Company NameHolland & Sherry Limited
Company StatusActive
Company Number00194697
CategoryPrivate Limited Company
Incorporation Date27 December 1923(100 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMiss Lindsay Anne Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1996(72 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleTextile Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland
Director NameMr Francis Xavier O'Reilly
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed18 November 1996(72 years, 11 months after company formation)
Appointment Duration27 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
EH45 8RN
Scotland
Director NameSarah Jayne Clare
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(79 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleDesigner
Country of ResidenceScotland
Correspondence AddressPO Box Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland
Director NameMr Craig Kenneth Forrest
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed19 December 2017(94 years after company formation)
Appointment Duration6 years, 4 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address31 Savile Row
Mayfair
London
W1S 3PT
Director NameMr John David Hitt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed03 May 2018(94 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleVice President Of Retail Operations
Country of ResidenceUnited States
Correspondence Address31 Savile Row
Mayfair
London
W1S 3PT
Director NameMr Franklin Stevens Clare
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(99 years, 4 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address31 Savile Row
Mayfair
London
W1S 3PT
Secretary NameMr Stephen John Dobson
StatusCurrent
Appointed01 March 2024(100 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Correspondence AddressVenlaw Road (Dean Park)
Peebles
EH45 8DD
Scotland
Director NameRobert George Ritchie Sinclair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address25 Craigiebield Crescent
Penicuik
Midlothian
EH26 9EQ
Scotland
Director NameMr Charles Ruthven Stewart
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration22 years, 4 months (resigned 27 June 2014)
RoleWoollen Merchant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland
Director NameLindsay Anne Taylor Smith
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 1996)
RoleWoollen Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressReneville West End Cottage
High Street Aberdour
Burntisland
KY3 0SY
Scotland
Director NameMalcolm David Lewis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 1996)
RoleWoollen Merchant
Correspondence Address2 Coombe House Chase
Neville Avenue
New Malden
Surrey
KT3 4SL
Director NameMr Alan Graham Keighley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 1996)
RoleWoollen Merchant
Correspondence AddressGreen End
Gattonside
Melrose
Roxburghshire
TD6 9NB
Scotland
Director NameDavid Hugh Rokeby Holland
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressPembroke House Valley End Road
Chobham
Woking
Surrey
GU24 8TB
Director NameAnthony Delano Rokeby Holland
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleWoollen Merchant
Correspondence AddressWindlesham Manor
Windlesham
Surrey
GU20 6BW
Director NameMichael Peter Frank Harburn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 1996)
RoleWoollen Merchant
Correspondence Address5 Lyne Park
West Linton
Peeblesshire
EH46 7HP
Scotland
Secretary NameRobert George Ritchie Sinclair
NationalityBritish
StatusResigned
Appointed28 February 1992(68 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address25 Craigiebield Crescent
Penicuik
Midlothian
EH26 9EQ
Scotland
Director NameFrank Xavier O'Reilly
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1994(70 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 1996)
RoleChartered Accountant
Correspondence Address59 (If4)St St Leonards Hill
Edinburgh
EH8 9SB
Scotland
Director NameMr Hugh Rokeby Holland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(72 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 September 2003)
RoleWoollen Merchant
Country of ResidenceEngland
Correspondence AddressPembroke House Valley End Road
Chobham
Woking
Surrey
GU24 8TB
Director NameMalcolm David Lewis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(72 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 April 2007)
RoleWoollen Merchant
Correspondence Address67 Tantallon Road
London
SW12 8DF
Secretary NameMr Francis Xavier O'Reilly
NationalityIrish
StatusResigned
Appointed31 December 1998(75 years after company formation)
Appointment Duration18 years, 3 months (resigned 01 April 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH26 8RN
Scotland
Director NameCraig Kenneth Forrest
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2001(77 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2004)
RoleDesigner
Correspondence Address14 Saint Leonards Way
Cardrona
Peeblesshire
EH45 9LE
Scotland
Director NameDavid Walter Scott
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(80 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 June 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1 Venlaw Road
Peebles
Peeblesshire
EH45 8RN
Scotland
Director NameMr Richard Antony Chambers
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(91 years after company formation)
Appointment Duration4 years (resigned 10 January 2019)
RoleTextile Designer
Country of ResidenceScotland
Correspondence AddressPO Box 1 Venlaw Road
Peebles
EH45 8RN
Scotland
Secretary NameMr Franklin Stevens Clare
StatusResigned
Appointed01 April 2017(93 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2024)
RoleCompany Director
Correspondence Address31 Savile Row
Mayfair
London
W1S 3PT
Director NameMr James Phillip Williams
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2017(94 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 May 2018)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence Address5th Floor 9-10 Savile Row
London
W1S 3PF

Contact

Websitehollandandsherry.com

Location

Registered Address31 Savile Row
Mayfair
London
W1S 3PT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

250.3k at £1Holland & Lewis (Holdings) LTD
100.00%
Ordinary
1 at £1Holland & Sherry Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£22,535,081
Gross Profit£8,656,608
Net Worth£15,154,740
Cash£1,138,725
Current Liabilities£12,907,093

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

25 October 1989Delivered on: 25 October 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland on 10.10.89
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Warehouse, P.O. box 1, venlaw road, peebles (please see doc 395 for full details).
Outstanding
20 June 1988Delivered on: 25 June 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fittings, furniture, equipment, implements and utensils all stocks, shares and other securities.. 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.
Outstanding

Filing History

16 April 2024Full accounts made up to 31 December 2023 (28 pages)
5 March 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
1 March 2024Termination of appointment of Franklin Stevens Clare as a secretary on 1 March 2024 (1 page)
1 March 2024Appointment of Mr Stephen John Dobson as a secretary on 1 March 2024 (2 pages)
4 July 2023Termination of appointment of David Walter Scott as a director on 30 June 2023 (1 page)
17 May 2023Full accounts made up to 31 December 2022 (28 pages)
1 May 2023Appointment of Mr Franklin Stevens Clare as a director on 21 April 2023 (2 pages)
24 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
22 July 2022Full accounts made up to 31 December 2021 (29 pages)
5 April 2022Registered office address changed from 31 31 Savile Row Mayfair London W1S 3PT England to 31 Savile Row Mayfair London W1S 3PT on 5 April 2022 (1 page)
5 April 2022Registered office address changed from 5th Floor 9-10 Savile Row London W1S 3PF to 31 31 Savile Row Mayfair London W1S 3PT on 5 April 2022 (1 page)
9 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
12 January 2022Director's details changed for Miss Lindsay Anne Taylor on 3 January 2022 (2 pages)
12 January 2022Director's details changed for Mr John David Hitt on 5 January 2022 (2 pages)
27 September 2021Full accounts made up to 31 December 2020 (31 pages)
21 May 2021Cessation of Holland & Lewis (Holdings) Limited as a person with significant control on 1 May 2021 (1 page)
21 May 2021Notification of Venlaw Road Limited as a person with significant control on 1 May 2021 (2 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
9 February 2021Change of details for Holland & Lewis (Holdings) Limited as a person with significant control on 9 February 2021 (2 pages)
4 February 2021Notification of Holland & Lewis (Holdings) Limited as a person with significant control on 4 February 2021 (2 pages)
4 February 2021Cessation of Francis Xavier O'reilly as a person with significant control on 4 February 2021 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (30 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 May 2019Full accounts made up to 31 December 2018 (28 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 January 2019Termination of appointment of Richard Antony Chambers as a director on 10 January 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (28 pages)
4 May 2018Appointment of Mr John David Hitt as a director on 3 May 2018 (2 pages)
3 May 2018Termination of appointment of James Phillip Williams as a director on 3 May 2018 (1 page)
13 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 January 2018Director's details changed for Sarah Jayne Clare on 30 November 2017 (2 pages)
10 January 2018Appointment of Mr Craig Kenneth Forrest as a director on 19 December 2017 (2 pages)
10 January 2018Appointment of Mr James Phillip Williams as a director on 19 December 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (27 pages)
23 May 2017Full accounts made up to 31 December 2016 (27 pages)
12 April 2017Termination of appointment of Francis Xavier O'reilly as a secretary on 1 April 2017 (1 page)
12 April 2017Appointment of Mr Franklin Stevens Clare as a secretary on 1 April 2017 (2 pages)
12 April 2017Termination of appointment of Francis Xavier O'reilly as a secretary on 1 April 2017 (1 page)
12 April 2017Appointment of Mr Franklin Stevens Clare as a secretary on 1 April 2017 (2 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
6 October 2016Full accounts made up to 31 December 2015 (27 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250,329
(8 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 250,329
(8 pages)
29 May 2015Full accounts made up to 31 December 2014 (25 pages)
29 May 2015Full accounts made up to 31 December 2014 (25 pages)
22 May 2015Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (2 pages)
22 May 2015Director's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (2 pages)
22 May 2015Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (1 page)
22 May 2015Secretary's details changed for Mr Frank Xavier O'reilly on 22 May 2015 (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 250,329
(8 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 250,329
(8 pages)
9 January 2015Appointment of Mr Richard Antony Chambers as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Richard Antony Chambers as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Mr Richard Antony Chambers as a director on 1 January 2015 (2 pages)
30 June 2014Termination of appointment of Charles Stewart as a director (1 page)
30 June 2014Termination of appointment of Charles Stewart as a director (1 page)
21 May 2014Full accounts made up to 31 December 2013 (22 pages)
21 May 2014Full accounts made up to 31 December 2013 (22 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 250,329
(8 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 250,329
(8 pages)
23 July 2013Full accounts made up to 31 December 2012 (23 pages)
23 July 2013Full accounts made up to 31 December 2012 (23 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
24 July 2012Full accounts made up to 31 December 2011 (22 pages)
24 July 2012Full accounts made up to 31 December 2011 (22 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
5 September 2011Full accounts made up to 31 December 2010 (23 pages)
5 September 2011Full accounts made up to 31 December 2010 (23 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
24 January 2011Director's details changed for Lindsay Anne Taylor Smith on 24 January 2011 (2 pages)
24 January 2011Director's details changed for Lindsay Anne Taylor Smith on 24 January 2011 (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (21 pages)
17 June 2010Full accounts made up to 31 December 2009 (21 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 October 2009Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page)
29 October 2009Director's details changed for Charles Ruthven Stewart on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Sarah Jayne Clare on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page)
29 October 2009Director's details changed for David Walter Scott on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Lindsay Anne Taylor Smith on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Walter Scott on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page)
29 October 2009Director's details changed for Sarah Jayne Clare on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Frank Xavier O'reilly on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Frank Xavier O'reilly on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Frank Xavier O'reilly on 29 October 2009 (1 page)
29 October 2009Director's details changed for Lindsay Anne Taylor Smith on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Ruthven Stewart on 29 October 2009 (2 pages)
8 September 2009Full accounts made up to 31 December 2008 (22 pages)
8 September 2009Full accounts made up to 31 December 2008 (22 pages)
5 March 2009Return made up to 28/02/09; full list of members (5 pages)
5 March 2009Return made up to 28/02/09; full list of members (5 pages)
18 September 2008Full accounts made up to 31 December 2007 (22 pages)
18 September 2008Full accounts made up to 31 December 2007 (22 pages)
27 March 2008Return made up to 28/02/08; full list of members (5 pages)
27 March 2008Return made up to 28/02/08; full list of members (5 pages)
17 October 2007Full accounts made up to 31 December 2006 (21 pages)
17 October 2007Full accounts made up to 31 December 2006 (21 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
24 November 2006Registered office changed on 24/11/06 from: 9/10 savile row london W1S 3PF (1 page)
24 November 2006Registered office changed on 24/11/06 from: 9/10 savile row london W1S 3PF (1 page)
30 June 2006Full accounts made up to 31 December 2005 (20 pages)
30 June 2006Full accounts made up to 31 December 2005 (20 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
25 May 2005Full accounts made up to 31 December 2004 (19 pages)
25 May 2005Full accounts made up to 31 December 2004 (19 pages)
15 March 2005Return made up to 28/02/05; full list of members (3 pages)
15 March 2005Return made up to 28/02/05; full list of members (3 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
16 July 2004Full accounts made up to 31 December 2003 (20 pages)
16 July 2004Full accounts made up to 31 December 2003 (20 pages)
19 March 2004Return made up to 28/02/04; full list of members (9 pages)
19 March 2004Return made up to 28/02/04; full list of members (9 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
24 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
24 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 June 2003Full accounts made up to 30 September 2002 (46 pages)
13 June 2003Full accounts made up to 30 September 2002 (46 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2002Auditor's resignation (1 page)
5 July 2002Auditor's resignation (1 page)
8 March 2002Return made up to 28/02/02; full list of members (8 pages)
8 March 2002Return made up to 28/02/02; full list of members (8 pages)
8 March 2002Full accounts made up to 30 September 2001 (38 pages)
8 March 2002Full accounts made up to 30 September 2001 (38 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001Full accounts made up to 30 September 2000 (17 pages)
20 March 2001Full accounts made up to 30 September 2000 (17 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Full group accounts made up to 30 September 1999 (41 pages)
14 March 2000Full group accounts made up to 30 September 1999 (41 pages)
14 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
1 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Full accounts made up to 30 September 1998 (42 pages)
1 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Full accounts made up to 30 September 1998 (42 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Director resigned (1 page)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999New secretary appointed (2 pages)
24 March 1998Full group accounts made up to 30 September 1997 (42 pages)
24 March 1998Full group accounts made up to 30 September 1997 (42 pages)
20 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
17 April 1997Holding company's accounts (21 pages)
17 April 1997Holding company's accounts (21 pages)
18 March 1997Full accounts made up to 30 September 1996 (18 pages)
18 March 1997Full accounts made up to 30 September 1996 (18 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Memorandum and Articles of Association (9 pages)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 December 1996Auditor's resignation (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 December 1996Declaration of assistance for shares acquisition (6 pages)
10 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 December 1996Auditor's resignation (2 pages)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Memorandum and Articles of Association (9 pages)
10 December 1996Director resigned (1 page)
10 December 1996Declaration of assistance for shares acquisition (6 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
15 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 1996Full group accounts made up to 30 September 1995 (38 pages)
15 March 1996Full group accounts made up to 30 September 1995 (38 pages)
15 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Full group accounts made up to 30 September 1994 (16 pages)
13 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Full group accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
27 December 1923Certificate of incorporation (1 page)
27 December 1923Certificate of incorporation (1 page)