Company NameCaledonia Investments Plc
Company StatusActive
Company Number00235481
CategoryPublic Limited Company
Incorporation Date8 December 1928(95 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr William Penfold Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(76 years, 4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr James Michael Beale Cayzer-Colvin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(76 years, 4 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr David Coldwells Stewart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(86 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Guy Bryce Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(89 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMrs Claire Louise Fitzalan Howard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(90 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Secretary NameRichard Webster
StatusCurrent
Appointed01 January 2020(91 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(93 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMs Margaret Anne Farlow
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed28 March 2022(93 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Mathew Simon Dexter Masters
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(93 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMrs Farah Adiba Buckley
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(94 years, 4 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Robert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(94 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameSir David Oliphant Kinloch
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 July 2004)
RoleCompany Director
Correspondence Address29 Walpole Street
London
SW3 4QS
Director NamePeter Neville Buckley
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address6 Albert Place
London
W8 5PD
Director NameGeoffrey Alfred Adkin
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 July 1995)
RoleCompany Director
Correspondence AddressMarsh Farm Cottage
Mapperton
Beaminster
Dorset
DT8 3NP
Director NameNichola Colvin
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 September 1992)
RoleCompany Director
Correspondence AddressTangley House
Andover
Hampshire
SP11 0SH
Director NameLord Herbert Robin Cayzer Rotherwick
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 August 1993)
RoleFarm Manager
Correspondence AddressRangers Lodge
Cornbury Park Charlbury
Chipping Norton
Oxfordshire
OX7 3HA
Director NameLord  Cayzer
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressThe Grove
Walsham-Le-Willows
Suffolk
Ip31
Director NameMr Nigel Kenneth Cayzer
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThriepley House
Lundie
Dundee
DD2 5PA
Scotland
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 08 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Meadow
Hawthorn Place
Penn
Buckinghamshire
HP10 8EH
Director NameJoseph Burnett-Stuart
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressArdmeallie House
Huntly
Aberdeenshire
AB54 5RS
Scotland
Secretary NameMr Graeme Philip Denison
NationalityBritish
StatusResigned
Appointed08 August 1992(63 years, 8 months after company formation)
Appointment Duration27 years, 5 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Queens Road
Hertford
Hertfordshire
SG13 8BB
Director NameJames Rushworth Hope Loudon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(66 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlantigh
Wye
Ashford
Kent
TN25 5EW
Director NameCharles Martin Allen-Jones
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(73 years after company formation)
Appointment Duration13 years, 3 months (resigned 17 March 2015)
RoleCompany Director
Correspondence AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameMr Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(73 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 April 2002)
RoleManaging Director
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameMr Mark Edward Trehearne Davies
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(73 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmington Hall
Shipston On Stour
Warwickshire
CV36 4JN
Director NameMr Timothy Charles William Ingram
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(73 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ranelagh Avenue
London
SW6 3PJ
Director NameCount Richard Goblet D Alviella
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed19 January 2005(76 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameCharles Henry Gregson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(80 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Stephen Anthony King
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(81 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Roderick David Kent
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(82 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
Stratton House, 5 Stratton Street
London
W1J 8LA
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(84 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Harold Yves Henry Boel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed25 June 2014(85 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMrs Shonaid Christina Ross Jemmett-Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(86 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(90 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN

Contact

Websitecaledonia.com

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.7m at £0.05Caytrust Finance Co LTD
7.28%
Ordinary
-OTHER
49.53%
-
19.6m at £0.05Cayzer Trust Co LTD
30.67%
Ordinary
8m at £0.05Sterling Industries PLC
12.52%
Deferred Ordinary

Financials

Year2014
Turnover£47,700,000
Net Worth£1,626,900,000
Cash£140,000,000
Current Liabilities£28,800,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (5 months from now)

Charges

7 November 1991Delivered 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

Filing History

11 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
4 September 2023Termination of appointment of Timothy James Livett as a director on 1 September 2023 (1 page)
4 September 2023Appointment of Mr Robert William Memmott as a director on 1 September 2023 (2 pages)
4 September 2023Register 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 2023Group of companies' accounts made up to 31 March 2023 (143 pages)
2 August 2023Resolutions
  • RES13 ‐ Approval of waiver to purchase its own ordinary shares/general meeting to convene no less than at 14 days notice 19/07/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 July 2023Termination of appointment of Stuart John Bridges as a director on 19 July 2023 (1 page)
30 March 2023Appointment of Mrs Farah Adiba Buckley as a director on 28 March 2023 (2 pages)
29 September 2022Amended group of companies' accounts made up to 31 March 2022 (140 pages)
16 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
11 August 2022Group of companies' accounts made up to 31 March 2022 (139 pages)
10 August 2022Resolutions
  • RES13 ‐ Re: waiver granted by the panel of takeovers and mergers/short notice of general meetings other than an annual general meeting 27/07/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 June 2022Termination of appointment of Shonaid Christina Ross Jemmett-Page as a director on 31 May 2022 (1 page)
1 April 2022Appointment of Mr Mathew Simon Dexter Masters as a director on 1 April 2022 (2 pages)
28 March 2022Appointment of Ms Margaret Anne Farlow as a director on 28 March 2022 (2 pages)
4 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
4 March 2022Cancellation of shares. Statement of capital on 4 February 2022
  • GBP 3,133,183.10
(6 pages)
2 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
1 March 2022Cancellation of shares. Statement of capital on 28 January 2022
  • GBP 3,134,748.15
(6 pages)
18 February 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
17 February 2022Cancellation of shares. Statement of capital on 17 December 2021
  • GBP 3,135,777.70
(6 pages)
27 January 2022Cancellation of shares. Statement of capital on 26 November 2021
  • GBP 3,137,901.55
(6 pages)
27 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
27 January 2022Cancellation of shares. Statement of capital on 10 December 2021
  • GBP 3,136,772.20
(6 pages)
27 January 2022Purchase of own shares. (3 pages)
7 January 2022Appointment of Ms Lynn Rosanne Fordham as a director on 1 January 2022 (2 pages)
10 December 2021Purchase of own shares. (3 pages)
10 December 2021Cancellation of shares. Statement of capital on 8 October 2021
  • GBP 3,142,066.95
  • ANNOTATION Clarification hmrc confirmation duty paid
(6 pages)
10 December 2021Cancellation of shares. Statement of capital on 15 October 2021
  • GBP 3,139,754.80
(6 pages)
10 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
10 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
10 December 2021Cancellation of shares. Statement of capital on 29 October 2021
  • GBP 3,138,806.80
(6 pages)
23 November 2021Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 3,143,056.55
(6 pages)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 November 2021Cancellation of shares. Statement of capital on 10 September 2021
  • GBP 3,146,433.60
(6 pages)
23 November 2021Cancellation of shares. Statement of capital on 4 September 2021
  • GBP 3,145,034.45
(6 pages)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 November 2021Cancellation of shares. Statement of capital on 17 September 2021
  • GBP 3,145,340.90
(6 pages)
23 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 November 2021Cancellation of shares. Statement of capital on 3 September 2021
  • GBP 3,146,799.25
(4 pages)
2 November 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 October 2021Cancellation of shares. Statement of capital on 20 August 2021
  • GBP 3,151,050.00
(4 pages)
24 October 2021Cancellation of shares. Statement of capital on 27 August 2021
  • GBP 3,149,609.60
(4 pages)
24 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 October 2021Auditor's resignation (2 pages)
1 October 2021Cancellation of shares. Statement of capital on 13 August 2021
  • GBP 3,152,004.10
(4 pages)
1 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 September 2021Cancellation of shares. Statement of capital on 6 August 2021
  • GBP 3,154,060.55
(4 pages)
20 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
13 September 2021Cancellation of shares. Statement of capital on 16 July 2021
  • GBP 3,159,482.15
(4 pages)
13 September 2021Cancellation of shares. Statement of capital on 23 July 2021
  • GBP 3,157,082.35
(4 pages)
13 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (4 pages)
1 September 2021Cancellation of shares. Statement of capital on 25 June 2021
  • GBP 3,161,441.65
(4 pages)
1 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 September 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 September 2021Cancellation of shares. Statement of capital on 30 June 2021
  • GBP 3,159,664.20
(4 pages)
19 August 2021Group of companies' accounts made up to 31 March 2021 (134 pages)
9 August 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/company documents/general meetings (not agm) can be convened on not less than 14 clear days notice 21/07/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 August 2021Memorandum and Articles of Association (62 pages)
11 March 2021Register 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 2021Director's details changed for The Honourable Charles William Cayzer on 18 January 2021 (2 pages)
29 September 2020Group of companies' accounts made up to 31 March 2020 (112 pages)
3 September 2020Director's details changed for James Michael Beale Cayzer Colvin on 24 August 2020 (2 pages)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
27 August 2020Register 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 2020Director's details changed for James Michael Beale Cayzer Colvin on 24 August 2020 (2 pages)
19 August 2020Resolutions
  • RES13 ‐ Waiver granted by the panel on takeovers and mergers/short notice of general meetings other than annual general meetings 29/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 January 2020Termination of appointment of Graeme Philip Denison as a secretary on 31 December 2019 (1 page)
8 January 2020Appointment of Richard Webster as a secretary on 1 January 2020 (2 pages)
22 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
7 August 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 August 2019Group of companies' accounts made up to 31 March 2019 (101 pages)
29 July 2019Termination of appointment of Charles Henry Gregson as a director on 24 July 2019 (1 page)
22 July 2019Appointment of Mrs Claire Louise Fitzalan Howard as a director on 22 July 2019 (2 pages)
13 March 2019Appointment of Mr Timothy James Livett as a director on 12 March 2019 (2 pages)
3 January 2019Second filing of Confirmation Statement dated 09/08/2018 (4 pages)
3 December 2018Termination of appointment of Stephen Anthony King as a director on 30 November 2018 (1 page)
22 August 2018Group of companies' accounts made up to 31 March 2018 (100 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 03/01/2019.
(4 pages)
6 August 2018Cancellation of shares. Statement of capital on 13 July 2018
  • GBP 3,168,686.70
(4 pages)
30 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Takeovers and mergers/ short notice or general meeting 19/07/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Takeovers and mergers/ short notice or general meeting 19/07/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2018Purchase of own shares. (3 pages)
2 January 2018Appointment of Guy Bryce Davison as a director on 1 January 2018 (2 pages)
26 September 2017Second filing for the termination of Harold Boel as a director (5 pages)
26 September 2017Second filing for the termination of Harold Boel as a director (5 pages)
11 September 2017Termination of appointment of Harold Yves Henry Boel as a director on 8 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2017.
(2 pages)
11 September 2017Termination of appointment of Harold Yves Henry Boel as a director on 8 September 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 26/09/2017.
(2 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
17 August 2017Registered 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 2017Registered 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 2017Group of companies' accounts made up to 31 March 2017 (104 pages)
1 August 2017Group of companies' accounts made up to 31 March 2017 (104 pages)
26 July 2017Resolutions
  • RES13 ‐ Waiver granted by panel on takeovers and mergers/short notice of general meetings other than annual general meetings 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 July 2017Resolutions
  • RES13 ‐ Waiver granted by panel on takeovers and mergers/short notice of general meetings other than annual general meetings 20/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 July 2017Termination of appointment of Roderick David Kent as a director on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Roderick David Kent as a director on 20 July 2017 (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
28 July 2016Group of companies' accounts made up to 31 March 2016 (80 pages)
28 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Takeover code.notice of meetings 21/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Takeover code.notice of meetings 21/07/2016
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 July 2016Group of companies' accounts made up to 31 March 2016 (80 pages)
6 April 2016Termination of appointment of Robert Barclay Woods as a director on 31 March 2016 (1 page)
6 April 2016Termination of appointment of Robert Barclay Woods as a director on 31 March 2016 (1 page)
10 September 2015Annual return made up to 8 August 2015 no member list
Statement of capital on 2015-09-10
  • GBP 3,169,050.85
(26 pages)
10 September 2015Annual return made up to 8 August 2015 no member list
Statement of capital on 2015-09-10
  • GBP 3,169,050.85
(26 pages)
10 September 2015Annual return made up to 8 August 2015 no member list
Statement of capital on 2015-09-10
  • GBP 3,169,050.85
(26 pages)
2 September 2015Registered 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 2015Registered 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 2015Registered 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 2015Group of companies' accounts made up to 31 March 2015 (84 pages)
26 August 2015Group of companies' accounts made up to 31 March 2015 (84 pages)
23 July 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2015Appointment of Mrs Shonaid Christina Ross Jemmett-Page as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mrs Shonaid Christina Ross Jemmett-Page as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mrs Shonaid Christina Ross Jemmett-Page as a director on 1 July 2015 (2 pages)
29 April 2015Termination of appointment of Charles Martin Allen-Jones as a director on 17 March 2015 (1 page)
29 April 2015Termination of appointment of Charles Martin Allen-Jones as a director on 17 March 2015 (1 page)
18 March 2015Appointment of Mr David Coldwells Stewart as a director on 17 March 2015 (2 pages)
18 March 2015Appointment of Mr David Coldwells Stewart as a director on 17 March 2015 (2 pages)
24 October 2014Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 3,169,050.85
(4 pages)
24 October 2014Cancellation of shares. Statement of capital on 17 October 2014
  • GBP 3,169,050.85
(4 pages)
14 October 2014Purchase of own shares. (3 pages)
14 October 2014Purchase of own shares. (3 pages)
9 September 2014Group of companies' accounts made up to 31 March 2014 (88 pages)
9 September 2014Group of companies' accounts made up to 31 March 2014 (88 pages)
4 September 2014Annual return made up to 8 August 2014 no member list
Statement of capital on 2014-09-04
  • GBP 3,170,550.85
(25 pages)
4 September 2014Annual return made up to 8 August 2014 no member list
Statement of capital on 2014-09-04
  • GBP 3,170,550.85
(25 pages)
4 September 2014Annual return made up to 8 August 2014 no member list
Statement of capital on 2014-09-04
  • GBP 3,170,550.85
(25 pages)
22 August 2014Register 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 2014Register 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 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 July 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Other company business 17/07/2014
(2 pages)
26 June 2014Termination of appointment of Richard Goblet D Alviella as a director (1 page)
26 June 2014Appointment of Mr Harold Yves Henry Boel as a director (2 pages)
26 June 2014Appointment of Mr Harold Yves Henry Boel as a director (2 pages)
26 June 2014Termination of appointment of Richard Goblet D Alviella as a director (1 page)
3 October 2013Director's details changed for Count Richard Goblet D Alviella on 16 August 2013 (2 pages)
3 October 2013Director's details changed for Count Richard Goblet D Alviella on 16 August 2013 (2 pages)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 3,170,550.85
(4 pages)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 3,170,550.85
(4 pages)
2 September 2013Purchase of own shares. (3 pages)
2 September 2013Purchase of own shares. (3 pages)
22 August 2013Annual return made up to 8 August 2013 no member list (25 pages)
22 August 2013Annual return made up to 8 August 2013 no member list (25 pages)
22 August 2013Annual return made up to 8 August 2013 no member list (25 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 3,202,550.85
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 3,202,550.85
(4 pages)
1 August 2013Cancellation of shares. Statement of capital on 1 August 2013
  • GBP 3,202,550.85
(4 pages)
29 July 2013Group of companies' accounts made up to 31 March 2013 (84 pages)
29 July 2013Group of companies' accounts made up to 31 March 2013 (84 pages)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
29 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 July 2013Termination of appointment of David Thompson as a director (1 page)
25 July 2013Termination of appointment of David Thompson as a director (1 page)
22 July 2013Purchase of own shares. (3 pages)
22 July 2013Purchase of own shares. (3 pages)
16 July 2013Cancellation of shares. Statement of capital on 16 July 2013
  • GBP 3,202,550.85
(4 pages)
16 July 2013Cancellation of shares. Statement of capital on 16 July 2013
  • GBP 3,202,550.85
(4 pages)
15 July 2013Section 519 (1 page)
15 July 2013Section 519 (1 page)
28 June 2013Purchase of own shares. (3 pages)
28 June 2013Purchase of own shares. (3 pages)
24 June 2013Will not be reappointing auditors (1 page)
24 June 2013Will not be reappointing auditors (1 page)
7 June 2013Purchase of own shares. (3 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 3,207,552.50
(4 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 3,207,552.50
(4 pages)
7 June 2013Purchase of own shares. (3 pages)
7 June 2013Cancellation of shares. Statement of capital on 7 June 2013
  • GBP 3,207,552.50
(4 pages)
29 May 2013Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
29 May 2013Purchase of own shares. (3 pages)
10 May 2013Cancellation of shares. Statement of capital on 10 May 2013
  • GBP 3,212,845.50
(4 pages)
10 May 2013Cancellation of shares. Statement of capital on 10 May 2013
  • GBP 3,212,845.50
(4 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Purchase of own shares. (3 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 3,220,351.40
(4 pages)
11 April 2013Cancellation of shares. Statement of capital on 11 April 2013
  • GBP 3,220,351.40
(4 pages)
28 March 2013Purchase of own shares. (3 pages)
28 March 2013Purchase of own shares. (3 pages)
21 March 2013Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 3,227,837.75
(4 pages)
21 March 2013Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 3,227,837.75
(4 pages)
12 March 2013Purchase of own shares. (3 pages)
12 March 2013Purchase of own shares. (3 pages)
11 March 2013Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 3,230,819.80
(4 pages)
11 March 2013Cancellation of shares. Statement of capital on 11 March 2013
  • GBP 3,230,819.80
(4 pages)
22 February 2013Purchase of own shares. (3 pages)
22 February 2013Purchase of own shares. (3 pages)
4 February 2013Cancellation of shares. Statement of capital on 4 February 2013
  • GBP 3,231,991.15
(4 pages)
4 February 2013Cancellation of shares. Statement of capital on 4 February 2013
  • GBP 3,231,991.15
(4 pages)
4 February 2013Cancellation of shares. Statement of capital on 4 February 2013
  • GBP 3,231,991.15
(4 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
7 January 2013Appointment of Stuart John Bridges as a director (2 pages)
7 January 2013Appointment of Stuart John Bridges as a director (2 pages)
4 January 2013Termination of appointment of Mark Davies as a director (1 page)
4 January 2013Termination of appointment of Mark Davies as a director (1 page)
11 December 2012Cancellation of shares. Statement of capital on 11 December 2012
  • GBP 3,241,515.05
(4 pages)
11 December 2012Cancellation of shares. Statement of capital on 11 December 2012
  • GBP 3,241,515.05
(4 pages)
28 November 2012Purchase of own shares. (3 pages)
28 November 2012Purchase of own shares. (3 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 3,242,065.05
(4 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 3,242,065.05
(4 pages)
7 November 2012Cancellation of shares. Statement of capital on 7 November 2012
  • GBP 3,242,065.05
(4 pages)
24 October 2012Purchase of own shares. (3 pages)
24 October 2012Purchase of own shares. (3 pages)
18 September 2012Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 3,250,065.05
(4 pages)
18 September 2012Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 3,250,065.05
(4 pages)
3 September 2012Group of companies' accounts made up to 31 March 2012 (88 pages)
3 September 2012Group of companies' accounts made up to 31 March 2012 (88 pages)
31 August 2012Purchase of own shares. (3 pages)
31 August 2012Purchase of own shares. (3 pages)
28 August 2012Annual return made up to 8 August 2012 (26 pages)
28 August 2012Annual return made up to 8 August 2012 (26 pages)
28 August 2012Annual return made up to 8 August 2012 (26 pages)
17 August 2012Cancellation of shares. Statement of capital on 17 August 2012
  • GBP 3,258,565.05
(4 pages)
17 August 2012Cancellation of shares. Statement of capital on 17 August 2012
  • GBP 3,258,565.05
(4 pages)
30 July 2012Memorandum and Articles of Association (59 pages)
30 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re company business 25/07/2012
(3 pages)
30 July 2012Purchase of own shares. (3 pages)
30 July 2012Purchase of own shares. (3 pages)
30 July 2012Memorandum and Articles of Association (59 pages)
30 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re company business 25/07/2012
(3 pages)
26 July 2012Termination of appointment of James Loudon as a director (1 page)
26 July 2012Termination of appointment of James Loudon as a director (1 page)
20 July 2012Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 3,263,165.05
(4 pages)
20 July 2012Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 3,263,165.05
(4 pages)
18 June 2012Purchase of own shares. (3 pages)
18 June 2012Purchase of own shares. (3 pages)
8 June 2012Cancellation of shares. Statement of capital on 8 June 2012
  • GBP 3,264,815.05
(4 pages)
8 June 2012Cancellation of shares. Statement of capital on 8 June 2012
  • GBP 3,264,815.05
(4 pages)
8 June 2012Cancellation of shares. Statement of capital on 8 June 2012
  • GBP 3,264,815.05
(4 pages)
29 May 2012Purchase of own shares. (3 pages)
29 May 2012Purchase of own shares. (3 pages)
4 May 2012Purchase of own shares. (3 pages)
4 May 2012Purchase of own shares. (3 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 3,269,690.50
(4 pages)
24 April 2012Cancellation of shares. Statement of capital on 24 April 2012
  • GBP 3,269,690.50
(4 pages)
5 April 2012Purchase of own shares. (3 pages)
5 April 2012Purchase of own shares. (3 pages)
26 March 2012Cancellation of shares. Statement of capital on 26 March 2012
  • GBP 3,271,790.05
(4 pages)
26 March 2012Cancellation of shares. Statement of capital on 26 March 2012
  • GBP 3,271,790.05
(4 pages)
20 March 2012Purchase of own shares. (3 pages)
20 March 2012Purchase of own shares. (3 pages)
19 March 2012Cancellation of shares. Statement of capital on 19 March 2012
  • GBP 3,273,350.05
(4 pages)
19 March 2012Cancellation of shares. Statement of capital on 19 March 2012
  • GBP 3,273,350.05
(4 pages)
8 March 2012Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 3,274,325.05
(4 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 3,274,325.05
(4 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 3,274,325.05
(4 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 3,277,875.05
(4 pages)
29 February 2012Purchase of own shares. (3 pages)
29 February 2012Purchase of own shares. (3 pages)
29 February 2012Cancellation of shares. Statement of capital on 29 February 2012
  • GBP 3,277,875.05
(4 pages)
20 February 2012Purchase of own shares. (3 pages)
20 February 2012Purchase of own shares. (3 pages)
16 February 2012Cancellation of shares. Statement of capital on 16 February 2012
  • GBP 3,282,375.05
(4 pages)
16 February 2012Cancellation of shares. Statement of capital on 16 February 2012
  • GBP 3,282,375.05
(4 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
8 February 2012Purchase of own shares. (3 pages)
26 January 2012Cancellation of shares. Statement of capital on 26 January 2012
  • GBP 3,297,577.55
(4 pages)
26 January 2012Cancellation of shares. Statement of capital on 26 January 2012
  • GBP 3,297,577.55
(4 pages)
18 January 2012Purchase of own shares. (3 pages)
18 January 2012Purchase of own shares. (3 pages)
17 January 2012Purchase of own shares. (3 pages)
17 January 2012Purchase of own shares. (3 pages)
9 January 2012Cancellation of shares. Statement of capital on 9 January 2012
  • GBP 3,304,152.55
(4 pages)
9 January 2012Cancellation of shares. Statement of capital on 9 January 2012
  • GBP 3,304,152.55
(4 pages)
9 January 2012Cancellation of shares. Statement of capital on 9 January 2012
  • GBP 3,304,152.55
(4 pages)
5 January 2012Statement of capital on 5 January 2012
  • GBP 3,307,627.55
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 25 November 2011
(4 pages)
5 January 2012Statement of capital on 5 January 2012
  • GBP 3,307,627.55
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 2011-11-25
(4 pages)
5 January 2012Statement of capital on 5 January 2012
  • GBP 3,307,627.55
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 25 November 2011
(4 pages)
3 January 2012Purchase of own shares. (3 pages)
3 January 2012Purchase of own shares. (3 pages)
20 December 2011Purchase of own shares. (3 pages)
20 December 2011Purchase of own shares. (3 pages)
20 December 2011Purchase of own shares. (3 pages)
20 December 2011Purchase of own shares. (3 pages)
20 December 2011Purchase of own shares. (3 pages)
20 December 2011Cancellation of shares. Statement of capital on 20 December 2011
  • GBP 3,306,127.55
(4 pages)
20 December 2011Cancellation of shares. Statement of capital on 20 December 2011
  • GBP 3,306,127.55
(4 pages)
20 December 2011Purchase of own shares. (3 pages)
14 December 2011Cancellation of shares. Statement of capital on 14 December 2011
  • GBP 3,339,739.05
(4 pages)
14 December 2011Cancellation of shares. Statement of capital on 14 December 2011
  • GBP 3,339,739.05
(4 pages)
14 December 2011Cancellation of shares. Statement of capital on 14 December 2011
  • GBP 3,339,739.05
(4 pages)
14 December 2011Cancellation of shares. Statement of capital on 14 December 2011
  • GBP 3,339,739.05
(4 pages)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (2 pages)
10 November 2011Auditor's resignation (2 pages)
1 November 2011Appointment of Robert Barclay Woods as a director (2 pages)
1 November 2011Appointment of Robert Barclay Woods as a director (2 pages)
5 October 2011Appointment of Mr Roderick David Kent as a director (2 pages)
5 October 2011Appointment of Mr Roderick David Kent as a director (2 pages)
30 September 2011Termination of appointment of John May as a director (1 page)
30 September 2011Termination of appointment of John May as a director (1 page)
6 September 2011Purchase of own shares. (3 pages)
6 September 2011Purchase of own shares. (3 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (29 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (29 pages)
5 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (29 pages)
25 August 2011Purchase of own shares. (3 pages)
25 August 2011Purchase of own shares. (3 pages)
1 August 2011Group of companies' accounts made up to 31 March 2011 (68 pages)
1 August 2011Group of companies' accounts made up to 31 March 2011 (68 pages)
27 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings.performance share scheme. Deferred bonus plan.allot equity securities free of restrictio in section 561 21/07/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings.performance share scheme. Deferred bonus plan.allot equity securities free of restrictio in section 561 21/07/2011
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (26 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (26 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (26 pages)
2 August 2010Group of companies' accounts made up to 31 March 2010 (68 pages)
2 August 2010Group of companies' accounts made up to 31 March 2010 (68 pages)
27 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 21/07/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 21/07/2010
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
27 July 2010Termination of appointment of Timothy Ingram as a director (2 pages)
27 July 2010Termination of appointment of Timothy Ingram as a director (2 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 27,611.05 on 2010-05-20
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 27,611.05
(3 pages)
15 June 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 27,611.05
(3 pages)
15 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 27,161.05
(3 pages)
15 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 27,161.05 on 2010-02-17
(3 pages)
15 March 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 27,161.05
(3 pages)
16 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 26,571.4
(3 pages)
16 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 26,571.4
(3 pages)
16 February 2010Purchase of own shares. Shares purchased into treasury:
  • GBP 26,571.4 on 2010-02-03
(3 pages)
17 December 2009Termination of appointment of Jonathan Cartwright as a director (1 page)
17 December 2009Termination of appointment of Jonathan Cartwright as a director (1 page)
16 December 2009Appointment of Mr Stephen Anthony King as a director (2 pages)
16 December 2009Appointment of Mr Stephen Anthony King as a director (2 pages)
26 November 2009Director's details changed for James Michael Beale Cayzer Colvin on 10 November 2009 (3 pages)
26 November 2009Director's details changed for James Michael Beale Cayzer Colvin on 10 November 2009 (3 pages)
21 October 2009Director's details changed for Mr William Penfold Wyatt on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Charles Martin Allen-Jones on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Charles Henry Gregson on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Charles Martin Allen-Jones on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Charles Henry Gregson on 14 October 2009 (2 pages)
21 October 2009Director's details changed for Mr William Penfold Wyatt on 14 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (3 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (3 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Statement of company's objects (2 pages)
15 October 2009Statement of company's objects (2 pages)
20 September 2009Director appointed charles henry gregson (2 pages)
20 September 2009Director appointed charles henry gregson (2 pages)
7 September 2009Return made up to 08/08/09; full list of members (15 pages)
7 September 2009Return made up to 08/08/09; full list of members (15 pages)
7 August 2009Group of companies' accounts made up to 31 March 2009 (68 pages)
7 August 2009Group of companies' accounts made up to 31 March 2009 (68 pages)
27 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver takeover code 23/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
27 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Waiver takeover code 23/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(62 pages)
7 April 200926/02/09\Gbp ti [email protected]=500\ (4 pages)
7 April 200926/02/09\Gbp ti [email protected]=500\ (4 pages)
1 April 200924/02/09\Gbp ti [email protected]=3750\ (3 pages)
1 April 200924/02/09\Gbp ti [email protected]=3750\ (3 pages)
12 March 2009Gbp ic 3339739.05/3339239.05\26/02/09\gbp sr [email protected]=500\ (1 page)
12 March 2009Gbp ic 3339739.05/3339239.05\26/02/09\gbp sr [email protected]=500\ (1 page)
9 December 2008Appointment terminated director peter buckley (1 page)
9 December 2008Appointment terminated director peter buckley (1 page)
14 November 200830/10/08\Gbp ti [email protected]=250\ (3 pages)
14 November 200829/10/08\Gbp ti [email protected]=250\ (3 pages)
14 November 200829/10/08\Gbp ti [email protected]=250\ (3 pages)
14 November 200830/10/08\Gbp ti [email protected]=250\ (3 pages)
4 September 2008Return made up to 08/08/08; bulk list available separately (14 pages)
4 September 2008Return made up to 08/08/08; bulk list available separately (14 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (72 pages)
4 August 2008Group of companies' accounts made up to 31 March 2008 (72 pages)
1 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
1 August 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(63 pages)
20 February 200814/02/08 £ ti [email protected]=2500 (1 page)
20 February 200814/02/08 £ ti [email protected]=2500 (1 page)
4 February 200828/01/08 £ ti [email protected]=250 (2 pages)
4 February 200828/01/08 £ ti [email protected]=250 (2 pages)
19 December 200729/11/07 £ ti [email protected]=367 (1 page)
19 December 200729/11/07 £ ti [email protected]=367 (1 page)
19 December 200730/11/07 £ ti [email protected]=582 (1 page)
19 December 200730/11/07 £ ti [email protected]=582 (1 page)
11 December 200723/11/07 £ ti [email protected]=264 (1 page)
11 December 200722/11/07 £ ti [email protected]=250 (1 page)
11 December 200722/11/07 £ ti [email protected]=750 (1 page)
11 December 2007£ ic 3339739/3338739 26/11/07 £ sr [email protected]=1000 (1 page)
11 December 200722/11/07 £ ti [email protected]=250 (1 page)
11 December 2007£ ic 3339739/3338739 26/11/07 £ sr [email protected]=1000 (1 page)
11 December 200723/11/07 £ ti [email protected]=264 (1 page)
11 December 200722/11/07 £ ti [email protected]=750 (1 page)
7 December 200722/11/07 £ ti [email protected]=750 (1 page)
7 December 200722/11/07 £ ti [email protected]=750 (1 page)
6 December 200721/11/07 £ ti [email protected]=282 (2 pages)
6 December 200721/11/07 £ ti [email protected]=282 (2 pages)
5 December 200708/11/07 £ ti [email protected]=750 (1 page)
5 December 200708/11/07 £ ti [email protected]=750 (1 page)
30 November 200714/11/07 £ ti [email protected]=1661 (1 page)
30 November 200719/11/07 £ ti [email protected]=250 (1 page)
30 November 200715/11/07 £ ti [email protected]=500 (1 page)
30 November 200716/11/07 £ ti [email protected]=391 (1 page)
30 November 200714/11/07 £ ti [email protected]=1661 (1 page)
30 November 200716/11/07 £ ti [email protected]=391 (1 page)
30 November 200715/11/07 £ ti [email protected]=500 (1 page)
30 November 200719/11/07 £ ti [email protected]=250 (1 page)
27 November 200713/11/07 £ ti [email protected]=377 (1 page)
27 November 200713/11/07 £ ti [email protected]=377 (1 page)
27 November 200713/11/07 £ ti [email protected]=287 (1 page)
27 November 200713/11/07 £ ti [email protected]=287 (1 page)
21 November 200706/11/07 £ ti [email protected]=250 (1 page)
21 November 200706/11/07 £ ti [email protected]=250 (1 page)
4 September 2007Return made up to 08/08/07; bulk list available separately (15 pages)
4 September 2007Return made up to 08/08/07; bulk list available separately (15 pages)
29 August 2007Group of companies' accounts made up to 31 March 2007 (63 pages)
29 August 2007Group of companies' accounts made up to 31 March 2007 (63 pages)
16 August 200702/08/07 £ ti [email protected]=900 (1 page)
16 August 200702/08/07 £ ti [email protected]=900 (1 page)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 200716/05/07 £ ti [email protected]=1500 (2 pages)
15 June 200716/05/07 £ ti [email protected]=1500 (2 pages)
28 April 2007Auditor's resignation (1 page)
28 April 2007Auditor's resignation (1 page)
11 April 200719/03/07 £ ti [email protected]=1250 (1 page)
11 April 200719/03/07 £ ti [email protected]=750 (1 page)
11 April 200719/03/07 £ ti [email protected]=1250 (1 page)
11 April 200719/03/07 £ ti [email protected]=750 (1 page)
4 April 2007Interim accounts made up to 26 March 2007 (5 pages)
4 April 2007Interim accounts made up to 26 March 2007 (5 pages)
3 October 2006Return made up to 08/08/06; bulk list available separately (14 pages)
3 October 2006Return made up to 08/08/06; bulk list available separately (14 pages)
2 August 2006Group of companies' accounts made up to 31 March 2006 (67 pages)
2 August 2006Group of companies' accounts made up to 31 March 2006 (67 pages)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 July 2006Interim accounts made up to 30 September 2005 (31 pages)
20 July 2006Interim accounts made up to 30 September 2005 (31 pages)
13 July 2006Reduction of iss capital and minute (oc) (4 pages)
13 July 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 July 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
13 July 2006Reduction of iss capital and minute (oc) (4 pages)
13 July 2006Certificate of reduction of issued capital (1 page)
13 July 2006Certificate of reduction of issued capital (1 page)
30 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
30 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
22 September 2005Return made up to 08/08/05; bulk list available separately (14 pages)
22 September 2005Return made up to 08/08/05; bulk list available separately (14 pages)
2 August 2005Group of companies' accounts made up to 31 March 2005 (75 pages)
2 August 2005Group of companies' accounts made up to 31 March 2005 (75 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
5 April 2005New director appointed (3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
5 April 2005New director appointed (3 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
16 September 2004Return made up to 08/08/04; bulk list available separately (13 pages)
16 September 2004Return made up to 08/08/04; bulk list available separately (13 pages)
11 August 200402/08/04 £ ti [email protected]=5000 (1 page)
11 August 200402/08/04 £ ti [email protected]=5000 (1 page)
22 July 2004Group of companies' accounts made up to 31 March 2004 (80 pages)
22 July 2004Group of companies' accounts made up to 31 March 2004 (80 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
30 June 2004Reduction of iss capital and minute (oc) (3 pages)
30 June 2004Reduction of iss capital and minute (oc) (3 pages)
30 June 2004Certificate of reduction of issued capital (1 page)
30 June 2004Certificate of reduction of issued capital (1 page)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
24 June 2004Resolutions
  • RES13 ‐ Implement special divid 11/06/04
(2 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
24 June 2004Resolutions
  • RES13 ‐ Implement special divid 11/06/04
(2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (80 pages)
31 October 2003Group of companies' accounts made up to 31 March 2003 (80 pages)
15 September 2003Return made up to 08/08/03; bulk list available separately (13 pages)
15 September 2003Return made up to 08/08/03; bulk list available separately (13 pages)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003New director appointed (4 pages)
11 September 2003Secretary's particulars changed (1 page)
11 September 2003New director appointed (4 pages)
29 August 2003Director's particulars changed (1 page)
29 August 2003Director's particulars changed (1 page)
26 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 July 2003Secretary's particulars changed (1 page)
24 July 2003Secretary's particulars changed (1 page)
9 April 2003Memorandum and Articles of Association (7 pages)
9 April 2003Memorandum and Articles of Association (58 pages)
9 April 2003Memorandum and Articles of Association (58 pages)
9 April 2003Memorandum and Articles of Association (7 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
28 March 2003882R filed ad 21/02/03 (2 pages)
28 March 2003882R filed ad 21/02/03 (2 pages)
7 March 2003Certificate of reduction of issued capital (1 page)
7 March 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
7 March 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
7 March 2003Certificate of reduction of issued capital (1 page)
6 March 2003Reduction of capital (4 pages)
6 March 2003Reduction of capital (4 pages)
3 March 2003Memorandum and Articles of Association (65 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 March 2003Memorandum and Articles of Association (65 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 September 2002Return made up to 08/08/02; bulk list available separately (13 pages)
13 September 2002Return 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 July 2002Group of companies' accounts made up to 31 March 2002 (56 pages)
22 July 2002Group 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 2002New director appointed (3 pages)
17 June 2002New director appointed (3 pages)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director 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 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director 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 2001Registered office changed on 04/10/01 from: cayzer house, 1 thomas more street, london E1W 1YB (1 page)
4 October 2001Registered office changed on 04/10/01 from: cayzer house 1 thomas more street london E1W 1YB (1 page)
14 September 2001Return made up to 08/08/01; bulk list available separately (13 pages)
14 September 2001Return 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 2001Group of companies' accounts made up to 31 March 2001 (85 pages)
2 August 2001Group of companies' accounts made up to 31 March 2001 (85 pages)
27 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
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 2000Return made up to 08/08/00; bulk list available separately (11 pages)
11 September 2000Full accounts made up to 31 March 2000 (92 pages)
11 September 2000Return made up to 08/08/00; bulk list available separately (11 pages)
11 September 2000Full accounts made up to 31 March 2000 (92 pages)
4 September 2000Registered office changed on 04/09/00 from: cayzer house 1 thomas more street london E1 9LE (1 page)
4 September 2000Registered office changed on 04/09/00 from: cayzer house, 1 thomas more street, london, E1 9LE (1 page)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(59 pages)
24 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(59 pages)
22 May 2000Ad 31/03/00--------- £ si [email protected]=5944 £ ic 4373440/4379384 (5 pages)
22 May 2000Particulars of contract relating to shares (5 pages)
22 May 2000Ad 31/03/00--------- £ si [email protected]=5944 £ ic 4373440/4379384 (5 pages)
22 May 2000Particulars 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 2000Particulars of contract relating to shares (4 pages)
24 February 2000Particulars of contract relating to shares (4 pages)
24 February 2000Particulars of contract relating to shares (4 pages)
24 February 2000Particulars of contract relating to shares (4 pages)
24 February 2000Particulars of contract relating to shares (4 pages)
24 February 2000Ad 28/01/00--------- £ si [email protected]=272000 £ ic 4139235/4411235 (30 pages)
24 February 2000Ad 28/01/00--------- £ si [email protected]=272000 £ ic 4139235/4411235 (30 pages)
24 February 2000Particulars 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 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 January 2000Memorandum and Articles of Association (58 pages)
12 January 2000Memorandum and Articles of Association (58 pages)
12 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
12 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 January 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 January 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
12 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
10 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
10 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 October 1999Registered office changed on 11/10/99 from: cayzer house 1 thomas more street london E1 9LE (1 page)
11 October 1999Registered office changed on 11/10/99 from: cayzer house, 1 thomas more street, london, E1 9LE (1 page)
2 September 1999Return made up to 08/08/99; bulk list available separately (28 pages)
2 September 1999Return made up to 08/08/99; bulk list available separately (28 pages)
6 August 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 August 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
6 August 1999Full group accounts made up to 31 March 1999 (75 pages)
6 August 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 August 1999Full group accounts made up to 31 March 1999 (75 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
15 October 1998Registered office changed on 15/10/98 from: cayzer house 1,thomas more street london E1 9AR (1 page)
15 October 1998Registered office changed on 15/10/98 from: cayzer house, 1,thomas more street, london, E1 9AR (1 page)
26 August 1998Return made up to 08/08/98; bulk list available separately (26 pages)
26 August 1998Return made up to 08/08/98; bulk list available separately (26 pages)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
20 July 1998Full group accounts made up to 31 March 1998 (52 pages)
20 July 1998Full group accounts made up to 31 March 1998 (52 pages)
22 August 1997Return made up to 08/08/97; bulk list available separately (30 pages)
22 August 1997Return made up to 08/08/97; bulk list available separately (30 pages)
5 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 July 1997Full group accounts made up to 31 March 1997 (49 pages)
31 July 1997Full group accounts made up to 31 March 1997 (49 pages)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 August 1996Return made up to 08/08/96; bulk list available separately (24 pages)
28 August 1996Return made up to 08/08/96; bulk list available separately (24 pages)
6 August 1996Full group accounts made up to 31 March 1996 (51 pages)
6 August 1996Full group accounts made up to 31 March 1996 (51 pages)
2 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 August 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
28 April 1996Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168361/4168411 (2 pages)
28 April 1996Ad 18/04/96--------- £ si [email protected]=150 £ ic 4169847/4169997 (2 pages)
28 April 1996Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168361/4168411 (2 pages)
28 April 1996Ad 18/04/96--------- £ si [email protected]=1336 £ ic 4168511/4169847 (2 pages)
28 April 1996Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168461/4168511 (2 pages)
28 April 1996Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168461/4168511 (2 pages)
28 April 1996Ad 18/04/96--------- £ si [email protected]=150 £ ic 4169847/4169997 (2 pages)
28 April 1996Ad 18/04/96--------- £ si [email protected]=1336 £ ic 4168511/4169847 (2 pages)
28 April 1996Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168411/4168461 (2 pages)
28 April 1996Ad 18/04/96--------- £ si [email protected]=50 £ ic 4168411/4168461 (2 pages)
3 October 1995Ad 28/09/95--------- £ si [email protected]=1875 £ ic 4166486/4168361 (4 pages)
3 October 1995Ad 28/09/95--------- £ si [email protected]=1875 £ ic 4166486/4168361 (4 pages)
7 September 1995Return made up to 08/08/95; bulk list available separately (30 pages)
7 September 1995Return made up to 08/08/95; bulk list available separately (30 pages)
10 August 1995Ad 07/08/95--------- £ si [email protected]=10850 £ ic 4154837/4165687 (4 pages)
10 August 1995Ad 07/08/95--------- £ si [email protected]=10850 £ ic 4154837/4165687 (4 pages)
10 August 1995Ad 07/08/95--------- £ si [email protected]=799 £ ic 4165687/4166486 (4 pages)
10 August 1995Ad 07/08/95--------- £ si [email protected]=799 £ ic 4165687/4166486 (4 pages)
31 July 1995Director resigned (4 pages)
31 July 1995Director resigned (4 pages)
28 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 1995Memorandum and Articles of Association (120 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 July 1995Full group accounts made up to 31 March 1995 (41 pages)
28 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 July 1995Full group accounts made up to 31 March 1995 (41 pages)
28 July 1995Memorandum and Articles of Association (120 pages)
28 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 July 1995New director appointed (6 pages)
25 July 1995New director appointed (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (481 pages)
2 August 1994Full group accounts made up to 31 March 1994 (45 pages)
2 August 1994Full group accounts made up to 31 March 1994 (45 pages)
20 August 1993Return made up to 08/08/93; full list of members (15 pages)
20 August 1993Return made up to 08/08/93; full list of members (15 pages)
16 August 1993Full group accounts made up to 31 March 1993 (41 pages)
16 August 1993Full group accounts made up to 31 March 1993 (41 pages)
13 August 1992Full group accounts made up to 31 March 1992 (34 pages)
13 August 1992Full group accounts made up to 31 March 1992 (34 pages)
12 November 1991Particulars of mortgage/charge (4 pages)
12 November 1991Particulars of mortgage/charge (4 pages)
3 September 1991Full group accounts made up to 31 March 1991 (33 pages)
3 September 1991Full group accounts made up to 31 March 1991 (33 pages)
29 August 1990Accounts made up to 31 March 1990 (37 pages)
29 August 1990Accounts made up to 31 March 1990 (37 pages)
27 July 1990Memorandum and Articles of Association (75 pages)
27 July 1990Memorandum and Articles of Association (70 pages)
27 July 1990Memorandum and Articles of Association (75 pages)
27 July 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
27 July 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
27 July 1990Memorandum and Articles of Association (70 pages)
25 August 1989Accounts made up to 31 August 1989 (36 pages)
25 August 1989Accounts made up to 31 August 1989 (36 pages)
18 October 1988Memorandum and Articles of Association (69 pages)
18 October 1988Memorandum and Articles of Association (69 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(52 pages)
8 June 1988Reduction of iss capital and minute (oc) (4 pages)
8 June 1988Reduction of iss capital and minute (oc) (4 pages)
28 March 1988New director appointed (2 pages)
28 March 1988New director appointed (2 pages)
27 January 1988Director resigned;new director appointed (2 pages)
27 January 1988Director resigned;new director appointed (2 pages)
29 August 1987Accounts made up to 31 March 1987 (23 pages)
29 August 1987Accounts made up to 31 March 1987 (23 pages)
28 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 August 1985Accounts made up to 31 March 1985 (25 pages)
21 August 1985Accounts made up to 31 March 1985 (25 pages)
23 July 1985Dir / sec appoint / resign (1 page)
6 September 1983Accounts made up to 31 March 1983 (26 pages)
6 September 1983Accounts made up to 31 March 1983 (26 pages)
4 February 1982Company name changed\certificate issued on 04/02/82 (1 page)
4 February 1982Company name changed\certificate issued on 04/02/82 (1 page)
1 September 1981Accounts made up to 31 March 1981 (28 pages)
1 September 1981Accounts made up to 31 March 1981 (28 pages)
22 October 1975Accounts made up to 31 March 1975 (17 pages)
22 October 1975Accounts made up to 31 March 1975 (17 pages)
29 May 1951Company name changed\certificate issued on 29/05/51 (2 pages)
29 May 1951Company name changed\certificate issued on 29/05/51 (2 pages)
8 December 1928Certificate of incorporation (1 page)
8 December 1928Certificate of incorporation (1 page)
8 December 1928Incorporation (61 pages)
8 December 1928Incorporation (61 pages)