Company NameBoosey & Hawkes Group Services Limited
Company StatusActive
Company Number00220499
CategoryPrivate Limited Company
Incorporation Date21 March 1927(97 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Berchmans Minch
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2003(76 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBarnes House
Piltdown
East Sussex
TN22 3XN
Director NameMr Kent Michael Hoskins
Date of BirthJuly 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed30 September 2008(81 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Secretary NameMr Kent Michael Hoskins
NationalityBritish
StatusCurrent
Appointed30 September 2008(81 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Stonehill Close
London
SW14 8RP
Director NameMr Vincent Scott Pascucci
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(90 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCeo, Concord Bicycle Music
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Drive
Malibu
Ca 90210
Director NameMr John Robert Valentine
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed06 November 2017(90 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address1201 Demonbreun St.
Nashville
Tn 37203
Director NameRobert Antony Fell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(64 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 1998)
RoleNon Executive Director
Correspondence Address12 Ravenshaw Street
London
NW6 1NP
Director NameHugo Joseph Schreiber
Date of BirthJune 1927 (Born 96 years ago)
NationalityGerman
StatusResigned
Appointed31 May 1991(64 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 1998)
RoleNon Exec Director
Correspondence AddressIndustriestrasse 19
D64569 Nauheim Bei Gross Gerau
Germany
Foreign
Director NameMr John Henry Beevor Ketteley
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(64 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 September 1998)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKeeway
Ferry Road, Creeksea
Burnham On Crouch
Essex
CM0 8PL
Director NameMr Richard Holland
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(64 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 21 January 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDownacre
Doggetts Wood Lane
Chalfont St Giles
HP8 4TH
Director NameMr Paul Malcolm Hazel
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(64 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRoel Hill House
Hawling
Cheltenham
Gloucestershire
GL54 5AP
Wales
Director NameWalter Fischer Connor
Date of BirthApril 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1991(64 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1996)
RoleNon-Executive Chairman
Correspondence Address42 Contentment Island Road
Darien Connecticut 06820
Usa
Foreign
Director NameFrank Hayden Connor
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 1991(64 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 May 1997)
RoleCompany Director
Correspondence Address444 Grape Street
Denver Colorado 80220
Foreign
Secretary NameMr Paul Malcolm Hazel
NationalityBritish
StatusResigned
Appointed31 May 1991(64 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoel Hill House
Hawling
Cheltenham
Gloucestershire
GL54 5AP
Wales
Director NameMr Gerald Francis Mortimer
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(64 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 September 1998)
RoleEconomist
Correspondence Address136 Valley Road
Rickmansworth
Hertfordshire
WD3 4BP
Secretary NameMr Mark Devin
NationalityBritish
StatusResigned
Appointed19 January 1994(66 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 February 2000)
RoleCompany Director
Correspondence Address2 The Green
Bishops Stortford
Hertfordshire
CM23 3ER
Director NameMr Peter David Austen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(67 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPippins
Popes Lane
Cookham Dean
Berkshire
SL6 9NY
Director NameDonald Douglas Mackenzie
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1996(69 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 1998)
RoleSenior Vice President Real Est
Correspondence Address2850 South Albion Street
Englewood
Colarado
80110
Director NameMr Clarence William Turner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1998(71 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2003)
RoleChartered Accountant
Correspondence Address4 Langmead Drive
Bushey Heath
Watford
Hertfordshire
WD2 1LX
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed18 February 2000(72 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr John Leslie Christmas
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2000(73 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameJane Earl
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(73 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 October 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMr John Leslie Christmas
NationalityEnglish
StatusResigned
Appointed05 October 2001(74 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnerdown
Langton Road Langton Green
Tunbridge Wells
Kent
TN3 0BA
Director NameGregory Anthony Smith
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(76 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2006)
RoleFinance Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Secretary NameGregory Anthony Smith
NationalityBritish
StatusResigned
Appointed05 January 2004(76 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2006)
RoleCompany Director
Correspondence Address12 Levignen Close
Church Crookham
Hampshire
GU52 0TW
Director NameMr Edward Myles Knighton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(78 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Secretary NameMr Edward Myles Knighton
NationalityBritish
StatusResigned
Appointed10 February 2006(78 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2008)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(79 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(79 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameHerr Jens Otto Halama
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2008(81 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2009)
RoleAccountant
Correspondence Address30 Edelweissstrasse
Berlin
D-13158
Director NameHerr Jens Otto Halama
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2008(81 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2009)
RoleAccountant
Correspondence Address30 Edelweissstrasse
Berlin
D-13158
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(83 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House
71-91 Aldwych
London
WC2B 4HN
Director NameMr Jonathan Wisely
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2017(90 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2021)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address100 N. Crescent Dr.
Garden Level
Beverly Hills
Ca 90210

Contact

Websiteboosey.com
Telephone020 70547200
Telephone regionLondon

Location

Registered AddressC/O Concord Music Group, Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

67.7m at £0.05Boosey & Hawkes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,204,000
Current Liabilities£34,940,000

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

24 February 2004Delivered on: 10 March 2004
Satisfied on: 7 June 2006
Persons entitled: Barclays Bank PLC

Classification: Agreement and deed of first pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first priority right of pledge all of the present shares, by way of a first priority right all cash dividends on all or any of the present shares and all shares rights monies and other assets. See the mortgage charge document for full details.
Fully Satisfied
5 December 2003Delivered on: 18 December 2003
Satisfied on: 7 June 2006
Persons entitled: Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the security agent (whether on its own or on behalf of any of the security beneficiaries) or to the other security beneficiaries (or any of them) 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
29 June 2001Delivered on: 9 July 2001
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: First legal mortgage and equitable charge between the company and national westminster bank PLC
Secured details: All monies and liabilities due or to become due from the company to any creditor under or in connection with any group financing document.
Particulars: 295 regent street t/n 288217 and basement 33 margaret street t/n NGL413212 and any policy of insurance in respect thereof.
Fully Satisfied
29 June 2001Delivered on: 9 July 2001
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Share charge between the company and national westminster bank PLC
Secured details: All monies and liabilities due or to become due from the company to any creditor under or in connection with any group financing document.
Particulars: All present and future shares and all dividends and distributions of any kind in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
29 June 2001Delivered on: 9 July 2001
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Charge over intellectual property rights and related assets between the company and national westminster bank PLC
Secured details: All monies and liabilities due or to become due from the company to any creditor under or in connection with any group financing document.
Particulars: All right title and interest in the ip rights a floating charge over the ip rights, bank accounts and computer software (all as defined). See the mortgage charge document for full details.
Fully Satisfied
24 May 2001Delivered on: 6 June 2001
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: First legal mortgage and equitable charge
Secured details: The aggregate of all sums from the company to the bank pursuant to a £6,000,000 facility made or to be made available to the company by the bank under the terms of the charge (the "security document").
Particulars: 295 regent street and basement 233 margaret street and any policy of insurance in respect thereof.
Fully Satisfied
7 September 1990Delivered on: 20 September 1990
Satisfied on: 11 January 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & 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.
Fully Satisfied
7 September 1990Delivered on: 12 September 1990
Satisfied on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 May 2006Delivered on: 5 June 2006
Satisfied on: 23 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due of any group company to the chargee or to the other security beneficiaries (or any of them) 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
23 February 2004Delivered on: 10 March 2004
Satisfied on: 7 June 2006
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent

Classification: Supplemental deed to a debenture dated 3 october 2003
Secured details: All monies due or to become due from any group company to the security agent (whether on its own account or on behalf of any of the security beneficiaries) or to the other security beneficiaries 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.
Fully Satisfied
16 November 1989Delivered on: 24 November 1989
Satisfied on: 6 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 295 regent street london W1 t/n 288217 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 2020Delivered on: 24 August 2020
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: Trademark over boosey & hawkes logo in germany. For further details of intellectual property charged, please refer to the instrument.
Outstanding
21 December 2017Delivered on: 29 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

24 August 2020Registration of charge 002204990013, created on 14 August 2020 (67 pages)
13 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (18 pages)
14 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (17 pages)
23 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 December 2017Registration of charge 002204990012, created on 21 December 2017 (66 pages)
13 November 2017Change of details for Boosey & Hawkes Ltd as a person with significant control on 1 July 2017 (2 pages)
13 November 2017Change of details for Boosey & Hawkes Ltd as a person with significant control on 1 July 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Vincent Scott Pascucci as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr John Robert Valentine as a director on 6 November 2017 (2 pages)
9 November 2017Appointment of Mr Jonathan Wisely as a director on 6 November 2017 (2 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
2 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 July 2017Notification of Boosey & Hawkes Ltd as a person with significant control on 1 July 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groe as a person with significant control on 4 July 2017 (1 page)
4 July 2017Cessation of Algemene Pensioen Groep as a person with significant control on 30 June 2017 (1 page)
4 July 2017Notification of Boosey & Hawkes Ltd as a person with significant control on 4 July 2017 (1 page)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (16 pages)
3 May 2017Full accounts made up to 31 December 2016 (16 pages)
20 May 2016Full accounts made up to 31 December 2015 (16 pages)
20 May 2016Full accounts made up to 31 December 2015 (16 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,386,228.1
(6 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3,386,228.1
(6 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,386,228.1
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,386,228.1
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3,386,228.1
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,386,228.1
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,386,228.1
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,386,228.1
(5 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Full accounts made up to 31 December 2013 (16 pages)
9 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Director's details changed for Mr Kent Michael Hoskins on 9 May 2013 (2 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
2 January 2013Termination of appointment of Mark Hillier as a director (1 page)
2 January 2013Termination of appointment of Mark Hillier as a director (1 page)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
18 June 2012Full accounts made up to 31 December 2011 (15 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
21 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
8 February 2011Appointment of Mr Mark Stephen Hillier as a director (2 pages)
8 February 2011Appointment of Mr Mark Stephen Hillier as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Jens Halama as a director (1 page)
13 January 2010Termination of appointment of Mark Hillier as a director (1 page)
13 January 2010Termination of appointment of Mark Hillier as a director (1 page)
13 January 2010Termination of appointment of Jens Halama as a director (1 page)
4 July 2009Full accounts made up to 31 December 2008 (15 pages)
4 July 2009Full accounts made up to 31 December 2008 (15 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
14 May 2009Return made up to 09/05/09; full list of members (4 pages)
7 January 2009Resolutions
  • RES13 ‐ The company pay an interim 22/12/2008
(1 page)
7 January 2009Resolutions
  • RES13 ‐ The company pay an interim 22/12/2008
(1 page)
27 November 2008Director appointed herr jens otto halama (1 page)
27 November 2008Director appointed herr jens otto halama (1 page)
1 November 2008Director appointed mark hillier (3 pages)
1 November 2008Director appointed mark hillier (3 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
3 October 2008Director and secretary appointed kent hoskins (3 pages)
30 September 2008Appointment terminated secretary edward knighton (1 page)
30 September 2008Appointment terminated director edward knighton (1 page)
30 September 2008Appointment terminated secretary edward knighton (1 page)
30 September 2008Appointment terminated director edward knighton (1 page)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
28 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
15 April 2008Full accounts made up to 31 December 2007 (13 pages)
15 April 2008Full accounts made up to 31 December 2007 (13 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
8 June 2007Full accounts made up to 31 December 2006 (14 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
16 May 2007Return made up to 16/05/07; full list of members (2 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
27 October 2006Resolutions
  • RES13 ‐ Cancel share prem acct 19/09/06
(1 page)
27 October 2006Resolutions
  • RES13 ‐ Cancel share prem acct 19/09/06
(1 page)
27 October 2006ML28 to remove photocopy ct ord (1 page)
27 October 2006ML28 to remove photocopy ct ord (1 page)
17 October 2006Certificate of cancellation of share premium account (1 page)
17 October 2006Certificate of cancellation of share premium account (1 page)
14 October 2006Cancel ahre premium account (4 pages)
14 October 2006Cancel ahre premium account (4 pages)
30 August 2006Full accounts made up to 31 December 2005 (15 pages)
30 August 2006Full accounts made up to 31 December 2005 (15 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
7 June 2006Declaration of assistance for shares acquisition (12 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
5 June 2006Particulars of mortgage/charge (17 pages)
1 June 2006Memorandum and Articles of Association (5 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
1 June 2006Memorandum and Articles of Association (5 pages)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
24 May 2006Return made up to 16/05/06; full list of members (3 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed;new director appointed (3 pages)
2 December 2005Memorandum and Articles of Association (14 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2005Memorandum and Articles of Association (14 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Full accounts made up to 31 December 2004 (16 pages)
24 October 2005Memorandum and Articles of Association (9 pages)
24 October 2005Memorandum and Articles of Association (9 pages)
13 October 2005£ ic 3946747/3386227 23/08/05 £ sr 183530@1=183530 £ sr [email protected]=376990 (1 page)
13 October 2005£ ic 3946747/3386227 23/08/05 £ sr 183530@1=183530 £ sr [email protected]=376990 (1 page)
28 September 2005£ ic 4028354/3946747 23/08/05 £ sr 81607@1=81607 (1 page)
28 September 2005£ ic 4028354/3946747 23/08/05 £ sr 81607@1=81607 (1 page)
21 September 2005Ad 23/08/05--------- £ si [email protected]=390246 £ ic 3638108/4028354 (2 pages)
21 September 2005Ad 23/08/05--------- £ si [email protected]=390246 £ ic 3638108/4028354 (2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 August 2005£ nc 3872971/4376990 11/07/05 (1 page)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 August 2005£ nc 3872971/4376990 11/07/05 (1 page)
21 July 2005Declaration of shares redemption:auditor's report (3 pages)
21 July 2005Declaration of shares redemption:auditor's report (3 pages)
24 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 2005Return made up to 16/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
25 February 2005Registered office changed on 25/02/05 from: 295 regent street london W1B 2JH (1 page)
21 October 2004Full accounts made up to 31 December 2003 (22 pages)
21 October 2004Full accounts made up to 31 December 2003 (22 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2004Return made up to 16/05/04; full list of members (8 pages)
28 May 2004Return made up to 16/05/04; full list of members (8 pages)
28 May 2004Location of register of members (1 page)
28 May 2004Location of register of members (1 page)
10 March 2004Particulars of mortgage/charge (19 pages)
10 March 2004Particulars of mortgage/charge (11 pages)
10 March 2004Particulars of mortgage/charge (19 pages)
10 March 2004Particulars of mortgage/charge (11 pages)
13 February 2004Memorandum and Articles of Association (14 pages)
13 February 2004Memorandum and Articles of Association (14 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
5 February 2004Declaration of assistance for shares acquisition (8 pages)
30 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2004Nc inc already adjusted 22/01/04 (1 page)
30 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2004Nc inc already adjusted 22/01/04 (1 page)
30 January 2004Ad 22/01/04--------- £ si [email protected]=2391950 £ ic 1246158/3638108 (2 pages)
30 January 2004Ad 22/01/04--------- £ si [email protected]=2391950 £ ic 1246158/3638108 (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
22 January 2004Secretary's particulars changed;director's particulars changed (1 page)
21 January 2004New secretary appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004Secretary resigned;director resigned (1 page)
21 January 2004Secretary resigned;director resigned (1 page)
20 January 2004Auditor's resignation (1 page)
20 January 2004Auditor's resignation (1 page)
18 December 2003Particulars of mortgage/charge (21 pages)
18 December 2003Particulars of mortgage/charge (21 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (3 pages)
3 December 2003New director appointed (3 pages)
17 June 2003Full accounts made up to 31 December 2002 (22 pages)
17 June 2003Return made up to 16/05/03; no change of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (22 pages)
17 June 2003Return made up to 16/05/03; no change of members (7 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
3 April 2003Declaration of mortgage charge released/ceased (5 pages)
3 April 2003Declaration of mortgage charge released/ceased (5 pages)
19 June 2002Full accounts made up to 31 December 2001 (21 pages)
19 June 2002Full accounts made up to 31 December 2001 (21 pages)
11 June 2002Return made up to 16/05/02; full list of members (10 pages)
11 June 2002Return made up to 16/05/02; full list of members (10 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
16 October 2001Secretary resigned;director resigned (1 page)
16 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Declaration of mortgage charge released/ceased (2 pages)
3 October 2001Declaration of mortgage charge released/ceased (2 pages)
3 October 2001Declaration of mortgage charge released/ceased (2 pages)
3 October 2001Declaration of mortgage charge released/ceased (2 pages)
4 September 2001Registered office changed on 04/09/01 from: deansbrook road, edgware, middlesex. HA8 9BB (1 page)
4 September 2001Registered office changed on 04/09/01 from: deansbrook road, edgware, middlesex. HA8 9BB (1 page)
2 August 2001Full accounts made up to 31 December 2000 (23 pages)
2 August 2001Full accounts made up to 31 December 2000 (23 pages)
9 July 2001Particulars of mortgage/charge (8 pages)
9 July 2001Particulars of mortgage/charge (7 pages)
9 July 2001Particulars of mortgage/charge (8 pages)
9 July 2001Particulars of mortgage/charge (9 pages)
9 July 2001Particulars of mortgage/charge (9 pages)
9 July 2001Particulars of mortgage/charge (7 pages)
14 June 2001Return made up to 16/05/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 June 2001Return made up to 16/05/01; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2001Particulars of mortgage/charge (5 pages)
6 June 2001Particulars of mortgage/charge (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (22 pages)
25 October 2000Full accounts made up to 31 December 1999 (22 pages)
22 September 2000New director appointed (3 pages)
22 September 2000New director appointed (4 pages)
22 September 2000New director appointed (3 pages)
22 September 2000New director appointed (4 pages)
13 September 2000Secretary's particulars changed (1 page)
13 September 2000Secretary's particulars changed (1 page)
8 June 2000Return made up to 16/05/00; full list of members (8 pages)
8 June 2000Return made up to 16/05/00; full list of members (8 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Secretary resigned (1 page)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
21 November 1999Auditor's resignation (1 page)
21 November 1999Auditor's resignation (1 page)
20 October 1999Full accounts made up to 31 December 1998 (21 pages)
20 October 1999Full accounts made up to 31 December 1998 (21 pages)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(51 pages)
22 September 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(51 pages)
14 June 1999Return made up to 16/05/99; bulk list available separately (12 pages)
14 June 1999Return made up to 16/05/99; bulk list available separately (12 pages)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
1 March 1999Memorandum and Articles of Association (11 pages)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
1 March 1999Memorandum and Articles of Association (11 pages)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
1 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
10 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
29 September 1998Application for reregistration from PLC to private (1 page)
29 September 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
29 September 1998Re-registration of Memorandum and Articles (18 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
29 September 1998Re-registration of Memorandum and Articles (18 pages)
29 September 1998Application for reregistration from PLC to private (1 page)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(20 pages)
29 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(20 pages)
26 June 1998Full group accounts made up to 31 December 1997 (41 pages)
26 June 1998Full group accounts made up to 31 December 1997 (41 pages)
22 June 1998Scheme of arrangement - amalgamation (12 pages)
22 June 1998Scheme of arrangement - amalgamation (12 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
4 June 1998Return made up to 16/05/98; bulk list available separately (9 pages)
4 June 1998Return made up to 16/05/98; bulk list available separately (9 pages)
14 May 1998Memorandum and Articles of Association (8 pages)
14 May 1998Memorandum and Articles of Association (8 pages)
16 April 1998Location of register of members (non legible) (1 page)
16 April 1998Location of register of members (non legible) (1 page)
24 November 1997Director's particulars changed (1 page)
24 November 1997Director's particulars changed (1 page)
6 June 1997Full group accounts made up to 31 December 1996 (26 pages)
6 June 1997Return made up to 16/05/97; bulk list available separately (11 pages)
6 June 1997Full group accounts made up to 31 December 1996 (26 pages)
6 June 1997Return made up to 16/05/97; bulk list available separately (11 pages)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
29 May 1997Director resigned (1 page)
29 May 1997Director resigned (1 page)
29 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
15 January 1997Director's particulars changed (1 page)
15 January 1997Director's particulars changed (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
10 June 1996Full group accounts made up to 31 December 1995 (40 pages)
10 June 1996Return made up to 16/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 June 1996Return made up to 16/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 June 1996Full group accounts made up to 31 December 1995 (40 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1996Director resigned (1 page)
15 January 1996Director resigned (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1995Return made up to 16/05/95; bulk list available separately (18 pages)
1 June 1995Full group accounts made up to 31 December 1994 (35 pages)
1 June 1995Full group accounts made up to 31 December 1994 (35 pages)
1 June 1995Return made up to 16/05/95; bulk list available separately (18 pages)
6 April 1995Director's particulars changed (6 pages)
6 April 1995Director's particulars changed (6 pages)
6 April 1995Director's particulars changed (6 pages)
6 April 1995Director's particulars changed (6 pages)
13 March 1995Director's particulars changed (3 pages)
13 March 1995Director's particulars changed (3 pages)
27 September 1994Director's particulars changed (3 pages)
27 September 1994Director's particulars changed (3 pages)
5 September 1994New director appointed (3 pages)
5 September 1994New director appointed (3 pages)
6 August 1994Director resigned (2 pages)
6 August 1994Director resigned (2 pages)
5 June 1994Resolutions
  • SRES13 ‐ Special resolution
(51 pages)
5 June 1994Memorandum and Articles of Association (49 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 June 1994S-div 26/05/94 (1 page)
5 June 1994S-div 26/05/94 (1 page)
5 June 1994Resolutions
  • SRES13 ‐ Special resolution
(51 pages)
5 June 1994Memorandum and Articles of Association (49 pages)
5 June 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 March 1994Director's particulars changed (2 pages)
15 March 1994Director's particulars changed (2 pages)
4 February 1994Secretary resigned;new secretary appointed (2 pages)
4 February 1994Secretary resigned;new secretary appointed (2 pages)
7 November 1993Director's particulars changed (3 pages)
7 November 1993Director's particulars changed (3 pages)
26 August 1993Secretary's particulars changed;director's particulars changed (2 pages)
26 August 1993Secretary's particulars changed;director's particulars changed (2 pages)
11 June 1993Full group accounts made up to 31 December 1992 (32 pages)
11 June 1993Full group accounts made up to 31 December 1992 (32 pages)
15 July 1992Director's particulars changed (3 pages)
15 July 1992Director's particulars changed (3 pages)
16 August 1991New director appointed (2 pages)
16 August 1991New director appointed (2 pages)
3 July 1991Memorandum and Articles of Association (55 pages)
3 July 1991Memorandum and Articles of Association (55 pages)
18 June 1991Director's particulars changed (2 pages)
18 June 1991Director's particulars changed (2 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(48 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(56 pages)
17 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(56 pages)
13 January 1991Director resigned (2 pages)
13 January 1991Director resigned (2 pages)
20 September 1990Particulars of mortgage/charge (3 pages)
20 September 1990Particulars of mortgage/charge (3 pages)
12 September 1990Particulars of mortgage/charge (3 pages)
12 September 1990Particulars of mortgage/charge (3 pages)
4 July 1990Secretary resigned;new secretary appointed (2 pages)
4 July 1990Secretary resigned;new secretary appointed (2 pages)
28 November 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 November 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 November 1989Particulars of mortgage/charge (3 pages)
24 November 1989Particulars of mortgage/charge (3 pages)
20 June 1989New director appointed (4 pages)
20 June 1989New director appointed (4 pages)
21 December 1988Director resigned (2 pages)
21 December 1988Director resigned (2 pages)
7 June 1988Director resigned (2 pages)
7 June 1988Director resigned (2 pages)
10 May 1988Director resigned (2 pages)
10 May 1988Director resigned (2 pages)
28 April 1988Registered office changed on 28/04/88 from: 295 regent street, london W1 (1 page)
28 April 1988Registered office changed on 28/04/88 from: 295 regent street, london W1 (1 page)
26 November 1987New director appointed (4 pages)
26 November 1987New director appointed (4 pages)
25 August 1987New director appointed (2 pages)
25 August 1987New director appointed (2 pages)
29 June 1987New director appointed (2 pages)
29 June 1987New director appointed (2 pages)
13 November 1986Secretary resigned;director resigned (2 pages)
13 November 1986Secretary resigned;director resigned (2 pages)
9 May 1986New director appointed (2 pages)
9 May 1986New director appointed (2 pages)
19 February 1982Certificate of re-registration from Public Limited Company to Private (2 pages)
19 February 1982Certificate of re-registration from Public Limited Company to Private (2 pages)
22 September 1930Company name changed\certificate issued on 22/09/30 (1 page)
22 September 1930Company name changed\certificate issued on 22/09/30 (1 page)
21 March 1927Certificate of incorporation (1 page)
21 March 1927Certificate of incorporation (1 page)