Company NameKin And Carta Investments Limited
Company StatusActive
Company Number00190460
CategoryPrivate Limited Company
Incorporation Date6 June 1923(100 years, 11 months ago)
Previous NamesSt Ives Holdings Limited and Kin And Carta Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Daniel Fattal
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(92 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Secretary NameDaniel Fattal
StatusCurrent
Appointed01 November 2015(92 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMr George Chris Kutsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 2019(96 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameMichael Francis Gallagher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(98 years after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameKelly Manthey
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed17 August 2022(99 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameBrian Charles Edwards
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address7 Lyndhurst Drive
Riverhead
Sevenoaks
Kent
TN13 2HD
Director NameLord Robert Gavron Of Highgate
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
2 Millfield Place
London
N6 6JP
Director NameDerek James Morgan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1994)
RoleCompany Director
Correspondence AddressHoldenbrook Farm Pisley Lane
Ockley
Dorking
Surrey
RH5 5PD
Secretary NameMr Philip Charles Harris
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameRichard Norman Varney
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(71 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1995)
RoleChartered Accountant
Correspondence AddressDormer Cottage Water Lane
Stainby
Grantham
Lincolnshire
NG33 5QY
Director NameMr Philip Charles Harris
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(71 years, 1 month after company formation)
Appointment Duration21 years, 4 months (resigned 01 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Seething Wells Lane
Surbiton
Surrey
KT6 5NA
Director NameMr J Schwan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2021(98 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Spitfire Building 71 Collier Street
London
N1 9BE
Director NameKin And Carta Plc (Corporation)
StatusResigned
Appointed01 September 1995(72 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 24 February 2021)
Correspondence Address11 Soho Street
Soho
London
W1D 3AD

Contact

Websitest-ives.co.uk

Location

Registered AddressThe Spitfire Building
71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

170.2k at £1St. Ives PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£3,254,634

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

5 August 1958Delivered on: 18 August 1958
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All moneys due etc not exceeding £100,000 inclusive of £25,000 secured by a debenture dated 15TH june 1923.
Particulars: Southwark house, lavington st, ever st, southwark, london SE1.
Outstanding

Filing History

2 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 24,508,958
(3 pages)
2 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (282 pages)
2 May 2023Audit exemption subsidiary accounts made up to 31 July 2022 (19 pages)
2 May 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
2 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (2 pages)
4 January 2023Statement of capital following an allotment of shares on 4 November 2021
  • GBP 24,508,957
(3 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
26 August 2022Termination of appointment of J Schwan as a director on 31 July 2022 (1 page)
26 August 2022Appointment of Kelly Manthey as a director on 17 August 2022 (2 pages)
26 August 2022Statement of capital following an allotment of shares on 4 November 2021
  • GBP 24,508,957
(3 pages)
5 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (2 pages)
5 May 2022Audit exemption subsidiary accounts made up to 31 July 2021 (19 pages)
5 May 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
5 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (274 pages)
20 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 20,791,485
(3 pages)
8 April 2022Satisfaction of charge 1 in full (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
3 February 2022Statement of capital following an allotment of shares on 25 October 2021
  • GBP 18,934,957
(3 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
8 October 2021Resolutions
  • RES13 ‐ That the objects clause of the company as sot out in the memorandum of association forming part of the articles be removed 24/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 October 2021Statement of company's objects (2 pages)
8 October 2021Memorandum and Articles of Association (25 pages)
1 October 2021Statement of capital on 1 October 2021
  • GBP 1
(3 pages)
1 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2021Statement by Directors (1 page)
1 October 2021Solvency Statement dated 24/09/21 (1 page)
30 September 2021Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page)
30 September 2021Statement of capital following an allotment of shares on 30 September 2021
  • GBP 5,170,248
(3 pages)
30 September 2021Change of details for Kin and Carta Plc as a person with significant control on 27 September 2021 (2 pages)
17 June 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
17 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages)
17 June 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages)
17 June 2021Audit exemption subsidiary accounts made up to 31 July 2020 (16 pages)
11 June 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
27 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (243 pages)
25 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages)
25 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages)
21 May 2021Appointment of Mr J Schwan as a director on 19 May 2021 (2 pages)
21 May 2021Appointment of Michael Francis Gallagher as a director on 19 May 2021 (2 pages)
24 February 2021Termination of appointment of Kin and Carta Plc as a director on 24 February 2021 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
6 November 2020Registered office address changed from One Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page)
6 November 2020Director's details changed for Mr Daniel Fattal on 6 November 2020 (2 pages)
6 November 2020Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Daniel Fattal on 6 November 2020 (1 page)
6 November 2020Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages)
6 November 2020Director's details changed for Kin and Carta Plc on 6 November 2020 (1 page)
5 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (173 pages)
5 August 2020Audit exemption subsidiary accounts made up to 31 July 2019 (14 pages)
5 August 2020Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
5 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-07
(3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with updates (4 pages)
31 December 2019Director's details changed for St Ives Plc on 1 October 2018 (1 page)
27 June 2019Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages)
9 May 2019Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page)
9 May 2019Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages)
9 May 2019Audit exemption subsidiary accounts made up to 3 August 2018 (14 pages)
9 May 2019Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-07
(3 pages)
15 October 2018Change of details for St Ives Plc as a person with significant control on 1 October 2018 (2 pages)
19 April 2018Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages)
19 April 2018Audit exemption subsidiary accounts made up to 28 July 2017 (14 pages)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page)
19 April 2018Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (135 pages)
30 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 May 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
2 May 2017Audit exemption subsidiary accounts made up to 29 July 2016 (14 pages)
2 May 2017Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages)
2 May 2017Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages)
2 May 2017Audit exemption subsidiary accounts made up to 29 July 2016 (14 pages)
2 May 2017Consolidated accounts of parent company for subsidiary company period ending 29/07/16 (122 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (12 pages)
3 May 2016Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page)
3 May 2016Audit exemption subsidiary accounts made up to 31 July 2015 (12 pages)
3 May 2016Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages)
3 May 2016Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 170,248
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 170,248
(5 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a director on 1 November 2015 (2 pages)
17 November 2015Appointment of Daniel Fattal as a secretary on 1 November 2015 (3 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Appointment of Mr Daniel Fattal as a director on 1 November 2015 (3 pages)
17 November 2015Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (2 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (11 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (11 pages)
8 May 2015Audit exemption subsidiary accounts made up to 1 August 2014 (11 pages)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 170,248
(5 pages)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 170,248
(5 pages)
23 April 2014Full accounts made up to 2 August 2013 (13 pages)
23 April 2014Full accounts made up to 2 August 2013 (13 pages)
23 April 2014Full accounts made up to 2 August 2013 (13 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 170,248
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 170,248
(5 pages)
24 April 2013Full accounts made up to 27 July 2012 (13 pages)
24 April 2013Full accounts made up to 27 July 2012 (13 pages)
10 April 2013Consolidation of shares on 7 March 2013 (5 pages)
10 April 2013Consolidation of shares on 7 March 2013 (5 pages)
10 April 2013Consolidation of shares on 7 March 2013 (5 pages)
28 March 2013Resolutions
  • RES13 ‐ SC consolidated 07/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2013Resolutions
  • RES13 ‐ SC consolidated 07/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 April 2012Full accounts made up to 29 July 2011 (15 pages)
24 April 2012Full accounts made up to 29 July 2011 (15 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for St Ives Plc on 31 March 2011 (3 pages)
6 May 2011Director's details changed for St Ives Plc on 31 March 2011 (3 pages)
26 April 2011Full accounts made up to 30 July 2010 (13 pages)
26 April 2011Full accounts made up to 30 July 2010 (13 pages)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
14 April 2011Registered office address changed from St Ives House Lavington Street London SE1 0NX on 14 April 2011 (1 page)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 April 2010Full accounts made up to 31 July 2009 (16 pages)
28 April 2010Full accounts made up to 31 July 2009 (16 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 May 2009Full accounts made up to 1 August 2008 (14 pages)
28 May 2009Full accounts made up to 1 August 2008 (14 pages)
28 May 2009Full accounts made up to 1 August 2008 (14 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
2 June 2008Full accounts made up to 3 August 2007 (14 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 May 2007Full accounts made up to 28 July 2006 (14 pages)
16 May 2007Full accounts made up to 28 July 2006 (14 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
16 May 2006Full accounts made up to 29 July 2005 (11 pages)
16 May 2006Full accounts made up to 29 July 2005 (11 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
27 January 2006Return made up to 31/12/05; full list of members (3 pages)
2 June 2005Full accounts made up to 30 July 2004 (11 pages)
2 June 2005Full accounts made up to 30 July 2004 (11 pages)
31 January 2005Return made up to 31/12/04; full list of members (5 pages)
31 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 April 2004Full accounts made up to 1 August 2003 (11 pages)
21 April 2004Full accounts made up to 1 August 2003 (11 pages)
21 April 2004Full accounts made up to 1 August 2003 (11 pages)
26 January 2004Return made up to 31/12/03; full list of members (5 pages)
26 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 May 2003Full accounts made up to 2 August 2002 (11 pages)
24 May 2003Full accounts made up to 2 August 2002 (11 pages)
24 May 2003Full accounts made up to 2 August 2002 (11 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (5 pages)
24 May 2002Full accounts made up to 3 August 2001 (11 pages)
24 May 2002Full accounts made up to 3 August 2001 (11 pages)
24 May 2002Full accounts made up to 3 August 2001 (11 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
9 January 2002Return made up to 31/12/01; full list of members (5 pages)
14 May 2001Full accounts made up to 28 July 2000 (12 pages)
14 May 2001Full accounts made up to 28 July 2000 (12 pages)
26 January 2001Return made up to 31/12/00; full list of members (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (5 pages)
25 April 2000Full accounts made up to 30 July 1999 (13 pages)
25 April 2000Full accounts made up to 30 July 1999 (13 pages)
11 January 2000Return made up to 31/12/99; no change of members (4 pages)
11 January 2000Return made up to 31/12/99; no change of members (4 pages)
24 April 1999Full accounts made up to 31 July 1998 (13 pages)
24 April 1999Full accounts made up to 31 July 1998 (13 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 April 1998Full accounts made up to 1 August 1997 (12 pages)
21 April 1998Full accounts made up to 1 August 1997 (12 pages)
21 April 1998Full accounts made up to 1 August 1997 (12 pages)
28 January 1998Return made up to 31/12/97; full list of members (5 pages)
28 January 1998Return made up to 31/12/97; full list of members (5 pages)
4 April 1997Full accounts made up to 2 August 1996 (13 pages)
4 April 1997Full accounts made up to 2 August 1996 (13 pages)
4 April 1997Full accounts made up to 2 August 1996 (13 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/07/96
(1 page)
17 July 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/96
(1 page)
31 May 1996Full accounts made up to 28 July 1995 (12 pages)
31 May 1996Full accounts made up to 28 July 1995 (12 pages)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
11 October 1995Director resigned (4 pages)
11 October 1995Director resigned (4 pages)
15 January 1995Return made up to 31/12/94; full list of members (6 pages)
15 January 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (304 pages)
1 January 1995A selection of documents registered before 1 January 1995 (304 pages)
15 July 1994New director appointed (2 pages)
15 July 1994New director appointed (2 pages)
5 July 1994Director's particulars changed (2 pages)
5 July 1994Director's particulars changed (2 pages)
4 February 1994Full accounts made up to 30 July 1993 (11 pages)
4 February 1994Full accounts made up to 30 July 1993 (11 pages)
14 January 1994Return made up to 31/12/93; no change of members (4 pages)
14 January 1994Return made up to 31/12/93; no change of members (4 pages)
30 July 1993Company name changed burrups printing group LIMITED\certificate issued on 02/08/93 (2 pages)
30 July 1993Company name changed burrups printing group LIMITED\certificate issued on 02/08/93 (2 pages)
28 May 1993Full accounts made up to 31 July 1992 (7 pages)
28 May 1993Full accounts made up to 31 July 1992 (7 pages)
16 February 1993Return made up to 31/12/92; no change of members (4 pages)
16 February 1993Return made up to 31/12/92; no change of members (4 pages)
28 January 1992Return made up to 31/12/91; full list of members (5 pages)
28 January 1992Return made up to 31/12/91; full list of members (5 pages)
13 January 1992Full accounts made up to 31 July 1991 (7 pages)
13 January 1992Full accounts made up to 31 July 1991 (7 pages)
15 February 1991New director appointed (2 pages)
15 February 1991New director appointed (2 pages)
1 February 1991Return made up to 31/12/90; no change of members (6 pages)
1 February 1991Return made up to 31/12/90; no change of members (6 pages)
31 January 1991Full accounts made up to 31 July 1990 (9 pages)
31 January 1991Full accounts made up to 31 July 1990 (9 pages)
9 January 1991Director's particulars changed (2 pages)
9 January 1991Director's particulars changed (2 pages)
20 February 1990New director appointed (2 pages)
20 February 1990New director appointed (2 pages)
17 January 1990Return made up to 31/12/89; full list of members (4 pages)
17 January 1990Return made up to 31/12/89; full list of members (4 pages)
11 January 1990Full accounts made up to 31 July 1989 (11 pages)
11 January 1990Full accounts made up to 31 July 1989 (11 pages)
4 January 1990Registered office changed on 04/01/90 from: crane house lavington street london SE1 0NZ (1 page)
4 January 1990Registered office changed on 04/01/90 from: crane house lavington street london SE1 0NZ (1 page)
5 June 1989Full accounts made up to 31 July 1988 (15 pages)
5 June 1989Full accounts made up to 31 July 1988 (15 pages)
7 March 1989Return made up to 23/12/88; full list of members (4 pages)
7 March 1989Return made up to 23/12/88; full list of members (4 pages)
28 November 1988Director resigned (2 pages)
28 November 1988Director resigned (2 pages)
29 March 1988Memorandum and Articles of Association (7 pages)
29 March 1988Memorandum and Articles of Association (7 pages)
29 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1988Director resigned (2 pages)
29 January 1988Director resigned (2 pages)
21 December 1987Accounting reference date extended from 31/03 to 31/07 (1 page)
21 December 1987Accounting reference date extended from 31/03 to 31/07 (1 page)
8 December 1987New director appointed (2 pages)
8 December 1987New director appointed (2 pages)
20 November 1987Auditor's resignation (1 page)
20 November 1987Auditor's resignation (1 page)
17 November 1987Auditor's resignation (1 page)
17 November 1987Auditor's resignation (1 page)
11 November 1987Director resigned (2 pages)
11 November 1987Director resigned (2 pages)
19 August 1987Return made up to 15/07/87; no change of members (5 pages)
19 August 1987Return made up to 15/07/87; no change of members (5 pages)
29 July 1987Full accounts made up to 31 March 1987 (14 pages)
29 July 1987Full accounts made up to 31 March 1987 (14 pages)
21 March 1987Director resigned (2 pages)
21 March 1987Director resigned (2 pages)
28 August 1986Annual return made up to 24/07/86 (6 pages)
28 August 1986Annual return made up to 24/07/86 (6 pages)
7 August 1986Full accounts made up to 31 March 1986 (14 pages)
7 August 1986Full accounts made up to 31 March 1986 (14 pages)
25 February 1966Company name changed\certificate issued on 25/02/66 (5 pages)
25 February 1966Company name changed\certificate issued on 25/02/66 (5 pages)
6 June 1923Certificate of incorporation (1 page)
6 June 1923Certificate of incorporation (1 page)