London
SW1E 6NN
Director Name | Mr William Penfold Wyatt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2005(76 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr James Michael Beale Cayzer-Colvin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2005(76 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr David Coldwells Stewart |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(86 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Guy Bryce Davison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mrs Claire Louise Fitzalan Howard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Secretary Name | Richard Webster |
---|---|
Status | Current |
Appointed | 01 January 2020(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mrs Lynn Rosanne Fordham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(93 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Ms Margaret Anne Farlow |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 March 2022(93 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Mathew Simon Dexter Masters |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(93 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mrs Farah Adiba Buckley |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(94 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Robert William Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(94 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Sir David Oliphant Kinloch |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(63 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 July 2004) |
Role | Company Director |
Correspondence Address | 29 Walpole Street London SW3 4QS |
Director Name | Peter Neville Buckley |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(63 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 02 December 2008) |
Role | Company Director |
Correspondence Address | 6 Albert Place London W8 5PD |
Director Name | Geoffrey Alfred Adkin |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 July 1995) |
Role | Company Director |
Correspondence Address | Marsh Farm Cottage Mapperton Beaminster Dorset DT8 3NP |
Director Name | Nichola Colvin |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(63 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 September 1992) |
Role | Company Director |
Correspondence Address | Tangley House Andover Hampshire SP11 0SH |
Director Name | Lord Herbert Robin Cayzer Rotherwick |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(63 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 1993) |
Role | Farm Manager |
Correspondence Address | Rangers Lodge Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3HA |
Director Name | Lord Cayzer |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | The Grove Walsham-Le-Willows Suffolk Ip31 |
Director Name | Mr Nigel Kenneth Cayzer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(63 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thriepley House Lundie Dundee DD2 5PA Scotland |
Director Name | Mr Jonathan Harry Cartwright |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(63 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rectory Meadow Hawthorn Place Penn Buckinghamshire HP10 8EH |
Director Name | Joseph Burnett-Stuart |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(63 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Ardmeallie House Huntly Aberdeenshire AB54 5RS Scotland |
Secretary Name | Mr Graeme Philip Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(63 years, 8 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Queens Road Hertford Hertfordshire SG13 8BB |
Director Name | James Rushworth Hope Loudon |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(66 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olantigh Wye Ashford Kent TN25 5EW |
Director Name | Charles Martin Allen-Jones |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(73 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 March 2015) |
Role | Company Director |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Laurence Adrian Waring Evans |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(73 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 April 2002) |
Role | Managing Director |
Correspondence Address | 11 Cadogan Square London SW1X 0HT |
Director Name | Mr Mark Edward Trehearne Davies |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(73 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admington Hall Shipston On Stour Warwickshire CV36 4JN |
Director Name | Mr Timothy Charles William Ingram |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(73 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ranelagh Avenue London SW6 3PJ |
Director Name | Count Richard Goblet D Alviella |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 January 2005(76 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Charles Henry Gregson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(80 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Stephen Anthony King |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(81 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Roderick David Kent |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(82 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(84 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Harold Yves Henry Boel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 June 2014(85 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mrs Shonaid Christina Ross Jemmett-Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(86 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Website | caledonia.com |
---|
Registered Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
4.7m at £0.05 | Caytrust Finance Co LTD 7.28% Ordinary |
---|---|
- | OTHER 49.53% - |
19.6m at £0.05 | Cayzer Trust Co LTD 30.67% Ordinary |
8m at £0.05 | Sterling Industries PLC 12.52% Deferred Ordinary |
Year | 2014 |
---|---|
Turnover | £47,700,000 |
Net Worth | £1,626,900,000 |
Cash | £140,000,000 |
Current Liabilities | £28,800,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
7 November 1991 | Delivered on: 12 November 1991 Satisfied on: 25 March 2004 Persons entitled: Morgan Grenfell & Co LTD Classification: Security deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the security deposit agreement or the guarantee of even date. Particulars: The sum of £10,000,000 deposited with mg by the company together with all interest accrued thereon. (See doc M395 reference M31L for full details). Fully Satisfied |
---|
11 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Termination of appointment of Timothy James Livett as a director on 1 September 2023 (1 page) |
4 September 2023 | Appointment of Mr Robert William Memmott as a director on 1 September 2023 (2 pages) |
4 September 2023 | Register inspection address has been changed from Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL England to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
24 August 2023 | Group of companies' accounts made up to 31 March 2023 (143 pages) |
2 August 2023 | Resolutions
|
21 July 2023 | Termination of appointment of Stuart John Bridges as a director on 19 July 2023 (1 page) |
30 March 2023 | Appointment of Mrs Farah Adiba Buckley as a director on 28 March 2023 (2 pages) |
29 September 2022 | Amended group of companies' accounts made up to 31 March 2022 (140 pages) |
16 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
11 August 2022 | Group of companies' accounts made up to 31 March 2022 (139 pages) |
10 August 2022 | Resolutions
|
1 June 2022 | Termination of appointment of Shonaid Christina Ross Jemmett-Page as a director on 31 May 2022 (1 page) |
1 April 2022 | Appointment of Mr Mathew Simon Dexter Masters as a director on 1 April 2022 (2 pages) |
28 March 2022 | Appointment of Ms Margaret Anne Farlow as a director on 28 March 2022 (2 pages) |
4 March 2022 | Purchase of own shares.
|
4 March 2022 | Cancellation of shares. Statement of capital on 4 February 2022
|
2 March 2022 | Purchase of own shares.
|
1 March 2022 | Cancellation of shares. Statement of capital on 28 January 2022
|
18 February 2022 | Purchase of own shares.
|
17 February 2022 | Cancellation of shares. Statement of capital on 17 December 2021
|
27 January 2022 | Cancellation of shares. Statement of capital on 26 November 2021
|
27 January 2022 | Purchase of own shares.
|
27 January 2022 | Cancellation of shares. Statement of capital on 10 December 2021
|
27 January 2022 | Purchase of own shares. (3 pages) |
7 January 2022 | Appointment of Ms Lynn Rosanne Fordham as a director on 1 January 2022 (2 pages) |
10 December 2021 | Purchase of own shares. (3 pages) |
10 December 2021 | Cancellation of shares. Statement of capital on 8 October 2021
|
10 December 2021 | Cancellation of shares. Statement of capital on 15 October 2021
|
10 December 2021 | Purchase of own shares.
|
10 December 2021 | Purchase of own shares.
|
10 December 2021 | Cancellation of shares. Statement of capital on 29 October 2021
|
23 November 2021 | Cancellation of shares. Statement of capital on 30 September 2021
|
23 November 2021 | Purchase of own shares.
|
23 November 2021 | Cancellation of shares. Statement of capital on 10 September 2021
|
23 November 2021 | Cancellation of shares. Statement of capital on 4 September 2021
|
23 November 2021 | Purchase of own shares.
|
23 November 2021 | Purchase of own shares.
|
23 November 2021 | Cancellation of shares. Statement of capital on 17 September 2021
|
23 November 2021 | Purchase of own shares.
|
2 November 2021 | Cancellation of shares. Statement of capital on 3 September 2021
|
2 November 2021 | Purchase of own shares.
|
24 October 2021 | Cancellation of shares. Statement of capital on 20 August 2021
|
24 October 2021 | Cancellation of shares. Statement of capital on 27 August 2021
|
24 October 2021 | Purchase of own shares.
|
24 October 2021 | Purchase of own shares.
|
14 October 2021 | Auditor's resignation (2 pages) |
1 October 2021 | Cancellation of shares. Statement of capital on 13 August 2021
|
1 October 2021 | Purchase of own shares.
|
20 September 2021 | Cancellation of shares. Statement of capital on 6 August 2021
|
20 September 2021 | Purchase of own shares.
|
13 September 2021 | Purchase of own shares.
|
13 September 2021 | Cancellation of shares. Statement of capital on 16 July 2021
|
13 September 2021 | Cancellation of shares. Statement of capital on 23 July 2021
|
13 September 2021 | Purchase of own shares.
|
3 September 2021 | Confirmation statement made on 3 September 2021 with updates (4 pages) |
1 September 2021 | Cancellation of shares. Statement of capital on 25 June 2021
|
1 September 2021 | Purchase of own shares.
|
1 September 2021 | Purchase of own shares.
|
1 September 2021 | Cancellation of shares. Statement of capital on 30 June 2021
|
19 August 2021 | Group of companies' accounts made up to 31 March 2021 (134 pages) |
9 August 2021 | Resolutions
|
9 August 2021 | Memorandum and Articles of Association (62 pages) |
11 March 2021 | Register inspection address has been changed from Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU England to Link Group 10th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL (1 page) |
18 January 2021 | Director's details changed for The Honourable Charles William Cayzer on 18 January 2021 (2 pages) |
29 September 2020 | Group of companies' accounts made up to 31 March 2020 (112 pages) |
3 September 2020 | Director's details changed for James Michael Beale Cayzer Colvin on 24 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
27 August 2020 | Register inspection address has been changed from Capita Registrars Ltd (T/a Capita Asset Services) the Registry, 4 Beckenham Road Beckenham Kent BR3 4TU England to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
25 August 2020 | Director's details changed for James Michael Beale Cayzer Colvin on 24 August 2020 (2 pages) |
19 August 2020 | Resolutions
|
8 January 2020 | Termination of appointment of Graeme Philip Denison as a secretary on 31 December 2019 (1 page) |
8 January 2020 | Appointment of Richard Webster as a secretary on 1 January 2020 (2 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
7 August 2019 | Resolutions
|
6 August 2019 | Group of companies' accounts made up to 31 March 2019 (101 pages) |
29 July 2019 | Termination of appointment of Charles Henry Gregson as a director on 24 July 2019 (1 page) |
22 July 2019 | Appointment of Mrs Claire Louise Fitzalan Howard as a director on 22 July 2019 (2 pages) |
13 March 2019 | Appointment of Mr Timothy James Livett as a director on 12 March 2019 (2 pages) |
3 January 2019 | Second filing of Confirmation Statement dated 09/08/2018 (4 pages) |
3 December 2018 | Termination of appointment of Stephen Anthony King as a director on 30 November 2018 (1 page) |
22 August 2018 | Group of companies' accounts made up to 31 March 2018 (100 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates
|
6 August 2018 | Cancellation of shares. Statement of capital on 13 July 2018
|
30 July 2018 | Resolutions
|
30 July 2018 | Resolutions
|
6 July 2018 | Purchase of own shares. (3 pages) |
2 January 2018 | Appointment of Guy Bryce Davison as a director on 1 January 2018 (2 pages) |
26 September 2017 | Second filing for the termination of Harold Boel as a director (5 pages) |
26 September 2017 | Second filing for the termination of Harold Boel as a director (5 pages) |
11 September 2017 | Termination of appointment of Harold Yves Henry Boel as a director on 8 September 2017
|
11 September 2017 | Termination of appointment of Harold Yves Henry Boel as a director on 8 September 2017
|
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
17 August 2017 | Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 17 August 2017 (1 page) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (104 pages) |
1 August 2017 | Group of companies' accounts made up to 31 March 2017 (104 pages) |
26 July 2017 | Resolutions
|
26 July 2017 | Resolutions
|
20 July 2017 | Termination of appointment of Roderick David Kent as a director on 20 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Roderick David Kent as a director on 20 July 2017 (1 page) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
28 July 2016 | Group of companies' accounts made up to 31 March 2016 (80 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Group of companies' accounts made up to 31 March 2016 (80 pages) |
6 April 2016 | Termination of appointment of Robert Barclay Woods as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Robert Barclay Woods as a director on 31 March 2016 (1 page) |
10 September 2015 | Annual return made up to 8 August 2015 no member list Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 August 2015 no member list Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 August 2015 no member list Statement of capital on 2015-09-10
|
2 September 2015 | Registered office address changed from , Cayzer House, 30 Buckingham Gate, London, SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from , Cayzer House, 30 Buckingham Gate, London, SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
2 September 2015 | Registered office address changed from , Cayzer House, 30 Buckingham Gate, London, SW1E 6NN to 2nd Floor Stratton House, 5 Stratton Street London W1J 8LA on 2 September 2015 (1 page) |
26 August 2015 | Group of companies' accounts made up to 31 March 2015 (84 pages) |
26 August 2015 | Group of companies' accounts made up to 31 March 2015 (84 pages) |
23 July 2015 | Resolutions
|
7 July 2015 | Appointment of Mrs Shonaid Christina Ross Jemmett-Page as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Shonaid Christina Ross Jemmett-Page as a director on 1 July 2015 (2 pages) |
7 July 2015 | Appointment of Mrs Shonaid Christina Ross Jemmett-Page as a director on 1 July 2015 (2 pages) |
29 April 2015 | Termination of appointment of Charles Martin Allen-Jones as a director on 17 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Charles Martin Allen-Jones as a director on 17 March 2015 (1 page) |
18 March 2015 | Appointment of Mr David Coldwells Stewart as a director on 17 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr David Coldwells Stewart as a director on 17 March 2015 (2 pages) |
24 October 2014 | Cancellation of shares. Statement of capital on 17 October 2014
|
24 October 2014 | Cancellation of shares. Statement of capital on 17 October 2014
|
14 October 2014 | Purchase of own shares. (3 pages) |
14 October 2014 | Purchase of own shares. (3 pages) |
9 September 2014 | Group of companies' accounts made up to 31 March 2014 (88 pages) |
9 September 2014 | Group of companies' accounts made up to 31 March 2014 (88 pages) |
4 September 2014 | Annual return made up to 8 August 2014 no member list Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 no member list Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 8 August 2014 no member list Statement of capital on 2014-09-04
|
22 August 2014 | Register inspection address has been changed from Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Capita Registrars Ltd (T/a Capita Asset Services) the Registry, 4 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
22 August 2014 | Register inspection address has been changed from Capita Irg Plc the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Capita Registrars Ltd (T/a Capita Asset Services) the Registry, 4 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
26 June 2014 | Termination of appointment of Richard Goblet D Alviella as a director (1 page) |
26 June 2014 | Appointment of Mr Harold Yves Henry Boel as a director (2 pages) |
26 June 2014 | Appointment of Mr Harold Yves Henry Boel as a director (2 pages) |
26 June 2014 | Termination of appointment of Richard Goblet D Alviella as a director (1 page) |
3 October 2013 | Director's details changed for Count Richard Goblet D Alviella on 16 August 2013 (2 pages) |
3 October 2013 | Director's details changed for Count Richard Goblet D Alviella on 16 August 2013 (2 pages) |
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
16 September 2013 | Cancellation of shares. Statement of capital on 16 September 2013
|
2 September 2013 | Purchase of own shares. (3 pages) |
2 September 2013 | Purchase of own shares. (3 pages) |
22 August 2013 | Annual return made up to 8 August 2013 no member list (25 pages) |
22 August 2013 | Annual return made up to 8 August 2013 no member list (25 pages) |
22 August 2013 | Annual return made up to 8 August 2013 no member list (25 pages) |
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
29 July 2013 | Group of companies' accounts made up to 31 March 2013 (84 pages) |
29 July 2013 | Group of companies' accounts made up to 31 March 2013 (84 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Resolutions
|
25 July 2013 | Termination of appointment of David Thompson as a director (1 page) |
25 July 2013 | Termination of appointment of David Thompson as a director (1 page) |
22 July 2013 | Purchase of own shares. (3 pages) |
22 July 2013 | Purchase of own shares. (3 pages) |
16 July 2013 | Cancellation of shares. Statement of capital on 16 July 2013
|
16 July 2013 | Cancellation of shares. Statement of capital on 16 July 2013
|
15 July 2013 | Section 519 (1 page) |
15 July 2013 | Section 519 (1 page) |
28 June 2013 | Purchase of own shares. (3 pages) |
28 June 2013 | Purchase of own shares. (3 pages) |
24 June 2013 | Will not be reappointing auditors (1 page) |
24 June 2013 | Will not be reappointing auditors (1 page) |
7 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
7 June 2013 | Purchase of own shares. (3 pages) |
7 June 2013 | Cancellation of shares. Statement of capital on 7 June 2013
|
29 May 2013 | Purchase of own shares. (3 pages) |
29 May 2013 | Purchase of own shares. (3 pages) |
29 May 2013 | Purchase of own shares. (3 pages) |
29 May 2013 | Purchase of own shares. (3 pages) |
10 May 2013 | Cancellation of shares. Statement of capital on 10 May 2013
|
10 May 2013 | Cancellation of shares. Statement of capital on 10 May 2013
|
23 April 2013 | Purchase of own shares. (3 pages) |
23 April 2013 | Purchase of own shares. (3 pages) |
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
11 April 2013 | Cancellation of shares. Statement of capital on 11 April 2013
|
28 March 2013 | Purchase of own shares. (3 pages) |
28 March 2013 | Purchase of own shares. (3 pages) |
21 March 2013 | Cancellation of shares. Statement of capital on 21 March 2013
|
21 March 2013 | Cancellation of shares. Statement of capital on 21 March 2013
|
12 March 2013 | Purchase of own shares. (3 pages) |
12 March 2013 | Purchase of own shares. (3 pages) |
11 March 2013 | Cancellation of shares. Statement of capital on 11 March 2013
|
11 March 2013 | Cancellation of shares. Statement of capital on 11 March 2013
|
22 February 2013 | Purchase of own shares. (3 pages) |
22 February 2013 | Purchase of own shares. (3 pages) |
4 February 2013 | Cancellation of shares. Statement of capital on 4 February 2013
|
4 February 2013 | Cancellation of shares. Statement of capital on 4 February 2013
|
4 February 2013 | Cancellation of shares. Statement of capital on 4 February 2013
|
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
23 January 2013 | Purchase of own shares. (3 pages) |
7 January 2013 | Appointment of Stuart John Bridges as a director (2 pages) |
7 January 2013 | Appointment of Stuart John Bridges as a director (2 pages) |
4 January 2013 | Termination of appointment of Mark Davies as a director (1 page) |
4 January 2013 | Termination of appointment of Mark Davies as a director (1 page) |
11 December 2012 | Cancellation of shares. Statement of capital on 11 December 2012
|
11 December 2012 | Cancellation of shares. Statement of capital on 11 December 2012
|
28 November 2012 | Purchase of own shares. (3 pages) |
28 November 2012 | Purchase of own shares. (3 pages) |
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
7 November 2012 | Cancellation of shares. Statement of capital on 7 November 2012
|
24 October 2012 | Purchase of own shares. (3 pages) |
24 October 2012 | Purchase of own shares. (3 pages) |
18 September 2012 | Cancellation of shares. Statement of capital on 18 September 2012
|
18 September 2012 | Cancellation of shares. Statement of capital on 18 September 2012
|
3 September 2012 | Group of companies' accounts made up to 31 March 2012 (88 pages) |
3 September 2012 | Group of companies' accounts made up to 31 March 2012 (88 pages) |
31 August 2012 | Purchase of own shares. (3 pages) |
31 August 2012 | Purchase of own shares. (3 pages) |
28 August 2012 | Annual return made up to 8 August 2012 (26 pages) |
28 August 2012 | Annual return made up to 8 August 2012 (26 pages) |
28 August 2012 | Annual return made up to 8 August 2012 (26 pages) |
17 August 2012 | Cancellation of shares. Statement of capital on 17 August 2012
|
17 August 2012 | Cancellation of shares. Statement of capital on 17 August 2012
|
30 July 2012 | Memorandum and Articles of Association (59 pages) |
30 July 2012 | Resolutions
|
30 July 2012 | Purchase of own shares. (3 pages) |
30 July 2012 | Purchase of own shares. (3 pages) |
30 July 2012 | Memorandum and Articles of Association (59 pages) |
30 July 2012 | Resolutions
|
26 July 2012 | Termination of appointment of James Loudon as a director (1 page) |
26 July 2012 | Termination of appointment of James Loudon as a director (1 page) |
20 July 2012 | Cancellation of shares. Statement of capital on 20 July 2012
|
20 July 2012 | Cancellation of shares. Statement of capital on 20 July 2012
|
18 June 2012 | Purchase of own shares. (3 pages) |
18 June 2012 | Purchase of own shares. (3 pages) |
8 June 2012 | Cancellation of shares. Statement of capital on 8 June 2012
|
8 June 2012 | Cancellation of shares. Statement of capital on 8 June 2012
|
8 June 2012 | Cancellation of shares. Statement of capital on 8 June 2012
|
29 May 2012 | Purchase of own shares. (3 pages) |
29 May 2012 | Purchase of own shares. (3 pages) |
4 May 2012 | Purchase of own shares. (3 pages) |
4 May 2012 | Purchase of own shares. (3 pages) |
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
24 April 2012 | Cancellation of shares. Statement of capital on 24 April 2012
|
5 April 2012 | Purchase of own shares. (3 pages) |
5 April 2012 | Purchase of own shares. (3 pages) |
26 March 2012 | Cancellation of shares. Statement of capital on 26 March 2012
|
26 March 2012 | Cancellation of shares. Statement of capital on 26 March 2012
|
20 March 2012 | Purchase of own shares. (3 pages) |
20 March 2012 | Purchase of own shares. (3 pages) |
19 March 2012 | Cancellation of shares. Statement of capital on 19 March 2012
|
19 March 2012 | Cancellation of shares. Statement of capital on 19 March 2012
|
8 March 2012 | Cancellation of shares. Statement of capital on 8 March 2012
|
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Cancellation of shares. Statement of capital on 8 March 2012
|
8 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Cancellation of shares. Statement of capital on 8 March 2012
|
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
29 February 2012 | Purchase of own shares. (3 pages) |
29 February 2012 | Purchase of own shares. (3 pages) |
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
20 February 2012 | Purchase of own shares. (3 pages) |
20 February 2012 | Purchase of own shares. (3 pages) |
16 February 2012 | Cancellation of shares. Statement of capital on 16 February 2012
|
16 February 2012 | Cancellation of shares. Statement of capital on 16 February 2012
|
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
8 February 2012 | Purchase of own shares. (3 pages) |
26 January 2012 | Cancellation of shares. Statement of capital on 26 January 2012
|
26 January 2012 | Cancellation of shares. Statement of capital on 26 January 2012
|
18 January 2012 | Purchase of own shares. (3 pages) |
18 January 2012 | Purchase of own shares. (3 pages) |
17 January 2012 | Purchase of own shares. (3 pages) |
17 January 2012 | Purchase of own shares. (3 pages) |
9 January 2012 | Cancellation of shares. Statement of capital on 9 January 2012
|
9 January 2012 | Cancellation of shares. Statement of capital on 9 January 2012
|
9 January 2012 | Cancellation of shares. Statement of capital on 9 January 2012
|
5 January 2012 | Statement of capital on 5 January 2012
|
5 January 2012 | Statement of capital on 5 January 2012
|
5 January 2012 | Statement of capital on 5 January 2012
|
3 January 2012 | Purchase of own shares. (3 pages) |
3 January 2012 | Purchase of own shares. (3 pages) |
20 December 2011 | Purchase of own shares. (3 pages) |
20 December 2011 | Purchase of own shares. (3 pages) |
20 December 2011 | Purchase of own shares. (3 pages) |
20 December 2011 | Purchase of own shares. (3 pages) |
20 December 2011 | Purchase of own shares. (3 pages) |
20 December 2011 | Cancellation of shares. Statement of capital on 20 December 2011
|
20 December 2011 | Cancellation of shares. Statement of capital on 20 December 2011
|
20 December 2011 | Purchase of own shares. (3 pages) |
14 December 2011 | Cancellation of shares. Statement of capital on 14 December 2011
|
14 December 2011 | Cancellation of shares. Statement of capital on 14 December 2011
|
14 December 2011 | Cancellation of shares. Statement of capital on 14 December 2011
|
14 December 2011 | Cancellation of shares. Statement of capital on 14 December 2011
|
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
10 November 2011 | Auditor's resignation (2 pages) |
1 November 2011 | Appointment of Robert Barclay Woods as a director (2 pages) |
1 November 2011 | Appointment of Robert Barclay Woods as a director (2 pages) |
5 October 2011 | Appointment of Mr Roderick David Kent as a director (2 pages) |
5 October 2011 | Appointment of Mr Roderick David Kent as a director (2 pages) |
30 September 2011 | Termination of appointment of John May as a director (1 page) |
30 September 2011 | Termination of appointment of John May as a director (1 page) |
6 September 2011 | Purchase of own shares. (3 pages) |
6 September 2011 | Purchase of own shares. (3 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (29 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (29 pages) |
5 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (29 pages) |
25 August 2011 | Purchase of own shares. (3 pages) |
25 August 2011 | Purchase of own shares. (3 pages) |
1 August 2011 | Group of companies' accounts made up to 31 March 2011 (68 pages) |
1 August 2011 | Group of companies' accounts made up to 31 March 2011 (68 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (26 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (26 pages) |
18 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (26 pages) |
2 August 2010 | Group of companies' accounts made up to 31 March 2010 (68 pages) |
2 August 2010 | Group of companies' accounts made up to 31 March 2010 (68 pages) |
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
27 July 2010 | Termination of appointment of Timothy Ingram as a director (2 pages) |
27 July 2010 | Termination of appointment of Timothy Ingram as a director (2 pages) |
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2010 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
16 February 2010 | Purchase of own shares. Shares purchased into treasury:
|
17 December 2009 | Termination of appointment of Jonathan Cartwright as a director (1 page) |
17 December 2009 | Termination of appointment of Jonathan Cartwright as a director (1 page) |
16 December 2009 | Appointment of Mr Stephen Anthony King as a director (2 pages) |
16 December 2009 | Appointment of Mr Stephen Anthony King as a director (2 pages) |
26 November 2009 | Director's details changed for James Michael Beale Cayzer Colvin on 10 November 2009 (3 pages) |
26 November 2009 | Director's details changed for James Michael Beale Cayzer Colvin on 10 November 2009 (3 pages) |
21 October 2009 | Director's details changed for Mr William Penfold Wyatt on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Charles Martin Allen-Jones on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Charles Henry Gregson on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Charles Martin Allen-Jones on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Charles Henry Gregson on 14 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr William Penfold Wyatt on 14 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (3 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (3 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Statement of company's objects (2 pages) |
15 October 2009 | Statement of company's objects (2 pages) |
20 September 2009 | Director appointed charles henry gregson (2 pages) |
20 September 2009 | Director appointed charles henry gregson (2 pages) |
7 September 2009 | Return made up to 08/08/09; full list of members (15 pages) |
7 September 2009 | Return made up to 08/08/09; full list of members (15 pages) |
7 August 2009 | Group of companies' accounts made up to 31 March 2009 (68 pages) |
7 August 2009 | Group of companies' accounts made up to 31 March 2009 (68 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Resolutions
|
7 April 2009 | 26/02/09\Gbp ti [email protected]=500\ (4 pages) |
7 April 2009 | 26/02/09\Gbp ti [email protected]=500\ (4 pages) |
1 April 2009 | 24/02/09\Gbp ti [email protected]=3750\ (3 pages) |
1 April 2009 | 24/02/09\Gbp ti [email protected]=3750\ (3 pages) |
12 March 2009 | Gbp ic 3339739.05/3339239.05\26/02/09\gbp sr [email protected]=500\ (1 page) |
12 March 2009 | Gbp ic 3339739.05/3339239.05\26/02/09\gbp sr [email protected]=500\ (1 page) |
9 December 2008 | Appointment terminated director peter buckley (1 page) |
9 December 2008 | Appointment terminated director peter buckley (1 page) |
14 November 2008 | 30/10/08\Gbp ti [email protected]=250\ (3 pages) |
14 November 2008 | 29/10/08\Gbp ti [email protected]=250\ (3 pages) |
14 November 2008 | 29/10/08\Gbp ti [email protected]=250\ (3 pages) |
14 November 2008 | 30/10/08\Gbp ti [email protected]=250\ (3 pages) |
4 September 2008 | Return made up to 08/08/08; bulk list available separately (14 pages) |
4 September 2008 | Return made up to 08/08/08; bulk list available separately (14 pages) |
4 August 2008 | Group of companies' accounts made up to 31 March 2008 (72 pages) |
4 August 2008 | Group of companies' accounts made up to 31 March 2008 (72 pages) |
1 August 2008 | Resolutions
|
1 August 2008 | Resolutions
|
20 February 2008 | 14/02/08 £ ti [email protected]=2500 (1 page) |
20 February 2008 | 14/02/08 £ ti [email protected]=2500 (1 page) |
4 February 2008 | 28/01/08 £ ti [email protected]=250 (2 pages) |
4 February 2008 | 28/01/08 £ ti [email protected]=250 (2 pages) |
19 December 2007 | 29/11/07 £ ti [email protected]=367 (1 page) |
19 December 2007 | 29/11/07 £ ti [email protected]=367 (1 page) |
19 December 2007 | 30/11/07 £ ti [email protected]=582 (1 page) |
19 December 2007 | 30/11/07 £ ti [email protected]=582 (1 page) |
11 December 2007 | 23/11/07 £ ti [email protected]=264 (1 page) |
11 December 2007 | 22/11/07 £ ti [email protected]=250 (1 page) |
11 December 2007 | 22/11/07 £ ti [email protected]=750 (1 page) |
11 December 2007 | £ ic 3339739/3338739 26/11/07 £ sr [email protected]=1000 (1 page) |
11 December 2007 | 22/11/07 £ ti [email protected]=250 (1 page) |
11 December 2007 | £ ic 3339739/3338739 26/11/07 £ sr [email protected]=1000 (1 page) |
11 December 2007 | 23/11/07 £ ti [email protected]=264 (1 page) |
11 December 2007 | 22/11/07 £ ti [email protected]=750 (1 page) |
7 December 2007 | 22/11/07 £ ti [email protected]=750 (1 page) |
7 December 2007 | 22/11/07 £ ti [email protected]=750 (1 page) |
6 December 2007 | 21/11/07 £ ti [email protected]=282 (2 pages) |
6 December 2007 | 21/11/07 £ ti [email protected]=282 (2 pages) |
5 December 2007 | 08/11/07 £ ti [email protected]=750 (1 page) |
5 December 2007 | 08/11/07 £ ti [email protected]=750 (1 page) |
30 November 2007 | 14/11/07 £ ti [email protected]=1661 (1 page) |
30 November 2007 | 19/11/07 £ ti [email protected]=250 (1 page) |
30 November 2007 | 15/11/07 £ ti [email protected]=500 (1 page) |
30 November 2007 | 16/11/07 £ ti [email protected]=391 (1 page) |
30 November 2007 | 14/11/07 £ ti [email protected]=1661 (1 page) |
30 November 2007 | 16/11/07 £ ti [email protected]=391 (1 page) |
30 November 2007 | 15/11/07 £ ti [email protected]=500 (1 page) |
30 November 2007 | 19/11/07 £ ti [email protected]=250 (1 page) |
27 November 2007 | 13/11/07 £ ti [email protected]=377 (1 page) |
27 November 2007 | 13/11/07 £ ti [email protected]=377 (1 page) |
27 November 2007 | 13/11/07 £ ti [email protected]=287 (1 page) |
27 November 2007 | 13/11/07 £ ti [email protected]=287 (1 page) |
21 November 2007 | 06/11/07 £ ti [email protected]=250 (1 page) |
21 November 2007 | 06/11/07 £ ti [email protected]=250 (1 page) |
4 September 2007 | Return made up to 08/08/07; bulk list available separately (15 pages) |
4 September 2007 | Return made up to 08/08/07; bulk list available separately (15 pages) |
29 August 2007 | Group of companies' accounts made up to 31 March 2007 (63 pages) |
29 August 2007 | Group of companies' accounts made up to 31 March 2007 (63 pages) |
16 August 2007 | 02/08/07 £ ti [email protected]=900 (1 page) |
16 August 2007 | 02/08/07 £ ti [email protected]=900 (1 page) |
25 July 2007 | Resolutions
|
25 July 2007 | Resolutions
|
15 June 2007 | 16/05/07 £ ti [email protected]=1500 (2 pages) |
15 June 2007 | 16/05/07 £ ti [email protected]=1500 (2 pages) |
28 April 2007 | Auditor's resignation (1 page) |
28 April 2007 | Auditor's resignation (1 page) |
11 April 2007 | 19/03/07 £ ti [email protected]=1250 (1 page) |
11 April 2007 | 19/03/07 £ ti [email protected]=750 (1 page) |
11 April 2007 | 19/03/07 £ ti [email protected]=1250 (1 page) |
11 April 2007 | 19/03/07 £ ti [email protected]=750 (1 page) |
4 April 2007 | Interim accounts made up to 26 March 2007 (5 pages) |
4 April 2007 | Interim accounts made up to 26 March 2007 (5 pages) |
3 October 2006 | Return made up to 08/08/06; bulk list available separately (14 pages) |
3 October 2006 | Return made up to 08/08/06; bulk list available separately (14 pages) |
2 August 2006 | Group of companies' accounts made up to 31 March 2006 (67 pages) |
2 August 2006 | Group of companies' accounts made up to 31 March 2006 (67 pages) |
27 July 2006 | Resolutions
|
27 July 2006 | Resolutions
|
20 July 2006 | Interim accounts made up to 30 September 2005 (31 pages) |
20 July 2006 | Interim accounts made up to 30 September 2005 (31 pages) |
13 July 2006 | Reduction of iss capital and minute (oc) (4 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | Reduction of iss capital and minute (oc) (4 pages) |
13 July 2006 | Certificate of reduction of issued capital (1 page) |
13 July 2006 | Certificate of reduction of issued capital (1 page) |
30 June 2006 | Resolutions
|
30 June 2006 | Resolutions
|
22 September 2005 | Return made up to 08/08/05; bulk list available separately (14 pages) |
22 September 2005 | Return made up to 08/08/05; bulk list available separately (14 pages) |
2 August 2005 | Group of companies' accounts made up to 31 March 2005 (75 pages) |
2 August 2005 | Group of companies' accounts made up to 31 March 2005 (75 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
5 April 2005 | New director appointed (3 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
16 September 2004 | Return made up to 08/08/04; bulk list available separately (13 pages) |
16 September 2004 | Return made up to 08/08/04; bulk list available separately (13 pages) |
11 August 2004 | 02/08/04 £ ti [email protected]=5000 (1 page) |
11 August 2004 | 02/08/04 £ ti [email protected]=5000 (1 page) |
22 July 2004 | Group of companies' accounts made up to 31 March 2004 (80 pages) |
22 July 2004 | Group of companies' accounts made up to 31 March 2004 (80 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
30 June 2004 | Reduction of iss capital and minute (oc) (3 pages) |
30 June 2004 | Reduction of iss capital and minute (oc) (3 pages) |
30 June 2004 | Certificate of reduction of issued capital (1 page) |
30 June 2004 | Certificate of reduction of issued capital (1 page) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (80 pages) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (80 pages) |
15 September 2003 | Return made up to 08/08/03; bulk list available separately (13 pages) |
15 September 2003 | Return made up to 08/08/03; bulk list available separately (13 pages) |
11 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | New director appointed (4 pages) |
11 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | New director appointed (4 pages) |
29 August 2003 | Director's particulars changed (1 page) |
29 August 2003 | Director's particulars changed (1 page) |
26 July 2003 | Resolutions
|
26 July 2003 | Resolutions
|
24 July 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Secretary's particulars changed (1 page) |
9 April 2003 | Memorandum and Articles of Association (7 pages) |
9 April 2003 | Memorandum and Articles of Association (58 pages) |
9 April 2003 | Memorandum and Articles of Association (58 pages) |
9 April 2003 | Memorandum and Articles of Association (7 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
28 March 2003 | 882R filed ad 21/02/03 (2 pages) |
28 March 2003 | 882R filed ad 21/02/03 (2 pages) |
7 March 2003 | Certificate of reduction of issued capital (1 page) |
7 March 2003 | Resolutions
|
7 March 2003 | Resolutions
|
7 March 2003 | Certificate of reduction of issued capital (1 page) |
6 March 2003 | Reduction of capital (4 pages) |
6 March 2003 | Reduction of capital (4 pages) |
3 March 2003 | Memorandum and Articles of Association (65 pages) |
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
3 March 2003 | Memorandum and Articles of Association (65 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 September 2002 | Return made up to 08/08/02; bulk list available separately (13 pages) |
13 September 2002 | Return made up to 08/08/02; bulk list available separately (13 pages) |
4 August 2002 | £ ic 3538674/3523424 24/07/02 £ sr [email protected]=15250 (1 page) |
4 August 2002 | £ ic 3523424/3519924 22/07/02 £ sr [email protected]=3500 (1 page) |
4 August 2002 | £ ic 3538674/3523424 24/07/02 £ sr [email protected]=15250 (1 page) |
4 August 2002 | £ ic 3523424/3519924 22/07/02 £ sr [email protected]=3500 (1 page) |
25 July 2002 | £ ic 3539959/3538674 12/07/02 £ sr [email protected]=1285 (1 page) |
25 July 2002 | £ ic 3539959/3538674 12/07/02 £ sr [email protected]=1285 (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Resolutions
|
22 July 2002 | Group of companies' accounts made up to 31 March 2002 (56 pages) |
22 July 2002 | Group of companies' accounts made up to 31 March 2002 (56 pages) |
18 July 2002 | £ ic 3542209/3539959 05/07/02 £ sr [email protected]=2250 (1 page) |
18 July 2002 | £ ic 3542209/3539959 05/07/02 £ sr [email protected]=2250 (1 page) |
17 June 2002 | New director appointed (3 pages) |
17 June 2002 | New director appointed (3 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
22 February 2002 | £ ic 3555959/3553459 14/02/02 £ sr [email protected]=2500 (1 page) |
22 February 2002 | £ ic 3553459/3542209 14/02/02 £ sr [email protected]=11250 (1 page) |
22 February 2002 | £ ic 3555959/3553459 14/02/02 £ sr [email protected]=2500 (1 page) |
22 February 2002 | £ ic 3553459/3542209 14/02/02 £ sr [email protected]=11250 (1 page) |
12 February 2002 | £ ic 3601459/3555959 04/02/02 £ sr [email protected]=45500 (1 page) |
12 February 2002 | £ ic 3601459/3555959 04/02/02 £ sr [email protected]=45500 (1 page) |
31 December 2001 | £ ic 3606384/3601459 07/12/01 £ sr [email protected]=4925 (1 page) |
31 December 2001 | £ ic 3606384/3601459 07/12/01 £ sr [email protected]=4925 (1 page) |
17 December 2001 | New director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
16 November 2001 | £ ic 4173884/3606384 04/10/01 £ sr [email protected]=567500 (1 page) |
16 November 2001 | £ ic 4173884/3606384 04/10/01 £ sr [email protected]=567500 (1 page) |
16 November 2001 | £ ic 4223884/4173884 04/10/01 £ sr [email protected]=50000 (1 page) |
16 November 2001 | £ ic 4223884/4173884 04/10/01 £ sr [email protected]=50000 (1 page) |
10 October 2001 | £ ic 4246384/4236384 25/09/01 £ sr [email protected]=10000 (1 page) |
10 October 2001 | £ ic 4236384/4223884 20/09/01 £ sr [email protected]=12500 (1 page) |
10 October 2001 | £ ic 4236384/4223884 20/09/01 £ sr [email protected]=12500 (1 page) |
10 October 2001 | £ ic 4246384/4236384 25/09/01 £ sr [email protected]=10000 (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house, 1 thomas more street, london E1W 1YB (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page) |
14 September 2001 | Return made up to 08/08/01; bulk list available separately (13 pages) |
14 September 2001 | Return made up to 08/08/01; bulk list available separately (13 pages) |
13 September 2001 | £ ic 4251384/4246384 06/09/01 £ sr [email protected]=5000 (1 page) |
13 September 2001 | £ ic 4251384/4246384 06/09/01 £ sr [email protected]=5000 (1 page) |
24 August 2001 | £ ic 4348884/4346384 14/08/01 £ sr [email protected]=2500 (1 page) |
24 August 2001 | £ ic 4306384/4251384 09/08/01 £ sr [email protected]=55000 (1 page) |
24 August 2001 | £ ic 4346384/4306384 14/08/01 £ sr [email protected]=40000 (1 page) |
24 August 2001 | £ ic 4346384/4306384 14/08/01 £ sr [email protected]=40000 (1 page) |
24 August 2001 | £ ic 4348884/4346384 14/08/01 £ sr [email protected]=2500 (1 page) |
24 August 2001 | £ ic 4306384/4251384 09/08/01 £ sr [email protected]=55000 (1 page) |
2 August 2001 | Group of companies' accounts made up to 31 March 2001 (85 pages) |
2 August 2001 | Group of companies' accounts made up to 31 March 2001 (85 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
3 April 2001 | £ ic 4354384/4348884 23/03/01 £ sr [email protected]=5500 (1 page) |
3 April 2001 | £ ic 4354384/4348884 23/03/01 £ sr [email protected]=5500 (1 page) |
12 March 2001 | £ ic 4369384/4354384 01/03/01 £ sr [email protected]=15000 (1 page) |
12 March 2001 | £ ic 4369384/4354384 01/03/01 £ sr [email protected]=15000 (1 page) |
27 September 2000 | £ ic 4379384/4369384 05/09/00 £ sr [email protected]=10000 (1 page) |
27 September 2000 | £ ic 4379384/4369384 05/09/00 £ sr [email protected]=10000 (1 page) |
11 September 2000 | Return made up to 08/08/00; bulk list available separately (11 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (92 pages) |
11 September 2000 | Return made up to 08/08/00; bulk list available separately (11 pages) |
11 September 2000 | Full accounts made up to 31 March 2000 (92 pages) |
4 September 2000 | Registered office changed on 04/09/00 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
4 September 2000 | Registered office changed on 04/09/00 from: cayzer house, 1 thomas more street, london, E1 9LE (1 page) |
24 July 2000 | Resolutions
|
24 July 2000 | Resolutions
|
22 May 2000 | Ad 31/03/00--------- £ si [email protected]=5944 £ ic 4373440/4379384 (5 pages) |
22 May 2000 | Particulars of contract relating to shares (5 pages) |
22 May 2000 | Ad 31/03/00--------- £ si [email protected]=5944 £ ic 4373440/4379384 (5 pages) |
22 May 2000 | Particulars of contract relating to shares (5 pages) |
3 April 2000 | £ ic 4375940/4373440 13/03/00 £ sr [email protected]=2500 (1 page) |
3 April 2000 | £ ic 4375940/4373440 13/03/00 £ sr [email protected]=2500 (1 page) |
17 March 2000 | £ ic 4398735/4395235 01/03/00 £ sr [email protected]=3500 (1 page) |
17 March 2000 | £ ic 4395235/4375940 08/03/00 £ sr [email protected]=19295 (1 page) |
17 March 2000 | £ ic 4398735/4395235 01/03/00 £ sr [email protected]=3500 (1 page) |
17 March 2000 | £ ic 4395235/4375940 08/03/00 £ sr [email protected]=19295 (1 page) |
8 March 2000 | £ ic 4411235/4398735 25/02/00 £ sr [email protected]=12500 (1 page) |
8 March 2000 | £ ic 4411235/4398735 25/02/00 £ sr [email protected]=12500 (1 page) |
24 February 2000 | Particulars of contract relating to shares (4 pages) |
24 February 2000 | Particulars of contract relating to shares (4 pages) |
24 February 2000 | Particulars of contract relating to shares (4 pages) |
24 February 2000 | Particulars of contract relating to shares (4 pages) |
24 February 2000 | Particulars of contract relating to shares (4 pages) |
24 February 2000 | Ad 28/01/00--------- £ si [email protected]=272000 £ ic 4139235/4411235 (30 pages) |
24 February 2000 | Ad 28/01/00--------- £ si [email protected]=272000 £ ic 4139235/4411235 (30 pages) |
24 February 2000 | Particulars of contract relating to shares (4 pages) |
7 February 2000 | £ ic 4170000/4139235 24/01/00 £ sr [email protected]=30765 (1 page) |
7 February 2000 | £ ic 4170000/4139235 24/01/00 £ sr [email protected]=30765 (1 page) |
12 January 2000 | Resolutions
|
12 January 2000 | Memorandum and Articles of Association (58 pages) |
12 January 2000 | Memorandum and Articles of Association (58 pages) |
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
12 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page) |
11 October 1999 | Registered office changed on 11/10/99 from: cayzer house, 1 thomas more street, london, E1 9LE (1 page) |
2 September 1999 | Return made up to 08/08/99; bulk list available separately (28 pages) |
2 September 1999 | Return made up to 08/08/99; bulk list available separately (28 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
6 August 1999 | Resolutions
|
6 August 1999 | Full group accounts made up to 31 March 1999 (75 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Full group accounts made up to 31 March 1999 (75 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house 1,thomas more street london E1 9AR (1 page) |
15 October 1998 | Registered office changed on 15/10/98 from: cayzer house, 1,thomas more street, london, E1 9AR (1 page) |
26 August 1998 | Return made up to 08/08/98; bulk list available separately (26 pages) |
26 August 1998 | Return made up to 08/08/98; bulk list available separately (26 pages) |
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
26 July 1998 | Resolutions
|
20 July 1998 | Full group accounts made up to 31 March 1998 (52 pages) |
20 July 1998 | Full group accounts made up to 31 March 1998 (52 pages) |
22 August 1997 | Return made up to 08/08/97; bulk list available separately (30 pages) |
22 August 1997 | Return made up to 08/08/97; bulk list available separately (30 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
5 August 1997 | Resolutions
|
31 July 1997 | Full group accounts made up to 31 March 1997 (49 pages) |
31 July 1997 | Full group accounts made up to 31 March 1997 (49 pages) |
27 November 1996 | Resolutions
|
27 November 1996 | Resolutions
|
28 August 1996 | Return made up to 08/08/96; bulk list available separately (24 pages) |
28 August 1996 | Return made up to 08/08/96; bulk list available separately (24 pages) |
6 August 1996 | Full group accounts made up to 31 March 1996 (51 pages) |
6 August 1996 | Full group accounts made up to 31 March 1996 (51 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
28 April 1996 | Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168361/4168411 (2 pages) |
28 April 1996 | Ad 18/04/96--------- £ si [email protected]=150 £ ic 4169847/4169997 (2 pages) |
28 April 1996 | Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168361/4168411 (2 pages) |
28 April 1996 | Ad 18/04/96--------- £ si [email protected]=1336 £ ic 4168511/4169847 (2 pages) |
28 April 1996 | Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168461/4168511 (2 pages) |
28 April 1996 | Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168461/4168511 (2 pages) |
28 April 1996 | Ad 18/04/96--------- £ si [email protected]=150 £ ic 4169847/4169997 (2 pages) |
28 April 1996 | Ad 18/04/96--------- £ si [email protected]=1336 £ ic 4168511/4169847 (2 pages) |
28 April 1996 | Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168411/4168461 (2 pages) |
28 April 1996 | Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168411/4168461 (2 pages) |
3 October 1995 | Ad 28/09/95--------- £ si [email protected]=1875 £ ic 4166486/4168361 (4 pages) |
3 October 1995 | Ad 28/09/95--------- £ si [email protected]=1875 £ ic 4166486/4168361 (4 pages) |
7 September 1995 | Return made up to 08/08/95; bulk list available separately (30 pages) |
7 September 1995 | Return made up to 08/08/95; bulk list available separately (30 pages) |
10 August 1995 | Ad 07/08/95--------- £ si [email protected]=10850 £ ic 4154837/4165687 (4 pages) |
10 August 1995 | Ad 07/08/95--------- £ si [email protected]=10850 £ ic 4154837/4165687 (4 pages) |
10 August 1995 | Ad 07/08/95--------- £ si [email protected]=799 £ ic 4165687/4166486 (4 pages) |
10 August 1995 | Ad 07/08/95--------- £ si [email protected]=799 £ ic 4165687/4166486 (4 pages) |
31 July 1995 | Director resigned (4 pages) |
31 July 1995 | Director resigned (4 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Memorandum and Articles of Association (120 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
28 July 1995 | Full group accounts made up to 31 March 1995 (41 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Full group accounts made up to 31 March 1995 (41 pages) |
28 July 1995 | Memorandum and Articles of Association (120 pages) |
28 July 1995 | Resolutions
|
28 July 1995 | Resolutions
|
25 July 1995 | New director appointed (6 pages) |
25 July 1995 | New director appointed (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (481 pages) |
2 August 1994 | Full group accounts made up to 31 March 1994 (45 pages) |
2 August 1994 | Full group accounts made up to 31 March 1994 (45 pages) |
20 August 1993 | Return made up to 08/08/93; full list of members (15 pages) |
20 August 1993 | Return made up to 08/08/93; full list of members (15 pages) |
16 August 1993 | Full group accounts made up to 31 March 1993 (41 pages) |
16 August 1993 | Full group accounts made up to 31 March 1993 (41 pages) |
13 August 1992 | Full group accounts made up to 31 March 1992 (34 pages) |
13 August 1992 | Full group accounts made up to 31 March 1992 (34 pages) |
12 November 1991 | Particulars of mortgage/charge (4 pages) |
12 November 1991 | Particulars of mortgage/charge (4 pages) |
3 September 1991 | Full group accounts made up to 31 March 1991 (33 pages) |
3 September 1991 | Full group accounts made up to 31 March 1991 (33 pages) |
29 August 1990 | Accounts made up to 31 March 1990 (37 pages) |
29 August 1990 | Accounts made up to 31 March 1990 (37 pages) |
27 July 1990 | Memorandum and Articles of Association (75 pages) |
27 July 1990 | Memorandum and Articles of Association (70 pages) |
27 July 1990 | Memorandum and Articles of Association (75 pages) |
27 July 1990 | Resolutions
|
27 July 1990 | Resolutions
|
27 July 1990 | Memorandum and Articles of Association (70 pages) |
25 August 1989 | Accounts made up to 31 August 1989 (36 pages) |
25 August 1989 | Accounts made up to 31 August 1989 (36 pages) |
18 October 1988 | Memorandum and Articles of Association (69 pages) |
18 October 1988 | Memorandum and Articles of Association (69 pages) |
12 July 1988 | Resolutions
|
12 July 1988 | Resolutions
|
8 June 1988 | Reduction of iss capital and minute (oc) (4 pages) |
8 June 1988 | Reduction of iss capital and minute (oc) (4 pages) |
28 March 1988 | New director appointed (2 pages) |
28 March 1988 | New director appointed (2 pages) |
27 January 1988 | Director resigned;new director appointed (2 pages) |
27 January 1988 | Director resigned;new director appointed (2 pages) |
29 August 1987 | Accounts made up to 31 March 1987 (23 pages) |
29 August 1987 | Accounts made up to 31 March 1987 (23 pages) |
28 August 1987 | Resolutions
|
28 August 1987 | Resolutions
|
21 August 1985 | Accounts made up to 31 March 1985 (25 pages) |
21 August 1985 | Accounts made up to 31 March 1985 (25 pages) |
23 July 1985 | Dir / sec appoint / resign (1 page) |
6 September 1983 | Accounts made up to 31 March 1983 (26 pages) |
6 September 1983 | Accounts made up to 31 March 1983 (26 pages) |
4 February 1982 | Company name changed\certificate issued on 04/02/82 (1 page) |
4 February 1982 | Company name changed\certificate issued on 04/02/82 (1 page) |
1 September 1981 | Accounts made up to 31 March 1981 (28 pages) |
1 September 1981 | Accounts made up to 31 March 1981 (28 pages) |
22 October 1975 | Accounts made up to 31 March 1975 (17 pages) |
22 October 1975 | Accounts made up to 31 March 1975 (17 pages) |
29 May 1951 | Company name changed\certificate issued on 29/05/51 (2 pages) |
29 May 1951 | Company name changed\certificate issued on 29/05/51 (2 pages) |
8 December 1928 | Certificate of incorporation (1 page) |
8 December 1928 | Certificate of incorporation (1 page) |
8 December 1928 | Incorporation (61 pages) |
8 December 1928 | Incorporation (61 pages) |