Company NameDewynters Limited
DirectorsJames Nicholas Charrington and Andrew Simon Charles
Company StatusActive
Company Number00197585
CategoryPrivate Limited Company
Incorporation Date30 April 1924(100 years ago)
Previous NameDewynters Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Nicholas Charrington
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(91 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameAndrew Simon Charles
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(96 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant/Finance Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Anthony John Pye-Jeary
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(67 years, 3 months after company formation)
Appointment Duration23 years, 1 month (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Road
Barnes
London
SW13 0EE
Director NameMichael Charles Storey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 1995)
RoleChartered Accountant
Correspondence Address21 Napier Avenue
London
SW6 3PS
Director NameMr Robert Ivon De Wynter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(67 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 20 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Swan Wharf
116 Battersea Church Road
London
SW11 3NA
Director NameMr Russell Thomas Eglin
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address20 Alma Square
London
NW8 9QA
Secretary NameMichael Charles Storey
NationalityBritish
StatusResigned
Appointed10 August 1991(67 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 1995)
RoleCompany Director
Correspondence Address21 Napier Avenue
London
SW6 3PS
Secretary NameWilliam Russell Stewart Fitzpatrick
NationalityBritish
StatusResigned
Appointed26 January 1995(70 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 December 2006)
RoleCompany Director
Correspondence Address42 Catherine Place
London
SW1E 6HL
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed20 December 2006(82 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameMr Jonathan Andrew Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(82 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Cottage
Wagon Road
Barnet
Hertfordshire
EN5 4SG
Secretary NameJulianne Cheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed20 December 2006(82 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Priory Avenue
Chiswick
London
W4 1TY
Director NameMr Simon James Bent
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(84 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Leamore Street
Hammersmith
London
W6 0JZ
Director NameWilliam Russell Stewart Fitzpatrick
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(84 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Catherine Place
London
SW1E 6HL
Secretary NameMr Bernard Michael Sumner
StatusResigned
Appointed25 June 2010(86 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 May 2011)
RoleCompany Director
Correspondence Address7 Chantlers Close
East Grinstead
West Sussex
RH19 1LU
Director NameMs Shirley Rosalie Stapleton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(87 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameMr James Jeremy Barbera
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2011(87 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address48 Leicester Square
London
WC2H 7QD
Director NameMr David Cary Stoller
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2011(87 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Secretary NameMs Shirley Rosalie Stapleton
NationalityBritish
StatusResigned
Appointed06 May 2011(87 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameMs Sarah Elizabeth Hall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(88 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Artillery Mansions
75 Victoria Street
London
SW1H 0HY
Director NameMr Robert Paul King
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(90 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2015)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP
Director NameMr Marcus Yeoman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(91 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 125 Strand
London
WC2R 0AP

Contact

Websitedewynters.com
Telephone020 73210488
Telephone regionLondon

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

25k at £1R4e LTD
50.00%
Ordinary A
25k at £1R4e LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£27,600,316
Gross Profit£7,683,242
Net Worth£850,491
Cash£1,198,370
Current Liabilities£4,983,300

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

27 May 2022Delivered on: 6 June 2022
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 December 2020Delivered on: 10 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 December 2015Delivered on: 10 December 2015
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD

Classification: A registered charge
Particulars: Trademark numbers UK 00003091353 and UK 00003091366.
Outstanding
20 December 2006Delivered on: 23 December 2006
Satisfied on: 17 December 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
25 October 1988Delivered on: 8 November 1988
Satisfied on: 21 December 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding uncalled capital those mentioned above).
Fully Satisfied

Filing History

10 December 2020Registration of charge 001975850004, created on 3 December 2020 (71 pages)
8 October 2020Satisfaction of charge 001975850003 in full (1 page)
23 September 2020Full accounts made up to 31 December 2019 (29 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (27 pages)
2 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (27 pages)
26 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
4 October 2017Termination of appointment of David Cary Stoller as a director on 30 September 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 May 2017Full accounts made up to 31 December 2016 (26 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(5 pages)
6 June 2016Full accounts made up to 31 December 2015 (25 pages)
30 March 2016Appointment of Mr James Nicholas Charrington as a director on 21 March 2016 (2 pages)
30 March 2016Appointment of Mr James Nicholas Charrington as a director on 21 March 2016 (2 pages)
17 December 2015Satisfaction of charge 2 in full (4 pages)
17 December 2015Satisfaction of charge 2 in full (4 pages)
10 December 2015Registration of charge 001975850003, created on 4 December 2015 (44 pages)
10 December 2015Registration of charge 001975850003, created on 4 December 2015 (44 pages)
19 November 2015Termination of appointment of Robert Paul King as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Robert Paul King as a director on 18 November 2015 (1 page)
28 October 2015Appointment of Marcus Yeoman as a director on 27 October 2015 (2 pages)
28 October 2015Appointment of Marcus Yeoman as a director on 27 October 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
6 July 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(4 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 50,000
(4 pages)
28 October 2014Termination of appointment of Sarah Elizabeth Hall as a director on 21 October 2014 (1 page)
28 October 2014Termination of appointment of Sarah Elizabeth Hall as a director on 21 October 2014 (1 page)
14 October 2014Termination of appointment of Anthony John Pye-Jeary as a director on 11 September 2014 (1 page)
14 October 2014Termination of appointment of Anthony John Pye-Jeary as a director on 11 September 2014 (1 page)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,000
(7 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,000
(7 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 50,000
(7 pages)
4 June 2014Appointment of Mr Robert Paul King as a director (2 pages)
4 June 2014Appointment of Mr Robert Paul King as a director (2 pages)
28 April 2014Director's details changed for Mr David Cary Stoller on 14 October 2013 (2 pages)
28 April 2014Director's details changed for Mr David Cary Stoller on 14 October 2013 (2 pages)
17 April 2014Full accounts made up to 31 December 2013 (21 pages)
17 April 2014Full accounts made up to 31 December 2013 (21 pages)
22 July 2013Termination of appointment of Shirley Stapleton as a secretary (1 page)
22 July 2013Termination of appointment of Shirley Stapleton as a secretary (1 page)
22 July 2013Termination of appointment of Shirley Stapleton as a director (1 page)
22 July 2013Termination of appointment of Shirley Stapleton as a director (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
30 May 2013Registered office address changed from 48 Leicester Square London WC2H 7QD on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 48 Leicester Square London WC2H 7QD on 30 May 2013 (1 page)
18 April 2013Full accounts made up to 31 December 2012 (19 pages)
18 April 2013Full accounts made up to 31 December 2012 (19 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 (18 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 (18 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 (18 pages)
17 September 2012Appointment of Ms Sarah Elizabeth Hall as a director (2 pages)
17 September 2012Appointment of Ms Sarah Elizabeth Hall as a director (2 pages)
11 September 2012Termination of appointment of William Fitzpatrick as a director (1 page)
11 September 2012Termination of appointment of William Fitzpatrick as a director (1 page)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 10/10/2012
(8 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 10/10/2012
(8 pages)
18 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 10/10/2012
(8 pages)
8 June 2012Full accounts made up to 31 December 2011 (21 pages)
8 June 2012Full accounts made up to 31 December 2011 (21 pages)
11 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
11 April 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
15 March 2012Termination of appointment of James Barbera as a director (1 page)
15 March 2012Termination of appointment of James Barbera as a director (1 page)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
20 July 2011Register(s) moved to registered office address (1 page)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (8 pages)
20 July 2011Register(s) moved to registered office address (1 page)
12 July 2011Full accounts made up to 30 November 2010 (21 pages)
12 July 2011Full accounts made up to 30 November 2010 (21 pages)
23 May 2011Termination of appointment of Jonathan Smith as a director (1 page)
23 May 2011Termination of appointment of Jonathan Smith as a director (1 page)
16 May 2011Appointment of Mr James Jeremy Barbera as a director (2 pages)
16 May 2011Appointment of Mr James Jeremy Barbera as a director (2 pages)
16 May 2011Appointment of Miss Shirley Rosalie Stapleton as a director (2 pages)
16 May 2011Appointment of Miss Shirley Rosalie Stapleton as a director (2 pages)
13 May 2011Appointment of Mr David Stoller as a director (2 pages)
13 May 2011Termination of appointment of Bernard Sumner as a secretary (1 page)
13 May 2011Appointment of Miss Shirley Rosalie Stapleton as a secretary (1 page)
13 May 2011Appointment of Miss Shirley Rosalie Stapleton as a secretary (1 page)
13 May 2011Termination of appointment of Bernard Sumner as a secretary (1 page)
13 May 2011Appointment of Mr David Stoller as a director (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for William Russell Stenart Fitzpatrick on 1 October 2009 (2 pages)
28 July 2010Director's details changed for William Russell Stenart Fitzpatrick on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for William Russell Stenart Fitzpatrick on 1 October 2009 (2 pages)
13 July 2010Appointment of Mr Bernard Michael Sumner as a secretary (1 page)
13 July 2010Termination of appointment of Julianne Coutts as a secretary (1 page)
13 July 2010Termination of appointment of Julianne Coutts as a secretary (1 page)
13 July 2010Appointment of Mr Bernard Michael Sumner as a secretary (1 page)
1 July 2010Full accounts made up to 30 November 2009 (21 pages)
1 July 2010Full accounts made up to 30 November 2009 (21 pages)
12 March 2010Registered office address changed from First Artist House 87 Wembley Hill Road Wembley Middlesex HA9 8BU on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from First Artist House 87 Wembley Hill Road Wembley Middlesex HA9 8BU on 12 March 2010 (2 pages)
30 October 2009Register inspection address has been changed (2 pages)
30 October 2009Register inspection address has been changed (2 pages)
30 October 2009Register(s) moved to registered inspection location (2 pages)
30 October 2009Register(s) moved to registered inspection location (2 pages)
26 September 2009Return made up to 01/07/09; full list of members (7 pages)
26 September 2009Return made up to 01/07/09; full list of members (7 pages)
25 August 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page)
25 August 2009Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page)
7 February 2009Full accounts made up to 31 August 2008 (22 pages)
7 February 2009Full accounts made up to 31 August 2008 (22 pages)
15 January 2009Appointment terminated director simon bent (1 page)
15 January 2009Appointment terminated director simon bent (1 page)
9 December 2008Director appointed william russell stewart fitzpatrick (2 pages)
9 December 2008Director appointed william russell stewart fitzpatrick (2 pages)
16 October 2008Director appointed simon james bent (3 pages)
16 October 2008Director appointed simon james bent (3 pages)
18 August 2008Appointment terminated director richard hughes (1 page)
18 August 2008Appointment terminated director richard hughes (1 page)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
10 July 2008Return made up to 01/07/08; full list of members (4 pages)
15 April 2008Full accounts made up to 31 August 2007 (18 pages)
15 April 2008Full accounts made up to 31 August 2007 (18 pages)
16 August 2007Return made up to 01/07/07; full list of members (3 pages)
16 August 2007Return made up to 01/07/07; full list of members (3 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
11 January 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
11 January 2007Registered office changed on 11/01/07 from: 48 leicester square london WC2H 7QD (1 page)
11 January 2007Registered office changed on 11/01/07 from: 48 leicester square london WC2H 7QD (1 page)
11 January 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 January 2007Resolutions
  • RES13 ‐ Share acquisition 20/12/06
(4 pages)
6 January 2007Declaration of assistance for shares acquisition (7 pages)
6 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
6 January 2007Declaration of assistance for shares acquisition (7 pages)
6 January 2007Resolutions
  • RES13 ‐ Share acquisition 20/12/06
(4 pages)
6 January 2007Declaration of assistance for shares acquisition (7 pages)
6 January 2007Declaration of assistance for shares acquisition (7 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
23 December 2006Particulars of mortgage/charge (7 pages)
14 December 2006Re-registration of Memorandum and Articles (35 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Re-registration of Memorandum and Articles (35 pages)
14 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
14 December 2006Application for reregistration from PLC to private (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2006Application for reregistration from PLC to private (1 page)
14 December 2006Certificate of re-registration from Public Limited Company to Private (1 page)
23 August 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
23 August 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
12 July 2006Return made up to 01/07/06; full list of members (7 pages)
12 July 2006Return made up to 01/07/06; full list of members (7 pages)
17 August 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
17 August 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
22 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
27 October 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
23 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
23 September 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
7 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
25 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
23 July 2002Return made up to 01/07/02; full list of members (7 pages)
23 July 2002Return made up to 01/07/02; full list of members (7 pages)
8 August 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
8 August 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
17 July 2001Return made up to 01/07/01; full list of members (6 pages)
17 July 2001Return made up to 01/07/01; full list of members (6 pages)
28 July 2000Return made up to 01/07/00; full list of members (6 pages)
28 July 2000Full group accounts made up to 31 March 2000 (22 pages)
28 July 2000Return made up to 01/07/00; full list of members (6 pages)
28 July 2000Full group accounts made up to 31 March 2000 (22 pages)
3 August 1999Full group accounts made up to 31 March 1999 (22 pages)
3 August 1999Full group accounts made up to 31 March 1999 (22 pages)
21 July 1999Return made up to 01/07/99; full list of members (7 pages)
21 July 1999Return made up to 01/07/99; full list of members (7 pages)
12 October 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 October 1998Return made up to 01/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
15 July 1998Full group accounts made up to 31 March 1998 (22 pages)
15 July 1998Full group accounts made up to 31 March 1998 (22 pages)
24 July 1997Full group accounts made up to 31 March 1997 (22 pages)
24 July 1997Full group accounts made up to 31 March 1997 (22 pages)
23 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 August 1996Full group accounts made up to 31 March 1996 (20 pages)
6 August 1996Full group accounts made up to 31 March 1996 (20 pages)
5 July 1996Return made up to 01/07/96; full list of members (6 pages)
5 July 1996Return made up to 01/07/96; full list of members (6 pages)
17 May 1996Div 28/03/96 (1 page)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(30 pages)
17 May 1996Div 28/03/96 (1 page)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
17 May 1996Resolutions
  • SRES13 ‐ Special resolution
(30 pages)
17 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
6 July 1995Return made up to 01/07/95; no change of members (6 pages)
6 July 1995Return made up to 01/07/95; no change of members (6 pages)
23 June 1995Full group accounts made up to 31 March 1995 (19 pages)
23 June 1995Full group accounts made up to 31 March 1995 (19 pages)
16 February 1995Director resigned (2 pages)
16 February 1995Director resigned (2 pages)
1 February 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 February 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
8 April 1991Return made up to 10/08/90; full list of members (9 pages)
8 April 1991Return made up to 10/08/90; full list of members (9 pages)
8 June 1989Memorandum and Articles of Association (3 pages)
8 June 1989Memorandum and Articles of Association (3 pages)
26 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 May 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 April 1989New director appointed (2 pages)
24 April 1989New director appointed (2 pages)
23 November 1988Certificate of re-registration from Private to Public Limited Company (1 page)
23 November 1988Auditor's report (14 pages)
23 November 1988Certificate of re-registration from Private to Public Limited Company (1 page)
23 November 1988Auditor's report (14 pages)
8 November 1988Particulars of mortgage/charge (3 pages)
8 November 1988Particulars of mortgage/charge (3 pages)
3 November 1988Return made up to 23/07/88; full list of members (5 pages)
3 November 1988Return made up to 23/07/88; full list of members (5 pages)
28 October 1988Auditor's statement (1 page)
28 October 1988Auditor's statement (1 page)
28 October 1988Balance Sheet (2 pages)
28 October 1988Declaration on reregistration from private to PLC (1 page)
28 October 1988Balance Sheet (2 pages)
28 October 1988Declaration on reregistration from private to PLC (1 page)
8 April 1986Allotment of shares (2 pages)
8 April 1986Allotment of shares (2 pages)
30 April 1924Incorporation (23 pages)
30 April 1924Incorporation (23 pages)