Company NameJam B Realisations Limited
Company StatusDissolved
Company Number00176533
CategoryPrivate Limited Company
Incorporation Date30 August 1921(102 years, 7 months ago)
Dissolution Date6 September 2023 (6 months, 3 weeks ago)
Previous NamesJames Beattie Public Limited Company and James Beattie Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed31 August 2005(84 years after company formation)
Appointment Duration18 years (closed 06 September 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Peter Geoffrey Hearsey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2017(95 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 06 September 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Alexander Patrick Williamson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2017(96 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Yong Shen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2018(96 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 06 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Fei-Er Cheng
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed30 July 2018(96 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 06 September 2023)
RoleCompany Director
Country of ResidenceChina
Correspondence Address1 More London Place
London
SE1 2AF
Director NameGeoffrey Thomas Lowndes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 1996)
RoleJoint Managing Director
Correspondence Address8 Saxonfields
Wrottesley Road
Wolverhampton
West Midlands
WV6 8SX
Director NameMalcolm Smart
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1998)
RoleFinance Director & Company Secretary
Correspondence Address153 Green Road
Moseley
Birmingham
West Midlands
B13 9XA
Director NameJane Victoria Redshaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressLarkstone
Hilton
Bridgnorth
Shropshire
WV15 5PD
Director NameSir Eric John Pountain
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 May 2002)
RoleNon Executive Chairman
Correspondence AddressEdial House
Edial
Lichfield
Staffs
WS7 0HZ
Director NameChristine Diana Levine
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 06 April 2002)
RolePlanning & Development Director
Correspondence Address2 Hartington Close
Dorridge
Solihull
West Midlands
B93 8SU
Director NameChristopher Michael Stuart Jones
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2005)
RoleChairman Non Exec
Correspondence AddressOrchard House
Wrottesley Road West
Tettenhall
Wolverhampton
WV6 8UR
Director NameDerrick George Hanson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressGrasshopper House
Freshfield Road
Formby
Merseyside
L37 7BJ
Director NameLady Sallie Innes Du Cann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1995)
RoleCompany Director
Correspondence Address24 Chipstead Street
London
SW6 3SS
Director NameJohn Wesley Craddock
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2005)
RoleMerchandise Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Barn
Blithbury Road Colton
Rugeley
Staffordshire
WS15 3HJ
Director NameRichard Heywood Coyle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressWalton Pool Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameMiss Susan Mary Aston
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 August 2005)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address38 Redhouse Road
Tettenhall
Wolverhampton
West Midlands
WV6 8ST
Secretary NameMalcolm Smart
NationalityBritish
StatusResigned
Appointed25 June 1991(69 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address153 Green Road
Moseley
Birmingham
West Midlands
B13 9XA
Director NameLynn Anthony Wilson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(73 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 May 2002)
RoleNon Executive Director
Correspondence AddressThe Maltings Tithe Farm
Moulton Road Holcot
Northampton
NN6 9SH
Director NameMr Timothy Alastair Edward Brookes
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 1997(75 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 2002)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressBentley Court Holt
Worcester
Worcestershire
WR6 6TX
Director NameMr William David Kelly
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(77 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood Keepers Lane
The Wergs
Wolverhampton
West Midlands
WV6 8UA
Secretary NameMr William David Kelly
NationalityBritish
StatusResigned
Appointed09 September 1998(77 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood Keepers Lane
The Wergs
Wolverhampton
West Midlands
WV6 8UA
Director NameMr David Baldwin Sankey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(80 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnage House
Shifnal
Shropshire
TF11 9AB
Director NameMr Terry George Stannard
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(80 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2005)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Director NameBrian Heilbron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(83 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 August 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Nafferton Rise
Loughton
Essex
IG10 1UB
Director NameJohn Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(84 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House Lodge House Way
Harlestone Road
Northampton
NN5 7UG
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(84 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr Adam Dominic Bradley Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(85 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Felsham Road
London
SW15 1DQ
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed08 November 2006(85 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(85 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(85 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameJon Asgeir Johannesson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed08 November 2006(85 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressLaufasvegur 69
Reykjavik
101
Foreign
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(85 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(86 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Nigel Oddy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(93 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(93 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address27 Baker Street
London
W1U 8AH

Contact

Websitehouseoffraser.co.uk
Telephone07 210592152
Telephone regionMobile

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

41m at £0.2House Of Fraser LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,900,000
Gross Profit£6,900,000
Net Worth-£31,300,000
Current Liabilities£41,800,000

Accounts

Latest Accounts28 January 2017 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

5 January 2009Delivered on: 22 January 2009
Satisfied on: 17 June 2011
Persons entitled: Ge Capital Global Consumer Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the finance parties) and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 November 2006Delivered on: 5 December 2006
Satisfied on: 8 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland ("Security Agent")

Classification: Deed of accession to the debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the security beneficiaries) and/or the other security beneficiaries (or any of them) on any account 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.
Fully Satisfied
20 November 2006Delivered on: 5 December 2006
Satisfied on: 8 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland ("Security Agent")

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or on behalf of the security beneficiaries) and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property located at beatties department stores, 132-138 parade, gracechurch shopping centre, sutton coldfield t/nos wm 133553, wm 660752 and wm 764297 and the property located at beatties department store, 700 warwick road, solihull t/n wm 637722. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

6 September 2023Final Gazette dissolved following liquidation (1 page)
6 June 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
16 September 2022Liquidators' statement of receipts and payments to 27 August 2022 (11 pages)
24 June 2022Resignation of a liquidator (3 pages)
4 November 2021Liquidators' statement of receipts and payments to 27 August 2021 (13 pages)
11 June 2021Appointment of a voluntary liquidator (5 pages)
28 August 2020Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
17 April 2020Statement of administrator's proposal (12 pages)
6 March 2020Administrator's progress report (19 pages)
18 September 2019Administrator's progress report (20 pages)
29 August 2019Notice of extension of period of Administration (5 pages)
22 March 2019Administrator's progress report (20 pages)
6 December 2018Statement of affairs with form AM02SOA/AM02SOC (15 pages)
16 October 2018Statement of affairs with form AM02SOA/AM02SOC (14 pages)
3 October 2018Result of meeting of creditors (9 pages)
13 September 2018Statement of administrator's proposal (41 pages)
4 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-21
(3 pages)
1 September 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-08-21
(2 pages)
1 September 2018Change of name notice (2 pages)
31 August 2018Statement of administrator's proposal (43 pages)
31 August 2018Appointment of an administrator (5 pages)
17 August 2018Registered office address changed from 27 Baker Street London W1U 8AH to 1 More London Place London SE1 2AF on 17 August 2018 (2 pages)
14 August 2018Appointment of Mr Alex Patrick Williamson as a director on 20 September 2017 (2 pages)
10 August 2018Termination of appointment of Colin David Elliot as a director on 9 August 2018 (1 page)
10 August 2018Appointment of Mr Fei-Er Cheng as a director on 30 July 2018 (2 pages)
10 August 2018Appointment of Mr Yong Shen as a director on 30 July 2018 (2 pages)
27 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
10 November 2017Full accounts made up to 28 January 2017 (24 pages)
10 November 2017Full accounts made up to 28 January 2017 (24 pages)
2 July 2017Notification of Yafei Yuan as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Notification of House of Fraser Limited as a person with significant control on 6 April 2016 (1 page)
2 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
2 July 2017Notification of Yafei Yuan as a person with significant control on 6 April 2016 (2 pages)
2 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
2 July 2017Notification of House of Fraser Limited as a person with significant control on 6 April 2016 (1 page)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
2 May 2017Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages)
2 May 2017Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages)
8 November 2016Full accounts made up to 30 January 2016 (26 pages)
8 November 2016Full accounts made up to 30 January 2016 (26 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,250,809.5
(4 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,250,809.5
(4 pages)
2 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
30 June 2015Full accounts made up to 31 January 2015 (24 pages)
30 June 2015Full accounts made up to 31 January 2015 (24 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,250,809.5
(4 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,250,809.5
(4 pages)
21 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
21 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
19 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
19 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
19 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
3 October 2014Full accounts made up to 25 January 2014 (25 pages)
3 October 2014Full accounts made up to 25 January 2014 (25 pages)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,250,809.5
(4 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 10,250,809.5
(4 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
4 June 2013Accounts made up to 26 January 2013 (28 pages)
4 June 2013Accounts made up to 26 January 2013 (28 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
19 October 2012Accounts made up to 28 January 2012 (27 pages)
19 October 2012Accounts made up to 28 January 2012 (27 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
29 June 2011Accounts made up to 29 January 2011 (27 pages)
29 June 2011Accounts made up to 29 January 2011 (27 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
5 October 2010Accounts made up to 30 January 2010 (26 pages)
5 October 2010Accounts made up to 30 January 2010 (26 pages)
16 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
24 July 2010Director's details changed for Mr Donald Mccarthy on 30 April 2010 (2 pages)
17 November 2009Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
6 November 2009Accounts made up to 24 January 2009 (24 pages)
6 November 2009Accounts made up to 24 January 2009 (24 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (4 pages)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 December 2008Return made up to 18/06/08; change of members; amend (8 pages)
15 December 2008Capitals not rolled up (2 pages)
15 December 2008Capitals not rolled up (2 pages)
15 December 2008Capitals not rolled up (2 pages)
15 December 2008Capitals not rolled up (2 pages)
15 December 2008Return made up to 18/06/08; change of members; amend (8 pages)
15 December 2008Capitals not rolled up (2 pages)
15 December 2008Capitals not rolled up (2 pages)
10 October 2008Accounts made up to 26 January 2008 (23 pages)
10 October 2008Accounts made up to 26 January 2008 (23 pages)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
31 July 2008Location of register of members (1 page)
31 July 2008Registered office changed on 31/07/2008 from 27 baker street london W1U 8AH (1 page)
31 July 2008Registered office changed on 31/07/2008 from 27 baker street london W1U 8AH (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Location of debenture register (1 page)
28 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
28 July 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (1 page)
16 July 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
16 July 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page)
31 March 2008Registered office changed on 31/03/2008 from 1 howick place london SW1P 1BH (1 page)
12 February 2008New director appointed (3 pages)
12 February 2008New director appointed (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
5 February 2008Ad 28/01/08--------- £ si [email protected]=3753 £ ic 19438999/19442752 (3 pages)
5 February 2008Ad 30/01/08--------- £ si [email protected]=312 £ ic 19438687/19438999 (2 pages)
5 February 2008Ad 28/01/08--------- £ si [email protected]=3753 £ ic 19438999/19442752 (3 pages)
5 February 2008Ad 30/01/08--------- £ si [email protected]=312 £ ic 19438687/19438999 (2 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
26 November 2007Ad 21/11/07--------- £ si [email protected]=884 £ ic 19437803/19438687 (2 pages)
26 November 2007Ad 21/11/07--------- £ si [email protected]=884 £ ic 19437803/19438687 (2 pages)
26 October 2007Accounts made up to 27 January 2007 (23 pages)
26 October 2007Accounts made up to 27 January 2007 (23 pages)
5 September 2007Ad 24/08/07--------- £ si [email protected]=697 £ ic 19437106/19437803 (2 pages)
5 September 2007Ad 24/08/07--------- £ si [email protected]=697 £ ic 19437106/19437803 (2 pages)
26 July 2007Return made up to 18/06/07; full list of members (3 pages)
26 July 2007Return made up to 18/06/07; full list of members (3 pages)
24 July 2007Ad 17/07/07--------- £ si [email protected]=264 £ ic 19436842/19437106 (2 pages)
24 July 2007Ad 17/07/07--------- £ si [email protected]=264 £ ic 19436842/19437106 (2 pages)
22 May 2007Ad 09/05/07--------- £ si [email protected]=1170 £ ic 19435672/19436842 (2 pages)
22 May 2007Ad 09/05/07--------- £ si [email protected]=1170 £ ic 19435672/19436842 (2 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
13 March 2007Ad 01/03/07--------- £ si [email protected]=170 £ ic 19435502/19435672 (2 pages)
13 March 2007Ad 01/03/07--------- £ si [email protected]=170 £ ic 19435502/19435672 (2 pages)
12 March 2007New director appointed (3 pages)
12 March 2007New director appointed (3 pages)
23 February 2007Accounts made up to 28 January 2006 (24 pages)
23 February 2007Accounts made up to 28 January 2006 (24 pages)
2 February 2007Ad 23/01/07--------- £ si [email protected]=177 £ ic 19435325/19435502 (2 pages)
2 February 2007Ad 23/01/07--------- £ si [email protected]=177 £ ic 19435325/19435502 (2 pages)
20 January 2007Ad 11/01/07--------- £ si [email protected]=1361 £ ic 19433964/19435325 (2 pages)
20 January 2007Ad 11/01/07--------- £ si [email protected]=1361 £ ic 19433964/19435325 (2 pages)
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(14 pages)
4 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(14 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2006Declaration of assistance for shares acquisition (16 pages)
13 December 2006Declaration of assistance for shares acquisition (14 pages)
13 December 2006Declaration of assistance for shares acquisition (16 pages)
13 December 2006Declaration of assistance for shares acquisition (14 pages)
5 December 2006Particulars of mortgage/charge (9 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
5 December 2006Particulars of mortgage/charge (9 pages)
5 December 2006Particulars of mortgage/charge (5 pages)
30 November 2006Declaration of assistance for shares acquisition (16 pages)
30 November 2006Declaration of assistance for shares acquisition (16 pages)
30 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 November 2006Declaration of assistance for shares acquisition (16 pages)
30 November 2006Declaration of assistance for shares acquisition (16 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (4 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (4 pages)
23 November 2006New director appointed (3 pages)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
22 August 2006Return made up to 18/06/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 August 2006Return made up to 18/06/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
14 August 2006Ad 03/08/06--------- £ si [email protected]=1437 £ ic 19432527/19433964 (2 pages)
14 August 2006Ad 03/08/06--------- £ si [email protected]=1437 £ ic 19432527/19433964 (2 pages)
26 July 2006Ad 17/07/06--------- £ si [email protected]=1060 £ ic 19431467/19432527 (2 pages)
26 July 2006Ad 17/07/06--------- £ si [email protected]=1060 £ ic 19431467/19432527 (2 pages)
24 May 2006Ad 27/04/06--------- £ si [email protected]=3809 £ ic 19427658/19431467 (2 pages)
24 May 2006Ad 27/04/06--------- £ si [email protected]=3809 £ ic 19427658/19431467 (2 pages)
18 May 2006Ad 24/10/05--------- £ si [email protected]=241 £ ic 19427417/19427658 (3 pages)
18 May 2006Ad 24/10/05--------- £ si [email protected]=241 £ ic 19427417/19427658 (3 pages)
5 May 2006Ad 06/01/06--------- £ si [email protected]=18837 £ ic 19408580/19427417 (6 pages)
5 May 2006Ad 06/01/06--------- £ si [email protected]=18837 £ ic 19408580/19427417 (6 pages)
3 May 2006Ad 24/04/06--------- £ si [email protected]=2741 £ ic 19403512/19406253 (2 pages)
3 May 2006Ad 03/11/05--------- £ si [email protected]=1247 £ ic 19406253/19407500 (2 pages)
3 May 2006Ad 13/02/06--------- £ si [email protected]=1080 £ ic 19407500/19408580 (2 pages)
3 May 2006Ad 03/11/05--------- £ si [email protected]=1247 £ ic 19406253/19407500 (2 pages)
3 May 2006Ad 24/04/06--------- £ si [email protected]=2741 £ ic 19403512/19406253 (2 pages)
3 May 2006Ad 13/02/06--------- £ si [email protected]=1080 £ ic 19407500/19408580 (2 pages)
3 May 2006Ad 10/04/06--------- £ si [email protected]=180 £ ic 19403332/19403512 (2 pages)
3 May 2006Ad 10/04/06--------- £ si [email protected]=180 £ ic 19403332/19403512 (2 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
8 December 2005Auditor's resignation (1 page)
8 December 2005Auditor's resignation (1 page)
7 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 December 2005Declaration of assistance for shares acquisition (9 pages)
7 December 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
7 December 2005Declaration of assistance for shares acquisition (9 pages)
7 December 2005Declaration of assistance for shares acquisition (9 pages)
7 December 2005Declaration of assistance for shares acquisition (9 pages)
11 November 2005Secretary's particulars changed (1 page)
11 November 2005Secretary's particulars changed (1 page)
4 October 2005New director appointed (3 pages)
4 October 2005New director appointed (3 pages)
27 September 2005Registered office changed on 27/09/05 from: 71/78 victoria street wolverhampton WV1 3PQ (1 page)
27 September 2005Registered office changed on 27/09/05 from: 71/78 victoria street wolverhampton WV1 3PQ (1 page)
26 September 2005Re-registration of Memorandum and Articles (12 pages)
26 September 2005Application for reregistration from PLC to private (1 page)
26 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
26 September 2005Application for reregistration from PLC to private (1 page)
26 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 September 2005Re-registration of Memorandum and Articles (12 pages)
26 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 2005New director appointed (4 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (4 pages)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New secretary appointed (2 pages)
21 September 2005New secretary appointed (2 pages)
21 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
31 August 2005£ nc 13625000/22817892 09/08/05 (1 page)
31 August 2005Certificate of reduction of issued capital (1 page)
31 August 2005Certificate of reduction of issued capital (1 page)
31 August 2005Ad 31/08/05--------- £ si [email protected]=9192892 £ ic 10210440/19403332 (2 pages)
31 August 2005Scheme & reduction of capital (12 pages)
31 August 2005£ nc 13625000/22817892 09/08/05 (1 page)
31 August 2005Ad 31/08/05--------- £ si [email protected]=9192892 £ ic 10210440/19403332 (2 pages)
31 August 2005Scheme & reduction of capital (12 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 August 2005Memorandum and Articles of Association (52 pages)
18 August 2005Memorandum and Articles of Association (52 pages)
6 July 2005Return made up to 18/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 2005Return made up to 18/06/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 May 2005Accounts made up to 31 January 2005 (44 pages)
24 May 2005Accounts made up to 31 January 2005 (44 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
7 July 2004Return made up to 18/06/04; bulk list available separately (11 pages)
7 July 2004Return made up to 18/06/04; bulk list available separately (11 pages)
2 June 2004Accounts made up to 31 January 2004 (42 pages)
2 June 2004Accounts made up to 31 January 2004 (42 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
21 July 2003Return made up to 18/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 July 2003Return made up to 18/06/03; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 June 2003Accounts made up to 31 January 2003 (44 pages)
24 June 2003Accounts made up to 31 January 2003 (44 pages)
23 May 2003Resolutions
  • RES13 ‐ Market purchases of sha 13/05/03
(1 page)
23 May 2003Resolutions
  • RES13 ‐ Market purchases of sha 13/05/03
(1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
8 July 2002Return made up to 18/06/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
8 July 2002Return made up to 18/06/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
1 July 2002Accounts made up to 31 January 2002 (44 pages)
1 July 2002Accounts made up to 31 January 2002 (44 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
19 July 2001Return made up to 18/06/01; bulk list available separately (12 pages)
19 July 2001Return made up to 18/06/01; bulk list available separately (12 pages)
15 June 2001Accounts made up to 31 January 2001 (43 pages)
15 June 2001Accounts made up to 31 January 2001 (43 pages)
27 September 2000Accounts made up to 31 January 2000 (40 pages)
27 September 2000Accounts made up to 31 January 2000 (40 pages)
5 July 2000Return made up to 18/06/00; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 2000Return made up to 18/06/00; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 1999Return made up to 18/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 July 1999Accounts made up to 31 January 1999 (34 pages)
5 July 1999Accounts made up to 31 January 1999 (34 pages)
5 July 1999Return made up to 18/06/99; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed;new director appointed (2 pages)
15 September 1998Secretary resigned (1 page)
6 July 1998Accounts made up to 31 January 1998 (36 pages)
6 July 1998Accounts made up to 31 January 1998 (36 pages)
6 July 1998Return made up to 18/06/98; bulk list available separately (11 pages)
6 July 1998Return made up to 18/06/98; bulk list available separately (11 pages)
8 July 1997Return made up to 18/06/97; bulk list available separately (12 pages)
8 July 1997Accounts made up to 31 January 1997 (36 pages)
8 July 1997Accounts made up to 31 January 1997 (36 pages)
8 July 1997Return made up to 18/06/97; bulk list available separately (12 pages)
19 June 1997New director appointed (2 pages)
19 June 1997New director appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
23 July 1996Accounts made up to 31 January 1996 (31 pages)
23 July 1996Accounts made up to 31 January 1996 (31 pages)
8 July 1996Return made up to 18/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 1996Return made up to 18/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 October 1995Auditor's resignation (2 pages)
10 October 1995Auditor's resignation (2 pages)
7 September 1995Memorandum and Articles of Association (146 pages)
7 September 1995Memorandum and Articles of Association (146 pages)
24 July 1995Reduction of iss capital and minute (oc) £ ic 12244958/ 10239997 (8 pages)
24 July 1995Certificate of reduction of issued capital (1 page)
24 July 1995Reduction of iss capital and minute (oc) £ ic 12244958/ 10239997 (8 pages)
24 July 1995Certificate of reduction of issued capital (1 page)
18 July 1995Accounts made up to 31 January 1995 (28 pages)
18 July 1995Return made up to 18/06/95; bulk list available separately (24 pages)
18 July 1995Accounts made up to 31 January 1995 (28 pages)
18 July 1995Return made up to 18/06/95; bulk list available separately (24 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
21 June 1995£ ic 12092462/10287501 01/06/95 £ sr [email protected]=1804961 (1 page)
21 June 1995£ ic 12092462/10287501 01/06/95 £ sr [email protected]=1804961 (1 page)
14 June 1995Ad 02/06/95--------- £ si [email protected]=1 £ ic 12092461/12092462 (2 pages)
14 June 1995Ad 02/06/95--------- £ si [email protected]=1 £ ic 12092461/12092462 (2 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
7 June 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(9 pages)
7 June 1995Ad 02/06/95--------- £ si [email protected]=187500 £ ic 11904961/12092461 (6 pages)
7 June 1995Memorandum and Articles of Association (77 pages)
7 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(9 pages)
7 June 1995Nc inc already adjusted 01/06/95 (1 page)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
7 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 June 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(9 pages)
7 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(9 pages)
7 June 1995Resolutions
  • SRES13 ‐ Special resolution
(9 pages)
7 June 1995Nc inc already adjusted 01/06/95 (1 page)
7 June 1995Director resigned (2 pages)
7 June 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(9 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Memorandum and Articles of Association (77 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
7 June 1995Resolutions
  • ERES11 ‐ Extraordinary resolution of removal of pre-emption rights
(4 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Ad 02/06/95--------- £ si [email protected]=187500 £ ic 11904961/12092461 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of documents registered before 1 January 1995 (265 pages)
4 December 1990Ad 22/11/90--------- £ si [email protected]=1162 £ ic 11820064/11821226 (2 pages)
4 December 1990Ad 22/11/90--------- £ si [email protected]=1162 £ ic 11820064/11821226 (2 pages)
1 August 1990Ad 24/05/90-30/06/90 £ si [email protected] (2 pages)
1 August 1990Ad 24/05/90-30/06/90 £ si [email protected] (2 pages)
28 March 1990Ad 21/03/90--------- £ si [email protected]=281 £ ic 11768764/11769045 (2 pages)
28 March 1990Ad 21/03/90--------- £ si [email protected]=281 £ ic 11768764/11769045 (2 pages)
29 January 1990Ad 07/12/89--------- £ si [email protected]=106 £ ic 11768658/11768764 (2 pages)
29 January 1990Ad 07/12/89--------- £ si [email protected]=106 £ ic 11768658/11768764 (2 pages)
6 October 1989New director appointed (2 pages)
6 October 1989New director appointed (2 pages)
7 September 1989Wd 31/08/89 ad 24/08/89--------- premium £ si [email protected]=555 £ ic 11768103/11768658 (2 pages)
7 September 1989Wd 31/08/89 ad 24/08/89--------- premium £ si [email protected]=555 £ ic 11768103/11768658 (2 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1982Annual return made up to 22/06/82 (8 pages)
17 July 1982Accounts made up to 31 January 1982 (17 pages)
17 July 1982Accounts made up to 31 January 1982 (17 pages)
17 July 1982Annual return made up to 22/06/82 (8 pages)
22 December 1981Certificate of re-registration from Private to Public Limited Company (1 page)
22 December 1981Certificate of re-registration from Private to Public Limited Company (1 page)
3 August 1981Accounts made up to 31 January 1981 (21 pages)
3 August 1981Annual return made up to 16/06/81 (7 pages)
3 August 1981Accounts made up to 31 January 1981 (21 pages)
3 August 1981Annual return made up to 16/06/81 (7 pages)
14 July 1980Accounts made up to 31 January 1980 (17 pages)
14 July 1980Accounts made up to 31 January 1980 (17 pages)
14 July 1980Annual return made up to 17/06/80 (7 pages)
14 July 1980Annual return made up to 17/06/80 (7 pages)
30 August 1921Certificate of incorporation (1 page)
30 August 1921Certificate of incorporation (1 page)