Company NameDigital Unlimited Group Ltd
DirectorsTimothy Brian Hassett and Edward Melville Horatio Guest
Company StatusActive
Company Number00210505
CategoryPrivate Limited Company
Incorporation Date19 December 1925(98 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(93 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(94 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(66 years, 12 months after company formation)
Appointment Duration22 years (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSavannah House 32 Sherwood Road
Durban North
4051
Director NameMr Alastair Robert Christopher Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(66 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 June 1993)
RoleFinancial Executive
Country of ResidenceEngland
Correspondence AddressJewells Thatch
Chapel Row Bucklebury
Reading
Berkshire
RG7 6PB
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(66 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall Farmhouse
Kiln Lane Clophill
Bedford
MK45 4DA
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(66 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 24 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall Farmhouse
Kiln Lane Clophill
Bedford
MK45 4DA
Director NameAubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(67 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 1995)
RoleChartered Accountant
Correspondence Address229 Sheen Lane East Sheen
London
SW14 8LE
Director NameMr Thomas Patrick King
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(67 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 February 2000)
RoleProperty Consultant
Correspondence AddressFlat 2 15-17 West Eaton Place
London
SW1X 8LT
Director NameMr Ronald George Hooker
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(67 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 April 2000)
RoleIndustrial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLoxborough House
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AA
Secretary NameWendy Jane Churchill-Coleman
NationalityBritish
StatusResigned
Appointed19 November 1993(67 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 November 1993)
RoleCompany Director
Correspondence Address26 Grosvenor Gardens
London
SW1W 0DH
Director NameMr John Reginald Wardhaugh Ansdell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(68 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address17 Randolph Avenue
London
W9 1BH
Secretary NameMrs Wendy Jane Churchill-Coleman
NationalityBritish
StatusResigned
Appointed30 November 1994(68 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 September 1999)
RoleCompany Director
Correspondence Address199 Piccadilly
London
W1V 9LE
Director NameCarl Duncan Fry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(69 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 April 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ennerdale Road
Richmond
Surrey
TW9 3PG
Director NameVincent Joseph Moran
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed20 August 1996(70 years, 8 months after company formation)
Appointment Duration6 years (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressBraemar
Pointues Rocques St Sampson
Guernsey
Channel Islands
GY2 4HN
Director NameCharles Spencer Bunker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(73 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2001)
RoleChartered Accountant
Correspondence Address98b Gloucester Place
London
W1H 3DA
Director NameMr Donald Hunter Elgie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(75 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameTimothy Buckler Alderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(75 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Arundel Terrace
Barnes
London
SW13 8DS
Director NameMr David Jonathon Hanger
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(75 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Lower Common South
London
SW15 1BP
Director NamePeter John Cunard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(75 years, 12 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2007)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 7 Woodville Gardens
Ealing
London
W5 2LG
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(78 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Andrew James Harrower Dougal
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(80 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(81 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Swan Place
71 Barnes Street
London
SW13 9LT
Director NameMr David John Grigson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(83 years, 12 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Richard Norman Legh Huntingford
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(85 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(88 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Kate Maria Burns
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(88 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Nigel Peter Lingwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(89 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCreston House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(90 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameOlivia Alexandra Walker
StatusResigned
Appointed01 April 2016(90 years, 4 months after company formation)
Appointment Duration4 years (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Michael Jordan Branigan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(91 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameTimothy John Pennington Hancock
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(91 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2017)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Nicholas James Hargrave
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2017(91 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(93 years, 7 months after company formation)
Appointment Duration6 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed30 November 1992(66 years, 12 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 April 2016)
Correspondence Address6 Middle Street
London
EC1A 7JA

Contact

Websitecreston.com
Telephone020 79309757
Telephone regionLondon

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£76,878,000
Net Worth£10,550,000
Cash£8,312,000
Current Liabilities£28,271,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Charges

28 November 2001Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 2011Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 1991Delivered 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 2001Delivered 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 2017Delivered 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 2015Delivered on: 5 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page)
3 February 2020Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page)
3 February 2020Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages)
24 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
24 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages)
24 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (24 pages)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
29 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 September 2019Appointment of Mr Geoffrey James Bicknell as a director on 18 July 2019 (2 pages)
27 September 2019Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page)
17 June 2019Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages)
14 June 2019Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page)
26 April 2019Termination of appointment of Nicholas James Hargrave as a director on 23 April 2019 (1 page)
21 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages)
21 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages)
21 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (23 pages)
21 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
8 January 2018Group of companies' accounts made up to 31 March 2017 (57 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Notification of Unlimited Marketing Finco Ltd as a person with significant control on 18 January 2017 (2 pages)
30 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
30 October 2017Notification of Unlimited Marketing Finco Ltd as a person with significant control on 18 January 2017 (2 pages)
25 October 2017Change of details for a person with significant control (2 pages)
25 October 2017Register 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 2017Register 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 2017Termination of appointment of Timothy John Pennington Hancock as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Michael Jordan Branigan as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Timothy John Pennington Hancock as a director on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Michael Jordan Branigan as a director on 20 October 2017 (1 page)
20 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
20 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-19
(3 pages)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017 (1 page)
13 April 2017Registered 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 2017Registered 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 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017 (1 page)
7 March 2017Registration of charge 002105050020, created on 27 February 2017 (26 pages)
7 March 2017Registration of charge 002105050020, created on 27 February 2017 (26 pages)
13 February 2017Satisfaction of charge 8 in full (1 page)
13 February 2017Satisfaction of charge 8 in full (1 page)
26 January 2017Memorandum and Articles of Association (77 pages)
26 January 2017Memorandum and Articles of Association (77 pages)
26 January 2017Scheme of arrangement (6 pages)
26 January 2017Scheme of arrangement (6 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re scheme of arrangement 16/12/2016
(2 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re scheme of arrangement 16/12/2016
(2 pages)
18 January 2017Statement of capital on 4 January 2017
  • GBP 5,996,501.60
    Cancellation of treasury shares. Treasury capital:
  • GBP 99,225.7 on 4 January 2017
(4 pages)
18 January 2017Statement of capital on 4 January 2017
  • GBP 5,996,501.60
    Cancellation of treasury shares. Treasury capital:
  • GBP 99,225.7 on 4 January 2017
(4 pages)
17 January 2017Re-registration of Memorandum and Articles (26 pages)
17 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 January 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(1 page)
17 January 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 January 2017Re-registration from a public company to a private limited company (1 page)
17 January 2017Certificate of re-registration from Public Limited Company to Private (1 page)
9 January 2017Satisfaction of charge 002105050019 in full (1 page)
9 January 2017Satisfaction of charge 002105050019 in full (1 page)
5 January 2017Appointment of Mr Nicholas James Hargrave as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Michael Jordan Branigan as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Mr Nicholas James Hargrave as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Timothy John Pennington Hancock as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Timothy John Pennington Hancock as a director on 4 January 2017 (2 pages)
5 January 2017Appointment of Michael Jordan Branigan as a director on 4 January 2017 (2 pages)
22 December 2016Termination of appointment of Kate Maria Burns as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel Peter Lingwood as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Nigel Peter Lingwood as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Kate Maria Burns as a director on 22 December 2016 (1 page)
27 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
17 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (122 pages)
16 August 2016Group of companies' accounts made up to 31 March 2016 (122 pages)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016 (1 page)
9 May 2016Director's details changed for Mr Iain Fraser Ferguson on 9 May 2016 (2 pages)
9 May 2016Director's details changed for Mr Iain Fraser Ferguson on 9 May 2016 (2 pages)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Richard Norman Legh Huntingford as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Richard Norman Legh Huntingford as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016 (2 pages)
18 February 2016Appointment of Mr Iain Fraser Ferguson as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Mr Iain Fraser Ferguson as a director on 18 February 2016 (2 pages)
17 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 236,457.9
(3 pages)
17 February 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 236,457.9
(3 pages)
30 November 2015Director's details changed for Kate Maria Burns on 30 November 2015 (2 pages)
30 November 2015Annual return made up to 30 November 2015 no member list
Statement of capital on 2015-11-30
  • GBP 6,137,733.8
(6 pages)
30 November 2015Termination of appointment of Andrew James Harrower Dougal as a director on 30 November 2015 (1 page)
30 November 2015Termination of appointment of Andrew James Harrower Dougal as a director on 30 November 2015 (1 page)
30 November 2015Director's details changed for Mr Barrie Christopher Brien on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Richard Norman Legh Huntingford on 30 November 2015 (2 pages)
30 November 2015Annual return made up to 30 November 2015 no member list
Statement of capital on 2015-11-30
  • GBP 6,137,733.8
(6 pages)
30 November 2015Director's details changed for Kate Maria Burns on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Richard Norman Legh Huntingford on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Barrie Christopher Brien on 30 November 2015 (2 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (127 pages)
29 September 2015Group of companies' accounts made up to 31 March 2015 (127 pages)
29 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 07/09/2015
(2 pages)
1 July 2015Appointment of Mr Nigel Peter Lingwood as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Nigel Peter Lingwood as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Nigel Peter Lingwood as a director on 1 July 2015 (2 pages)
19 June 2015Satisfaction of charge 17 in full (4 pages)
19 June 2015Satisfaction of charge 17 in full (4 pages)
10 June 2015Satisfaction of charge 16 in full (4 pages)
10 June 2015Satisfaction of charge 14 in full (4 pages)
10 June 2015Satisfaction of charge 9 in full (4 pages)
10 June 2015Satisfaction of charge 18 in full (4 pages)
10 June 2015Satisfaction of charge 14 in full (4 pages)
10 June 2015Satisfaction of charge 18 in full (4 pages)
10 June 2015Satisfaction of charge 11 in full (4 pages)
10 June 2015Satisfaction of charge 16 in full (4 pages)
10 June 2015Satisfaction of charge 10 in full (4 pages)
10 June 2015Satisfaction of charge 9 in full (4 pages)
10 June 2015Satisfaction of charge 11 in full (4 pages)
10 June 2015Satisfaction of charge 10 in full (4 pages)
5 June 2015Registration of charge 002105050019, created on 28 May 2015 (47 pages)
5 June 2015Registration of charge 002105050019, created on 28 May 2015 (47 pages)
31 March 2015Purchase of own shares. (3 pages)
31 March 2015Purchase of own shares. (3 pages)
2 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 233,457.9
(3 pages)
2 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 233,457.9
(3 pages)
2 March 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 233,457.9 on 2015-02-10
(3 pages)
3 December 2014Annual return made up to 30 November 2014 no member list
Statement of capital on 2014-12-03
  • GBP 6,137,733.8
(6 pages)
3 December 2014Annual return made up to 30 November 2014 no member list
Statement of capital on 2014-12-03
  • GBP 6,137,733.8
(6 pages)
1 December 2014Termination of appointment of David Courtnall Marshall as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of David Courtnall Marshall as a director on 30 November 2014 (1 page)
24 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 232,457.9 on 2014-11-03
(3 pages)
24 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 225,772
(3 pages)
24 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 225,772
(3 pages)
24 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 225,772 on 2014-11-07
(3 pages)
24 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 232,457.9
(3 pages)
24 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 232,457.9
(3 pages)
17 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 219,922 on 2014-10-24
(3 pages)
17 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 219,922
(3 pages)
17 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 219,922
(3 pages)
5 November 2014Purchase of own shares. (3 pages)
5 November 2014Purchase of own shares. (3 pages)
3 November 2014Appointment of Katherine Maria Burns as a director on 1 November 2014 (2 pages)
3 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 211,122
(3 pages)
3 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 201,122 on 2014-10-01
(3 pages)
3 November 2014Appointment of Katherine Maria Burns as a director on 1 November 2014 (2 pages)
3 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 211,122
(3 pages)
3 November 2014Appointment of Katherine Maria Burns as a director on 1 November 2014 (2 pages)
3 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 201,122
(3 pages)
3 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 201,122
(3 pages)
3 November 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 211,122 on 2014-10-08
(3 pages)
9 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 191,122
(3 pages)
9 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 191,122 on 2014-09-24
(3 pages)
9 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 191,122
(3 pages)
6 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 181,122
(3 pages)
6 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 181,122
(3 pages)
6 October 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 181,122 on 2014-09-17
(3 pages)
22 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 172,222
(3 pages)
22 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 172,222
(3 pages)
22 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 172,222 on 2014-09-10
(3 pages)
17 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 142,222
(3 pages)
17 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 142,222
(3 pages)
17 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 142,222 on 2014-09-03
(3 pages)
11 September 2014Group of companies' accounts made up to 31 March 2014 (211 pages)
11 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
11 September 2014Group of companies' accounts made up to 31 March 2014 (211 pages)
8 September 2014Termination of appointment of David John Grigson as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of David John Grigson as a director on 8 September 2014 (1 page)
8 September 2014Termination of appointment of David John Grigson as a director on 8 September 2014 (1 page)
3 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 130,222 on 2014-08-06
(3 pages)
3 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 130,222
(3 pages)
3 September 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 130,222
(3 pages)
5 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 117,722 on 2014-07-10
(3 pages)
5 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 120,222
(3 pages)
5 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 117,722
(3 pages)
5 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 117,722
(3 pages)
5 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 120,222
(3 pages)
5 August 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 120,222 on 2014-07-11
(3 pages)
22 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 111,722
(3 pages)
22 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 111,722
(3 pages)
22 July 2014Purchase of own shares. Shares purchased into treasury:
  • GBP 111,722 on 2014-06-18
(3 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
2 July 2014Appointment of Kathryn Louise Herrick as a director (2 pages)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
1 April 2014Termination of appointment of Donald Elgie as a director (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 17 March 2014 (1 page)
19 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 101,722 on 2013-11-27
(3 pages)
19 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 101,722
(3 pages)
19 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 101,722
(3 pages)
5 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 101,007.3
(3 pages)
5 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 101,007.3
(3 pages)
5 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 101,007.3 on 2013-11-20
(3 pages)
2 December 2013Register(s) moved to registered inspection location (1 page)
2 December 2013Annual return made up to 30 November 2013 no member list
Statement of capital on 2013-12-02
  • GBP 6,137,733.8
(7 pages)
2 December 2013Annual return made up to 30 November 2013 no member list
Statement of capital on 2013-12-02
  • GBP 6,137,733.8
(7 pages)
2 December 2013Register(s) moved to registered inspection location (1 page)
2 December 2013Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
2 December 2013Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 91,007.3
(3 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 91,007.3 on 2013-11-13
(3 pages)
29 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 91,007.3
(3 pages)
18 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 83,007.3
(3 pages)
18 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 83,007.3 on 2013-11-06
(3 pages)
18 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 83,007.3
(3 pages)
12 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 73,007.3 on 2013-10-30
(3 pages)
12 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 73,007.3
(3 pages)
12 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 73,007.3
(3 pages)
11 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,007.3 on 2013-10-23
(3 pages)
11 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,007.3
(3 pages)
11 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 63,007.3
(3 pages)
6 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 59,707.3
(3 pages)
6 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 59,707.3
(3 pages)
6 November 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 59,707.3 on 2013-10-15
(3 pages)
23 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 51,707.3
(3 pages)
23 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 51,707.3
(3 pages)
23 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 51,707.3 on 2013-10-09
(3 pages)
21 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 44,207.3 on 2013-10-03
(3 pages)
21 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 44,207.3
(3 pages)
21 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 44,207.3
(3 pages)
11 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 38,722
(3 pages)
11 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 38,722 on 2013-09-18
(3 pages)
11 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 38,722
(3 pages)
10 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 33,722
(3 pages)
10 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 33,722
(3 pages)
10 October 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 33,722 on 2013-09-25
(3 pages)
24 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 26,972 on 2013-09-11
(3 pages)
24 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 26,972
(3 pages)
24 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 26,972
(3 pages)
12 September 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2013Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2013Group of companies' accounts made up to 31 March 2013 (102 pages)
10 September 2013Group of companies' accounts made up to 31 March 2013 (102 pages)
6 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 24,972
(3 pages)
6 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 24,972 on 2013-08-14
(3 pages)
6 September 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 24,972
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 18,472
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 20,972
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 18,472
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 20,972
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 20,972 on 2013-08-07
(3 pages)
21 August 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 18,472 on 2013-08-05
(3 pages)
22 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 15,472
(3 pages)
22 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 15,472 on 2013-07-03
(3 pages)
22 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 15,472
(3 pages)
10 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 12,722
(3 pages)
10 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 12,722 on 2013-06-26
(3 pages)
10 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 12,722
(3 pages)
3 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,722 on 2013-06-19
(3 pages)
3 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,722
(3 pages)
3 July 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 5,722
(3 pages)
6 December 2012Annual return made up to 30 November 2012 no member list (7 pages)
6 December 2012Director's details changed for Mr Barrie Brien on 30 November 2012 (2 pages)
6 December 2012Annual return made up to 30 November 2012 no member list (7 pages)
6 December 2012Director's details changed for Donald Hunter Elgie on 30 November 2012 (2 pages)
6 December 2012Director's details changed for Donald Hunter Elgie on 30 November 2012 (2 pages)
6 December 2012Director's details changed for Andrew James Harrower Dougal on 30 November 2012 (2 pages)
6 December 2012Director's details changed for Andrew James Harrower Dougal on 30 November 2012 (2 pages)
6 December 2012Director's details changed for Mr Barrie Brien on 30 November 2012 (2 pages)
7 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 September 2012Group of companies' accounts made up to 31 March 2012 (97 pages)
7 September 2012Group of companies' accounts made up to 31 March 2012 (97 pages)
16 December 2011Secretary's details changed for City Group Plc on 30 November 2011 (2 pages)
16 December 2011Annual return made up to 30 November 2011 no member list (8 pages)
16 December 2011Secretary's details changed for City Group Plc on 30 November 2011 (2 pages)
16 December 2011Annual return made up to 30 November 2011 no member list (8 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
3 October 2011Appointment of Mr Richard Norman Legh Huntingford as a director (2 pages)
3 October 2011Appointment of Mr Richard Norman Legh Huntingford as a director (2 pages)
8 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 September 2011Group of companies' accounts made up to 31 March 2011 (94 pages)
8 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 September 2011Group of companies' accounts made up to 31 March 2011 (94 pages)
2 September 2011Termination of appointment of Malcolm Wall as a director (1 page)
2 September 2011Termination of appointment of Malcolm Wall as a director (1 page)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (21 pages)
15 December 2010Register inspection address has been changed (2 pages)
15 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (21 pages)
15 December 2010Register inspection address has been changed (2 pages)
15 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (92 pages)
7 September 2010Group of companies' accounts made up to 31 March 2010 (92 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
13 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (24 pages)
16 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (24 pages)
9 December 2009Appointment of Mr David John Grigson as a director (2 pages)
9 December 2009Appointment of Mr David John Grigson as a director (2 pages)
5 September 2009Memorandum and Articles of Association (77 pages)
5 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 September 2009Memorandum and Articles of Association (77 pages)
4 September 2009Group of companies' accounts made up to 31 March 2009 (98 pages)
4 September 2009Group of companies' accounts made up to 31 March 2009 (98 pages)
6 August 2009Ad 09/07/09\gbp si [email protected]=557610\gbp ic 5576123/6133733\ (2 pages)
6 August 2009Ad 09/07/09\gbp si [email protected]=557610\gbp ic 5576123/6133733\ (2 pages)
17 December 2008Return made up to 30/11/08; no change of members (11 pages)
17 December 2008Return made up to 30/11/08; no change of members (11 pages)
15 September 2008Memorandum and Articles of Association (76 pages)
15 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 September 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 September 2008Memorandum and Articles of Association (76 pages)
22 August 2008Group of companies' accounts made up to 31 March 2008 (99 pages)
22 August 2008Group of companies' accounts made up to 31 March 2008 (99 pages)
19 December 2007Return made up to 30/11/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2007Return made up to 30/11/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2007Group of companies' accounts made up to 31 March 2007 (91 pages)
5 September 2007Group of companies' accounts made up to 31 March 2007 (91 pages)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2007Director resigned (1 page)
15 August 2007Nc inc already adjusted 30/07/07 (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Nc inc already adjusted 30/07/07 (1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
15 August 2007Director resigned (1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
9 January 2007Return made up to 30/11/06; bulk list available separately (10 pages)
9 January 2007Return made up to 30/11/06; bulk list available separately (10 pages)
2 January 2007Ad 01/12/06--------- £ si [email protected]=79380 £ ic 5496737/5576117 (2 pages)
2 January 2007Ad 01/12/06--------- £ si [email protected]=79380 £ ic 5496737/5576117 (2 pages)
8 December 2006Particulars of mortgage/charge (6 pages)
8 December 2006Particulars of mortgage/charge (6 pages)
20 October 2006Auditor's resignation (1 page)
20 October 2006Auditor's resignation (1 page)
3 October 2006Group of companies' accounts made up to 31 March 2006 (83 pages)
3 October 2006Group of companies' accounts made up to 31 March 2006 (83 pages)
22 September 2006New director appointed (3 pages)
22 September 2006New director appointed (3 pages)
14 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 July 2006Ad 06/07/06--------- £ si [email protected]=66138 £ ic 5371686/5437824 (8 pages)
27 July 2006Ad 06/07/06--------- £ si [email protected]=5876 £ ic 5437824/5443700 (2 pages)
27 July 2006Ad 28/06/06--------- £ si [email protected]=53037 £ ic 5443700/5496737 (7 pages)
27 July 2006Ad 06/07/06--------- £ si [email protected]=66138 £ ic 5371686/5437824 (8 pages)
27 July 2006Ad 06/07/06--------- £ si [email protected]=5876 £ ic 5437824/5443700 (2 pages)
27 July 2006Ad 28/06/06--------- £ si [email protected]=53037 £ ic 5443700/5496737 (7 pages)
16 June 2006Ad 17/05/06--------- £ si [email protected]=1612923 £ ic 3758763/5371686 (33 pages)
16 June 2006Ad 17/05/06--------- £ si [email protected]=1612923 £ ic 3758763/5371686 (33 pages)
30 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
30 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 January 2006Return made up to 30/11/05; bulk list available separately (9 pages)
10 January 2006Return made up to 30/11/05; bulk list available separately (9 pages)
28 December 2005Ad 06/12/05--------- £ si [email protected]=46500 £ ic 3712263/3758763 (2 pages)
28 December 2005Ad 06/12/05--------- £ si [email protected]=46500 £ ic 3712263/3758763 (2 pages)
14 November 2005Ad 29/09/05--------- £ si [email protected]=7383 £ ic 3670411/3677794 (2 pages)
14 November 2005Ad 29/09/05--------- £ si [email protected]=7383 £ ic 3670411/3677794 (2 pages)
14 November 2005Ad 31/08/05--------- £ si [email protected]=34469 £ ic 3677794/3712263 (2 pages)
14 November 2005Ad 31/08/05--------- £ si [email protected]=34469 £ ic 3677794/3712263 (2 pages)
19 October 200531/08/05 £ ti [email protected]=1722 (2 pages)
19 October 200531/08/05 £ ti [email protected]=1722 (2 pages)
27 September 2005Ad 31/08/05--------- £ si [email protected]=8967 £ ic 3661444/3670411 (2 pages)
27 September 2005Ad 31/08/05--------- £ si [email protected]=8967 £ ic 3661444/3670411 (2 pages)
15 September 2005Secretary's particulars changed (1 page)
15 September 2005Secretary's particulars changed (1 page)
14 September 2005Registered office changed on 14/09/05 from: 30 city road, london, EC1Y 1BQ (1 page)
14 September 2005Registered office changed on 14/09/05 from: 30 city road, london, EC1Y 1BQ (1 page)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
25 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(85 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Ad 07/07/05--------- £ si [email protected]=159572 £ ic 3501872/3661444 (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 25 city road, london, EC1Y 1BQ (1 page)
10 August 2005Ad 07/07/05--------- £ si [email protected]=159572 £ ic 3501872/3661444 (2 pages)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 25 city road, london, EC1Y 1BQ (1 page)
5 August 2005Group of companies' accounts made up to 31 March 2005 (64 pages)
5 August 2005Group of companies' accounts made up to 31 March 2005 (64 pages)
20 May 2005Particulars of mortgage/charge (6 pages)
20 May 2005Particulars of mortgage/charge (6 pages)
19 April 2005Ad 31/03/05--------- £ si [email protected]=8782 £ ic 3493090/3501872 (2 pages)
19 April 2005Ad 31/03/05--------- £ si [email protected]=8782 £ ic 3493090/3501872 (2 pages)
12 April 2005Ad 09/03/05--------- £ si [email protected]=704816 £ ic 2788274/3493090 (53 pages)
12 April 2005Ad 09/03/05--------- £ si [email protected]=704816 £ ic 2788274/3493090 (53 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
18 March 2005Particulars of mortgage/charge (6 pages)
17 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 March 2005Ad 09/03/05--------- £ si [email protected]=269743 £ ic 2518531/2788274 (7 pages)
15 March 2005Ad 09/03/05--------- £ si [email protected]=269743 £ ic 2518531/2788274 (7 pages)
15 February 2005Listing of particulars (115 pages)
15 February 2005Listing of particulars (115 pages)
17 January 2005Return made up to 30/11/04; bulk list available separately (9 pages)
17 January 2005Return made up to 30/11/04; bulk list available separately (9 pages)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
13 October 2004Ad 30/09/04--------- £ si [email protected]=7000 £ ic 2646483/2653483 (2 pages)
13 October 2004Ad 30/09/04--------- £ si [email protected]=7000 £ ic 2646483/2653483 (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
23 September 2004Statement of affairs (81 pages)
23 September 2004Ad 03/09/04--------- £ si [email protected]=134954 £ ic 2511529/2646483 (2 pages)
23 September 2004Statement of affairs (81 pages)
23 September 2004Ad 03/09/04--------- £ si [email protected]=134954 £ ic 2511529/2646483 (2 pages)
21 September 2004Ad 06/09/04--------- £ si [email protected]=134954 £ ic 2376575/2511529 (2 pages)
21 September 2004Ad 06/09/04--------- £ si [email protected]=134954 £ ic 2376575/2511529 (2 pages)
20 September 2004Group of companies' accounts made up to 31 March 2004 (59 pages)
20 September 2004Group of companies' accounts made up to 31 March 2004 (59 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
16 September 2004Particulars of mortgage/charge (10 pages)
18 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 August 2004Ad 29/07/04--------- £ si [email protected]=76559 £ ic 2300016/2376575 (16 pages)
16 August 2004Ad 29/07/04--------- £ si [email protected]=76559 £ ic 2300016/2376575 (16 pages)
16 July 2004Ad 07/07/04--------- £ si [email protected]=93503 £ ic 2206513/2300016 (2 pages)
16 July 2004Ad 07/07/04--------- £ si [email protected]=93503 £ ic 2206513/2300016 (2 pages)
14 April 2004Ad 29/03/04--------- £ si [email protected]=7800 £ ic 2198713/2206513 (2 pages)
14 April 2004Ad 29/03/04--------- £ si [email protected]=7800 £ ic 2198713/2206513 (2 pages)
29 January 2004Ad 13/01/04--------- £ si [email protected]=8812 £ ic 2189901/2198713 (11 pages)
29 January 2004Ad 13/01/04--------- £ si [email protected]=8812 £ ic 2189901/2198713 (11 pages)
23 January 2004Return made up to 30/11/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 January 2004Return made up to 30/11/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 November 2003Ad 03/11/03--------- £ si [email protected]=182291 £ ic 2189900/2372191 (2 pages)
14 November 2003Ad 03/11/03--------- £ si [email protected]=182291 £ ic 2189900/2372191 (2 pages)
13 November 2003Ad 03/11/03--------- £ si [email protected]=182291 £ ic 2007609/2189900 (2 pages)
13 November 2003Ad 03/11/03--------- £ si [email protected]=182291 £ ic 2007609/2189900 (2 pages)
7 November 2003Ad 16/10/03--------- £ si [email protected]=209184 £ ic 1798425/2007609 (33 pages)
7 November 2003Ad 16/10/03--------- £ si [email protected]=321200 £ ic 1477225/1798425 (2 pages)
7 November 2003Ad 16/10/03--------- £ si [email protected]=234375 £ ic 1242850/1477225 (3 pages)
7 November 2003Ad 16/10/03--------- £ si [email protected]=209184 £ ic 1798425/2007609 (33 pages)
7 November 2003Ad 17/10/03--------- £ si [email protected]=121314 £ ic 1121536/1242850 (2 pages)
7 November 2003Ad 16/10/03--------- £ si [email protected]=321200 £ ic 1477225/1798425 (2 pages)
7 November 2003Ad 17/10/03--------- £ si [email protected]=121314 £ ic 1121536/1242850 (2 pages)
7 November 2003Ad 16/10/03--------- £ si [email protected]=234375 £ ic 1242850/1477225 (3 pages)
24 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 September 2003Listing of particulars (96 pages)
26 September 2003Listing of particulars (96 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2003Group of companies' accounts made up to 31 March 2003 (56 pages)
7 August 2003Group of companies' accounts made up to 31 March 2003 (56 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
28 January 2003Return made up to 30/11/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
28 January 2003Return made up to 30/11/02; bulk list available separately
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2003Ad 07/01/02--------- £ si [email protected]=158 £ ic 1121378/1121536 (3 pages)
17 January 2003Ad 07/01/02--------- £ si [email protected]=158 £ ic 1121378/1121536 (3 pages)
10 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
10 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 July 2002Group of companies' accounts made up to 31 March 2002 (51 pages)
15 July 2002Group of companies' accounts made up to 31 March 2002 (51 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
15 January 2002Return made up to 30/11/01; bulk list available separately (8 pages)
15 January 2002Return made up to 30/11/01; bulk list available separately (8 pages)
28 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
5 December 2001Particulars of mortgage/charge (9 pages)
5 December 2001Particulars of mortgage/charge (9 pages)
13 November 2001Listing of particulars (108 pages)
13 November 2001Listing of particulars (108 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2001Memorandum and Articles of Association (57 pages)
12 September 2001Memorandum and Articles of Association (57 pages)
16 August 2001Ad 29/01/01--------- £ si [email protected]=161458 £ ic 395519/556977 (4 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2001Ad 29/01/01--------- £ si [email protected]=161458 £ ic 395519/556977 (4 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2001Group of companies' accounts made up to 31 March 2001 (50 pages)
15 August 2001Group of companies' accounts made up to 31 March 2001 (50 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
14 June 2001Particulars of mortgage/charge (3 pages)
14 June 2001Particulars of mortgage/charge (3 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
17 January 2001Listing of particulars (112 pages)
17 January 2001Listing of particulars (112 pages)
18 December 2000Return made up to 30/11/00; bulk list available separately (10 pages)
18 December 2000Return made up to 30/11/00; bulk list available separately (10 pages)
29 November 2000Auditor's resignation (1 page)
29 November 2000Auditor's resignation (1 page)
23 November 2000Registered office changed on 23/11/00 from: third floor, 199 picadilly, london, W1V 9LE (1 page)
23 November 2000Registered office changed on 23/11/00 from: third floor, 199 picadilly, london, W1V 9LE (1 page)
23 October 2000Full group accounts made up to 31 March 2000 (37 pages)
23 October 2000Full group accounts made up to 31 March 2000 (37 pages)
20 July 2000Ad 03/03/00--------- £ si [email protected]=1000 £ ic 890701/891701 (2 pages)
20 July 2000Ad 08/03/00--------- £ si [email protected]=500 £ ic 899246/899746 (2 pages)
20 July 2000Ad 18/02/00--------- £ si [email protected]=2500 £ ic 957418/959918 (2 pages)
20 July 2000Ad 03/03/00--------- £ si [email protected]=1000 £ ic 890701/891701 (2 pages)
20 July 2000Ad 05/04/00--------- £ si [email protected]=7545 £ ic 891701/899246 (2 pages)
20 July 2000Ad 03/03/00--------- £ si [email protected]=55172 £ ic 902246/957418 (2 pages)
20 July 2000Ad 05/04/00--------- £ si [email protected]=7545 £ ic 891701/899246 (2 pages)
20 July 2000Ad 08/03/00--------- £ si [email protected]=2500 £ ic 899746/902246 (2 pages)
20 July 2000Ad 18/10/99--------- £ si [email protected] (2 pages)
20 July 2000Ad 18/10/99--------- £ si [email protected] (2 pages)
20 July 2000Ad 02/08/99--------- £ si [email protected] (2 pages)
20 July 2000Ad 08/03/00--------- £ si [email protected]=2500 £ ic 899746/902246 (2 pages)
20 July 2000Ad 02/08/99--------- £ si [email protected] (2 pages)
20 July 2000Ad 03/03/00--------- £ si [email protected]=55172 £ ic 902246/957418 (2 pages)
20 July 2000Ad 18/02/00--------- £ si [email protected]=2500 £ ic 957418/959918 (2 pages)
20 July 2000Ad 08/03/00--------- £ si [email protected]=500 £ ic 899246/899746 (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
16 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
16 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
20 January 2000Return made up to 30/11/99; bulk list available separately (16 pages)
20 January 2000Return made up to 30/11/99; bulk list available separately (16 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Location of register of members (1 page)
8 November 1999Full group accounts made up to 30 June 1999 (40 pages)
8 November 1999Full group accounts made up to 30 June 1999 (40 pages)
30 September 1999New director appointed (3 pages)
30 September 1999New director appointed (3 pages)
15 September 1999New director appointed (3 pages)
15 September 1999New director appointed (3 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary 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 1999Secretary's particulars changed (1 page)
16 March 1999Secretary's particulars changed (1 page)
4 January 1999Return made up to 30/11/98; bulk list available separately (15 pages)
4 January 1999Return made up to 30/11/98; bulk list available separately (15 pages)
26 November 1998Conso 18/11/98 (1 page)
26 November 1998Conso 18/11/98 (1 page)
23 November 1998Company name changed creston land & estates PLC\certificate issued on 24/11/98 (2 pages)
23 November 1998Company name changed creston land & estates PLC\certificate issued on 24/11/98 (2 pages)
5 November 1998Full group accounts made up to 30 June 1998 (44 pages)
5 November 1998Full group accounts made up to 30 June 1998 (44 pages)
30 June 1998Registered office changed on 30/06/98 from: 26 grosvenor gardens, london, SW1W 0DH (1 page)
30 June 1998Registered office changed on 30/06/98 from: 26 grosvenor gardens, london, SW1W 0DH (1 page)
5 February 1998Return made up to 30/11/97; bulk list available separately (12 pages)
5 February 1998Return made up to 30/11/97; bulk list available separately (12 pages)
25 January 1998Ad 09/01/98--------- £ si [email protected]=30 £ ic 939838/939868 (3 pages)
25 January 1998Ad 09/01/98--------- £ si [email protected]=30 £ ic 939838/939868 (3 pages)
27 November 1997Full group accounts made up to 30 June 1997 (47 pages)
27 November 1997Full group accounts made up to 30 June 1997 (47 pages)
29 September 1997Registered office changed on 29/09/97 from: 34 grosvenor gardens, belgravia, london, SW1W 0DH (1 page)
29 September 1997Secretary's particulars changed (1 page)
29 September 1997Secretary's particulars changed (1 page)
29 September 1997Registered office changed on 29/09/97 from: 34 grosvenor gardens, belgravia, london, SW1W 0DH (1 page)
9 September 1997Director's particulars changed (1 page)
9 September 1997Director's particulars changed (1 page)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
23 April 1997Declaration of satisfaction of mortgage/charge (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
20 December 1996Return made up to 30/11/96; bulk list available separately (12 pages)
20 December 1996Return made up to 30/11/96; bulk list available separately (12 pages)
13 December 1996Full group accounts made up to 30 June 1996 (39 pages)
13 December 1996Full group accounts made up to 30 June 1996 (39 pages)
13 November 1996Ad 19/08/96--------- £ si [email protected]=146490 £ ic 793342/939832 (2 pages)
13 November 1996Ad 19/08/96--------- £ si [email protected]=146490 £ ic 793342/939832 (2 pages)
13 November 1996Nc inc already adjusted 19/08/96 (1 page)
13 November 1996Nc inc already adjusted 19/08/96 (1 page)
8 November 1996New director appointed (3 pages)
8 November 1996New director appointed (3 pages)
5 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
5 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 November 1996Ad 25/10/96--------- £ si [email protected]=27272 £ ic 766070/793342 (2 pages)
5 November 1996Ad 25/10/96--------- £ si [email protected]=27272 £ ic 766070/793342 (2 pages)
2 October 1996New director appointed (3 pages)
2 October 1996New director appointed (3 pages)
25 September 1996Particulars of mortgage/charge (4 pages)
25 September 1996Particulars of mortgage/charge (4 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
1 August 1996Listing of particulars (87 pages)
1 August 1996Listing of particulars (87 pages)
31 March 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(5 pages)
31 March 1996Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(5 pages)
28 March 1996Certificate of reduction of issued capital (1 page)
28 March 1996Reduction of iss capital and minute (oc) £ ic 7481345/ 766070 (4 pages)
28 March 1996Reduction of iss capital and minute (oc) £ ic 7481345/ 766070 (4 pages)
28 March 1996Certificate of reduction of issued capital (1 page)
29 January 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
29 January 1996Memorandum and Articles of Association (60 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
29 January 1996Memorandum and Articles of Association (60 pages)
29 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 January 1996Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
19 January 1996Return made up to 30/11/95; bulk list available separately (13 pages)
19 January 1996Return made up to 30/11/95; bulk list available separately (13 pages)
18 January 1996Full group accounts made up to 30 June 1995 (32 pages)
18 January 1996Full group accounts made up to 30 June 1995 (32 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (6 pages)
8 August 1995New director appointed (6 pages)
8 August 1995Director resigned (2 pages)
18 July 1994Ad 24/06/94--------- £ si [email protected]=100000 £ ic 7381343/7481343 (2 pages)
18 July 1994Ad 24/06/94--------- £ si [email protected]=100000 £ ic 7381343/7481343 (2 pages)
3 May 1994Ad 04/03/94--------- £ si [email protected] (2 pages)
25 April 1994Ad 28/03/94--------- £ si [email protected]=999960 £ ic 6381383/7381343 (2 pages)
25 April 1994Ad 28/03/94--------- £ si [email protected]=999960 £ ic 6381383/7381343 (2 pages)
16 March 1994Ad 04/03/94--------- £ si [email protected]=1266666 £ ic 5114717/6381383 (2 pages)
11 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 March 1994£ nc 6750000/13500000 03/03/94 (1 page)
11 March 1994£ nc 6750000/13500000 03/03/94 (1 page)
11 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 March 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 March 1994Ad 09/02/94--------- £ si [email protected]=18701 £ ic 5096016/5114717 (8 pages)
9 March 1994Ad 09/02/94--------- £ si [email protected]=18701 £ ic 5096016/5114717 (8 pages)
16 February 1994Prospectus (67 pages)
16 February 1994Prospectus (67 pages)
26 January 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
26 January 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 January 1994Company name changed creston P.L.C.\certificate issued on 14/01/94 (2 pages)
13 January 1994Company name changed creston P.L.C.\certificate issued on 14/01/94 (2 pages)
12 January 1994Full group accounts made up to 30 June 1993 (38 pages)
12 January 1994Full group accounts made up to 30 June 1993 (38 pages)
25 October 1993Auditor's resignation (1 page)
19 August 1993Ad 28/06/93--------- £ si [email protected] (4 pages)
19 August 1993Statement of affairs (105 pages)
20 July 1993Ad 28/06/93--------- £ si [email protected]=3134689 £ ic 1961327/5096016 (2 pages)
15 July 1993Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
15 July 1993Memorandum and Articles of Association (51 pages)
15 July 1993£ nc 2508000/6750000 08/07/93 (1 page)
15 July 1993Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
15 July 1993£ nc 2508000/6750000 08/07/93 (1 page)
15 July 1993Memorandum and Articles of Association (51 pages)
7 June 1993Listing of particulars (58 pages)
7 June 1993Listing of particulars (58 pages)
11 July 1989Wd 06/07/89 ad 26/05/89--------- premium £ si [email protected]=980663 (2 pages)
11 July 1989Wd 06/07/89 ad 26/05/89--------- premium £ si [email protected]=980663 (2 pages)
10 November 1988Company name changed kwahu company P.L.C.(the)\certificate issued on 11/11/88 (2 pages)
10 November 1988Company name changed kwahu company P.L.C.(the)\certificate issued on 11/11/88 (2 pages)
22 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1988£ nc 1000000/1254000 (1 page)
22 February 1988£ nc 1000000/1254000 (1 page)
22 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
22 October 1981Certificate of re-registration from Private to Public Limited Company (1 page)
6 November 1962Company name changed\certificate issued on 06/11/62 (3 pages)
6 November 1962Company name changed\certificate issued on 06/11/62 (3 pages)
19 December 1925Incorporation (51 pages)
19 December 1925Incorporation (51 pages)
19 December 1925Certificate of incorporation (1 page)
19 December 1925Certificate of incorporation (1 page)