London
WC2H 9EA
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(94 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(66 years, 12 months after company formation) |
Appointment Duration | 22 years (resigned 30 November 2014) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Savannah House 32 Sherwood Road Durban North 4051 |
Director Name | Mr Alastair Robert Christopher Barclay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(66 years, 12 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 28 June 1993) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Jewells Thatch Chapel Row Bucklebury Reading Berkshire RG7 6PB |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(66 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall Farmhouse Kiln Lane Clophill Bedford MK45 4DA |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(66 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brickwall Farmhouse Kiln Lane Clophill Bedford MK45 4DA |
Director Name | Aubyn James Sugden Prower |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 229 Sheen Lane East Sheen London SW14 8LE |
Director Name | Mr Thomas Patrick King |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(67 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 February 2000) |
Role | Property Consultant |
Correspondence Address | Flat 2 15-17 West Eaton Place London SW1X 8LT |
Director Name | Mr Ronald George Hooker |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(67 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2000) |
Role | Industrial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Loxborough House Bledlow Ridge High Wycombe Buckinghamshire HP14 4AA |
Secretary Name | Wendy Jane Churchill-Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(67 years, 11 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 26 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr John Reginald Wardhaugh Ansdell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(68 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 April 1997) |
Role | Company Director |
Correspondence Address | 17 Randolph Avenue London W9 1BH |
Secretary Name | Mrs Wendy Jane Churchill-Coleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(68 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 September 1999) |
Role | Company Director |
Correspondence Address | 199 Piccadilly London W1V 9LE |
Director Name | Carl Duncan Fry |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 April 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ennerdale Road Richmond Surrey TW9 3PG |
Director Name | Vincent Joseph Moran |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 1996(70 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | Braemar Pointues Rocques St Sampson Guernsey Channel Islands GY2 4HN |
Director Name | Charles Spencer Bunker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 July 2001) |
Role | Chartered Accountant |
Correspondence Address | 98b Gloucester Place London W1H 3DA |
Director Name | Mr Donald Hunter Elgie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(75 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Timothy Buckler Alderson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(75 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Arundel Terrace Barnes London SW13 8DS |
Director Name | Mr David Jonathon Hanger |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(75 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2007) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lower Common South London SW15 1BP |
Director Name | Peter John Cunard |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(75 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2007) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Woodville Gardens Ealing London W5 2LG |
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(78 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Andrew James Harrower Dougal |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2006(80 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Malcolm Robert Wall |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Swan Place 71 Barnes Street London SW13 9LT |
Director Name | Mr David John Grigson |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(83 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Richard Norman Legh Huntingford |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(85 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(88 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Ms Kate Maria Burns |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(88 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Nigel Peter Lingwood |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(90 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 01 April 2016(90 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Michael Jordan Branigan |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(91 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Timothy John Pennington Hancock |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(91 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 October 2017) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Nicholas James Hargrave |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(91 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(93 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 1992(66 years, 12 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 April 2016) |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Website | creston.com |
---|---|
Telephone | 020 79309757 |
Telephone region | London |
Registered Address | First Floor, Orion House 5 Upper St. Martin's Lane London WC2H 9EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £76,878,000 |
Net Worth | £10,550,000 |
Cash | £8,312,000 |
Current Liabilities | £28,271,000 |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 October 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2023 (1 month from now) |
28 November 2001 | Delivered on: 5 December 2001 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 May 1997 | Delivered on: 21 May 1997 Satisfied on: 8 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 366 and 368 shirley road southampton hampshire t/n HP268136 and all buildings and other structures any goodwill all plant machinery and the proceeds of any claim made under any insurance policy. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 September 1996 | Delivered on: 25 September 1996 Satisfied on: 23 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee in respect of the acquisition term loan facility made availible to the company pursuant to the facility letter (as defined). Particulars: 1,867,500 ordinary shares of £1.00 each in the share capital of meridian land limited and all dividends interest and other moneys paid or payable on the said shares. Fully Satisfied |
3 August 1994 | Delivered on: 18 August 1994 Satisfied on: 8 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 August 1994 | Delivered on: 5 August 1994 Satisfied on: 8 November 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Policy of assurance-companylutline assurance services limited policy number lu key 0099483 date 30/4/93 sum-£300,000 but being increased to £1,000,000, life assured thomas patrick king together with the whole sums assured & all bonuses & benefits & right title & interest present & future. Fully Satisfied |
22 March 1994 | Delivered on: 30 March 1994 Satisfied on: 6 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Mortgage Secured details: All monies due or to become due from co-ordinated land and estates PLC or london and telford developments limited and/or the company to the chargee under the terms of the charge. Particulars: Legal mortgage over units 15/19 and 20 capitol industries park colindale t/n ngl 707677 and ngl 707676 together with fixed plant machinery and other fixtures. Assignment of the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 1994 | Delivered on: 30 March 1994 Satisfied on: 6 August 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from co-ordinated land and estate PLC or london and telford developments limited and/or the company to the chargee under the terms of the charge. Particulars: Units 1 and 2 and car parking spaces caxton way stevenage hertfordshire t/n hd 224840 together with all fixed plant machinery and other fixtures. Assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 2011 | Delivered on: 8 December 2011 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the chargors or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
3 December 2006 | Delivered on: 8 December 2006 Satisfied on: 19 June 2015 Persons entitled: Barclays Bank PLC Classification: Deed of accession Secured details: All monies due or to become due from the charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights, title, interest and benefit in and to the sale and purchase agreement. Fully Satisfied |
19 May 2005 | Delivered on: 20 May 2005 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: Skandia p/n CI1009377623 life assured barrie brien and any amounts paid under it and any amount paid on cancellation. Fully Satisfied |
9 March 2005 | Delivered on: 18 March 2005 Satisfied on: 8 July 2010 Persons entitled: Barclays Bank PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy (being the life assurance policy over the life of stuart slocombe with scottish equitable policy number L0199337232) and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details. Fully Satisfied |
9 March 2005 | Delivered on: 18 March 2005 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy (being the life assurance policy over the life of donald elgie with scottish equitable policy number L0195747232) and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details. Fully Satisfied |
9 March 2005 | Delivered on: 18 March 2005 Satisfied on: 8 July 2010 Persons entitled: Barclays Bank PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy (being the life assurance policy over the life of glenn orr with scottish equitable policy number L019426732) and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details. Fully Satisfied |
9 March 2005 | Delivered on: 18 March 2005 Satisfied on: 8 July 2010 Persons entitled: Barclays Bank PLC Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy (being the life assurance policy over the life of keith bates with scottish equitable policy number L0196857232) and all amounts (including bonuses) that are to be paid under it. See the mortgage charge document for full details. Fully Satisfied |
3 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Second deed of accession to a composite guarantee and debenture Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
3 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 June 2015 Persons entitled: Barclays Bank PLC Classification: Third deed of accession to a composite guarantee and debenture Secured details: All monies due or to become due from each charging company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
26 February 1991 | Delivered on: 6 March 1991 Satisfied on: 25 May 1993 Persons entitled: Lloyds Bank PLC Classification: Revolving fixed charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with the bank & all interest of the company therein & all interest (if any) now due or to become due in respect thereof "the a/c at lloyds bank PLC designated" lloyds bank PLC re creston PLC. Fully Satisfied |
25 May 2001 | Delivered on: 14 June 2001 Persons entitled: Crown Estate Commissioners Classification: Rent deposit deed Secured details: £24,350 due or to become from the company to the chargee. Particulars: 6TH floor 56 haymarket london W1. Outstanding |
27 February 2017 | Delivered on: 7 March 2017 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed of accession") and including, amongst others, the trademark 'unlimited' numbered UK00003165123. For more details please refer to the deed of accession. Outstanding |
28 May 2015 | Delivered on: 5 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page) |
3 February 2020 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
24 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
24 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
24 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
29 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 18 July 2019 (2 pages) |
27 September 2019 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page) |
26 April 2019 | Termination of appointment of Nicholas James Hargrave as a director on 23 April 2019 (1 page) |
21 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
21 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages) |
21 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages) |
21 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
26 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (57 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Unlimited Marketing Finco Ltd as a person with significant control on 18 January 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 October 2017 | Notification of Unlimited Marketing Finco Ltd as a person with significant control on 18 January 2017 (2 pages) |
25 October 2017 | Change of details for a person with significant control (2 pages) |
25 October 2017 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
25 October 2017 | Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
20 October 2017 | Termination of appointment of Timothy John Pennington Hancock as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Michael Jordan Branigan as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Timothy John Pennington Hancock as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Michael Jordan Branigan as a director on 20 October 2017 (1 page) |
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page) |
7 March 2017 | Registration of charge 002105050020, created on 27 February 2017 (26 pages) |
7 March 2017 | Registration of charge 002105050020, created on 27 February 2017 (26 pages) |
13 February 2017 | Satisfaction of charge 8 in full (1 page) |
13 February 2017 | Satisfaction of charge 8 in full (1 page) |
26 January 2017 | Memorandum and Articles of Association (77 pages) |
26 January 2017 | Memorandum and Articles of Association (77 pages) |
26 January 2017 | Scheme of arrangement (6 pages) |
26 January 2017 | Scheme of arrangement (6 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
18 January 2017 | Statement of capital on 4 January 2017
|
18 January 2017 | Statement of capital on 4 January 2017
|
17 January 2017 | Re-registration of Memorandum and Articles (26 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Re-registration from a public company to a private limited company
|
17 January 2017 | Resolutions
|
17 January 2017 | Re-registration from a public company to a private limited company (1 page) |
17 January 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 January 2017 | Satisfaction of charge 002105050019 in full (1 page) |
9 January 2017 | Satisfaction of charge 002105050019 in full (1 page) |
5 January 2017 | Appointment of Mr Nicholas James Hargrave as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Michael Jordan Branigan as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Nicholas James Hargrave as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Timothy John Pennington Hancock as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Timothy John Pennington Hancock as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Michael Jordan Branigan as a director on 4 January 2017 (2 pages) |
22 December 2016 | Termination of appointment of Kate Maria Burns as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel Peter Lingwood as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Nigel Peter Lingwood as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Kate Maria Burns as a director on 22 December 2016 (1 page) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
17 September 2016 | Resolutions
|
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (122 pages) |
16 August 2016 | Group of companies' accounts made up to 31 March 2016 (122 pages) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page) |
9 May 2016 | Director's details changed for Mr Iain Fraser Ferguson on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Iain Fraser Ferguson on 9 May 2016 (2 pages) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Richard Norman Legh Huntingford as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Richard Norman Legh Huntingford as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages) |
18 February 2016 | Appointment of Mr Iain Fraser Ferguson as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr Iain Fraser Ferguson as a director on 18 February 2016 (2 pages) |
17 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2016 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2015 | Director's details changed for Kate Maria Burns on 30 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 30 November 2015 no member list Statement of capital on 2015-11-30
|
30 November 2015 | Termination of appointment of Andrew James Harrower Dougal as a director on 30 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Andrew James Harrower Dougal as a director on 30 November 2015 (1 page) |
30 November 2015 | Director's details changed for Mr Barrie Christopher Brien on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Richard Norman Legh Huntingford on 30 November 2015 (2 pages) |
30 November 2015 | Annual return made up to 30 November 2015 no member list Statement of capital on 2015-11-30
|
30 November 2015 | Director's details changed for Kate Maria Burns on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Richard Norman Legh Huntingford on 30 November 2015 (2 pages) |
30 November 2015 | Director's details changed for Mr Barrie Christopher Brien on 30 November 2015 (2 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (127 pages) |
29 September 2015 | Group of companies' accounts made up to 31 March 2015 (127 pages) |
29 September 2015 | Resolutions
|
1 July 2015 | Appointment of Mr Nigel Peter Lingwood as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nigel Peter Lingwood as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nigel Peter Lingwood as a director on 1 July 2015 (2 pages) |
19 June 2015 | Satisfaction of charge 17 in full (4 pages) |
19 June 2015 | Satisfaction of charge 17 in full (4 pages) |
10 June 2015 | Satisfaction of charge 16 in full (4 pages) |
10 June 2015 | Satisfaction of charge 14 in full (4 pages) |
10 June 2015 | Satisfaction of charge 9 in full (4 pages) |
10 June 2015 | Satisfaction of charge 18 in full (4 pages) |
10 June 2015 | Satisfaction of charge 14 in full (4 pages) |
10 June 2015 | Satisfaction of charge 18 in full (4 pages) |
10 June 2015 | Satisfaction of charge 11 in full (4 pages) |
10 June 2015 | Satisfaction of charge 16 in full (4 pages) |
10 June 2015 | Satisfaction of charge 10 in full (4 pages) |
10 June 2015 | Satisfaction of charge 9 in full (4 pages) |
10 June 2015 | Satisfaction of charge 11 in full (4 pages) |
10 June 2015 | Satisfaction of charge 10 in full (4 pages) |
5 June 2015 | Registration of charge 002105050019, created on 28 May 2015 (47 pages) |
5 June 2015 | Registration of charge 002105050019, created on 28 May 2015 (47 pages) |
31 March 2015 | Purchase of own shares. (3 pages) |
31 March 2015 | Purchase of own shares. (3 pages) |
2 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
3 December 2014 | Annual return made up to 30 November 2014 no member list Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 30 November 2014 no member list Statement of capital on 2014-12-03
|
1 December 2014 | Termination of appointment of David Courtnall Marshall as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of David Courtnall Marshall as a director on 30 November 2014 (1 page) |
24 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2014 | Purchase of own shares. (3 pages) |
5 November 2014 | Purchase of own shares. (3 pages) |
3 November 2014 | Appointment of Katherine Maria Burns as a director on 1 November 2014 (2 pages) |
3 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2014 | Appointment of Katherine Maria Burns as a director on 1 November 2014 (2 pages) |
3 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2014 | Appointment of Katherine Maria Burns as a director on 1 November 2014 (2 pages) |
3 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 November 2014 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
9 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
6 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
6 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
6 October 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
17 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
11 September 2014 | Group of companies' accounts made up to 31 March 2014 (211 pages) |
11 September 2014 | Resolutions
|
11 September 2014 | Group of companies' accounts made up to 31 March 2014 (211 pages) |
8 September 2014 | Termination of appointment of David John Grigson as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of David John Grigson as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of David John Grigson as a director on 8 September 2014 (1 page) |
3 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
3 September 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
5 August 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2014 | Purchase of own shares. Shares purchased into treasury:
|
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
2 July 2014 | Appointment of Kathryn Louise Herrick as a director (2 pages) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
2 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
1 April 2014 | Termination of appointment of Donald Elgie as a director (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page) |
19 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
5 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
2 December 2013 | Register(s) moved to registered inspection location (1 page) |
2 December 2013 | Annual return made up to 30 November 2013 no member list Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 no member list Statement of capital on 2013-12-02
|
2 December 2013 | Register(s) moved to registered inspection location (1 page) |
2 December 2013 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
2 December 2013 | Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
29 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
29 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
18 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 November 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
23 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
11 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 October 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
24 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
10 September 2013 | Group of companies' accounts made up to 31 March 2013 (102 pages) |
10 September 2013 | Group of companies' accounts made up to 31 March 2013 (102 pages) |
6 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 September 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
10 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
3 July 2013 | Purchase of own shares. Shares purchased into treasury:
|
6 December 2012 | Annual return made up to 30 November 2012 no member list (7 pages) |
6 December 2012 | Director's details changed for Mr Barrie Brien on 30 November 2012 (2 pages) |
6 December 2012 | Annual return made up to 30 November 2012 no member list (7 pages) |
6 December 2012 | Director's details changed for Donald Hunter Elgie on 30 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Donald Hunter Elgie on 30 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Andrew James Harrower Dougal on 30 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Andrew James Harrower Dougal on 30 November 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Barrie Brien on 30 November 2012 (2 pages) |
7 September 2012 | Resolutions
|
7 September 2012 | Resolutions
|
7 September 2012 | Group of companies' accounts made up to 31 March 2012 (97 pages) |
7 September 2012 | Group of companies' accounts made up to 31 March 2012 (97 pages) |
16 December 2011 | Secretary's details changed for City Group Plc on 30 November 2011 (2 pages) |
16 December 2011 | Annual return made up to 30 November 2011 no member list (8 pages) |
16 December 2011 | Secretary's details changed for City Group Plc on 30 November 2011 (2 pages) |
16 December 2011 | Annual return made up to 30 November 2011 no member list (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 18 (11 pages) |
3 October 2011 | Appointment of Mr Richard Norman Legh Huntingford as a director (2 pages) |
3 October 2011 | Appointment of Mr Richard Norman Legh Huntingford as a director (2 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Group of companies' accounts made up to 31 March 2011 (94 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Group of companies' accounts made up to 31 March 2011 (94 pages) |
2 September 2011 | Termination of appointment of Malcolm Wall as a director (1 page) |
2 September 2011 | Termination of appointment of Malcolm Wall as a director (1 page) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (21 pages) |
15 December 2010 | Register inspection address has been changed (2 pages) |
15 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (21 pages) |
15 December 2010 | Register inspection address has been changed (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (92 pages) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (92 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
13 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (24 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (24 pages) |
9 December 2009 | Appointment of Mr David John Grigson as a director (2 pages) |
9 December 2009 | Appointment of Mr David John Grigson as a director (2 pages) |
5 September 2009 | Memorandum and Articles of Association (77 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Memorandum and Articles of Association (77 pages) |
4 September 2009 | Group of companies' accounts made up to 31 March 2009 (98 pages) |
4 September 2009 | Group of companies' accounts made up to 31 March 2009 (98 pages) |
6 August 2009 | Ad 09/07/09\gbp si [email protected]=557610\gbp ic 5576123/6133733\ (2 pages) |
6 August 2009 | Ad 09/07/09\gbp si [email protected]=557610\gbp ic 5576123/6133733\ (2 pages) |
17 December 2008 | Return made up to 30/11/08; no change of members (11 pages) |
17 December 2008 | Return made up to 30/11/08; no change of members (11 pages) |
15 September 2008 | Memorandum and Articles of Association (76 pages) |
15 September 2008 | Resolutions
|
15 September 2008 | Resolutions
|
15 September 2008 | Memorandum and Articles of Association (76 pages) |
22 August 2008 | Group of companies' accounts made up to 31 March 2008 (99 pages) |
22 August 2008 | Group of companies' accounts made up to 31 March 2008 (99 pages) |
19 December 2007 | Return made up to 30/11/07; bulk list available separately
|
19 December 2007 | Return made up to 30/11/07; bulk list available separately
|
5 September 2007 | Group of companies' accounts made up to 31 March 2007 (91 pages) |
5 September 2007 | Group of companies' accounts made up to 31 March 2007 (91 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Nc inc already adjusted 30/07/07 (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Nc inc already adjusted 30/07/07 (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Resolutions
|
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
9 January 2007 | Return made up to 30/11/06; bulk list available separately (10 pages) |
9 January 2007 | Return made up to 30/11/06; bulk list available separately (10 pages) |
2 January 2007 | Ad 01/12/06--------- £ si [email protected]=79380 £ ic 5496737/5576117 (2 pages) |
2 January 2007 | Ad 01/12/06--------- £ si [email protected]=79380 £ ic 5496737/5576117 (2 pages) |
8 December 2006 | Particulars of mortgage/charge (6 pages) |
8 December 2006 | Particulars of mortgage/charge (6 pages) |
20 October 2006 | Auditor's resignation (1 page) |
20 October 2006 | Auditor's resignation (1 page) |
3 October 2006 | Group of companies' accounts made up to 31 March 2006 (83 pages) |
3 October 2006 | Group of companies' accounts made up to 31 March 2006 (83 pages) |
22 September 2006 | New director appointed (3 pages) |
22 September 2006 | New director appointed (3 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
27 July 2006 | Ad 06/07/06--------- £ si [email protected]=66138 £ ic 5371686/5437824 (8 pages) |
27 July 2006 | Ad 06/07/06--------- £ si [email protected]=5876 £ ic 5437824/5443700 (2 pages) |
27 July 2006 | Ad 28/06/06--------- £ si [email protected]=53037 £ ic 5443700/5496737 (7 pages) |
27 July 2006 | Ad 06/07/06--------- £ si [email protected]=66138 £ ic 5371686/5437824 (8 pages) |
27 July 2006 | Ad 06/07/06--------- £ si [email protected]=5876 £ ic 5437824/5443700 (2 pages) |
27 July 2006 | Ad 28/06/06--------- £ si [email protected]=53037 £ ic 5443700/5496737 (7 pages) |
16 June 2006 | Ad 17/05/06--------- £ si [email protected]=1612923 £ ic 3758763/5371686 (33 pages) |
16 June 2006 | Ad 17/05/06--------- £ si [email protected]=1612923 £ ic 3758763/5371686 (33 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Resolutions
|
10 January 2006 | Return made up to 30/11/05; bulk list available separately (9 pages) |
10 January 2006 | Return made up to 30/11/05; bulk list available separately (9 pages) |
28 December 2005 | Ad 06/12/05--------- £ si [email protected]=46500 £ ic 3712263/3758763 (2 pages) |
28 December 2005 | Ad 06/12/05--------- £ si [email protected]=46500 £ ic 3712263/3758763 (2 pages) |
14 November 2005 | Ad 29/09/05--------- £ si [email protected]=7383 £ ic 3670411/3677794 (2 pages) |
14 November 2005 | Ad 29/09/05--------- £ si [email protected]=7383 £ ic 3670411/3677794 (2 pages) |
14 November 2005 | Ad 31/08/05--------- £ si [email protected]=34469 £ ic 3677794/3712263 (2 pages) |
14 November 2005 | Ad 31/08/05--------- £ si [email protected]=34469 £ ic 3677794/3712263 (2 pages) |
19 October 2005 | 31/08/05 £ ti [email protected]=1722 (2 pages) |
19 October 2005 | 31/08/05 £ ti [email protected]=1722 (2 pages) |
27 September 2005 | Ad 31/08/05--------- £ si [email protected]=8967 £ ic 3661444/3670411 (2 pages) |
27 September 2005 | Ad 31/08/05--------- £ si [email protected]=8967 £ ic 3661444/3670411 (2 pages) |
15 September 2005 | Secretary's particulars changed (1 page) |
15 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 30 city road, london, EC1Y 1BQ (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 30 city road, london, EC1Y 1BQ (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Resolutions
|
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Ad 07/07/05--------- £ si [email protected]=159572 £ ic 3501872/3661444 (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 25 city road, london, EC1Y 1BQ (1 page) |
10 August 2005 | Ad 07/07/05--------- £ si [email protected]=159572 £ ic 3501872/3661444 (2 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 25 city road, london, EC1Y 1BQ (1 page) |
5 August 2005 | Group of companies' accounts made up to 31 March 2005 (64 pages) |
5 August 2005 | Group of companies' accounts made up to 31 March 2005 (64 pages) |
20 May 2005 | Particulars of mortgage/charge (6 pages) |
20 May 2005 | Particulars of mortgage/charge (6 pages) |
19 April 2005 | Ad 31/03/05--------- £ si [email protected]=8782 £ ic 3493090/3501872 (2 pages) |
19 April 2005 | Ad 31/03/05--------- £ si [email protected]=8782 £ ic 3493090/3501872 (2 pages) |
12 April 2005 | Ad 09/03/05--------- £ si [email protected]=704816 £ ic 2788274/3493090 (53 pages) |
12 April 2005 | Ad 09/03/05--------- £ si [email protected]=704816 £ ic 2788274/3493090 (53 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
18 March 2005 | Particulars of mortgage/charge (6 pages) |
17 March 2005 | Resolutions
|
17 March 2005 | Resolutions
|
15 March 2005 | Ad 09/03/05--------- £ si [email protected]=269743 £ ic 2518531/2788274 (7 pages) |
15 March 2005 | Ad 09/03/05--------- £ si [email protected]=269743 £ ic 2518531/2788274 (7 pages) |
15 February 2005 | Listing of particulars (115 pages) |
15 February 2005 | Listing of particulars (115 pages) |
17 January 2005 | Return made up to 30/11/04; bulk list available separately (9 pages) |
17 January 2005 | Return made up to 30/11/04; bulk list available separately (9 pages) |
22 October 2004 | New director appointed (3 pages) |
22 October 2004 | New director appointed (3 pages) |
13 October 2004 | Ad 30/09/04--------- £ si [email protected]=7000 £ ic 2646483/2653483 (2 pages) |
13 October 2004 | Ad 30/09/04--------- £ si [email protected]=7000 £ ic 2646483/2653483 (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
23 September 2004 | Statement of affairs (81 pages) |
23 September 2004 | Ad 03/09/04--------- £ si [email protected]=134954 £ ic 2511529/2646483 (2 pages) |
23 September 2004 | Statement of affairs (81 pages) |
23 September 2004 | Ad 03/09/04--------- £ si [email protected]=134954 £ ic 2511529/2646483 (2 pages) |
21 September 2004 | Ad 06/09/04--------- £ si [email protected]=134954 £ ic 2376575/2511529 (2 pages) |
21 September 2004 | Ad 06/09/04--------- £ si [email protected]=134954 £ ic 2376575/2511529 (2 pages) |
20 September 2004 | Group of companies' accounts made up to 31 March 2004 (59 pages) |
20 September 2004 | Group of companies' accounts made up to 31 March 2004 (59 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
16 September 2004 | Particulars of mortgage/charge (10 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
16 August 2004 | Ad 29/07/04--------- £ si [email protected]=76559 £ ic 2300016/2376575 (16 pages) |
16 August 2004 | Ad 29/07/04--------- £ si [email protected]=76559 £ ic 2300016/2376575 (16 pages) |
16 July 2004 | Ad 07/07/04--------- £ si [email protected]=93503 £ ic 2206513/2300016 (2 pages) |
16 July 2004 | Ad 07/07/04--------- £ si [email protected]=93503 £ ic 2206513/2300016 (2 pages) |
14 April 2004 | Ad 29/03/04--------- £ si [email protected]=7800 £ ic 2198713/2206513 (2 pages) |
14 April 2004 | Ad 29/03/04--------- £ si [email protected]=7800 £ ic 2198713/2206513 (2 pages) |
29 January 2004 | Ad 13/01/04--------- £ si [email protected]=8812 £ ic 2189901/2198713 (11 pages) |
29 January 2004 | Ad 13/01/04--------- £ si [email protected]=8812 £ ic 2189901/2198713 (11 pages) |
23 January 2004 | Return made up to 30/11/03; bulk list available separately
|
23 January 2004 | Return made up to 30/11/03; bulk list available separately
|
14 November 2003 | Ad 03/11/03--------- £ si [email protected]=182291 £ ic 2189900/2372191 (2 pages) |
14 November 2003 | Ad 03/11/03--------- £ si [email protected]=182291 £ ic 2189900/2372191 (2 pages) |
13 November 2003 | Ad 03/11/03--------- £ si [email protected]=182291 £ ic 2007609/2189900 (2 pages) |
13 November 2003 | Ad 03/11/03--------- £ si [email protected]=182291 £ ic 2007609/2189900 (2 pages) |
7 November 2003 | Ad 16/10/03--------- £ si [email protected]=209184 £ ic 1798425/2007609 (33 pages) |
7 November 2003 | Ad 16/10/03--------- £ si [email protected]=321200 £ ic 1477225/1798425 (2 pages) |
7 November 2003 | Ad 16/10/03--------- £ si [email protected]=234375 £ ic 1242850/1477225 (3 pages) |
7 November 2003 | Ad 16/10/03--------- £ si [email protected]=209184 £ ic 1798425/2007609 (33 pages) |
7 November 2003 | Ad 17/10/03--------- £ si [email protected]=121314 £ ic 1121536/1242850 (2 pages) |
7 November 2003 | Ad 16/10/03--------- £ si [email protected]=321200 £ ic 1477225/1798425 (2 pages) |
7 November 2003 | Ad 17/10/03--------- £ si [email protected]=121314 £ ic 1121536/1242850 (2 pages) |
7 November 2003 | Ad 16/10/03--------- £ si [email protected]=234375 £ ic 1242850/1477225 (3 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
26 September 2003 | Listing of particulars (96 pages) |
26 September 2003 | Listing of particulars (96 pages) |
16 September 2003 | Resolutions
|
16 September 2003 | Resolutions
|
7 August 2003 | Group of companies' accounts made up to 31 March 2003 (56 pages) |
7 August 2003 | Group of companies' accounts made up to 31 March 2003 (56 pages) |
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
28 January 2003 | Return made up to 30/11/02; bulk list available separately
|
28 January 2003 | Return made up to 30/11/02; bulk list available separately
|
17 January 2003 | Ad 07/01/02--------- £ si [email protected]=158 £ ic 1121378/1121536 (3 pages) |
17 January 2003 | Ad 07/01/02--------- £ si [email protected]=158 £ ic 1121378/1121536 (3 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
15 July 2002 | Group of companies' accounts made up to 31 March 2002 (51 pages) |
15 July 2002 | Group of companies' accounts made up to 31 March 2002 (51 pages) |
23 January 2002 | Secretary's particulars changed (1 page) |
23 January 2002 | Secretary's particulars changed (1 page) |
15 January 2002 | Return made up to 30/11/01; bulk list available separately (8 pages) |
15 January 2002 | Return made up to 30/11/01; bulk list available separately (8 pages) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
5 December 2001 | Particulars of mortgage/charge (9 pages) |
5 December 2001 | Particulars of mortgage/charge (9 pages) |
13 November 2001 | Listing of particulars (108 pages) |
13 November 2001 | Listing of particulars (108 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2001 | Memorandum and Articles of Association (57 pages) |
12 September 2001 | Memorandum and Articles of Association (57 pages) |
16 August 2001 | Ad 29/01/01--------- £ si [email protected]=161458 £ ic 395519/556977 (4 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Ad 29/01/01--------- £ si [email protected]=161458 £ ic 395519/556977 (4 pages) |
16 August 2001 | Resolutions
|
15 August 2001 | Group of companies' accounts made up to 31 March 2001 (50 pages) |
15 August 2001 | Group of companies' accounts made up to 31 March 2001 (50 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Resolutions
|
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
17 January 2001 | Listing of particulars (112 pages) |
17 January 2001 | Listing of particulars (112 pages) |
18 December 2000 | Return made up to 30/11/00; bulk list available separately (10 pages) |
18 December 2000 | Return made up to 30/11/00; bulk list available separately (10 pages) |
29 November 2000 | Auditor's resignation (1 page) |
29 November 2000 | Auditor's resignation (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: third floor, 199 picadilly, london, W1V 9LE (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: third floor, 199 picadilly, london, W1V 9LE (1 page) |
23 October 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
23 October 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
20 July 2000 | Ad 03/03/00--------- £ si [email protected]=1000 £ ic 890701/891701 (2 pages) |
20 July 2000 | Ad 08/03/00--------- £ si [email protected]=500 £ ic 899246/899746 (2 pages) |
20 July 2000 | Ad 18/02/00--------- £ si [email protected]=2500 £ ic 957418/959918 (2 pages) |
20 July 2000 | Ad 03/03/00--------- £ si [email protected]=1000 £ ic 890701/891701 (2 pages) |
20 July 2000 | Ad 05/04/00--------- £ si [email protected]=7545 £ ic 891701/899246 (2 pages) |
20 July 2000 | Ad 03/03/00--------- £ si [email protected]=55172 £ ic 902246/957418 (2 pages) |
20 July 2000 | Ad 05/04/00--------- £ si [email protected]=7545 £ ic 891701/899246 (2 pages) |
20 July 2000 | Ad 08/03/00--------- £ si [email protected]=2500 £ ic 899746/902246 (2 pages) |
20 July 2000 | Ad 18/10/99--------- £ si [email protected] (2 pages) |
20 July 2000 | Ad 18/10/99--------- £ si [email protected] (2 pages) |
20 July 2000 | Ad 02/08/99--------- £ si [email protected] (2 pages) |
20 July 2000 | Ad 08/03/00--------- £ si [email protected]=2500 £ ic 899746/902246 (2 pages) |
20 July 2000 | Ad 02/08/99--------- £ si [email protected] (2 pages) |
20 July 2000 | Ad 03/03/00--------- £ si [email protected]=55172 £ ic 902246/957418 (2 pages) |
20 July 2000 | Ad 18/02/00--------- £ si [email protected]=2500 £ ic 957418/959918 (2 pages) |
20 July 2000 | Ad 08/03/00--------- £ si [email protected]=500 £ ic 899246/899746 (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
16 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
16 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 30/11/99; bulk list available separately (16 pages) |
20 January 2000 | Return made up to 30/11/99; bulk list available separately (16 pages) |
16 November 1999 | Location of register of members (1 page) |
16 November 1999 | Location of register of members (1 page) |
8 November 1999 | Full group accounts made up to 30 June 1999 (40 pages) |
8 November 1999 | Full group accounts made up to 30 June 1999 (40 pages) |
30 September 1999 | New director appointed (3 pages) |
30 September 1999 | New director appointed (3 pages) |
15 September 1999 | New director appointed (3 pages) |
15 September 1999 | New director appointed (3 pages) |
7 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Secretary resigned (1 page) |
14 June 1999 | £ ic 874201/871701 19/05/99 £ sr [email protected]=2500 (1 page) |
14 June 1999 | £ ic 884201/874201 25/05/99 £ sr [email protected]=10000 (1 page) |
14 June 1999 | £ ic 874201/871701 19/05/99 £ sr [email protected]=2500 (1 page) |
14 June 1999 | £ ic 884201/874201 25/05/99 £ sr [email protected]=10000 (1 page) |
12 May 1999 | £ ic 889201/886701 09/04/99 £ sr [email protected]=2500 (1 page) |
12 May 1999 | £ ic 886701/884201 13/04/99 £ sr [email protected]=2500 (1 page) |
12 May 1999 | £ ic 886701/884201 13/04/99 £ sr [email protected]=2500 (1 page) |
12 May 1999 | £ ic 889201/886701 09/04/99 £ sr [email protected]=2500 (1 page) |
17 March 1999 | £ sr [email protected] 28/07/98 (1 page) |
17 March 1999 | £ sr [email protected] 20/11/98 (1 page) |
17 March 1999 | £ ic 892701/889201 12/01/99 £ sr [email protected]=3500 (1 page) |
17 March 1999 | £ sr [email protected] 03/11/98 (1 page) |
17 March 1999 | £ sr [email protected] 20/11/98 (1 page) |
17 March 1999 | £ sr [email protected] 03/11/98 (1 page) |
17 March 1999 | £ ic 892701/889201 12/01/99 £ sr [email protected]=3500 (1 page) |
17 March 1999 | £ sr [email protected] 28/07/98 (1 page) |
16 March 1999 | Secretary's particulars changed (1 page) |
16 March 1999 | Secretary's particulars changed (1 page) |
4 January 1999 | Return made up to 30/11/98; bulk list available separately (15 pages) |
4 January 1999 | Return made up to 30/11/98; bulk list available separately (15 pages) |
26 November 1998 | Conso 18/11/98 (1 page) |
26 November 1998 | Conso 18/11/98 (1 page) |
23 November 1998 | Company name changed creston land & estates PLC\certificate issued on 24/11/98 (2 pages) |
23 November 1998 | Company name changed creston land & estates PLC\certificate issued on 24/11/98 (2 pages) |
5 November 1998 | Full group accounts made up to 30 June 1998 (44 pages) |
5 November 1998 | Full group accounts made up to 30 June 1998 (44 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 26 grosvenor gardens, london, SW1W 0DH (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 26 grosvenor gardens, london, SW1W 0DH (1 page) |
5 February 1998 | Return made up to 30/11/97; bulk list available separately (12 pages) |
5 February 1998 | Return made up to 30/11/97; bulk list available separately (12 pages) |
25 January 1998 | Ad 09/01/98--------- £ si [email protected]=30 £ ic 939838/939868 (3 pages) |
25 January 1998 | Ad 09/01/98--------- £ si [email protected]=30 £ ic 939838/939868 (3 pages) |
27 November 1997 | Full group accounts made up to 30 June 1997 (47 pages) |
27 November 1997 | Full group accounts made up to 30 June 1997 (47 pages) |
29 September 1997 | Registered office changed on 29/09/97 from: 34 grosvenor gardens, belgravia, london, SW1W 0DH (1 page) |
29 September 1997 | Secretary's particulars changed (1 page) |
29 September 1997 | Secretary's particulars changed (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 34 grosvenor gardens, belgravia, london, SW1W 0DH (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
9 September 1997 | Director's particulars changed (1 page) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
20 December 1996 | Return made up to 30/11/96; bulk list available separately (12 pages) |
20 December 1996 | Return made up to 30/11/96; bulk list available separately (12 pages) |
13 December 1996 | Full group accounts made up to 30 June 1996 (39 pages) |
13 December 1996 | Full group accounts made up to 30 June 1996 (39 pages) |
13 November 1996 | Ad 19/08/96--------- £ si [email protected]=146490 £ ic 793342/939832 (2 pages) |
13 November 1996 | Ad 19/08/96--------- £ si [email protected]=146490 £ ic 793342/939832 (2 pages) |
13 November 1996 | Nc inc already adjusted 19/08/96 (1 page) |
13 November 1996 | Nc inc already adjusted 19/08/96 (1 page) |
8 November 1996 | New director appointed (3 pages) |
8 November 1996 | New director appointed (3 pages) |
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Resolutions
|
5 November 1996 | Ad 25/10/96--------- £ si [email protected]=27272 £ ic 766070/793342 (2 pages) |
5 November 1996 | Ad 25/10/96--------- £ si [email protected]=27272 £ ic 766070/793342 (2 pages) |
2 October 1996 | New director appointed (3 pages) |
2 October 1996 | New director appointed (3 pages) |
25 September 1996 | Particulars of mortgage/charge (4 pages) |
25 September 1996 | Particulars of mortgage/charge (4 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
1 August 1996 | Listing of particulars (87 pages) |
1 August 1996 | Listing of particulars (87 pages) |
31 March 1996 | Resolutions
|
31 March 1996 | Resolutions
|
28 March 1996 | Certificate of reduction of issued capital (1 page) |
28 March 1996 | Reduction of iss capital and minute (oc) £ ic 7481345/ 766070 (4 pages) |
28 March 1996 | Reduction of iss capital and minute (oc) £ ic 7481345/ 766070 (4 pages) |
28 March 1996 | Certificate of reduction of issued capital (1 page) |
29 January 1996 | Resolutions
|
29 January 1996 | Memorandum and Articles of Association (60 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
29 January 1996 | Memorandum and Articles of Association (60 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Resolutions
|
19 January 1996 | Return made up to 30/11/95; bulk list available separately (13 pages) |
19 January 1996 | Return made up to 30/11/95; bulk list available separately (13 pages) |
18 January 1996 | Full group accounts made up to 30 June 1995 (32 pages) |
18 January 1996 | Full group accounts made up to 30 June 1995 (32 pages) |
8 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (6 pages) |
8 August 1995 | New director appointed (6 pages) |
8 August 1995 | Director resigned (2 pages) |
18 July 1994 | Ad 24/06/94--------- £ si [email protected]=100000 £ ic 7381343/7481343 (2 pages) |
18 July 1994 | Ad 24/06/94--------- £ si [email protected]=100000 £ ic 7381343/7481343 (2 pages) |
3 May 1994 | Ad 04/03/94--------- £ si [email protected] (2 pages) |
25 April 1994 | Ad 28/03/94--------- £ si [email protected]=999960 £ ic 6381383/7381343 (2 pages) |
25 April 1994 | Ad 28/03/94--------- £ si [email protected]=999960 £ ic 6381383/7381343 (2 pages) |
16 March 1994 | Ad 04/03/94--------- £ si [email protected]=1266666 £ ic 5114717/6381383 (2 pages) |
11 March 1994 | Resolutions
|
11 March 1994 | Resolutions
|
11 March 1994 | £ nc 6750000/13500000 03/03/94 (1 page) |
11 March 1994 | £ nc 6750000/13500000 03/03/94 (1 page) |
11 March 1994 | Resolutions
|
11 March 1994 | Resolutions
|
9 March 1994 | Ad 09/02/94--------- £ si [email protected]=18701 £ ic 5096016/5114717 (8 pages) |
9 March 1994 | Ad 09/02/94--------- £ si [email protected]=18701 £ ic 5096016/5114717 (8 pages) |
16 February 1994 | Prospectus (67 pages) |
16 February 1994 | Prospectus (67 pages) |
26 January 1994 | Resolutions
|
26 January 1994 | Resolutions
|
13 January 1994 | Company name changed creston P.L.C.\certificate issued on 14/01/94 (2 pages) |
13 January 1994 | Company name changed creston P.L.C.\certificate issued on 14/01/94 (2 pages) |
12 January 1994 | Full group accounts made up to 30 June 1993 (38 pages) |
12 January 1994 | Full group accounts made up to 30 June 1993 (38 pages) |
25 October 1993 | Auditor's resignation (1 page) |
19 August 1993 | Ad 28/06/93--------- £ si [email protected] (4 pages) |
19 August 1993 | Statement of affairs (105 pages) |
20 July 1993 | Ad 28/06/93--------- £ si [email protected]=3134689 £ ic 1961327/5096016 (2 pages) |
15 July 1993 | Resolutions
|
15 July 1993 | Memorandum and Articles of Association (51 pages) |
15 July 1993 | £ nc 2508000/6750000 08/07/93 (1 page) |
15 July 1993 | Resolutions
|
15 July 1993 | £ nc 2508000/6750000 08/07/93 (1 page) |
15 July 1993 | Memorandum and Articles of Association (51 pages) |
7 June 1993 | Listing of particulars (58 pages) |
7 June 1993 | Listing of particulars (58 pages) |
11 July 1989 | Wd 06/07/89 ad 26/05/89--------- premium £ si [email protected]=980663 (2 pages) |
11 July 1989 | Wd 06/07/89 ad 26/05/89--------- premium £ si [email protected]=980663 (2 pages) |
10 November 1988 | Company name changed kwahu company P.L.C.(the)\certificate issued on 11/11/88 (2 pages) |
10 November 1988 | Company name changed kwahu company P.L.C.(the)\certificate issued on 11/11/88 (2 pages) |
22 February 1988 | Resolutions
|
22 February 1988 | £ nc 1000000/1254000 (1 page) |
22 February 1988 | £ nc 1000000/1254000 (1 page) |
22 February 1988 | Resolutions
|
22 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 October 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 November 1962 | Company name changed\certificate issued on 06/11/62 (3 pages) |
6 November 1962 | Company name changed\certificate issued on 06/11/62 (3 pages) |
19 December 1925 | Incorporation (51 pages) |
19 December 1925 | Incorporation (51 pages) |
19 December 1925 | Certificate of incorporation (1 page) |
19 December 1925 | Certificate of incorporation (1 page) |