Company NameTennants Consolidated Limited
Company StatusActive
Company Number00250915
CategoryPrivate Limited Company
Incorporation Date23 September 1930(93 years, 7 months ago)

Business Activity

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

Directors

Director NameMr William Paul Alexander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1993(62 years, 6 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Paul Colin Hancock
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1998(68 years after company formation)
Appointment Duration25 years, 7 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameDuncan James Alexander
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(75 years after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Michael Gary Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(81 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Timothy Griffiths
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(89 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Sean William Sloan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(90 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMrs Jane Bronwen Moriarty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2022(91 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Secretary NameMrs Hannah Clare Gibson
StatusCurrent
Appointed17 February 2022(91 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Timothy Sydney William Glenn
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2022(91 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameMr Paul Lawrence Osborne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(93 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameArthur Christopher Llewellyn Smith
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(60 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 December 1998)
RoleDirector/Solicitor
Correspondence AddressManor Farmhouse
Nether Westcote
Chipping Norton
Oxfordshire
OX7 6SD
Director NameDr Stanley Arthur Ridgwell
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(60 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 10 July 2003)
RoleCompany Director
Correspondence Address64 Clonmel Road
London
SW6 5BJ
Director NameMr Kenneth Alston Alexander
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(60 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 21 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Crookham
Thatcham
Berkshire
RG19 8ED
Director NameJames Melling
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(60 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAysgarth 10 Stratford Avenue
Bury
Lancashire
BL9 5LB
Director NameWilliam Bryce Alexander
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(60 years, 10 months after company formation)
Appointment Duration14 years (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressPlayden
Chipstead
Surrey
CR5 3PQ
Director NameRodney Frederick Lewellen
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(60 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 July 1996)
RoleCompany Director
Correspondence AddressFlat 7 Devonshire Street
London
W1N 1FT
Director NameJohn Vivian Dawson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(60 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address16 Church Road
Potters Bar
Hertfordshire
EN6 1ET
Secretary NameJohn Vivian Dawson
NationalityBritish
StatusResigned
Appointed18 July 1991(60 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address16 Church Road
Potters Bar
Hertfordshire
EN6 1ET
Secretary NameMr David Robert Tayler
NationalityBritish
StatusResigned
Appointed30 November 1993(63 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Director NameMr Norman Warwick Gibson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(65 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirtree Cottage
Napley Road Napley
Market Drayton
Shropshire
TF9 4DS
Director NameMr Andrew Fraser John Mitchell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(68 years, 4 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Michael William Wicken
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(68 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address16 Overhill Way
Beckenham
Kent
BR3 2SW
Director NameMr Andrew Clive Gingell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(70 years, 5 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 November 2020)
RoleChemist
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Secretary NameNigel Kenneth Benno Sippel Collin
NationalityBritish
StatusResigned
Appointed30 July 2004(73 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameStuart Edward Ritchie Alexander
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(75 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Kevin Garth Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(79 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Belgrave Street
London
SW1X 8BA
Director NameMr Jonathan Harry Cartwright
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(79 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Secretary NameMr Sean William Sloan
StatusResigned
Appointed22 July 2016(85 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2022)
RoleCompany Director
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameDr Robert Alexander Peden
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2020(89 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address35 Queen Anne Street
London
W1G 9HZ
Director NameDr Lois Meryl Alexander
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2022(92 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Queen Anne Street
London
W1G 9HZ

Contact

Websitetennants.net

Location

Registered Address35 Queen Anne Street
London
W1G 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

272.8k at £1Goodbody Stockbrokers Nominees Limited A/c Gsclt
5.92%
Preference
-OTHER
49.14%
-
212.1k at £1W.p. Alexander
4.60%
Preference
808.6k at £0.2Mr William Paul Alexander
4.39%
Ordinary
173.5k at £1K A Alexander Will Trust
3.77%
Preference
627.2k at £0.2K A Alexander Will Trust
3.40%
Ordinary
581.1k at £0.2Mr William Paul Alexander
3.15%
Ordinary A
558.7k at £0.2K A Alexander Will Trust
3.03%
Ordinary A
540.2k at £0.2Mr Duncan James Alexander
2.93%
Ordinary
501.4k at £0.2Mrs S.k. Knight
2.72%
Ordinary A
498.4k at £0.2Mrs S.k. Knight
2.70%
Ordinary
487.7k at £0.2Mr Duncan James Alexander
2.65%
Ordinary A
360.8k at £0.2S K T Alexander & Others A/c Jra/sett
1.96%
Ordinary A
250.8k at £0.2S K T Alexander & Others A/c 1984 Sett
1.36%
Ordinary
239.4k at £0.2B.j. Haley
1.30%
Ordinary
232.7k at £0.2B.j. Haley
1.26%
Ordinary A
230.3k at £0.2R. Alexander
1.25%
Ordinary
227.4k at £0.2Goodbody Stockbrokers Nominees Limited A/c Sgclt
1.23%
Ordinary A
223.6k at £0.2R. Alexander
1.21%
Ordinary A
187.5k at £0.2Goodbody Stockbrokers Nominees Limited A/c Sgclt
1.02%
Ordinary
185.5k at £0.2Chase Nominees Limited
1.01%
Ordinary A

Financials

Year2014
Turnover£413,306,000
Net Worth£175,435,000
Cash£63,165,000
Current Liabilities£46,687,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

1 December 2020Termination of appointment of Andrew Fraser John Mitchell as a director on 30 November 2020 (1 page)
1 December 2020Termination of appointment of Andrew Clive Gingell as a director on 30 November 2020 (1 page)
29 October 2020Termination of appointment of Kevin Garth Jones as a director on 24 October 2020 (1 page)
11 September 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
21 July 2020Confirmation statement made on 21 July 2020 with updates (26 pages)
5 May 2020Appointment of Dr Robert Alexander Peden as a director on 4 May 2020 (2 pages)
30 March 2020Appointment of Mr Timothy Griffiths as a director on 26 March 2020 (2 pages)
10 January 2020Termination of appointment of Stuart Edward Ritchie Alexander as a director on 31 December 2019 (1 page)
22 July 2019Confirmation statement made on 21 July 2019 with updates (24 pages)
28 May 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
26 July 2018Confirmation statement made on 21 July 2018 with updates (25 pages)
22 May 2018Group of companies' accounts made up to 31 December 2017 (43 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (23 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (23 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
22 July 2016Appointment of Mr Sean William Sloan as a secretary on 22 July 2016 (2 pages)
22 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Nigel Kenneth Benno Sippel Collin as a secretary on 22 July 2016 (1 page)
22 July 2016Appointment of Mr Sean William Sloan as a secretary on 22 July 2016 (2 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (25 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (25 pages)
6 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
6 June 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,608,270
(25 pages)
30 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 4,608,270
(25 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
9 June 2015Group of companies' accounts made up to 31 December 2014 (38 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,608,270
(41 pages)
28 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4,608,270
(41 pages)
17 July 2014Director's details changed for Mr Andrew Fraser John Mitchell on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Paul Colin Hancock on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Andrew Fraser John Mitchell on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Stuart Edward Ritchie Alexander on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Stuart Edward Ritchie Alexander on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr William Paul Alexander on 17 July 2014 (2 pages)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Secretary's details changed for Nigel Kenneth Benno Sippel Collin on 17 July 2014 (1 page)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Andrew Clive Gingell on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Paul Colin Hancock on 17 July 2014 (2 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
12 June 2014Group of companies' accounts made up to 31 December 2013 (38 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 4,608,270
(43 pages)
30 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 4,608,270
(43 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (35 pages)
3 October 2012Director's details changed for Duncan James Alexander on 29 September 2012 (2 pages)
3 October 2012Director's details changed for Duncan James Alexander on 29 September 2012 (2 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (24 pages)
30 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (24 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
3 May 2012Director's details changed for Mr Jonathan Harry Cartwright on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Jonathan Harry Cartwright on 2 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Jonathan Harry Cartwright on 2 May 2012 (2 pages)
1 February 2012Registered office address changed from 69 Grosvenor Street, London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street, London W1K 3BP on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 69 Grosvenor Street, London W1K 3BP on 1 February 2012 (1 page)
5 January 2012Appointment of Mr Michael Gary Hughes as a director (2 pages)
5 January 2012Appointment of Mr Michael Gary Hughes as a director (2 pages)
24 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (25 pages)
24 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (25 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
14 June 2011Group of companies' accounts made up to 31 December 2010 (35 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (26 pages)
15 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (26 pages)
15 September 2010Director's details changed for Mr Kevin Garth Jones on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Mr Kevin Garth Jones on 15 September 2010 (2 pages)
4 August 2010Appointment of Mr Jonathan Harry Cartwright as a director (2 pages)
4 August 2010Appointment of Mr Jonathan Harry Cartwright as a director (2 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (26 pages)
3 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (26 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
7 June 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
17 February 2010Appointment of Mr Kevin Garth Jones as a director (2 pages)
17 February 2010Appointment of Mr Kevin Garth Jones as a director (2 pages)
17 December 2009Termination of appointment of Norman Gibson as a director (2 pages)
17 December 2009Termination of appointment of Norman Gibson as a director (2 pages)
8 September 2009Return made up to 18/07/09; full list of members (12 pages)
8 September 2009Return made up to 18/07/09; full list of members (12 pages)
2 September 2009Director's change of particulars / paul hancock / 18/07/2009 (1 page)
2 September 2009Director's change of particulars / paul hancock / 18/07/2009 (1 page)
2 September 2009Director's change of particulars / duncan alexander / 18/07/2009 (1 page)
2 September 2009Director's change of particulars / duncan alexander / 18/07/2009 (1 page)
28 May 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
28 May 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
28 November 2008Appointment terminated director kenneth alexander (1 page)
28 November 2008Appointment terminated director kenneth alexander (1 page)
4 August 2008Return made up to 18/07/08; full list of members (17 pages)
4 August 2008Return made up to 18/07/08; full list of members (17 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (33 pages)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
14 August 2007Auditor's resignation (1 page)
4 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
4 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
20 June 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
2 August 2006Return made up to 18/07/06; full list of members (16 pages)
2 August 2006Return made up to 18/07/06; full list of members (16 pages)
20 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
20 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
3 August 2005Return made up to 18/07/05; full list of members (16 pages)
3 August 2005Return made up to 18/07/05; full list of members (16 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
25 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
10 August 2004New secretary appointed (1 page)
10 August 2004New secretary appointed (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Secretary resigned (1 page)
28 July 2004Return made up to 18/07/04; full list of members (16 pages)
28 July 2004Return made up to 18/07/04; full list of members (16 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
28 July 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
29 July 2003Return made up to 18/07/03; full list of members (15 pages)
29 July 2003Return made up to 18/07/03; full list of members (15 pages)
29 July 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
5 September 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
5 September 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
27 July 2002Return made up to 18/07/02; full list of members (18 pages)
27 July 2002Return made up to 18/07/02; full list of members (18 pages)
3 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
3 September 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
9 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(16 pages)
9 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(16 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 November 2000£ ic 5143984/4608270 19/10/00 £ sr [email protected]=535714 (1 page)
1 November 2000£ ic 5143984/4608270 19/10/00 £ sr [email protected]=535714 (1 page)
25 October 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 October 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 September 2000Full group accounts made up to 31 December 1999 (24 pages)
8 September 2000Full group accounts made up to 31 December 1999 (24 pages)
15 August 2000Memorandum and Articles of Association (26 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 2000Memorandum and Articles of Association (26 pages)
15 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 July 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 August 1999Full group accounts made up to 31 December 1998 (24 pages)
3 August 1999Full group accounts made up to 31 December 1998 (24 pages)
3 August 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
3 August 1999Return made up to 18/07/99; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
30 July 1998Return made up to 18/07/98; full list of members (15 pages)
30 July 1998Full group accounts made up to 31 December 1997 (24 pages)
30 July 1998Full group accounts made up to 31 December 1997 (24 pages)
30 July 1998Return made up to 18/07/98; full list of members (15 pages)
6 August 1997Return made up to 18/07/97; change of members (15 pages)
6 August 1997Return made up to 18/07/97; change of members (15 pages)
6 August 1997Full group accounts made up to 31 December 1996 (21 pages)
6 August 1997Full group accounts made up to 31 December 1996 (21 pages)
23 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
23 July 1996Full group accounts made up to 31 December 1995 (23 pages)
23 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1996Full group accounts made up to 31 December 1995 (23 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
21 July 1995Return made up to 18/07/95; change of members (8 pages)
21 July 1995Full group accounts made up to 31 December 1994 (23 pages)
21 July 1995Return made up to 18/07/95; change of members (8 pages)
21 July 1995Full group accounts made up to 31 December 1994 (23 pages)
1 August 1994Return made up to 18/07/94; change of members (7 pages)
1 August 1994Return made up to 18/07/94; change of members (7 pages)
22 July 1993Return made up to 18/07/93; full list of members (7 pages)
22 July 1993Return made up to 18/07/93; full list of members (7 pages)
25 August 1992Return made up to 18/07/92; full list of members
  • 363(287) ‐ Registered office changed on 25/08/92
(14 pages)
25 August 1992Return made up to 18/07/92; full list of members
  • 363(287) ‐ Registered office changed on 25/08/92
(14 pages)
19 August 1991Return made up to 18/07/91; full list of members (20 pages)
19 August 1991Return made up to 18/07/91; full list of members (20 pages)
21 August 1990Return made up to 18/07/90; full list of members (18 pages)
21 August 1990Return made up to 18/07/90; full list of members (18 pages)
23 August 1989Return made up to 19/07/89; full list of members (14 pages)
23 August 1989Return made up to 19/07/89; full list of members (14 pages)
2 September 1988Return made up to 21/07/88; no change of members (6 pages)
2 September 1988Return made up to 21/07/88; no change of members (6 pages)
16 October 1987Return made up to 23/07/87; full list of members (10 pages)
16 October 1987Return made up to 23/07/87; full list of members (10 pages)
18 September 1986Return made up to 23/07/86; full list of members (8 pages)
18 September 1986Return made up to 23/07/86; full list of members (8 pages)
23 September 1930Incorporation (1 page)
23 September 1930Incorporation (1 page)