2015Auditor's resignation (1 page)
24 February 2015Registered office address changed from , C/O Flb Group Limited, 3 Victoria Gardens, Burgess Hill, West Sussex, RH15 9NB, England to Birchin Court 20 Birchin Lane London EC3V 9DU on 24 February 2015 (1 page)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,562,029.5
(5 pages)
24 February 2015Registered office address changed from C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB England to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 24 February 2015 (1 page)
24 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 12,562,029.5
(5 pages)
24 February 2015Registered office address changed from C/O Flb Group Limited 3 Victoria Gardens Burgess Hill West Sussex RH15 9NB England to 21 Perrymount Road Haywards Heath West Sussex RH16 3TP on 24 February 2015 (1 page)
10 February 2015Full accounts made up to 30 April 2014 (12 pages)
10 February 2015Full accounts made up to 30 April 2014 (12 pages)
16 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
16 May 2014Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 16 May 2014 (1 page)
16 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
16 May 2014Appointment of Macroberts Corporate Services Limited as a secretary (2 pages)
16 May 2014Registered office address changed from , Level 13 the Broadgate Tower, Primrose Street, London, EC2A 2EW on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW on 16 May 2014 (1 page)
16 May 2014Termination of appointment of Dm Company Services Limited as a secretary (1 page)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12,562,029.5
(5 pages)
7 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 12,562,029.5
(5 pages)
31 October 2013Full accounts made up to 31 January 2013 (12 pages)
31 October 2013Full accounts made up to 31 January 2013 (12 pages)
17 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
17 July 2013Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2013Memorandum and Articles of Association (11 pages)
10 May 2013Memorandum and Articles of Association (11 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
25 April 2013Registration of charge 001750640012 (48 pages)
25 April 2013Registration of charge 001750640012 (48 pages)
30 October 2012Full accounts made up to 31 January 2012 (13 pages)
30 October 2012Full accounts made up to 31 January 2012 (13 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 January 2011 (13 pages)
8 September 2011Full accounts made up to 31 January 2011 (13 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
22 November 2010Registered office address changed from C/O Dickson Minto W S Royal London House 22-25 Finsbury Square London EC2A 1DX on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from , C/O Dickson Minto W S, Royal London House, 22-25 Finsbury Square, London, EC2A 1DX on 22 November 2010 (2 pages)
22 November 2010Registered office address changed from C/O Dickson Minto W S Royal London House 22-25 Finsbury Square London EC2A 1DX on 22 November 2010 (2 pages)
7 October 2010Full accounts made up to 31 January 2010 (10 pages)
7 October 2010Full accounts made up to 31 January 2010 (10 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Gordon Andrew Presly on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Gordon James Donald Raw on 10 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Gordon James Donald Raw on 10 February 2010 (2 pages)
3 March 2010Secretary's details changed for Dm Company Services Limited on 10 February 2010 (1 page)
3 March 2010Secretary's details changed for Dm Company Services Limited on 10 February 2010 (1 page)
3 March 2010Director's details changed for Mr Gordon Andrew Presly on 10 February 2010 (2 pages)
26 October 2009Full accounts made up to 31 January 2009 (12 pages)
26 October 2009Full accounts made up to 31 January 2009 (12 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
24 February 2009Return made up to 10/02/09; full list of members (3 pages)
2 September 2008Full accounts made up to 31 January 2008 (14 pages)
2 September 2008Full accounts made up to 31 January 2008 (14 pages)
5 March 2008Return made up to 10/02/08; full list of members (3 pages)
5 March 2008Return made up to 10/02/08; full list of members (3 pages)
15 October 2007Full accounts made up to 31 January 2007 (12 pages)
15 October 2007Full accounts made up to 31 January 2007 (12 pages)
6 March 2007Return made up to 10/02/07; full list of members (7 pages)
6 March 2007Return made up to 10/02/07; full list of members (7 pages)
11 September 2006Full accounts made up to 31 January 2006 (13 pages)
11 September 2006Full accounts made up to 31 January 2006 (13 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Particulars of mortgage/charge (10 pages)
24 March 2006Particulars of mortgage/charge (10 pages)
16 March 2006Declaration of assistance for shares acquisition (11 pages)
16 March 2006Declaration of assistance for shares acquisition (11 pages)
16 March 2006Declaration of assistance for shares acquisition (11 pages)
16 March 2006Declaration of assistance for shares acquisition (11 pages)
9 March 2006Return made up to 10/02/06; full list of members (7 pages)
9 March 2006Return made up to 10/02/06; full list of members (7 pages)
28 February 2006Section 394 (1 page)
28 February 2006Section 394 (1 page)
30 November 2005Full accounts made up to 31 January 2005 (12 pages)
30 November 2005Full accounts made up to 31 January 2005 (12 pages)
9 March 2005Return made up to 17/02/05; full list of members (7 pages)
9 March 2005Return made up to 17/02/05; full list of members (7 pages)
6 December 2004Director's particulars changed (1 page)
6 December 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 January 2004 (12 pages)
2 November 2004Full accounts made up to 31 January 2004 (12 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2003Full accounts made up to 31 January 2003 (12 pages)
1 December 2003Full accounts made up to 31 January 2003 (12 pages)
26 February 2003Registered office changed on 26/02/03 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
26 February 2003Registered office changed on 26/02/03 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
26 February 2003Return made up to 17/02/03; full list of members (7 pages)
26 February 2003Registered office changed on 26/02/03 from: royal london house, 22-25 finsbury square, london, EC2A 1DX (1 page)
26 February 2003Return made up to 17/02/03; full list of members (7 pages)
3 December 2002Full accounts made up to 31 January 2002 (11 pages)
3 December 2002Full accounts made up to 31 January 2002 (11 pages)
22 July 2002Full accounts made up to 26 July 2001 (13 pages)
22 July 2002Full accounts made up to 26 July 2001 (13 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
20 March 2002Return made up to 24/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 March 2002Return made up to 24/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 2002Location of debenture register (1 page)
28 January 2002Accounting reference date shortened from 26/07/02 to 31/01/02 (1 page)
28 January 2002Location of debenture register (1 page)
28 January 2002Accounting reference date shortened from 26/07/02 to 31/01/02 (1 page)
27 January 2002Location of register of directors' interests (1 page)
27 January 2002Location of register of members (1 page)
27 January 2002Location of register of members (1 page)
27 January 2002Location - directors service contracts and memoranda (1 page)
27 January 2002Location of register of directors' interests (1 page)
27 January 2002Location - directors service contracts and memoranda (1 page)
10 December 2001Registered office changed on 10/12/01 from: 4TH floor waverley house 7-12 noel street london W1F 8NE (1 page)
10 December 2001Registered office changed on 10/12/01 from: 4TH floor waverley house, 7-12 noel street, london, W1F 8NE (1 page)
10 December 2001Registered office changed on 10/12/01 from: 4TH floor waverley house 7-12 noel street london W1F 8NE (1 page)
10 December 2001Accounting reference date extended from 30/06/01 to 26/07/01 (1 page)
10 December 2001Accounting reference date extended from 30/06/01 to 26/07/01 (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (3 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
7 August 2001New director appointed (3 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Director resigned (1 page)
3 August 2001Declaration of assistance for shares acquisition (8 pages)
3 August 2001Declaration of assistance for shares acquisition (8 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 August 2001Declaration of assistance for shares acquisition (8 pages)
3 August 2001Declaration of assistance for shares acquisition (8 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
31 July 2001Particulars of mortgage/charge (5 pages)
8 July 2001New secretary appointed (2 pages)
8 July 2001New secretary appointed (2 pages)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
26 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Resolutions
  • RES13 ‐ Re:app amend ags/servic 25/04/01
(19 pages)
16 May 2001Resolutions
  • RES13 ‐ Re:app amend ags/servic 25/04/01
(19 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 May 2001New secretary appointed (2 pages)
27 April 2001Full accounts made up to 30 June 2000 (14 pages)
27 April 2001Full accounts made up to 30 June 2000 (14 pages)
2 March 2001Return made up to 24/02/01; full list of members (7 pages)
2 March 2001Return made up to 24/02/01; full list of members (7 pages)
12 December 2000Director's particulars changed (1 page)
12 December 2000Director's particulars changed (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
22 September 2000Director's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
22 August 2000Location of register of members (1 page)
22 August 2000Location of register of members (non legible) (1 page)
22 August 2000Location - directors interests register: non legible (1 page)
22 August 2000Registered office changed on 22/08/00 from: waverley house, 7-12 noel street, london, wiv 4NE (1 page)
22 August 2000Location of register of directors' interests (1 page)
22 August 2000Location of register of directors' interests (1 page)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000Registered office changed on 22/08/00 from: waverley house 7-12 noel street london wiv 4NE (1 page)
22 August 2000Location - directors interests register: non legible (1 page)
22 August 2000Location of register of members (1 page)
22 August 2000Location of register of members (non legible) (1 page)
22 August 2000Registered office changed on 22/08/00 from: waverley house 7-12 noel street london wiv 4NE (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (1 page)
19 July 2000New director appointed (1 page)
21 April 2000Full accounts made up to 30 June 1999 (14 pages)
21 April 2000Full accounts made up to 30 June 1999 (14 pages)
7 April 2000Return made up to 24/02/00; full list of members (7 pages)
7 April 2000Return made up to 24/02/00; full list of members (7 pages)
14 November 1999Full group accounts made up to 31 March 1998 (43 pages)
14 November 1999Full group accounts made up to 31 March 1998 (43 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
25 October 1999Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
25 October 1999Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
22 October 1999Declaration of assistance for shares acquisition (15 pages)
22 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
22 October 1999Declaration of assistance for shares acquisition (15 pages)
22 October 1999Declaration of assistance for shares acquisition (15 pages)
22 October 1999Declaration of assistance for shares acquisition (15 pages)
22 October 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
5 June 1999Auditor's resignation (1 page)
5 June 1999Auditor's resignation (1 page)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
15 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
15 March 1999Return made up to 24/02/99; bulk list available separately (11 pages)
15 March 1999Return made up to 24/02/99; bulk list available separately (11 pages)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1999Application for reregistration from PLC to private (1 page)
18 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
18 February 1999Certificate of re-registration from Public Limited Company to Private (1 page)
18 February 1999Re-registration of Memorandum and Articles (40 pages)
18 February 1999Re-registration of Memorandum and Articles (40 pages)
18 February 1999Application for reregistration from PLC to private (1 page)
30 December 1998Ad 10/12/98--------- £ si [email protected]=1475 £ ic 1254722/1256197 (4 pages)
30 December 1998Ad 10/12/98--------- £ si [email protected]=1475 £ ic 1254722/1256197 (4 pages)
11 December 1998Ad 08/12/98--------- £ si [email protected]=4176 £ ic 1207095/1211271 (2 pages)
11 December 1998Ad 08/12/98--------- £ si [email protected]=5281 £ ic 1249441/1254722 (2 pages)
11 December 1998Ad 08/12/98--------- £ si [email protected]=4176 £ ic 1207095/1211271 (2 pages)
11 December 1998Ad 08/12/98--------- £ si [email protected]=38170 £ ic 1211271/1249441 (2 pages)
11 December 1998Ad 08/12/98--------- £ si [email protected]=5281 £ ic 1249441/1254722 (2 pages)
11 December 1998Ad 08/12/98--------- £ si [email protected]=38170 £ ic 1211271/1249441 (2 pages)
10 November 1998Ad 02/11/98--------- £ si [email protected]=50 £ ic 1207045/1207095 (2 pages)
10 November 1998Ad 02/11/98--------- £ si [email protected]=1834 £ ic 1205211/1207045 (2 pages)
10 November 1998Ad 02/11/98--------- £ si [email protected]=50 £ ic 1207045/1207095 (2 pages)
10 November 1998Ad 02/11/98--------- £ si [email protected]=1834 £ ic 1205211/1207045 (2 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
15 October 1998£ ic 1219774/1205211 16/09/98 £ sr [email protected]=14563 (1 page)
15 October 1998£ ic 1219774/1205211 16/09/98 £ sr [email protected]=14563 (1 page)
14 October 1998£ ic 1415210/1283576 10/09/98 £ sr [email protected]=131634 (1 page)
14 October 1998£ ic 1415210/1283576 10/09/98 £ sr [email protected]=131634 (1 page)
14 October 1998£ ic 1283576/1258576 10/09/98 £ sr [email protected]=25000 (1 page)
14 October 1998£ ic 1258576/1219774 10/09/98 £ sr [email protected]=38802 (1 page)
14 October 1998Ad 01/10/98--------- £ si [email protected]=7234 £ ic 1407976/1415210 (2 pages)
14 October 1998Ad 01/10/98--------- £ si [email protected]=7234 £ ic 1407976/1415210 (2 pages)
14 October 1998£ ic 1283576/1258576 10/09/98 £ sr [email protected]=25000 (1 page)
14 October 1998£ ic 1258576/1219774 10/09/98 £ sr [email protected]=38802 (1 page)
16 September 1998Ad 09/09/98--------- £ si [email protected]=1144 £ ic 1406832/1407976 (2 pages)
16 September 1998Ad 09/09/98--------- £ si [email protected]=1144 £ ic 1406832/1407976 (2 pages)
25 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
25 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 June 1998Secretary resigned (1 page)
21 June 1998Secretary resigned (1 page)
21 June 1998New secretary appointed;new director appointed (2 pages)
21 June 1998New secretary appointed;new director appointed (2 pages)
19 March 1998Return made up to 24/02/98; bulk list available separately (8 pages)
19 March 1998Return made up to 24/02/98; bulk list available separately (8 pages)
13 January 1998Ad 05/01/98--------- £ si [email protected]=700 £ ic 1406132/1406832 (2 pages)
13 January 1998Ad 05/01/98--------- £ si [email protected]=700 £ ic 1406132/1406832 (2 pages)
28 November 1997Ad 24/11/97--------- £ si [email protected]=3759 £ ic 1402373/1406132 (2 pages)
28 November 1997Ad 24/11/97--------- £ si [email protected]=3759 £ ic 1402373/1406132 (2 pages)
25 November 1997Ad 01/10/97--------- £ si [email protected]=4564 £ ic 1397809/1402373 (2 pages)
25 November 1997Amending 882R 260697 (2 pages)
25 November 1997Amending 882R 260697 (2 pages)
25 November 1997Ad 01/10/97--------- £ si [email protected]=4564 £ ic 1397809/1402373 (2 pages)
22 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
22 September 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 September 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
8 September 1997£ ic 1416559/1397809 28/08/97 £ sr [email protected]=18750 (1 page)
8 September 1997£ ic 1416559/1397809 28/08/97 £ sr [email protected]=18750 (1 page)
4 September 1997Ad 18/08/97--------- £ si [email protected]=281 £ ic 1416278/1416559 (2 pages)
4 September 1997Ad 18/08/97--------- £ si [email protected]=281 £ ic 1416278/1416559 (2 pages)
1 September 1997Full group accounts made up to 31 March 1997 (39 pages)
1 September 1997Full group accounts made up to 31 March 1997 (39 pages)
11 August 1997£ ic 1460028/1451278 24/07/97 £ sr [email protected]=8750 (1 page)
11 August 1997£ ic 1451278/1416278 22/07/97 £ sr [email protected]=35000 (1 page)
11 August 1997£ ic 1460028/1451278 24/07/97 £ sr [email protected]=8750 (1 page)
11 August 1997£ ic 1451278/1416278 22/07/97 £ sr [email protected]=35000 (1 page)
24 July 1997£ ic 1472528/1460028 16/07/97 £ sr [email protected]=12500 (1 page)
24 July 1997£ ic 1485028/1472528 16/07/97 £ sr [email protected]=12500 (2 pages)
24 July 1997£ ic 1485028/1472528 16/07/97 £ sr [email protected]=12500 (2 pages)
24 July 1997£ ic 1472528/1460028 16/07/97 £ sr [email protected]=12500 (1 page)
18 July 1997£ ic 1497528/1485028 10/07/97 £ sr [email protected]=12500 (1 page)
18 July 1997£ ic 1502528/1497528 08/07/97 £ sr [email protected]=5000 (1 page)
18 July 1997£ ic 1497528/1485028 10/07/97 £ sr [email protected]=12500 (1 page)
18 July 1997£ ic 1502528/1497528 08/07/97 £ sr [email protected]=5000 (1 page)
7 July 1997Return made up to 25/05/97; bulk list available separately (9 pages)
7 July 1997Ad 17/06/97--------- £ si [email protected]=1852 £ ic 1500676/1502528 (2 pages)
7 July 1997Ad 17/06/97--------- £ si [email protected]=1852 £ ic 1500676/1502528 (2 pages)
7 July 1997Return made up to 25/05/97; bulk list available separately (9 pages)
6 July 1997£ ic 1505676/1500676 01/07/97 £ sr [email protected]=5000 (1 page)
6 July 1997£ ic 1505676/1500676 01/07/97 £ sr [email protected]=5000 (1 page)
3 July 1997£ ic 1510676/1505676 11/06/97 £ sr [email protected]=5000 (1 page)
3 July 1997£ ic 1510676/1505676 11/06/97 £ sr [email protected]=5000 (1 page)
18 April 1997Ad 14/04/97--------- £ si [email protected]=608 £ ic 1510068/1510676 (2 pages)
18 April 1997Ad 14/04/97--------- £ si [email protected]=608 £ ic 1510068/1510676 (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
24 October 1996Director's particulars changed (1 page)
17 October 1996Ad 14/10/96--------- £ si [email protected]=1088 £ ic 1508980/1510068 (2 pages)
17 October 1996Ad 14/10/96--------- £ si [email protected]=1088 £ ic 1508980/1510068 (2 pages)
11 September 1996Registered office changed on 11/09/96 from: waverley house, 7/12 noel street, london, W1V 4BA (1 page)
11 September 1996Registered office changed on 11/09/96 from: waverley house 7/12 noel street london W1V 4BA (1 page)
11 September 1996Registered office changed on 11/09/96 from: waverley house 7/12 noel street london W1V 4BA (1 page)
5 September 1996Director's particulars changed (1 page)
5 September 1996Director's particulars changed (1 page)
22 August 1996Full group accounts made up to 31 March 1996 (38 pages)
22 August 1996Full group accounts made up to 31 March 1996 (38 pages)
22 August 1996Ad 12/08/96--------- £ si [email protected]=675 £ ic 1508305/1508980 (2 pages)
22 August 1996Ad 12/08/96--------- £ si [email protected]=675 £ ic 1508305/1508980 (2 pages)
19 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 July 1996Ad 03/07/96--------- £ si [email protected]=920 £ ic 1507385/1508305 (2 pages)
25 July 1996Ad 03/07/96--------- £ si [email protected]=920 £ ic 1507385/1508305 (2 pages)
8 July 1996Listing of particulars (131 pages)
8 July 1996Listing of particulars (131 pages)
7 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 July 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 July 1996Ad 13/06/96--------- £ si [email protected]=1212 £ ic 1506173/1507385 (2 pages)
6 July 1996Ad 13/06/96--------- £ si [email protected]=1212 £ ic 1506173/1507385 (2 pages)
21 June 1996Return made up to 25/05/96; bulk list available separately (13 pages)
21 June 1996Return made up to 25/05/96; bulk list available separately (13 pages)
27 December 1995Ad 17/11/95--------- £ si [email protected]=30052 £ ic 1475270/1505322 (2 pages)
27 December 1995Ad 17/11/95--------- £ si [email protected]=30052 £ ic 1475270/1505322 (2 pages)
12 October 1995Full group accounts made up to 31 March 1995 (32 pages)
12 October 1995Full group accounts made up to 31 March 1995 (32 pages)
22 September 1995Particulars of contract relating to shares (4 pages)
22 September 1995Particulars of contract relating to shares (4 pages)
22 September 1995Ad 03/08/95--------- £ si [email protected] (10 pages)
22 September 1995Ad 03/08/95--------- £ si [email protected] (10 pages)
11 September 1995Ad 03/08/95--------- £ si [email protected]=147131 £ ic 1328139/1475270 (10 pages)
11 September 1995Ad 03/08/95--------- £ si [email protected]=147131 £ ic 1328139/1475270 (10 pages)
19 July 1995Ad 17/07/95--------- £ si [email protected]=493 £ ic 1327646/1328139 (2 pages)
19 July 1995Ad 17/07/95--------- £ si [email protected]=493 £ ic 1327646/1328139 (2 pages)
10 April 1995Ad 20/12/94--------- £ si [email protected]=150 £ ic 1324933/1325083 (2 pages)
10 April 1995Ad 20/12/94--------- £ si [email protected]=150 £ ic 1324933/1325083 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (249 pages)
30 August 1994Memorandum and Articles of Association (38 pages)
30 August 1994Memorandum and Articles of Association (38 pages)
22 August 1994Full group accounts made up to 31 March 1994 (28 pages)
21 August 1990Prospectus (48 pages)
21 August 1990Prospectus (48 pages)
18 December 1989Company name changed filofax PUBLIC LIMITED COMPANY\certificate issued on 19/12/89 (2 pages)
18 December 1989Company name changed filofax PUBLIC LIMITED COMPANY\certificate issued on 19/12/89 (2 pages)
23 March 1987Certificate of re-registration from Private to Public Limited Company (1 page)
23 March 1987Certificate of re-registration from Private to Public Limited Company (1 page)
10 December 1986Company name changed norman & hill,LIMITED\certificate issued on 10/12/86 (2 pages)
10 December 1986Company name changed norman & hill,LIMITED\certificate issued on 10/12/86 (2 pages)
6 June 1921Certificate of incorporation (1 page)
6 June 1921Certificate of incorporation (1 page)