Company NameMatte Plc
Company StatusDissolved
Company Number00188343
CategoryPublic Limited Company
Incorporation Date8 March 1923(101 years, 2 months ago)
Dissolution Date15 October 2009 (14 years, 6 months ago)
Previous NameETAM Public Limited Company

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Paul Everard Budge
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(82 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 15 October 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Overland Crescent
Apperley Bridge
Bradford
BD10 9TG
Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(82 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 15 October 2009)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(82 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 15 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Calverley Road Oulton
Leeds
LS26 8JD
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2005(82 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 15 October 2009)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
The Street
West Clandon
Surrey
GU4 7TG
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusClosed
Appointed22 April 2005(82 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 15 October 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2006(83 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 15 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Northwood Way
Northwood Hills
Middlesex
HA6 1RU
Secretary NameKimberly Donna Rodie
StatusClosed
Appointed13 November 2008(85 years, 9 months after company formation)
Appointment Duration11 months (closed 15 October 2009)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Director NameHenry Rolf Lindemann
Date of BirthOctober 1915 (Born 108 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1992(69 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 June 1995)
RoleCompany Director
Correspondence AddressFlat 2
12-14 Reeves Mews
London
W1
Director NameRaymond Montague Burton
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(69 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 October 1992)
RoleCompany Director
Correspondence Address11 Kingston House South
London
SW7 1NF
Director NameMr Jack Anthony Hopkins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(69 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 February 1994)
RoleCompany Director
Correspondence AddressSummerlay Cottage Summerlay Close
Copt Hill Lane
Kingswood
Surrey
KT20 6HL
Director NameRodney Clive Jeremy East
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(69 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 1995)
RoleChartered Accountant
Correspondence Address48 Rusholme Road
Putney
London
SW15 3LG
Director NameLesley Ann Francis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(69 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 1995)
RoleHousewife
Correspondence Address72 Clapham Common West Side
London
SW4 9AX
Director NameJacob Frederick Flatau
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(69 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Beltane Drive
Wimbledon
London
SW19 5JR
Secretary NameKeith Charles Miles
NationalityBritish
StatusResigned
Appointed21 June 1992(69 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address12 Luxborough House
Luxborough Street
London
W1M 3LE
Director NameMr Michael Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(70 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wadham Gardens
London
NW3 3DP
Director NameStanley Lewis
Date of BirthOctober 1922 (Born 101 years ago)
NationalitySouth African
StatusResigned
Appointed09 June 1994(71 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 April 1998)
RoleCompany Director
Correspondence AddressFlat 6
3 Cambridge Terrace
London
NW1 4JL
Director NameNicholas William Hollingworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1995(72 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 May 1998)
RoleManaging Director
Correspondence AddressThe Cottage
The Street
Betchworth
Surrey
RH3 7DJ
Director NameMr Raymond Stanley Philip Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(72 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse D St Johns Wood Court
St Johns Wood Road
London
NW8 8QT
Secretary NameTimothy William Douglas
NationalityBritish
StatusResigned
Appointed11 October 1995(72 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 1997)
RoleCompany Director
Correspondence Address8 Park Drive
East Sheen
London
SW14 8RD
Director NameMr Lee Dale Ginsberg
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(73 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
30 Hurstwood
South Ascot
Berkshire
SL5 9SP
Secretary NameMr Lee Dale Ginsberg
NationalityBritish
StatusResigned
Appointed24 April 1996(73 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings
30 Hurstwood
South Ascot
Berkshire
SL5 9SP
Director NameJean Marie Fersing
Date of BirthDecember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1998(75 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2005)
RoleCompany Director
Correspondence Address1 Les Clairieres Rouges
Cergy
Val Doile
9500
Director NameMr Jacques Levy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1998(75 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address57 Avenue Saint Mande
75012 Paris
France
Foreign
Director NameFrancois Regis De Vulpian
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed29 April 1998(75 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 April 2005)
RoleCompany Director
Correspondence Address31 Rue Des Ursulines
St Germain En Laye
Yvelines
78100
Secretary NameMr Francois Debertrand
NationalityFrench
StatusResigned
Appointed30 October 1998(75 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2001)
RoleChartered Accountant
Correspondence Address43 Eynsford Rise
Eynsford
Dartford
Kent
DA4 0HS
Secretary NameMr Nicholas Paine
NationalityBritish
StatusResigned
Appointed19 January 2001(77 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Chaucer Road
Crowthorne
Berks
RG45 7QN
Director NameJean Claude Darrouzet
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2001(78 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 September 2004)
RolePresident Du Directoire
Correspondence Address22 Boulevard
Flandrin
Paris
75116
Foreign
Director NameHerve Guionie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2004(81 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 April 2005)
RoleCompany Director
Correspondence Address39 Rue De Babylone
75007 Paris
Foreign
Director NameMr Ian Michael Grabiner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(82 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDaylesford
5 Methven Road
Glasgow
G46 6TG
Scotland
Director NameMr Ian Mark Allkins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(82 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Brentham Way
London
W5 1BE
Secretary NameMr Adam Alexander Goldman
NationalityBritish
StatusResigned
Appointed07 April 2005(82 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(82 years, 2 months after company formation)
Appointment Duration10 months (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(82 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(83 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(85 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts1 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2009Notice of move from Administration to Dissolution (23 pages)
17 June 2009Appointment of an administrator (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
13 March 2009Result of meeting of creditors (2 pages)
26 February 2009Statement of affairs with form 2.15B (7 pages)
19 February 2009Statement of affairs with form 2.14B (7 pages)
19 February 2009Statement of administrator's proposal (35 pages)
2 January 2009Appointment of an administrator (1 page)
28 December 2008Registered office changed on 28/12/2008 from colegrave house 70 berners street london W1T 3NL (1 page)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages)
19 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
15 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
20 June 2008Return made up to 01/06/08; full list of members (5 pages)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
29 March 2008Full accounts made up to 1 September 2007 (12 pages)
28 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
17 May 2007Full accounts made up to 2 September 2006 (17 pages)
3 March 2007Secretary's particulars changed (1 page)
20 September 2006Director resigned (1 page)
23 June 2006Return made up to 21/06/06; full list of members (9 pages)
19 May 2006Full accounts made up to 27 August 2005 (18 pages)
10 March 2006New director appointed (2 pages)
2 March 2006Director resigned (1 page)
21 October 2005Accounting reference date shortened from 09/04/06 to 31/08/05 (1 page)
12 October 2005Group of companies' accounts made up to 9 April 2005 (23 pages)
31 August 2005Secretary's particulars changed (1 page)
19 August 2005Accounting reference date shortened from 31/12/05 to 09/04/05 (1 page)
5 August 2005Group of companies' accounts made up to 1 January 2005 (24 pages)
23 July 2005Return made up to 21/06/05; full list of members (8 pages)
23 July 2005Location of register of members (non legible) (1 page)
12 July 2005Director's particulars changed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned;director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: jubilee house 213 oxford street london W1D 2LF (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005New secretary appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (3 pages)
28 April 2005New director appointed (4 pages)
6 October 2004Director resigned (1 page)
28 July 2004Group of companies' accounts made up to 3 January 2004 (24 pages)
23 July 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 June 2004New director appointed (2 pages)
6 January 2004Director resigned (1 page)
17 July 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2003Group of companies' accounts made up to 28 December 2002 (39 pages)
21 February 2003New director appointed (2 pages)
6 July 2002Director resigned (1 page)
1 July 2002Group of companies' accounts made up to 29 December 2001 (23 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
27 July 2001New director appointed (2 pages)
19 July 2001Director's particulars changed (1 page)
5 July 2001Return made up to 21/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/07/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 June 2001Declaration of satisfaction of mortgage/charge (1 page)
16 June 2001Declaration of satisfaction of mortgage/charge (1 page)
14 June 2001Full group accounts made up to 30 December 2000 (26 pages)
1 June 2001Director resigned (1 page)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Secretary resigned (1 page)
5 February 2001New secretary appointed (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (4 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (3 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2000New director appointed (2 pages)
11 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2000Full group accounts made up to 1 January 2000 (19 pages)
20 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 September 1999Particulars of mortgage/charge (5 pages)
27 August 1999Secretary resigned;director resigned (1 page)
12 August 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 1999Full group accounts made up to 2 January 1999 (25 pages)
26 July 1999Return made up to 21/06/98; bulk list available separately; amend (9 pages)
6 July 1999Location of register of members (1 page)
2 June 1999Particulars of mortgage/charge (5 pages)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998New secretary appointed (2 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998New director appointed (2 pages)
1 October 1998New director appointed (2 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (4 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
25 August 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
11 August 1998Return made up to 21/06/98; bulk list available separately (7 pages)
3 August 1998Director resigned (1 page)
3 August 1998Full group accounts made up to 31 January 1998 (23 pages)
11 July 1998Particulars of mortgage/charge (4 pages)
8 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
8 June 1998New director appointed (2 pages)
8 June 1998Ad 07/05/98--------- £ si [email protected]=1071428 £ ic 6590363/7661791 (2 pages)
8 June 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(7 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
2 March 1998Ad 17/02/98--------- £ si [email protected]=1400 £ ic 6588963/6590363 (3 pages)
2 March 1998Ad 17/02/98--------- £ si [email protected]=370 £ ic 6588167/6588537 (3 pages)
2 March 1998Ad 17/02/98--------- £ si [email protected]=426 £ ic 6588537/6588963 (3 pages)
19 February 1998Ad 09/01/98--------- £ si [email protected]=4145 £ ic 6582522/6586667 (2 pages)
19 February 1998Ad 03/11/97--------- £ si [email protected]=1500 £ ic 6586667/6588167 (2 pages)
20 July 1997Return made up to 21/06/97; bulk list available separately (9 pages)
12 June 1997Full group accounts made up to 25 January 1997 (37 pages)
12 March 1997Secretary resigned (1 page)
26 November 1996Registered office changed on 26/11/96 from: becket house lambeth palace road london SE1 7EU (1 page)
21 August 1996Ad 21/05/96--------- £ si [email protected] (6 pages)
21 August 1996Ad 21/03/96--------- £ si [email protected] (3 pages)
21 August 1996Ad 30/01/96-05/02/96 £ si [email protected] (3 pages)
21 August 1996Ad 10/01/96--------- £ si [email protected] (3 pages)
20 August 1996Return made up to 21/06/96; bulk list available separately (13 pages)
20 June 1996Director's particulars changed (1 page)
12 June 1996Full group accounts made up to 27 January 1996 (37 pages)
10 June 1996Director's particulars changed (1 page)
30 May 1996Director's particulars changed (1 page)
30 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1995New secretary appointed (4 pages)
18 October 1995Director resigned (4 pages)
18 October 1995Director resigned (4 pages)
18 October 1995Secretary resigned;director resigned (4 pages)
21 August 1995Return made up to 21/06/95; bulk list available separately (24 pages)
21 June 1995New director appointed (6 pages)
14 June 1995Full group accounts made up to 28 January 1995 (34 pages)
10 May 1995New director appointed (6 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
16 September 1994Full group accounts made up to 29 January 1994 (40 pages)
9 September 1993Full group accounts made up to 30 January 1993 (38 pages)
25 June 1992Full group accounts made up to 1 February 1992 (36 pages)
23 June 1992Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
24 July 1991Full group accounts made up to 26 January 1991 (38 pages)
27 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
30 August 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
12 July 1990Full group accounts made up to 27 January 1990 (34 pages)
27 July 1989Full group accounts made up to 28 January 1989 (23 pages)
18 July 1988Full group accounts made up to 30 January 1988 (30 pages)
18 July 1988Return made up to 16/06/88; full list of members (21 pages)
23 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 June 1988Memorandum and Articles of Association (50 pages)
26 August 1987Full accounts made up to 31 January 1987 (27 pages)
21 August 1986Return made up to 18/06/86; full list of members (7 pages)
25 July 1986Full accounts made up to 1 February 1986 (24 pages)
24 July 1985Accounts made up to 26 January 1985 (30 pages)
3 August 1984Accounts made up to 28 January 1984 (24 pages)
5 September 1983Certificate of re-registration from Private to Public Limited Company (1 page)
8 March 1923Incorporation (38 pages)
8 March 1923Incorporation (38 pages)