25 Southampton Buildings
London
WC2A 1AL
Director Name | Mr Warwick Hugh Marshall |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2024(95 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Secretary Name | City Group Plc (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 1993(64 years, 3 months after company formation) |
Appointment Duration | 31 years, 2 months |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Alastair Robert Christopher Barclay |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(64 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 02 October 2008) |
Role | Financial Executive |
Country of Residence | England |
Correspondence Address | Jewells Thatch Chapel Row Bucklebury Reading Berkshire RG7 6PB |
Director Name | John Michael Robotham |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(64 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Mr David Courtnall Marshall |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(64 years, 3 months after company formation) |
Appointment Duration | 31 years (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Andrew John Hall |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(67 years, 2 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Lloyd Hugh Marshall |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2016(87 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 20 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Middle Street London EC1A 7JA |
Director Name | Mrs Jane Grace Dumeresque |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Nicholas Simon Stagg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(89 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
Website | westernselection.co.uk |
---|---|
Telephone | 020 77969060 |
Telephone region | London |
Registered Address | Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £443,000 |
Net Worth | £14,799,000 |
Current Liabilities | £226,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 January 2024 (3 months ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 2 weeks from now) |
21 December 2021 | Delivered 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-Ã -vis the bank. Outstanding |
---|---|
1 September 2011 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1991 | Delivered 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 |
1 September 2023 | Secretary's details changed for City Group Plc on 1 September 2023 (1 page) |
---|---|
1 September 2023 | Registered 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 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
25 November 2022 | Full accounts made up to 30 June 2022 (47 pages) |
23 November 2022 | Resolutions
|
12 May 2022 | Satisfaction of charge 4 in full (1 page) |
16 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
10 January 2022 | Registration of charge 002348710005, created on 21 December 2021 (5 pages) |
6 December 2021 | Resolutions
|
6 December 2021 | Full accounts made up to 30 June 2021 (51 pages) |
18 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
14 January 2021 | Secretary's details changed for City Group Plc on 13 December 2018 (1 page) |
21 December 2020 | Resolutions
|
2 December 2020 | Full accounts made up to 30 June 2020 (47 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 30 June 2019 (42 pages) |
21 November 2019 | Resolutions
|
21 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 30 June 2018 (85 pages) |
21 December 2018 | Resolutions
|
13 December 2018 | Registered 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 2018 | Appointment of Mr Nicholas Simon Stagg as a director on 31 May 2018 (2 pages) |
28 June 2018 | Appointment of Mrs Jane Grace Dumeresque as a director on 31 May 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (35 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (35 pages) |
13 December 2017 | Resolutions
|
13 December 2017 | Resolutions
|
7 December 2017 | Termination of appointment of John Michael Robotham as a director on 6 December 2017 (1 page) |
7 December 2017 | Termination of appointment of John Michael Robotham as a director on 6 December 2017 (1 page) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (4 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Resolutions
|
8 December 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page) |
7 December 2016 | Full accounts made up to 30 June 2016 (33 pages) |
7 December 2016 | Full accounts made up to 30 June 2016 (33 pages) |
14 April 2016 | Appointment of Lloyd Hugh Marshall as a director on 13 April 2016 (2 pages) |
14 April 2016 | Appointment of Lloyd Hugh Marshall as a director on 13 April 2016 (2 pages) |
16 February 2016 | Annual return made up to 14 February 2016 no member list Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 no member list Statement of capital on 2016-02-16
|
16 February 2016 | Director's details changed for Mr Edward John Beale on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Edward John Beale on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Andrew John Hall on 16 February 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Andrew John Hall on 16 February 2016 (2 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (36 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (36 pages) |
14 October 2015 | Director's details changed for Mr Andrew John Hall on 30 September 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Andrew John Hall on 30 September 2015 (2 pages) |
3 March 2015 | Annual return made up to 14 February 2015 no member list Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 14 February 2015 no member list Statement of capital on 2015-03-03
|
11 December 2014 | Full accounts made up to 30 June 2014 (30 pages) |
11 December 2014 | Full accounts made up to 30 June 2014 (30 pages) |
11 December 2014 | Resolutions
|
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
3 April 2014 | Secretary's details changed for City Group Plc on 24 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page) |
17 February 2014 | Director's details changed for Mr David Courtnall Marshall on 14 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 14 February 2014 no member list Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for John Michael Robotham on 14 February 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr David Courtnall Marshall on 14 February 2014 (2 pages) |
17 February 2014 | Annual return made up to 14 February 2014 no member list Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for John Michael Robotham on 14 February 2014 (2 pages) |
10 December 2013 | Resolutions
|
10 December 2013 | Resolutions
|
3 December 2013 | Full accounts made up to 30 June 2013 (32 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (32 pages) |
18 February 2013 | Director's details changed for Mr Andrew John Hall on 14 February 2013 (2 pages) |
18 February 2013 | Annual return made up to 14 February 2013 no member list (6 pages) |
18 February 2013 | Annual return made up to 14 February 2013 no member list (6 pages) |
18 February 2013 | Director's details changed for Mr Andrew John Hall on 14 February 2013 (2 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (29 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (29 pages) |
21 March 2012 | Annual return made up to 14 February 2012 no member list (7 pages) |
21 March 2012 | Register(s) moved to registered inspection location (1 page) |
21 March 2012 | Secretary's details changed for City Group Plc on 14 February 2012 (2 pages) |
21 March 2012 | Register inspection address has been changed (1 page) |
21 March 2012 | Annual return made up to 14 February 2012 no member list (7 pages) |
21 March 2012 | Register(s) moved to registered inspection location (1 page) |
21 March 2012 | Secretary's details changed for City Group Plc on 14 February 2012 (2 pages) |
21 March 2012 | Register inspection address has been changed (1 page) |
23 November 2011 | Resolutions
|
23 November 2011 | Resolutions
|
6 October 2011 | Full accounts made up to 30 June 2011 (33 pages) |
6 October 2011 | Full accounts made up to 30 June 2011 (33 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with bulk list of shareholders (17 pages) |
28 February 2011 | Annual return made up to 14 February 2011 with bulk list of shareholders (17 pages) |
23 February 2011 | Statement of capital following an allotment of shares on 29 March 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 29 March 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
23 February 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
12 October 2010 | Resolutions
|
12 October 2010 | Full accounts made up to 30 June 2010 (33 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Full accounts made up to 30 June 2010 (33 pages) |
30 September 2010 | Cancellation of shares by a PLC. Statement of capital on 10 September 2010 (4 pages) |
30 September 2010 | Purchase of own shares. (3 pages) |
30 September 2010 | Purchase of own shares. (3 pages) |
30 September 2010 | Cancellation of shares by a PLC. Statement of capital on 10 September 2010 (4 pages) |
12 April 2010 | Interim accounts made up to 31 December 2009 (4 pages) |
12 April 2010 | Interim accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with bulk list of shareholders (14 pages) |
2 March 2010 | Director's details changed for Edward John Beale on 14 February 2010 (3 pages) |
2 March 2010 | Director's details changed for Edward John Beale on 14 February 2010 (3 pages) |
2 March 2010 | Annual return made up to 14 February 2010 with bulk list of shareholders (14 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (35 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (35 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
5 March 2009 | Return made up to 14/02/09; bulk list available separately (8 pages) |
5 March 2009 | Return made up to 14/02/09; bulk list available separately (8 pages) |
21 October 2008 | Director appointed edward john beale (3 pages) |
21 October 2008 | Director appointed edward john beale (3 pages) |
17 October 2008 | Appointment terminated director alastair barclay (1 page) |
17 October 2008 | Appointment terminated director alastair barclay (1 page) |
30 September 2008 | Full accounts made up to 30 June 2008 (32 pages) |
30 September 2008 | Full accounts made up to 30 June 2008 (32 pages) |
19 March 2008 | Return made up to 14/02/08; bulk list available separately
|
19 March 2008 | Return made up to 14/02/08; bulk list available separately
|
7 January 2008 | Ad 21/12/07--------- £ si [email protected]=2052035 £ ic 5130088/7182123 (13 pages) |
7 January 2008 | Ad 21/12/07--------- £ si [email protected]=2052035 £ ic 5130088/7182123 (13 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (32 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (32 pages) |
14 August 2007 | Ad 22/12/06--------- £ si [email protected] (2 pages) |
14 August 2007 | Ad 22/12/06--------- £ si [email protected] (2 pages) |
25 April 2007 | Return made up to 14/02/07; bulk list available separately
|
25 April 2007 | Return made up to 14/02/07; bulk list available separately
|
29 March 2007 | Ad 10/11/06--------- £ si [email protected]=59438 £ ic 4883637/4943075 (3 pages) |
29 March 2007 | Ad 22/12/06--------- £ si [email protected]=187012 £ ic 4943075/5130087 (2 pages) |
29 March 2007 | Ad 22/12/06--------- £ si [email protected]=187012 £ ic 4943075/5130087 (2 pages) |
29 March 2007 | Ad 10/11/06--------- £ si [email protected]=59438 £ ic 4883637/4943075 (3 pages) |
8 December 2006 | Ad 10/11/06-14/11/06 £ si [email protected]=208365 £ ic 4675272/4883637 (5 pages) |
8 December 2006 | Ad 10/11/06-14/11/06 £ si [email protected]=208365 £ ic 4675272/4883637 (5 pages) |
1 December 2006 | Full accounts made up to 30 June 2006 (30 pages) |
1 December 2006 | Full accounts made up to 30 June 2006 (30 pages) |
8 March 2006 | Return made up to 14/02/06; bulk list available separately (10 pages) |
8 March 2006 | Return made up to 14/02/06; bulk list available separately (10 pages) |
15 December 2005 | Ad 26/10/05--------- £ si [email protected]=324035 £ ic 4351237/4675272 (2 pages) |
15 December 2005 | Ad 26/10/05--------- £ si [email protected]=324035 £ ic 4351237/4675272 (2 pages) |
27 October 2005 | Resolutions
|
27 October 2005 | Resolutions
|
29 September 2005 | Full accounts made up to 30 June 2005 (24 pages) |
29 September 2005 | Full accounts made up to 30 June 2005 (24 pages) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
13 September 2005 | Secretary's particulars changed (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 30 city road london EC1Y 1BQ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 30 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 25 city road london EC1Y 1BQ (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Secretary's particulars changed (1 page) |
19 July 2005 | Conso s-div 27/06/05 (1 page) |
19 July 2005 | Conso s-div 27/06/05 (1 page) |
22 March 2005 | Return made up to 14/02/05; bulk list available separately
|
22 March 2005 | Return made up to 14/02/05; bulk list available separately
|
10 December 2004 | Full accounts made up to 30 June 2004 (22 pages) |
10 December 2004 | Full accounts made up to 30 June 2004 (22 pages) |
25 November 2004 | Ad 08/11/04--------- £ si [email protected]=47 £ ic 4351190/4351237 (2 pages) |
25 November 2004 | Ad 08/11/04--------- £ si [email protected]=47 £ ic 4351190/4351237 (2 pages) |
12 October 2004 | Resolutions
|
12 October 2004 | Resolutions
|
8 March 2004 | Return made up to 14/02/04; bulk list available separately (6 pages) |
8 March 2004 | Return made up to 14/02/04; bulk list available separately (6 pages) |
2 March 2004 | Ad 04/11/03--------- £ si [email protected]=12 £ ic 4351178/4351190 (2 pages) |
2 March 2004 | Ad 04/11/03--------- £ si [email protected]=12 £ ic 4351178/4351190 (2 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
19 November 2003 | Resolutions
|
19 November 2003 | Resolutions
|
14 November 2003 | Full accounts made up to 30 June 2003 (24 pages) |
14 November 2003 | Full accounts made up to 30 June 2003 (24 pages) |
22 May 2003 | Location of register of members (non legible) (1 page) |
22 May 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Return made up to 14/02/03; bulk list available separately (6 pages) |
27 March 2003 | Return made up to 14/02/03; bulk list available separately (6 pages) |
6 March 2003 | Location of register of members (1 page) |
6 March 2003 | Location of register of members (1 page) |
4 October 2002 | Full accounts made up to 30 June 2002 (23 pages) |
4 October 2002 | Full accounts made up to 30 June 2002 (23 pages) |
14 March 2002 | Return made up to 14/02/02; bulk list available separately (7 pages) |
14 March 2002 | Return made up to 14/02/02; bulk list available separately (7 pages) |
21 January 2002 | Secretary's particulars changed (1 page) |
21 January 2002 | Secretary's particulars changed (1 page) |
11 September 2001 | Full accounts made up to 30 June 2001 (24 pages) |
11 September 2001 | Full accounts made up to 30 June 2001 (24 pages) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Particulars of mortgage/charge (6 pages) |
1 May 2001 | Particulars of mortgage/charge (6 pages) |
27 February 2001 | Return made up to 14/02/01; bulk list available separately (7 pages) |
27 February 2001 | Return made up to 14/02/01; bulk list available separately (7 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (5 pages) |
7 February 2001 | Particulars of mortgage/charge (4 pages) |
7 February 2001 | Particulars of mortgage/charge (4 pages) |
6 September 2000 | Full accounts made up to 30 June 2000 (23 pages) |
6 September 2000 | Full accounts made up to 30 June 2000 (23 pages) |
2 March 2000 | Return made up to 14/02/00; bulk list available separately (9 pages) |
2 March 2000 | Return made up to 14/02/00; bulk list available separately (9 pages) |
16 November 1999 | Location of register of members (1 page) |
16 November 1999 | Location of register of members (1 page) |
13 September 1999 | Full accounts made up to 30 June 1999 (20 pages) |
13 September 1999 | Full accounts made up to 30 June 1999 (20 pages) |
23 February 1999 | Return made up to 14/02/99; bulk list available separately (9 pages) |
23 February 1999 | Return made up to 14/02/99; bulk list available separately (9 pages) |
10 December 1998 | Full accounts made up to 30 June 1998 (20 pages) |
10 December 1998 | Full accounts made up to 30 June 1998 (20 pages) |
2 April 1998 | Resolutions
|
2 April 1998 | Resolutions
|
24 February 1998 | Return made up to 14/02/98; bulk list available separately (9 pages) |
24 February 1998 | Return made up to 14/02/98; bulk list available separately (9 pages) |
8 September 1997 | Resolutions
|
8 September 1997 | Ad 18/08/97--------- £ si [email protected]=1080655 £ ic 3241706/4322361 (2 pages) |
8 September 1997 | Ad 18/08/97--------- £ si [email protected]=1080655 £ ic 3241706/4322361 (2 pages) |
8 September 1997 | Resolutions
|
27 February 1997 | Return made up to 14/02/97; bulk list available separately (9 pages) |
27 February 1997 | Return made up to 14/02/97; bulk list available separately (9 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (20 pages) |
3 February 1997 | Full accounts made up to 30 September 1996 (20 pages) |
22 April 1996 | Ad 07/02/96--------- £ si [email protected] (22 pages) |
22 April 1996 | Ad 07/02/96--------- £ si [email protected] (22 pages) |
21 February 1996 | Return made up to 14/02/96; bulk list available separately (10 pages) |
21 February 1996 | Return 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 1996 | Resolutions
|
19 February 1996 | Resolutions
|
15 February 1996 | New director appointed (2 pages) |
15 February 1996 | New director appointed (2 pages) |
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
11 February 1996 | Resolutions
|
18 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
18 January 1996 | Full accounts made up to 30 September 1995 (18 pages) |
9 January 1996 | Prospectus (53 pages) |
9 January 1996 | Prospectus (53 pages) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Nc inc already adjusted 02/02/95 (1 page) |
10 April 1995 | Resolutions
|
10 April 1995 | Nc inc already adjusted 02/02/95 (1 page) |
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
10 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (299 pages) |
18 May 1994 | Full accounts made up to 30 September 1993 (17 pages) |
18 May 1994 | Full accounts made up to 30 September 1993 (17 pages) |
21 March 1994 | Resolutions
|
21 March 1994 | Resolutions
|
13 March 1994 | Memorandum and Articles of Association (48 pages) |
13 March 1994 | Memorandum and Articles of Association (48 pages) |
22 February 1991 | Resolutions
|
17 May 1954 | Company name changed\certificate issued on 17/05/54 (3 pages) |
17 May 1954 | Company name changed\certificate issued on 17/05/54 (3 pages) |
16 November 1928 | Incorporation (68 pages) |
16 November 1928 | Incorporation (68 pages) |