Company NameWestern Selection Limited
DirectorsEdward John Beale and Warwick Hugh Marshall
Company StatusActive
Company Number00234871
CategoryPrivate Limited Company
Incorporation Date16 November 1928(95 years, 6 months ago)
Previous NamesWestern Selection And Development P L C and Western Selection P.L.C.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(79 years, 11 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Warwick Hugh Marshall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(95 years, 4 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed14 February 1993(64 years, 3 months after company formation)
Appointment Duration31 years, 2 months
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Alastair Robert Christopher Barclay
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(64 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 02 October 2008)
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
Appointed14 February 1993(64 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(64 years, 3 months after company formation)
Appointment Duration31 years (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Andrew John Hall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(67 years, 2 months after company formation)
Appointment Duration28 years, 1 month (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(87 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMrs Jane Grace Dumeresque
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(89 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Nicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(89 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL

Contact

Websitewesternselection.co.uk
Telephone020 77969060
Telephone regionLondon

Location

Registered AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£443,000
Net Worth£14,799,000
Current Liabilities£226,000

Accounts

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

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

21 December 2021Delivered on: 10 January 2022
Persons entitled: Credit Suisse (Switzerland) LTD

Classification: A registered charge
Particulars: The company hereby grants credit suisse (switzerland). LTD. (The bank) a right of lien on all of their current and future assets, rights, and claims vis-à-vis the bank.
Outstanding
1 September 2011Delivered on: 2 September 2011
Persons entitled: Coutts & Company

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any securities named in any schedule see image for full details.
Outstanding
26 April 2001Delivered on: 1 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The entire share portfolio of the company (as described in the schedule to the form 395) and all proceeds thereof all dividends interest and other distributions in respect thereof. See the mortgage charge document for full details.
Outstanding
18 January 2001Delivered on: 7 February 2001
Satisfied on: 15 June 2001
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank (as defined).
Fully Satisfied
20 March 1991Delivered on: 26 March 1991
Satisfied on: 16 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the guarantee of even date and this charge.
Particulars: All the rights, titles and interest of the company (please see doc 395 tc ref M24 for full details).
Fully Satisfied

Filing History

1 September 2023Secretary's details changed for City Group Plc on 1 September 2023 (1 page)
1 September 2023Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 1 September 2023 (1 page)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
25 November 2022Full accounts made up to 30 June 2022 (47 pages)
23 November 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: receive the financial statements for the year end 30 june 2022 together with the reports of the directors / re-elect jane dumersque as a director / re-appoint bdo LLP as auditors 10/11/2022
(3 pages)
12 May 2022Satisfaction of charge 4 in full (1 page)
16 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
10 January 2022Registration of charge 002348710005, created on 21 December 2021 (5 pages)
6 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2021Full accounts made up to 30 June 2021 (51 pages)
18 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
14 January 2021Secretary's details changed for City Group Plc on 13 December 2018 (1 page)
21 December 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 December 2020Full accounts made up to 30 June 2020 (47 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
4 December 2019Full accounts made up to 30 June 2019 (42 pages)
21 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 30 June 2018 (85 pages)
21 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2018Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page)
9 July 2018Appointment of Mr Nicholas Simon Stagg as a director on 31 May 2018 (2 pages)
28 June 2018Appointment of Mrs Jane Grace Dumeresque as a director on 31 May 2018 (2 pages)
19 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
9 January 2018Full accounts made up to 30 June 2017 (35 pages)
9 January 2018Full accounts made up to 30 June 2017 (35 pages)
13 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 December 2017Termination of appointment of John Michael Robotham as a director on 6 December 2017 (1 page)
7 December 2017Termination of appointment of John Michael Robotham as a director on 6 December 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (4 pages)
29 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
8 December 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
7 December 2016Full accounts made up to 30 June 2016 (33 pages)
7 December 2016Full accounts made up to 30 June 2016 (33 pages)
14 April 2016Appointment of Lloyd Hugh Marshall as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Lloyd Hugh Marshall as a director on 13 April 2016 (2 pages)
16 February 2016Annual return made up to 14 February 2016 no member list
Statement of capital on 2016-02-16
  • GBP 7,179,948.8
(5 pages)
16 February 2016Annual return made up to 14 February 2016 no member list
Statement of capital on 2016-02-16
  • GBP 7,179,948.8
(5 pages)
16 February 2016Director's details changed for Mr Edward John Beale on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Edward John Beale on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Andrew John Hall on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Mr Andrew John Hall on 16 February 2016 (2 pages)
12 December 2015Full accounts made up to 30 June 2015 (36 pages)
12 December 2015Full accounts made up to 30 June 2015 (36 pages)
14 October 2015Director's details changed for Mr Andrew John Hall on 30 September 2015 (2 pages)
14 October 2015Director's details changed for Mr Andrew John Hall on 30 September 2015 (2 pages)
3 March 2015Annual return made up to 14 February 2015 no member list
Statement of capital on 2015-03-03
  • GBP 7,179,948.8
(5 pages)
3 March 2015Annual return made up to 14 February 2015 no member list
Statement of capital on 2015-03-03
  • GBP 7,179,948.8
(5 pages)
11 December 2014Full accounts made up to 30 June 2014 (30 pages)
11 December 2014Full accounts made up to 30 June 2014 (30 pages)
11 December 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Power shall allow and enable directors to make an offer or agreement 02/12/2014
(2 pages)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
3 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
17 February 2014Director's details changed for Mr David Courtnall Marshall on 14 February 2014 (2 pages)
17 February 2014Annual return made up to 14 February 2014 no member list
Statement of capital on 2014-02-17
  • GBP 7,183,507.6
(5 pages)
17 February 2014Director's details changed for John Michael Robotham on 14 February 2014 (2 pages)
17 February 2014Director's details changed for Mr David Courtnall Marshall on 14 February 2014 (2 pages)
17 February 2014Annual return made up to 14 February 2014 no member list
Statement of capital on 2014-02-17
  • GBP 7,183,507.6
(5 pages)
17 February 2014Director's details changed for John Michael Robotham on 14 February 2014 (2 pages)
10 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 December 2013Full accounts made up to 30 June 2013 (32 pages)
3 December 2013Full accounts made up to 30 June 2013 (32 pages)
18 February 2013Director's details changed for Mr Andrew John Hall on 14 February 2013 (2 pages)
18 February 2013Annual return made up to 14 February 2013 no member list (6 pages)
18 February 2013Annual return made up to 14 February 2013 no member list (6 pages)
18 February 2013Director's details changed for Mr Andrew John Hall on 14 February 2013 (2 pages)
6 December 2012Full accounts made up to 30 June 2012 (29 pages)
6 December 2012Full accounts made up to 30 June 2012 (29 pages)
21 March 2012Annual return made up to 14 February 2012 no member list (7 pages)
21 March 2012Register(s) moved to registered inspection location (1 page)
21 March 2012Secretary's details changed for City Group Plc on 14 February 2012 (2 pages)
21 March 2012Register inspection address has been changed (1 page)
21 March 2012Annual return made up to 14 February 2012 no member list (7 pages)
21 March 2012Register(s) moved to registered inspection location (1 page)
21 March 2012Secretary's details changed for City Group Plc on 14 February 2012 (2 pages)
21 March 2012Register inspection address has been changed (1 page)
23 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2011Full accounts made up to 30 June 2011 (33 pages)
6 October 2011Full accounts made up to 30 June 2011 (33 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2011Annual return made up to 14 February 2011 with bulk list of shareholders (17 pages)
28 February 2011Annual return made up to 14 February 2011 with bulk list of shareholders (17 pages)
23 February 2011Statement of capital following an allotment of shares on 29 March 2010
  • GBP 7,182,767.60
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 29 March 2010
  • GBP 7,182,767.60
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 7,183,507.60
(4 pages)
23 February 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 7,183,507.60
(4 pages)
12 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 1795000 @0.10P 30/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 October 2010Full accounts made up to 30 June 2010 (33 pages)
12 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 1795000 @0.10P 30/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 October 2010Full accounts made up to 30 June 2010 (33 pages)
30 September 2010Cancellation of shares by a PLC. Statement of capital on 10 September 2010 (4 pages)
30 September 2010Purchase of own shares. (3 pages)
30 September 2010Purchase of own shares. (3 pages)
30 September 2010Cancellation of shares by a PLC. Statement of capital on 10 September 2010 (4 pages)
12 April 2010Interim accounts made up to 31 December 2009 (4 pages)
12 April 2010Interim accounts made up to 31 December 2009 (4 pages)
2 March 2010Annual return made up to 14 February 2010 with bulk list of shareholders (14 pages)
2 March 2010Director's details changed for Edward John Beale on 14 February 2010 (3 pages)
2 March 2010Director's details changed for Edward John Beale on 14 February 2010 (3 pages)
2 March 2010Annual return made up to 14 February 2010 with bulk list of shareholders (14 pages)
10 November 2009Full accounts made up to 30 June 2009 (35 pages)
10 November 2009Full accounts made up to 30 June 2009 (35 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
10 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
5 March 2009Return made up to 14/02/09; bulk list available separately (8 pages)
5 March 2009Return made up to 14/02/09; bulk list available separately (8 pages)
21 October 2008Director appointed edward john beale (3 pages)
21 October 2008Director appointed edward john beale (3 pages)
17 October 2008Appointment terminated director alastair barclay (1 page)
17 October 2008Appointment terminated director alastair barclay (1 page)
30 September 2008Full accounts made up to 30 June 2008 (32 pages)
30 September 2008Full accounts made up to 30 June 2008 (32 pages)
19 March 2008Return made up to 14/02/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 March 2008Return made up to 14/02/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 January 2008Ad 21/12/07--------- £ si [email protected]=2052035 £ ic 5130088/7182123 (13 pages)
7 January 2008Ad 21/12/07--------- £ si [email protected]=2052035 £ ic 5130088/7182123 (13 pages)
22 November 2007Full accounts made up to 30 June 2007 (32 pages)
22 November 2007Full accounts made up to 30 June 2007 (32 pages)
14 August 2007Ad 22/12/06--------- £ si [email protected] (2 pages)
14 August 2007Ad 22/12/06--------- £ si [email protected] (2 pages)
25 April 2007Return made up to 14/02/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 April 2007Return made up to 14/02/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 March 2007Ad 10/11/06--------- £ si [email protected]=59438 £ ic 4883637/4943075 (3 pages)
29 March 2007Ad 22/12/06--------- £ si [email protected]=187012 £ ic 4943075/5130087 (2 pages)
29 March 2007Ad 22/12/06--------- £ si [email protected]=187012 £ ic 4943075/5130087 (2 pages)
29 March 2007Ad 10/11/06--------- £ si [email protected]=59438 £ ic 4883637/4943075 (3 pages)
8 December 2006Ad 10/11/06-14/11/06 £ si [email protected]=208365 £ ic 4675272/4883637 (5 pages)
8 December 2006Ad 10/11/06-14/11/06 £ si [email protected]=208365 £ ic 4675272/4883637 (5 pages)
1 December 2006Full accounts made up to 30 June 2006 (30 pages)
1 December 2006Full accounts made up to 30 June 2006 (30 pages)
8 March 2006Return made up to 14/02/06; bulk list available separately (10 pages)
8 March 2006Return made up to 14/02/06; bulk list available separately (10 pages)
15 December 2005Ad 26/10/05--------- £ si [email protected]=324035 £ ic 4351237/4675272 (2 pages)
15 December 2005Ad 26/10/05--------- £ si [email protected]=324035 £ ic 4351237/4675272 (2 pages)
27 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 October 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2005Full accounts made up to 30 June 2005 (24 pages)
29 September 2005Full accounts made up to 30 June 2005 (24 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
11 August 2005Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 August 2005Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page)
9 August 2005Secretary's particulars changed (1 page)
9 August 2005Secretary's particulars changed (1 page)
19 July 2005Conso s-div 27/06/05 (1 page)
19 July 2005Conso s-div 27/06/05 (1 page)
22 March 2005Return made up to 14/02/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 March 2005Return made up to 14/02/05; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 December 2004Full accounts made up to 30 June 2004 (22 pages)
10 December 2004Full accounts made up to 30 June 2004 (22 pages)
25 November 2004Ad 08/11/04--------- £ si [email protected]=47 £ ic 4351190/4351237 (2 pages)
25 November 2004Ad 08/11/04--------- £ si [email protected]=47 £ ic 4351190/4351237 (2 pages)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 October 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 March 2004Return made up to 14/02/04; bulk list available separately (6 pages)
8 March 2004Return made up to 14/02/04; bulk list available separately (6 pages)
2 March 2004Ad 04/11/03--------- £ si [email protected]=12 £ ic 4351178/4351190 (2 pages)
2 March 2004Ad 04/11/03--------- £ si [email protected]=12 £ ic 4351178/4351190 (2 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 November 2003Full accounts made up to 30 June 2003 (24 pages)
14 November 2003Full accounts made up to 30 June 2003 (24 pages)
22 May 2003Location of register of members (non legible) (1 page)
22 May 2003Location of register of members (non legible) (1 page)
27 March 2003Return made up to 14/02/03; bulk list available separately (6 pages)
27 March 2003Return made up to 14/02/03; bulk list available separately (6 pages)
6 March 2003Location of register of members (1 page)
6 March 2003Location of register of members (1 page)
4 October 2002Full accounts made up to 30 June 2002 (23 pages)
4 October 2002Full accounts made up to 30 June 2002 (23 pages)
14 March 2002Return made up to 14/02/02; bulk list available separately (7 pages)
14 March 2002Return made up to 14/02/02; bulk list available separately (7 pages)
21 January 2002Secretary's particulars changed (1 page)
21 January 2002Secretary's particulars changed (1 page)
11 September 2001Full accounts made up to 30 June 2001 (24 pages)
11 September 2001Full accounts made up to 30 June 2001 (24 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (1 page)
15 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Particulars of mortgage/charge (6 pages)
1 May 2001Particulars of mortgage/charge (6 pages)
27 February 2001Return made up to 14/02/01; bulk list available separately (7 pages)
27 February 2001Return made up to 14/02/01; bulk list available separately (7 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (5 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (5 pages)
7 February 2001Particulars of mortgage/charge (4 pages)
7 February 2001Particulars of mortgage/charge (4 pages)
6 September 2000Full accounts made up to 30 June 2000 (23 pages)
6 September 2000Full accounts made up to 30 June 2000 (23 pages)
2 March 2000Return made up to 14/02/00; bulk list available separately (9 pages)
2 March 2000Return made up to 14/02/00; bulk list available separately (9 pages)
16 November 1999Location of register of members (1 page)
16 November 1999Location of register of members (1 page)
13 September 1999Full accounts made up to 30 June 1999 (20 pages)
13 September 1999Full accounts made up to 30 June 1999 (20 pages)
23 February 1999Return made up to 14/02/99; bulk list available separately (9 pages)
23 February 1999Return made up to 14/02/99; bulk list available separately (9 pages)
10 December 1998Full accounts made up to 30 June 1998 (20 pages)
10 December 1998Full accounts made up to 30 June 1998 (20 pages)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 February 1998Return made up to 14/02/98; bulk list available separately (9 pages)
24 February 1998Return made up to 14/02/98; bulk list available separately (9 pages)
8 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 September 1997Ad 18/08/97--------- £ si [email protected]=1080655 £ ic 3241706/4322361 (2 pages)
8 September 1997Ad 18/08/97--------- £ si [email protected]=1080655 £ ic 3241706/4322361 (2 pages)
8 September 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 February 1997Return made up to 14/02/97; bulk list available separately (9 pages)
27 February 1997Return made up to 14/02/97; bulk list available separately (9 pages)
3 February 1997Full accounts made up to 30 September 1996 (20 pages)
3 February 1997Full accounts made up to 30 September 1996 (20 pages)
22 April 1996Ad 07/02/96--------- £ si [email protected] (22 pages)
22 April 1996Ad 07/02/96--------- £ si [email protected] (22 pages)
21 February 1996Return made up to 14/02/96; bulk list available separately (10 pages)
21 February 1996Return made up to 14/02/96; bulk list available separately (10 pages)
19 February 1996£ nc 4000000/5000000 15/01/96 (1 page)
19 February 1996£ nc 4000000/5000000 15/01/96 (1 page)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
11 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 February 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
11 February 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
18 January 1996Full accounts made up to 30 September 1995 (18 pages)
18 January 1996Full accounts made up to 30 September 1995 (18 pages)
9 January 1996Prospectus (53 pages)
9 January 1996Prospectus (53 pages)
10 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 April 1995Nc inc already adjusted 02/02/95 (1 page)
10 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 April 1995Nc inc already adjusted 02/02/95 (1 page)
10 April 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (299 pages)
18 May 1994Full accounts made up to 30 September 1993 (17 pages)
18 May 1994Full accounts made up to 30 September 1993 (17 pages)
21 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 March 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 March 1994Memorandum and Articles of Association (48 pages)
13 March 1994Memorandum and Articles of Association (48 pages)
22 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 May 1954Company name changed\certificate issued on 17/05/54 (3 pages)
17 May 1954Company name changed\certificate issued on 17/05/54 (3 pages)
16 November 1928Incorporation (68 pages)
16 November 1928Incorporation (68 pages)