London
W1W 8BE
Director Name | Andrew Simon Charles |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant/Finance Director |
Country of Residence | England |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Anthony John Pye-Jeary |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laurel Road Barnes London SW13 0EE |
Director Name | Michael Charles Storey |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 21 Napier Avenue London SW6 3PS |
Director Name | Mr Robert Ivon De Wynter |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Old Swan Wharf 116 Battersea Church Road London SW11 3NA |
Director Name | Mr Russell Thomas Eglin |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | 20 Alma Square London NW8 9QA |
Secretary Name | Michael Charles Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 1995) |
Role | Company Director |
Correspondence Address | 21 Napier Avenue London SW6 3PS |
Secretary Name | William Russell Stewart Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(70 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 December 2006) |
Role | Company Director |
Correspondence Address | 42 Catherine Place London SW1E 6HL |
Director Name | Mr Richard Michael Hughes |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 December 2006(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 St Georges Road Farnham Surrey GU9 8NB |
Director Name | Mr Jonathan Andrew Smith |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Cottage Wagon Road Barnet Hertfordshire EN5 4SG |
Secretary Name | Julianne Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(82 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Priory Avenue Chiswick London W4 1TY |
Director Name | Mr Simon James Bent |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(84 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Leamore Street Hammersmith London W6 0JZ |
Director Name | William Russell Stewart Fitzpatrick |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(84 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Catherine Place London SW1E 6HL |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Resigned |
Appointed | 25 June 2010(86 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 May 2011) |
Role | Company Director |
Correspondence Address | 7 Chantlers Close East Grinstead West Sussex RH19 1LU |
Director Name | Ms Shirley Rosalie Stapleton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(87 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Director Name | Mr James Jeremy Barbera |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2011(87 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 48 Leicester Square London WC2H 7QD |
Director Name | Mr David Cary Stoller |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2011(87 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Secretary Name | Ms Shirley Rosalie Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(87 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Director Name | Ms Sarah Elizabeth Hall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Artillery Mansions 75 Victoria Street London SW1H 0HY |
Director Name | Mr Robert Paul King |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 November 2015) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Director Name | Mr Marcus Yeoman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(91 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 125 Strand London WC2R 0AP |
Website | dewynters.com |
---|---|
Telephone | 020 73210488 |
Telephone region | London |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
25k at £1 | R4e LTD 50.00% Ordinary A |
---|---|
25k at £1 | R4e LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £27,600,316 |
Gross Profit | £7,683,242 |
Net Worth | £850,491 |
Cash | £1,198,370 |
Current Liabilities | £4,983,300 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
27 May 2022 | Delivered 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 2020 | Delivered on: 10 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 December 2015 | Delivered 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 2006 | Delivered 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 1988 | Delivered 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 |
10 December 2020 | Registration of charge 001975850004, created on 3 December 2020 (71 pages) |
---|---|
8 October 2020 | Satisfaction of charge 001975850003 in full (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (29 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 December 2017 (27 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of David Cary Stoller as a director on 30 September 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 May 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
30 March 2016 | Appointment of Mr James Nicholas Charrington as a director on 21 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr James Nicholas Charrington as a director on 21 March 2016 (2 pages) |
17 December 2015 | Satisfaction of charge 2 in full (4 pages) |
17 December 2015 | Satisfaction of charge 2 in full (4 pages) |
10 December 2015 | Registration of charge 001975850003, created on 4 December 2015 (44 pages) |
10 December 2015 | Registration of charge 001975850003, created on 4 December 2015 (44 pages) |
19 November 2015 | Termination of appointment of Robert Paul King as a director on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Robert Paul King as a director on 18 November 2015 (1 page) |
28 October 2015 | Appointment of Marcus Yeoman as a director on 27 October 2015 (2 pages) |
28 October 2015 | Appointment of Marcus Yeoman as a director on 27 October 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (21 pages) |
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
28 October 2014 | Termination of appointment of Sarah Elizabeth Hall as a director on 21 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Sarah Elizabeth Hall as a director on 21 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Anthony John Pye-Jeary as a director on 11 September 2014 (1 page) |
14 October 2014 | Termination of appointment of Anthony John Pye-Jeary as a director on 11 September 2014 (1 page) |
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 June 2014 | Appointment of Mr Robert Paul King as a director (2 pages) |
4 June 2014 | Appointment of Mr Robert Paul King as a director (2 pages) |
28 April 2014 | Director's details changed for Mr David Cary Stoller on 14 October 2013 (2 pages) |
28 April 2014 | Director's details changed for Mr David Cary Stoller on 14 October 2013 (2 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
22 July 2013 | Termination of appointment of Shirley Stapleton as a secretary (1 page) |
22 July 2013 | Termination of appointment of Shirley Stapleton as a secretary (1 page) |
22 July 2013 | Termination of appointment of Shirley Stapleton as a director (1 page) |
22 July 2013 | Termination of appointment of Shirley Stapleton as a director (1 page) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Registered office address changed from 48 Leicester Square London WC2H 7QD on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 48 Leicester Square London WC2H 7QD on 30 May 2013 (1 page) |
18 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (19 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 (18 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 (18 pages) |
10 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2012 (18 pages) |
17 September 2012 | Appointment of Ms Sarah Elizabeth Hall as a director (2 pages) |
17 September 2012 | Appointment of Ms Sarah Elizabeth Hall as a director (2 pages) |
11 September 2012 | Termination of appointment of William Fitzpatrick as a director (1 page) |
11 September 2012 | Termination of appointment of William Fitzpatrick as a director (1 page) |
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
18 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders
|
8 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (21 pages) |
11 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
11 April 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
15 March 2012 | Termination of appointment of James Barbera as a director (1 page) |
15 March 2012 | Termination of appointment of James Barbera as a director (1 page) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Register(s) moved to registered office address (1 page) |
20 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (8 pages) |
20 July 2011 | Register(s) moved to registered office address (1 page) |
12 July 2011 | Full accounts made up to 30 November 2010 (21 pages) |
12 July 2011 | Full accounts made up to 30 November 2010 (21 pages) |
23 May 2011 | Termination of appointment of Jonathan Smith as a director (1 page) |
23 May 2011 | Termination of appointment of Jonathan Smith as a director (1 page) |
16 May 2011 | Appointment of Mr James Jeremy Barbera as a director (2 pages) |
16 May 2011 | Appointment of Mr James Jeremy Barbera as a director (2 pages) |
16 May 2011 | Appointment of Miss Shirley Rosalie Stapleton as a director (2 pages) |
16 May 2011 | Appointment of Miss Shirley Rosalie Stapleton as a director (2 pages) |
13 May 2011 | Appointment of Mr David Stoller as a director (2 pages) |
13 May 2011 | Termination of appointment of Bernard Sumner as a secretary (1 page) |
13 May 2011 | Appointment of Miss Shirley Rosalie Stapleton as a secretary (1 page) |
13 May 2011 | Appointment of Miss Shirley Rosalie Stapleton as a secretary (1 page) |
13 May 2011 | Termination of appointment of Bernard Sumner as a secretary (1 page) |
13 May 2011 | Appointment of Mr David Stoller as a director (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for William Russell Stenart Fitzpatrick on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for William Russell Stenart Fitzpatrick on 1 October 2009 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for William Russell Stenart Fitzpatrick on 1 October 2009 (2 pages) |
13 July 2010 | Appointment of Mr Bernard Michael Sumner as a secretary (1 page) |
13 July 2010 | Termination of appointment of Julianne Coutts as a secretary (1 page) |
13 July 2010 | Termination of appointment of Julianne Coutts as a secretary (1 page) |
13 July 2010 | Appointment of Mr Bernard Michael Sumner as a secretary (1 page) |
1 July 2010 | Full accounts made up to 30 November 2009 (21 pages) |
1 July 2010 | Full accounts made up to 30 November 2009 (21 pages) |
12 March 2010 | Registered office address changed from First Artist House 87 Wembley Hill Road Wembley Middlesex HA9 8BU on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from First Artist House 87 Wembley Hill Road Wembley Middlesex HA9 8BU on 12 March 2010 (2 pages) |
30 October 2009 | Register inspection address has been changed (2 pages) |
30 October 2009 | Register inspection address has been changed (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (2 pages) |
30 October 2009 | Register(s) moved to registered inspection location (2 pages) |
26 September 2009 | Return made up to 01/07/09; full list of members (7 pages) |
26 September 2009 | Return made up to 01/07/09; full list of members (7 pages) |
25 August 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page) |
25 August 2009 | Accounting reference date extended from 31/08/2009 to 30/11/2009 alignment with parent or subsidiary (1 page) |
7 February 2009 | Full accounts made up to 31 August 2008 (22 pages) |
7 February 2009 | Full accounts made up to 31 August 2008 (22 pages) |
15 January 2009 | Appointment terminated director simon bent (1 page) |
15 January 2009 | Appointment terminated director simon bent (1 page) |
9 December 2008 | Director appointed william russell stewart fitzpatrick (2 pages) |
9 December 2008 | Director appointed william russell stewart fitzpatrick (2 pages) |
16 October 2008 | Director appointed simon james bent (3 pages) |
16 October 2008 | Director appointed simon james bent (3 pages) |
18 August 2008 | Appointment terminated director richard hughes (1 page) |
18 August 2008 | Appointment terminated director richard hughes (1 page) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
15 April 2008 | Full accounts made up to 31 August 2007 (18 pages) |
15 April 2008 | Full accounts made up to 31 August 2007 (18 pages) |
16 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
16 August 2007 | Return made up to 01/07/07; full list of members (3 pages) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
11 January 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 48 leicester square london WC2H 7QD (1 page) |
11 January 2007 | Registered office changed on 11/01/07 from: 48 leicester square london WC2H 7QD (1 page) |
11 January 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (7 pages) |
23 December 2006 | Particulars of mortgage/charge (7 pages) |
23 December 2006 | Particulars of mortgage/charge (7 pages) |
14 December 2006 | Re-registration of Memorandum and Articles (35 pages) |
14 December 2006 | Resolutions
|
14 December 2006 | Re-registration of Memorandum and Articles (35 pages) |
14 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 December 2006 | Application for reregistration from PLC to private (1 page) |
14 December 2006 | Resolutions
|
14 December 2006 | Application for reregistration from PLC to private (1 page) |
14 December 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 August 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
23 August 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (7 pages) |
17 August 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
17 August 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
22 July 2005 | Return made up to 01/07/05; full list of members
|
22 July 2005 | Return made up to 01/07/05; full list of members
|
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
27 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
23 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
23 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
7 August 2003 | Return made up to 01/07/03; full list of members
|
7 August 2003 | Return made up to 01/07/03; full list of members
|
25 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
25 September 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
23 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
8 August 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
8 August 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
17 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
28 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
28 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
28 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
28 July 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
3 August 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
3 August 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
21 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
21 July 1999 | Return made up to 01/07/99; full list of members (7 pages) |
12 October 1998 | Return made up to 01/07/98; no change of members
|
12 October 1998 | Return made up to 01/07/98; no change of members
|
15 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
15 July 1998 | Full group accounts made up to 31 March 1998 (22 pages) |
24 July 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
24 July 1997 | Full group accounts made up to 31 March 1997 (22 pages) |
23 July 1997 | Return made up to 01/07/97; no change of members
|
23 July 1997 | Return made up to 01/07/97; no change of members
|
6 August 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
6 August 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
5 July 1996 | Return made up to 01/07/96; full list of members (6 pages) |
17 May 1996 | Div 28/03/96 (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Div 28/03/96 (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
17 May 1996 | Resolutions
|
6 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
6 July 1995 | Return made up to 01/07/95; no change of members (6 pages) |
23 June 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
23 June 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
16 February 1995 | Director resigned (2 pages) |
16 February 1995 | Director resigned (2 pages) |
1 February 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 February 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
8 April 1991 | Return made up to 10/08/90; full list of members (9 pages) |
8 April 1991 | Return made up to 10/08/90; full list of members (9 pages) |
8 June 1989 | Memorandum and Articles of Association (3 pages) |
8 June 1989 | Memorandum and Articles of Association (3 pages) |
26 May 1989 | Resolutions
|
26 May 1989 | Resolutions
|
24 April 1989 | New director appointed (2 pages) |
24 April 1989 | New director appointed (2 pages) |
23 November 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 November 1988 | Auditor's report (14 pages) |
23 November 1988 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 November 1988 | Auditor's report (14 pages) |
8 November 1988 | Particulars of mortgage/charge (3 pages) |
8 November 1988 | Particulars of mortgage/charge (3 pages) |
3 November 1988 | Return made up to 23/07/88; full list of members (5 pages) |
3 November 1988 | Return made up to 23/07/88; full list of members (5 pages) |
28 October 1988 | Auditor's statement (1 page) |
28 October 1988 | Auditor's statement (1 page) |
28 October 1988 | Balance Sheet (2 pages) |
28 October 1988 | Declaration on reregistration from private to PLC (1 page) |
28 October 1988 | Balance Sheet (2 pages) |
28 October 1988 | Declaration on reregistration from private to PLC (1 page) |
8 April 1986 | Allotment of shares (2 pages) |
8 April 1986 | Allotment of shares (2 pages) |
30 April 1924 | Incorporation (23 pages) |
30 April 1924 | Incorporation (23 pages) |