Company NameI-Spire Ltd
Company StatusActive
Company Number00264396
CategoryPrivate Limited Company
Incorporation Date11 April 1932(92 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Louise Collet
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 2001(69 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address3015 Washington Street
San Francisco
California
94115
Foreign
Director NameSimon Christopher Reginald Hilditch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(75 years, 8 months after company formation)
Appointment Duration16 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Secretary NameMr Anthony George Hunter
NationalityBritish
StatusCurrent
Appointed30 October 2008(76 years, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMr Brian Sean Padgett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(90 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressMasters House
107 Hammersmith Road
London
W14 0QH
Director NameMr Anthony Joseph Bennett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(59 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 1993)
RoleChartered Accountant
Correspondence Address19 Echo Barn Lane
Wrecclesham
Farnham
Surrey
GU10 4NQ
Director NameMichael Antony Christopher Buckley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(59 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address12 Cadogan Square
London
SW1X 0JU
Director NameMr Ian Tozer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(59 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address25 Portland Square
London
E1 9QR
Secretary NameMr Anthony Joseph Bennett
NationalityBritish
StatusResigned
Appointed09 October 1991(59 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 1993)
RoleCompany Director
Correspondence Address19 Echo Barn Lane
Wrecclesham
Farnham
Surrey
GU10 4NQ
Director NameThe Honourable Sir Victor Garland
Date of BirthMay 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 1993(61 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressMeadows
Henley Road
Wargrave
Berkshire
RG10 8HX
Director NameJohn Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(61 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressWilton Villa
54 Sheffield Terrace
London
W8 7NA
Director NameMr Walter Allan Jonnes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(61 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address31 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BT
Director NameMatthew Joseph McBride
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(61 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2001)
RoleCompany Director
Correspondence AddressGreenlands Farm
Great Cheverell
Devizes
Wiltshire
SN10 5UX
Secretary NameMr Walter Allan Jonnes
NationalityBritish
StatusResigned
Appointed26 August 1993(61 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address31 Chestnut Avenue
Southborough
Tunbridge Wells
Kent
TN4 0BT
Director NameJohn Iain Henderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(61 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 1996)
RoleBusiness Development
Correspondence Address12 Dale Street
London
W4 2BL
Director NameJohn Barry Wood
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2001(68 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressGreengarden Farm
22439 Greengarden Road
Upperville
Virginia 20184
United States
Director NameMr John Robert Porter
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(68 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChalet Ty Fano 2 Chemin D'Amon
1936 Verbier
Switzerland
Director NameMr Bruce David Steinberg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2001(68 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Frognal
London
NW3 6XG
Director NameMr George Michael Likierman
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(68 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address72 Rue D' Assas
Paris
75006
Director NameKoenraad Leopold Jozef Boels
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed19 January 2001(68 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2002)
RoleCompany Director
Correspondence AddressKanariestraat 34
1731 Relegem
Belgium
Secretary NameMr Anthony George Hunter
NationalityBritish
StatusResigned
Appointed20 March 2001(68 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Philbeach Gardens
London
SW5 9EE
Director NameBo Ladegaard Bendtsen
Date of BirthApril 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed19 September 2002(70 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2003)
RoleInternet
Correspondence AddressThe Belchers Tower 2
25/F Apartment H 89 Pokfulam Road
Hong Kong
Secretary NameMr Frederic Coorevits
NationalityBelgian
StatusResigned
Appointed06 November 2002(70 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 September 2008)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressFrans Haislaan 5 9051
Sint Denijs Westrem
Belgium
Director NameMr Frederic Coorevits
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed30 December 2002(70 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 September 2008)
RoleConsultant
Country of ResidenceBelgium
Correspondence AddressFrans Haislaan 5 9051
Sint Denijs Westrem
Belgium

Contact

Telephone01923 298555
Telephone regionWatford

Location

Registered AddressMasters House
107 Hammersmith Road
London
W14 0QH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5.3m at £0.1John Robert Porter
5.22%
Ordinary
40.3m at £0.1Toxford Corp.
40.07%
Ordinary
4.2m at £0.1I-spire Technology Sa
4.12%
Ordinary
33m at £0.1Pentarn Management LTD
32.82%
Ordinary
17.4m at £0.1Telos Environmental Services LTD
17.24%
Ordinary
525.8k at £0.1Seabourn LTD
0.52%
Ordinary

Financials

Year2014
Net Worth£4,130,520
Cash£264,947
Current Liabilities£40,641

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

30 October 1995Delivered on: 3 November 1995
Satisfied on: 30 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 December 1993Delivered on: 18 December 1993
Satisfied on: 22 January 2001
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and/or the deed.
Particulars: The company's interest in a separate designated interest earning account at a clearing bank or building society in the name of the chargee and the amount standing to the credit thereof including any interest thereon. See the mortgage charge document for full details.
Fully Satisfied
15 December 1993Delivered on: 18 December 1993
Satisfied on: 30 November 2000
Persons entitled: Slough Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and/or the deed.
Particulars: The company's interest in a separate designated interest earning account at a clearing bank or building society in the name of the chargee and the amount standing to the credit thereof including any interest thereon. See the mortgage charge document for full details.
Fully Satisfied
23 July 1993Delivered on: 27 July 1993
Satisfied on: 30 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: The "secured obligations" as defined in the composite guarantee and mortgage debenture dated 14/9/90.
Particulars: F/H property k/a 85/87 westbourne park road, l/b of city of westminster t/no. 233766 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1991Delivered on: 8 March 1991
Satisfied on: 30 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined therein) under the terms of the charge & a composite guarantee and mortgage debenture dated 14/9/90.
Particulars: F/H property k/a: land & buildings on the north side of alexandria road, L.B. of ealing t/no. Ngl 538503.
Fully Satisfied
6 March 1991Delivered on: 8 March 1991
Satisfied on: 30 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee as security trustee for the secured parties (as defined therein) under the terms of the charge & a composite guarantee and mortgage debenture dated 14/9/90.
Particulars: F/H property k/a: land lying to the south west of heigham street norwich t/no. Nk 6083 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1990Delivered on: 5 December 1990
Satisfied on: 30 November 2000
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £250,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: Freehold land and bldgs on the north side of alexandria road west ealing, ealing, london title no ngl 538503.
Fully Satisfied
14 September 1990Delivered on: 19 September 1990
Satisfied on: 30 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due from the company to the chargee in its capacity as security trustee for itself and each of the secured parties (as defined therein) on any account whatsoever under the terms of the charge.
Particulars: Land and buildings 9 porter's wood valley road st albans hertfordshire t/n md 231950 and the f/h land and premises title to which t/n av 57038 (sec 395 for more details).
Fully Satisfied
4 November 1996Delivered on: 18 November 1996
Satisfied on: 30 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from csi (holdings) limited to the chargee on any account whatsoever.
Particulars: L/H property k/a the hinds head bray near maidenhead berkshire land to the south of high street bray and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
19 September 1996Delivered on: 3 October 1996
Satisfied on: 30 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All liabilities of csi (holdings) limited present and future actual and/or contingent to national westminster bank PLC.
Particulars: Leasehold property k/a the snail portsmouth road cobham surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 June 1996Delivered on: 11 June 1996
Satisfied on: 30 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from csi (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a the hinds head bray nr maidenhead berks and land to the south west of high street bray t/n BK183688,BK178615 and BK285014 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 September 1978Delivered on: 11 September 1978
Satisfied on: 30 November 2000
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £144,000 and all other monies due or to become due from codeg (shipping & forwarding) limited.
Particulars: Land at garman rd tottingham london N17 title no ngl 233102.
Fully Satisfied
4 August 2005Delivered on: 23 August 2005
Persons entitled: Colette Celine Littman and Andrew Hylton Young

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial rent deposit being £95,211.25 all sums and all the interest in the single interest bearing account. See the mortgage charge document for full details.
Outstanding
16 August 2001Delivered on: 18 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits with the bank's treasury division in the name of the bank re the company (in whatever currency denominated). See the mortgage charge document for full details.
Outstanding
16 August 2001Delivered on: 18 August 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Outstanding
6 June 2001Delivered on: 12 June 2001
Persons entitled: Colette Celine Littman

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: The initial rent deposit paid by the company to the landlord under the terms of the rent depsoit deed being £88,000 all sums paid under the terms of the rent deposit deed. All the interest of the tenant in any account number 51630693.
Outstanding

Filing History

20 January 2024Compulsory strike-off action has been discontinued (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
13 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
21 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
13 September 2022Appointment of Mr Brian Sean Padgett as a director on 23 August 2022 (2 pages)
20 January 2022Termination of appointment of John Robert Porter as a director on 10 November 2021 (1 page)
5 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
11 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
2 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
7 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
17 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
19 May 2017Accounts for a small company made up to 31 December 2015 (15 pages)
19 May 2017Accounts for a small company made up to 31 December 2015 (15 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
16 March 2016Full accounts made up to 31 December 2014 (18 pages)
16 March 2016Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,067,556.7
(7 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,067,556.7
(7 pages)
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,067,556.7
(7 pages)
7 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 10,067,556.7
(7 pages)
13 October 2014Full accounts made up to 31 December 2013 (17 pages)
13 October 2014Full accounts made up to 31 December 2013 (17 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,067,556.7
(7 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,067,556.7
(7 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
4 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
18 October 2011Director's details changed for Mr John Robert Porter on 1 January 2011 (2 pages)
18 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
18 October 2011Director's details changed for Mr John Robert Porter on 1 January 2011 (2 pages)
18 October 2011Director's details changed for Mr John Robert Porter on 1 January 2011 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Full accounts made up to 31 December 2010 (21 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
1 December 2010Full accounts made up to 31 December 2009 (21 pages)
1 December 2010Full accounts made up to 31 December 2009 (21 pages)
26 October 2010Director's details changed for Simon Christopher Reginald Hilditch on 26 October 2010 (2 pages)
26 October 2010Director's details changed for Simon Christopher Reginald Hilditch on 26 October 2010 (2 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
25 October 2010Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
25 October 2010Director's details changed for Mr John Robert Porter on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Elizabeth Louise Collet on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Mr John Robert Porter on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Mr John Robert Porter on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
25 October 2010Director's details changed for Elizabeth Louise Collet on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Elizabeth Louise Collet on 1 October 2009 (2 pages)
25 October 2010Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
10 May 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 May 2010Re-registration of Memorandum and Articles (22 pages)
10 May 2010Re-registration from a public company to a private limited company (2 pages)
10 May 2010Certificate of re-registration from Public Limited Company to Private (1 page)
10 May 2010Certificate of re-registration from Public Limited Company to Private (1 page)
10 May 2010Re-registration of Memorandum and Articles (22 pages)
10 May 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 May 2010Re-registration from a public company to a private limited company (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
28 September 2009Return made up to 25/09/09; full list of members (5 pages)
28 September 2009Return made up to 25/09/09; full list of members (5 pages)
20 November 2008Return made up to 30/10/08; full list of members (5 pages)
20 November 2008Return made up to 30/10/08; full list of members (5 pages)
19 November 2008Location of register of members (1 page)
19 November 2008Location of register of members (1 page)
17 November 2008Secretary appointed anthony george hunter (1 page)
17 November 2008Secretary appointed anthony george hunter (1 page)
9 October 2008Full accounts made up to 31 December 2007 (21 pages)
9 October 2008Full accounts made up to 31 December 2007 (21 pages)
7 October 2008Appointment terminate, director and secretary frederic coorevits logged form (1 page)
7 October 2008Appointment terminate, director and secretary frederic coorevits logged form (1 page)
2 October 2008Appointment terminated director george likierman (1 page)
2 October 2008Ad 12/09/08\gbp si [email protected]=3304488.4\gbp ic 10067556.7/13372045.1\ (2 pages)
2 October 2008Ad 12/09/08\gbp si [email protected]=3304488.4\gbp ic 10067556.7/13372045.1\ (2 pages)
2 October 2008Appointment terminated director george likierman (1 page)
12 September 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2008Resolutions
  • RES13 ‐ Scheme of arrangement 28/07/2008
(2 pages)
12 September 2008Certificate to reduce share capital (1 page)
12 September 2008Court order to reduce share capital/scheme of arrangement (8 pages)
12 September 2008Resolutions
  • RES13 ‐ Scheme of arrangement 28/07/2008
(2 pages)
12 September 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 September 2008Court order to reduce share capital/scheme of arrangement (8 pages)
12 September 2008Certificate to reduce share capital (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
11 December 2007Return made up to 30/10/07; bulk list available separately (5 pages)
11 December 2007Return made up to 30/10/07; bulk list available separately (5 pages)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
21 August 2007Full accounts made up to 31 December 2006 (21 pages)
21 August 2007Full accounts made up to 31 December 2006 (21 pages)
14 March 2007Full accounts made up to 31 December 2005 (22 pages)
14 March 2007Full accounts made up to 31 December 2005 (22 pages)
19 December 2006Return made up to 30/10/06; bulk list available separately (7 pages)
19 December 2006Return made up to 30/10/06; bulk list available separately (7 pages)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 May 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
2 May 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
18 November 2005Return made up to 30/10/05; bulk list available separately (7 pages)
18 November 2005Return made up to 30/10/05; bulk list available separately (7 pages)
15 November 2005Location of register of members (1 page)
15 November 2005Location of register of members (1 page)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
30 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 November 2004Return made up to 30/10/04; full list of members (7 pages)
26 November 2004Return made up to 30/10/04; full list of members (7 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
7 June 2004Return made up to 30/03/04; bulk list available separately (8 pages)
7 June 2004Return made up to 30/03/04; bulk list available separately (8 pages)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
20 June 2003Return made up to 30/03/03; bulk list available separately (7 pages)
20 June 2003Return made up to 30/03/03; bulk list available separately (7 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003New director appointed (3 pages)
1 June 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
1 June 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
30 January 2003Director resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
21 January 2003Director's particulars changed (2 pages)
21 January 2003Director's particulars changed (2 pages)
3 January 2003Group of companies' accounts made up to 31 December 2001 (43 pages)
3 January 2003Group of companies' accounts made up to 31 December 2001 (43 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
23 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (2 pages)
5 November 2002Director resigned (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
5 November 2002Delivery ext'd 3 mth 31/12/02 (2 pages)
5 November 2002Director resigned (1 page)
26 October 2002Auditor's resignation (1 page)
26 October 2002Auditor's resignation (1 page)
29 April 2002Return made up to 30/03/02; bulk list available separately (9 pages)
29 April 2002Return made up to 30/03/02; bulk list available separately (9 pages)
28 March 2002Ad 29/06/01--------- £ si [email protected] (3 pages)
28 March 2002Ad 29/06/01--------- £ si [email protected] (3 pages)
5 November 2001Return made up to 13/09/01; bulk list available separately (9 pages)
5 November 2001Return made up to 13/09/01; bulk list available separately (9 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (28 pages)
11 October 2001Ad 18/12/00--------- £ si [email protected]=2000 £ ic 9733010/9735010 (2 pages)
11 October 2001Ad 12/01/01--------- £ si [email protected]=11500 £ ic 9721510/9733010 (2 pages)
11 October 2001Ad 12/01/01--------- £ si [email protected]=11500 £ ic 9721510/9733010 (2 pages)
11 October 2001Ad 18/12/00--------- £ si [email protected]=2000 £ ic 9733010/9735010 (2 pages)
18 August 2001Particulars of mortgage/charge (5 pages)
18 August 2001Particulars of mortgage/charge (5 pages)
27 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
20 February 2001Nc inc already adjusted 12/01/01 (1 page)
20 February 2001Ad 19/01/01--------- £ si [email protected]=8304093 £ ic 1417417/9721510 (10 pages)
20 February 2001Ad 19/01/01--------- £ si [email protected]=8304093 £ ic 1417417/9721510 (10 pages)
20 February 2001Statement of affairs (148 pages)
20 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
20 February 2001Statement of affairs (148 pages)
20 February 2001Nc inc already adjusted 12/01/01 (1 page)
19 February 2001£ ic 2659424/1417417 22/01/01 £ sr [email protected]=1242007 (1 page)
19 February 2001£ ic 2659424/1417417 22/01/01 £ sr [email protected]=1242007 (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Ad 19/01/01--------- £ si [email protected]=188888 £ ic 2470536/2659424 (2 pages)
15 February 2001Ad 19/01/01--------- £ si [email protected]=188888 £ ic 2470536/2659424 (2 pages)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (3 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Memorandum and Articles of Association (64 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (3 pages)
15 February 2001Memorandum and Articles of Association (64 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: avonmouth way, bristol, BS11 9HX (1 page)
15 February 2001Registered office changed on 15/02/01 from: avonmouth way, bristol, BS11 9HX (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001New director appointed (2 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
22 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 January 2001Company name changed glenchewton PLC\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed glenchewton PLC\certificate issued on 19/01/01 (2 pages)
16 January 2001Initial accounts made up to 18 December 2000 (13 pages)
16 January 2001Initial accounts made up to 18 December 2000 (13 pages)
21 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 December 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
9 October 2000Return made up to 13/09/00; bulk list available separately (6 pages)
9 October 2000Return made up to 13/09/00; bulk list available separately (6 pages)
21 July 2000Full group accounts made up to 31 December 1999 (33 pages)
21 July 2000Full group accounts made up to 31 December 1999 (33 pages)
21 November 1999Location of register of members (1 page)
21 November 1999Location of register of members (1 page)
6 October 1999Return made up to 13/09/99; bulk list available separately (7 pages)
6 October 1999Return made up to 13/09/99; bulk list available separately (7 pages)
13 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
13 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
30 July 1999Full group accounts made up to 31 December 1998 (31 pages)
30 July 1999Full group accounts made up to 31 December 1998 (31 pages)
17 September 1998Return made up to 13/09/98; bulk list available separately (8 pages)
17 September 1998Return made up to 13/09/98; bulk list available separately (8 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
26 May 1998Full group accounts made up to 31 December 1997 (33 pages)
26 May 1998Full group accounts made up to 31 December 1997 (33 pages)
26 March 1998Registered office changed on 26/03/98 from: 16 westminster court, hipley street, old woking, surrey GU22 9LG (1 page)
26 March 1998Registered office changed on 26/03/98 from: 16 westminster court, hipley street, old woking, surrey GU22 9LG (1 page)
18 September 1997Return made up to 13/09/97; bulk list available separately (8 pages)
18 September 1997Return made up to 13/09/97; bulk list available separately (8 pages)
9 April 1997Full accounts made up to 31 December 1996 (28 pages)
9 April 1997Full accounts made up to 31 December 1996 (28 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
27 September 1996Return made up to 13/09/96; bulk list available separately (9 pages)
27 September 1996Return made up to 13/09/96; bulk list available separately (9 pages)
19 September 1996Initial accounts made up to 30 June 1996 (5 pages)
19 September 1996Initial accounts made up to 30 June 1996 (5 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
29 April 1996Full group accounts made up to 31 December 1995 (31 pages)
29 April 1996Full group accounts made up to 31 December 1995 (31 pages)
14 November 1995Ad 30/10/95--------- £ si [email protected]=42599 £ ic 2976000/3018599 (2 pages)
14 November 1995Ad 30/10/95--------- £ si [email protected]=42599 £ ic 2976000/3018599 (2 pages)
12 October 1995Return made up to 13/09/95; bulk list available separately (20 pages)
12 October 1995Return made up to 13/09/95; bulk list available separately (20 pages)
9 May 1995Full group accounts made up to 31 December 1994 (26 pages)
9 May 1995Full group accounts made up to 31 December 1994 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (350 pages)
9 August 1994Memorandum and Articles of Association (54 pages)
9 August 1994Memorandum and Articles of Association (54 pages)
11 October 1993Return made up to 13/09/93; bulk list available separately (15 pages)
11 October 1993Return made up to 13/09/93; bulk list available separately (15 pages)
27 July 1993Particulars of mortgage/charge (3 pages)
27 July 1993Particulars of mortgage/charge (3 pages)
16 July 1993Full group accounts made up to 31 December 1992 (26 pages)
16 July 1993Full group accounts made up to 31 December 1992 (26 pages)
14 October 1992Return made up to 23/09/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 October 1992Return made up to 23/09/92; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 1992Full group accounts made up to 31 December 1991 (23 pages)
3 August 1992Full group accounts made up to 31 December 1991 (23 pages)
27 January 1992Director's particulars changed (2 pages)
27 January 1992Director's particulars changed (2 pages)
17 January 1992Company name changed\certificate issued on 17/01/92 (2 pages)
17 January 1992Company name changed\certificate issued on 17/01/92 (2 pages)
8 January 1992Full group accounts made up to 30 April 1991 (24 pages)
8 January 1992Full group accounts made up to 30 April 1991 (24 pages)
19 November 1991Return made up to 09/10/91; full list of members (9 pages)
19 November 1991Return made up to 09/10/91; full list of members (9 pages)
25 October 1991Accounting reference date shortened from 30/04 to 31/12 (1 page)
25 October 1991Accounting reference date shortened from 30/04 to 31/12 (1 page)
3 May 1988Registered office changed on 03/05/88 from: 11 john street, london, WC1N 2EC (1 page)
3 May 1988Registered office changed on 03/05/88 from: 11 john street, london, WC1N 2EC (1 page)
12 November 1987Return made up to 11/09/87; full list of members (15 pages)
12 November 1987Return made up to 11/09/87; full list of members (15 pages)
9 October 1983Accounts made up to 30 April 1982 (24 pages)
9 October 1983Accounts made up to 30 April 1982 (24 pages)
11 April 1932Certificate of incorporation (2 pages)
11 April 1932Certificate of incorporation (2 pages)